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

Younis, Samia

    Related profiles found in government register
  • 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 1
    • 1, Union Street, Saltcoats, North Ayrshire, KA21 5LL

      IIF 2
  • Younis, Samia
    British director born in September 1978

    Resident in Scotland

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

      IIF 3
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 4
    • C/o Polar House, 20 Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 8
  • 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 9
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 10
  • Younis, Irfan
    British born in September 1975

    Resident in Scotland

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

      IIF 11
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 12 IIF 13
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 14
  • 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 18
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 19
    • 67, Morven Road, Bearsden, Glasgow, G61 3BY, United Kingdom

      IIF 20
    • 90 Inveroran Drive, Bearsden, Glasgow, G61 2AT

      IIF 21
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 22
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 23
  • 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 24
  • Younis, Samia
    British born in September 1978

    Resident in United Kingdom

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

      IIF 25
  • 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 26
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Lanarkshire, G52 4NQ, United Kingdom

      IIF 27
  • 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 28 IIF 29 IIF 30
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 31
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 32
    • 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 33
  • Mr Irfan Younis
    British born in September 1975

    Resident in Scotland

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

      IIF 34 IIF 35
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 36
  • Mrs Samia Younis
    British born in September 1978

    Resident in Scotland

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

      IIF 37 IIF 38 IIF 39
    • 20, Darnley Street, Glasgow, G41 2SE, United Kingdom

      IIF 40
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 41 IIF 42
    • 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 43
    • Oceanic Studios, 1 Eagle Street, Glasgow, Uk, G4 9XA, Scotland

      IIF 44
  • Mr Irfan Younis
    British born in March 1975

    Resident in Scotland

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

      IIF 45
  • Younis, Irfan
    British company director

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

      IIF 46
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN

      IIF 47
  • Younis, Irfan
    British director

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

      IIF 48
  • 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 49
  • Younis, Samia

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

      IIF 50 IIF 51 IIF 52
  • Younis, Ifran

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

      IIF 53
  • 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 54
    • 48, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 55
    • Unit A, 48 Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 56
  • 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 57
    • C/o Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 58
  • 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 59
    • 1, Eagle Street, Ground Floor, Glasgow, G4 9XA, Scotland

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

      IIF 61
    • 81, Bath Street, Glasgow, G2 2EH, Scotland

      IIF 62
    • Craighall Business Park, 1 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 63 IIF 64
    • Oceanic Studios, 589b Lawmoor Street, Glasgow, G5 0TT, Scotland

      IIF 65
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, United Kingdom

      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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    258 ALBERT DRIVE LIMITED
    SC415930
    505 Great Western Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 9 - Director → ME
    2012-02-01 ~ 2012-03-01
    IIF 33 - Director → ME
    2012-02-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - 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 28 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 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 18 - 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 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    CREATIVE OCEANIC LTD.
    SC307052
    111 Union Street, Glasgow, Strathclyde
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 15 - Director → ME
    2007-08-01 ~ dissolved
    IIF 48 - 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 20 - Director → ME
  • 8
    ETHNIC ADVERTISING LIMITED
    SC488163 SC598177
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 6 - Director → ME
    2014-10-06 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - 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 2 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    ETHNIC EVENTS LIMITED
    SC424425
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ETHNIC TICKETS LIMITED
    SC488571
    20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 7 - Director → ME
    2014-10-09 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - 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 24 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - 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 8 - Director → ME
    2022-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-14
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-14 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2018-08-23 ~ 2019-03-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 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 46 - 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 10 - Director → ME
  • 16
    MJU (PR CONSULTANTS) LIMITED
    SC553840
    14-18 Hill Street, Edinburgh, Scotland
    Liquidation Corporate (3 parents)
    Officer
    2020-05-11 ~ 2024-06-12
    IIF 30 - Director → ME
    2024-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 54 - 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
    2024-01-25 ~ now
    IIF 12 - Director → ME
    2017-12-11 ~ 2024-07-15
    IIF 31 - Director → ME
    Person with significant control
    2017-12-11 ~ 2024-01-25
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2024-01-25 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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 14 - Director → ME
    2020-09-01 ~ 2024-06-12
    IIF 29 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 56 - 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 1 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    NATIONAL CAMPAIGNS LTD
    SC515090 SC598182
    505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - 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 16 - 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 17 - 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 23 - Director → ME
  • 24
    OCEANIC RETAIL LIMITED
    SC358546
    Polar House, 20 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 25
    SAMZAR LIMITED
    SC361283
    The Cooper Building, 505 Great Western Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    SYZ TRADING LTD
    SC583490
    81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (3 parents)
    Officer
    2017-12-11 ~ 2023-08-01
    IIF 49 - Director → ME
    Person with significant control
    2017-12-11 ~ 2023-08-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 27
    TAJ PROPERTY HOLDINGS LIMITED
    SC681144
    48 Darnley Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2020-11-17 ~ 2020-12-03
    IIF 26 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 28
    TENPARKROAD LIMITED
    SC423609
    505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 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 3 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-19 ~ 2020-12-03
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 27 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 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 5 - Director → ME
    2014-10-03 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
  • 32
    ZAMA PROPERTY LTD
    SC784112
    81 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.