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 Muhammad Ahmad Younas

    Related profiles found in government register
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 1
    • 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 2
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 3
  • Mr Mohammad Ahmad Younas
    British born in January 1973

    Resident in Scotland

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

      IIF 4
    • 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 5
    • Flat 2/3, 28 Elizabeth Street, Glasgow, G51 1AD

      IIF 6
    • Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 7
    • Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 8
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 9
  • Mr Muhammad Ahmad Younas
    British born in January 1973

    Resident in United Kingdom

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

      IIF 10
  • Mr Muh Ahmad
    British born in January 1973

    Resident in Scotland

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

      IIF 11
  • Mr Muhammad Ahmed
    British born in January 1973

    Resident in England

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

      IIF 12
  • Younas, Muhammad Ahmad
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 13
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 14
  • Younas, Muhammad Ahmad
    British company director born in January 1973

    Resident in Scotland

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

      IIF 15
    • 86 Princess Street, Manchester, M1 6NG, England

      IIF 16
    • Unit G33, Middleton Shopping Centre Middleton, Manchester, Lancashire, M24 4EL, England

      IIF 17
  • Younas, Muhammad Ahmad
    British director born in January 1973

    Resident in Scotland

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

      IIF 18
    • 3 Sylvania Way, Clydebank Shopping Centre, Clydebank, Glasgow, G81 2TL, Scotland

      IIF 19
    • 33, Southgate, East Kilbride, Glasgow, G74 1LT, Scotland

      IIF 20
    • 86, Princess Street, Manchester House (3-4), Manchester, M1 6NG, England

      IIF 21 IIF 22
    • 86 Princess Street, Manchester House, Manchester, M1 6NG, England

      IIF 23
  • Mr Muhammad Farhaan Ahmed
    British born in January 1973

    Resident in England

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

      IIF 24
  • Younas, Mohammad Ahmad
    British company director born in January 1973

    Resident in Scotland

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

      IIF 25
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 26
  • Younas, Mohammad Ahmad
    British director born in January 1973

    Resident in Scotland

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

      IIF 27
    • 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 28
    • Unit 34, Easterhouse Township Centre, Sandwick Square, Glasgow, G34 9DT, Scotland

      IIF 29
  • Younas, Moahmmad Ahmad
    British director born in January 1973

    Resident in Scotland

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

      IIF 30
  • Ahmed, Muhammad Farhaan
    British born in January 1973

    Resident in England

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

      IIF 31
  • Ahmad, Muh
    British director born in January 1973

    Resident in Scotland

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

      IIF 32
  • Ahmed, Muhammad
    British director born in January 1973

    Resident in England

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

      IIF 33
  • Ahmad Younas, Muhammad
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 34
  • Ahmad Younas, Muhammad

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

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    4TRADE MARKETING SOLUTION LIMITED
    08905389
    86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BEST 4 BEST LTD
    SC623470
    Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 3
    BRADSTOCK MANAGEMENT SERVICES LIMITED
    09391853
    86 Princess Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CALNATE LIMITED
    08787571
    86 Princess Street, Manchester House (3-4), Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CARD SMART LTD
    SC529745
    2/2 78 Clifford Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2017-04-14
    IIF 18 - Director → ME
  • 6
    CARDZ LTD
    SC560476
    16 Myrtle Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2020-01-12
    IIF 29 - Director → ME
    Person with significant control
    2017-03-14 ~ 2020-01-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    FOREVER GREETINGS LTD
    SC748954
    119-121 Sauchiehall St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    FOREVER WISHES LTD
    SC642639
    149 Adamswell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ 2020-08-28
    IIF 30 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-08-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    FOXTRON LIMITED
    SC560574
    41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    GIFT GREETING CARDS LTD
    SC619184
    33 Southgate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    GIFTO AND CARDS LTD
    SC619925
    115 Commerce Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 34 - Director → ME
    2019-02-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    GREETINGS WHOLESALE LTD
    SC504416
    C/o Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    HOLLINGTON CONSULTANTS LIMITED
    09423176
    86 Princess Street Manchester House (3-4), Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 14
    KURKS LIMITED
    SC507995
    3 Sylvania Way Clydebank Shopping Centre, Clydebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 15
    LINK TAXIS LTD
    - now 08287030
    LYNK TRANSPORT LTD
    - 2014-03-07 08287030
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-06 ~ 2024-09-12
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-12
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    LPD EXPRESS LTD
    16816019
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    PAPER GREETINGS LTD
    SC560584
    115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 1 - Has significant influence or control OE
  • 18
    PENNYFOLD MAINTENANCE LIMITED
    09423274
    86 Princess Street Manchester House, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    SIMPLE CARDS LTD
    SC564405
    83 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-30 ~ 2018-11-01
    IIF 28 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    TRENTPART LIMITED
    08566019
    Unit G33 Middleton Shopping Centre Middleton, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 21
    WISH 4 CARDS LTD
    SC623472
    Unit 19-20 Paisley Shopping Centre, 23 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 9 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.