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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Irfan Younis

    Related profiles found in government register
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 1 IIF 2
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 3
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 4
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 5 IIF 6 IIF 7
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 8
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 9 IIF 10
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 11
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 12
  • Mr Irfan Younis
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 13
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 14
  • Mr Irfan Younis
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 15
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 16
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 17
  • Younis, Ifran
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 18
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 19
  • Younis, Irfan
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 20
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 21 IIF 22
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 23
  • Younis, Irfan
    British development manager born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Younis, Irfan
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90, Inveroran Drive, Bearsden, G61 2AT, Scotland

      IIF 27
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 28
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 29
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 30
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 31
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 32
  • Younis, Samia
    British born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 33
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 34
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 35
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 36
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 40
  • Younis, Irfan
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 41
  • Mrs Samia Younis
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 42
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

      IIF 43
    • 505 Great Western Road, Glasgow, G12 8HN

      IIF 44
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 45
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 46 IIF 47
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 48
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      IIF 49
  • Younis, Irfan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 50
  • Younis, Samia
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 51
  • Younis, Samia
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 52
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 53
  • Younis, Samia
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 54 IIF 55 IIF 56
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 57
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 58
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 59
  • Younis, Irfan
    British company director

    Registered addresses and corresponding companies
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 60
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 61
  • Younis, Irfan
    British director

    Registered addresses and corresponding companies
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 62
  • Younis, Ifran

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 63
  • Younis, Samia

    Registered addresses and corresponding companies
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments 32
  • 1
    19 THE MURRAY SQUARE LIMITED
    SC378328
    C/o Wri Associates Ltd 3rd Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    258 ALBERT DRIVE LIMITED
    SC415930
    505 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ 2012-03-01
    IIF 59 - Director → ME
    2012-03-01 ~ dissolved
    IIF 18 - Director → ME
    2012-02-01 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ALLIED PAINT UK LIMITED
    - now SC718616
    ALLIED PAINTS UK LIMITED
    - 2022-04-19 SC718616
    1 Eagle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    BME CONSULTING LIMITED
    SC369882
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    CONNECT PUBLISHING GROUP LIMITED
    SC671475 SC747799
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CREATIVE OCEANIC LTD.
    SC307052
    111 Union Street, Glasgow, Strathclyde
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 24 - Director → ME
    2007-08-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    CREATIVE OCEANIC SCOTLAND LIMITED
    SC393644
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    ETHNIC ADVERTISING LIMITED
    SC488163 SC598177
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 38 - Director → ME
    2014-10-06 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 9
    ETHNIC ADVERTISING LIMITED
    SC598177 SC488163
    1 Union Street, Saltcoats, North Ayrshire
    Liquidation Corporate (1 parent)
    Officer
    2018-05-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    ETHNIC EVENTS LIMITED
    SC424425
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 11
    ETHNIC TICKETS LIMITED
    SC488571
    20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 39 - Director → ME
    2014-10-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 12
    FIRM OF ZAMA LIMITED
    SC674344
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    GENERAL ADVERTISING SY LIMITED
    SC606145
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-08-23 ~ 2022-12-14
    IIF 40 - Director → ME
    2022-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-14 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2018-08-23 ~ 2019-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    IRZAR LIMITED
    SC361282
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    MAINSTREAM EVENTS LIMITED
    SC415929
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    MJU (PR CONSULTANTS) LIMITED
    SC553840
    14-18 Hill Street, Edinburgh, Scotland
    Liquidation Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 20 - Director → ME
    2020-05-11 ~ 2024-06-12
    IIF 56 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    NATIONAL ADVERTISING LIMITED
    - now SC583492
    SMY TRADING LTD
    - 2020-05-12 SC583492
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-12-11 ~ 2024-07-15
    IIF 57 - Director → ME
    2024-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2017-12-11 ~ 2024-01-25
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    NATIONAL CAMPAIGNS INTERNATIONAL LIMITED
    SC650561
    Unit A, 48 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 23 - Director → ME
    2020-09-01 ~ 2024-06-12
    IIF 55 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    NATIONAL CAMPAIGNS LIMITED
    SC598182 SC515090
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (1 parent)
    Officer
    2018-05-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    NATIONAL CAMPAIGNS LTD
    SC515090 SC598182
    505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    OCEANIC CONSULTING SCOTLAND LTD
    - now SC251300
    FERNAVON LIMITED
    - 2008-03-19 SC251300
    168 Bath Street, Glasgow
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 22
    OCEANIC GROUP LTD.
    SC307051
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 23
    OCEANIC MEDIA CONSULTING LTD.
    SC295438
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 24
    OCEANIC RETAIL LIMITED
    SC358546
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 30 - Director → ME
  • 25
    SAMZAR LIMITED
    SC361283
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 26
    SYZ TRADING LTD
    SC583490
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (3 parents)
    Officer
    2017-12-11 ~ 2023-08-01
    IIF 50 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-08-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    TAJ PROPERTY HOLDINGS LIMITED
    SC681144
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-11-17 ~ 2020-12-03
    IIF 52 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TENPARKROAD LIMITED
    SC423609
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    THE FIRM OF TECC LIMITED
    - now SC661494
    O TECHNOLOGIES LIMITED
    - 2020-11-11 SC661494
    202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    2020-09-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    THE LOMOND PAINT GROUP LIMITED
    SC753303
    Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    ZAM INVESTMENTS LIMITED
    SC488111
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 37 - Director → ME
    2014-10-03 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    ZAMA PROPERTY LTD
    SC784112
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.