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

Mohan, Abdul

    Related profiles found in government register
  • Mohan, Abdul
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Birch Place, Cambuslang, Glasgow, G72 7XU, Scotland

      IIF 1
    • icon of address 33, Scotland Street, Glasgow, G5 8NB

      IIF 2
    • icon of address 389, Shields Road, Glasgow, G411NW, United Kingdom

      IIF 3
    • icon of address Epic House, 28-32, Cadogan Street 28 Cadogan Street, Glasgow, G2 7LP, Scotland

      IIF 4
    • icon of address Epic House, 28-32 Cadogan Street, Glasgow, G27LP, United Kingdom

      IIF 5
  • Mohan, Abdul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 6
    • icon of address 3rd Floor, St Georges Building, C/o Sk And Co Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 7
    • icon of address 8, Scotland Street, Glasgow, City Of Glasgow, G5 8LA, Scotland

      IIF 8
  • Mohan, Abdul
    British property developer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423 Paisley Road West, Bellahouston Business Centre, Glasgow, G51 1PZ, Scotland

      IIF 9
  • Mr Mohan Abdul
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, Gordon Place, Gravesend, Kent, DA12 2BX, England

      IIF 10
    • icon of address First Floor 20, New Road, London, E1 2AX, England

      IIF 11
    • icon of address Flat 3 Paris House, Old Bethnal Green Rd, London, E2 6QT

      IIF 12
  • Mohan, Abdul
    British advisor born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mohan, Abdul
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Georges Building, C/o Sk & Company Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, United Kingdom

      IIF 14
  • Mohan, Abdul
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 15
    • icon of address 3rd Floor, St Georges Building, C/o Sk And Co Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 16
    • icon of address Office G9, 54 Cook Street, Glasgow, Lanarkshire, G5 8JN, Scotland

      IIF 17
    • icon of address The Epic House, Ground Floor, 28-32 Cadogan Street, Glasgow, G2 7LP, United Kingdom

      IIF 18
  • Mohan, Abdul
    British financial adviser born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Mackinlay Place, Newton Mearns, Glasgow, G77 6ET, Scotland

      IIF 19
    • icon of address 15, Thomas Howie Drive, Manor Park, Kilmarnock, East Ayrshire, KA3 4FA, Scotland

      IIF 20
  • Mr Abdul Mohan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St Georges Building, C/o Sk And Co Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 21
    • icon of address 423 Paisley Road West, Bellahouston Business Centre, Glasgow, G51 1PZ, Scotland

      IIF 22
  • Abdul, Mohan
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, Gordon Place, Gravesend, Kent, DA12 2BX, England

      IIF 23
  • Abdul, Mohan
    British director & employee born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Paris House, Old Bethnal Green Rd, London, E2 6QT

      IIF 24
  • Mohan, Abdul
    Brittish director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Broomloan Road, Glasgow, G51 2JA, Scotland

      IIF 25
  • Mohan, Abdul
    British director born in November 1977

    Registered addresses and corresponding companies
    • icon of address 36 Hawthorn Way, Cambuslang, Glasgow, G72 7AF

      IIF 26 IIF 27
  • Mr Abdul Mohan
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 28
    • icon of address 22, Mackinlay Place, Newton Mearns, Glasgow, G77 6ET, Scotland

      IIF 29
    • icon of address 3rd Floor, St Georges Building, C/o Sk And Co Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, Scotland

      IIF 30
    • icon of address 8, Scotland Street, Glasgow, City Of Glasgow, G5 8LA, Scotland

      IIF 31
    • icon of address St. Georges Building, C/o Sk & Company Accountants, 5 St. Vincent Place, Glasgow, G1 2DH, United Kingdom

      IIF 32
    • icon of address 15, Thomas Howie Drive, Manor Park, Kilmarnock, East Ayrshire, KA3 4FA, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    THE DINER GLASGOW LTD - 2024-11-28
    icon of address 22 Mackinlay Place, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    PLANTATION FINANCIAL SERVICES LTD - 2024-03-28
    icon of address 3rd Floor, St Georges Building C/o Sk And Co Accountants, 5 St. Vincent Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -47,296 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Scotland Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Epic House, 28-32 Cadogan Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Flat 3 Paris House, Old Bethnal Green Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    ICAPITA LIMITED - 2014-12-16
    icon of address Office G9, 54 Cook Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 3 Dava Street, Broomloan Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Abdul Mohan, 33 Scotland Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 15 Thomas Howie Drive, Manor Park, Kilmarnock, East Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 33 Scotland St, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address The Epic House Ground Floor, 28-32 Cadogan Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 33 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,069 GBP2021-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2018-11-09
    IIF 6 - Director → ME
  • 2
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2008-06-17
    IIF 27 - Director → ME
  • 3
    icon of address St. Georges Building C/o Sk & Company Accountants, 5 St. Vincent Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,648 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-02-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2024-02-27
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 75 (flat 7) Lancefield Quay, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,763 GBP2024-05-31
    Officer
    icon of calendar 2005-07-27 ~ 2006-02-21
    IIF 26 - Director → ME
  • 5
    icon of address Abdul Mohan, 33 Scotland Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 3 - Director → ME
  • 6
    FIX GAS SERVICES LTD - 2021-04-03
    icon of address 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-17
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address 250 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -365,976 GBP2022-11-30
    Officer
    icon of calendar 2021-12-01 ~ 2024-02-20
    IIF 16 - Director → ME
    icon of calendar 2015-11-16 ~ 2017-03-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-02-20
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Blue Square Offices, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-11-10
    IIF 4 - Director → ME

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.