logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Younas, Mohammad Ahmad

    Related profiles found in government register
  • Younas, Mohammad Ahmad
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 1
    • icon of address Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 2
  • Younas, Mohammad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 3
    • icon of address 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 4
    • icon of address Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 5
  • Younas, Muhammad Ahmad
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86 Princess Street, Manchester House (3-4), Manchester, M1 6NG, England

      IIF 6
    • icon of address 86 Princess Street, Manchester, M1 6NG, England

      IIF 7
    • icon of address Unit G33, Middleton Shopping Centre Middleton, Manchester, Lancashire, M24 4EL, England

      IIF 8
  • Younas, Muhammad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 78, Clifford Street, Glasgow, Scotland, G511QH, Scotland

      IIF 9
    • icon of address 3 Sylvania Way, Clydebank Shopping Centre, Clydebank, Glasgow, G81 2TL, Scotland

      IIF 10
    • icon of address 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 11
    • icon of address 36, Shandwick Square, Westerhouse Road, Glasgow, G34 9DT, Scotland

      IIF 12
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 13
    • icon of address 86, Princess Street, Manchester House (3-4), Manchester, M1 6NG, England

      IIF 14 IIF 15
    • icon of address 86 Princess Street, Manchester House, Manchester, M1 6NG, England

      IIF 16
  • Younas, Moahmmad Ahmad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/3, 28 Elizabeth Street, Glasgow, G51 1AD

      IIF 17
  • Mr Muh Ahmad
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Parkmeadow Way, Glasgow, G53 7ZF, Scotland

      IIF 18
  • Mr Muhammad Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 19
  • Mr Mohammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 20
    • icon of address 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 21
    • icon of address Flat 2/3, 28 Elizabeth Street, Glasgow, G51 1AD

      IIF 22
    • icon of address Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 23
    • icon of address Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 24
    • icon of address Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 25
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 26
    • icon of address 36, Shandwick Square, Westerhouse Road, Glasgow, G34 9DT, Scotland

      IIF 27
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 28
  • Ahmad, Muh
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Parkmeadow Way, Glasgow, Lanarkshire, G53 7ZF, Scotland

      IIF 29
  • Ahmed, Muhammad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 30
  • Ahmad Younas, Muhammad
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 31
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 32
  • Ahmad Younas, Muhammad

    Registered addresses and corresponding companies
    • icon of address 115, Commerce Street, Glasgow, G5 8DL, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 86 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 119-121 Sauchiehall St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Southgate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 115 Commerce Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,479 GBP2022-08-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 Princess Street Manchester House (3-4), Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 3 Sylvania Way Clydebank Shopping Centre, Clydebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 36 Shandwick Square, Westerhouse Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,556 GBP2023-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address 86 Princess Street Manchester House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Unit G33 Middleton Shopping Centre Middleton, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Unit 19-20 Paisley Shopping Centre, 23 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 2/2 78 Clifford Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-04-14
    IIF 9 - Director → ME
  • 2
    icon of address 16 Myrtle Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2020-01-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 149 Adamswell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-08-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-08-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    LYNK TRANSPORT LTD - 2014-03-07
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,276 GBP2024-11-30
    Officer
    icon of calendar 2013-02-06 ~ 2024-09-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address 83 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-30 ~ 2018-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2018-11-01
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.