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

Raziq, Mohsin

    Related profiles found in government register
  • Raziq, Mohsin
    British director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 1 IIF 2
    • icon of address 53, Kilnside Road, Seedhill, Paisley, PA1 1RJ, Scotland

      IIF 3 IIF 4
  • Raziq, Mohsin
    British business person born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Nelson Mandela Place, Glasgow, G2 1QY, Scotland

      IIF 5
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 6
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 7
  • Raziq, Mohsin
    British businessman born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 164a, Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 8
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 9
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 10
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 11
  • Raziq, Mohsin
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 Lancefield House, 107 Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 12
    • icon of address 2nd Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 13
  • Raziq, Mohsin
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 107, Lancefield House, 2/1, Lancefield Street, Glasgow, Lanarkshire, G3 8HZ, Scotland

      IIF 14 IIF 15
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 53, Kilnside Road, Paisley, PA1 1RJ, Scotland

      IIF 17
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 18
  • Raziq, Mohsin
    British manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 19
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 20
  • Raziq, Mohsin
    British telecoms contractor born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mohsin Raziq
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 22 IIF 23
    • icon of address 53, Kilnside Road, Seedhill, Paisley, PA1 1RJ, Scotland

      IIF 24 IIF 25
  • Raziq, Mohsin
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 26
  • Mr Mohsin Raziq
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 107, Lancefield House, 2/1, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 27 IIF 28
    • icon of address 11, Nelson Mandela Place, Glasgow, G2 1QY, Scotland

      IIF 29
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 30
    • icon of address 164a, Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 31
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 32
    • icon of address 2nd Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 33
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 34
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 35
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 36
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 40
  • Raziq, Mohsin

    Registered addresses and corresponding companies
    • icon of address 107, Lancefield House, 2/1, Lancefield Street, Glasgow, Lanarkshire, G3 8HZ, Scotland

      IIF 41 IIF 42
    • icon of address 11, Nelson Mandela Place, Glasgow, G2 1QY, Scotland

      IIF 43
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 44
    • icon of address 164a, Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 45
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 46
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 47
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 48
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 49
    • icon of address 53, Kilnside Road, Paisley, PA1 1RJ, Scotland

      IIF 50
  • Mr Mohsin Raziq
    British born in April 1981

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 84 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 82 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    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
  • 5
    EAGLE STAR ALLIANCE LTD - 2021-07-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Kilnside Road, Seedhill, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-06-25 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    icon of address 53 Kilnside Road, Renfrewshire, Paisley, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,786 GBP2023-04-30
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-07-15 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Nelson Mandela Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,614 GBP2023-05-31
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-07-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 107, Lancefield House, 2/1 Lancefield Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 42 - Secretary → ME
  • 12
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,805 GBP2019-06-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,157 GBP2024-06-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 53 Kilnside Road, Seedhill, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2020-06-01
    IIF 21 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-12-20
    IIF 4 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-12-20
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-26 ~ 2020-06-01
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 53 Kilnside Road, Renfrewshire, Paisley, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-06-01
    IIF 20 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 1 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-12-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-12-20
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-27 ~ 2020-06-01
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 65 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-06-23
    IIF 7 - Director → ME
    icon of calendar 2023-01-25 ~ 2023-06-23
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-06-23
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    KILMARSHAW LTD - 2025-09-19
    icon of address 107, Lancefield House, 2/1 Lancefield Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-09-01
    IIF 15 - Director → ME
    icon of calendar 2025-01-22 ~ 2025-09-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-09-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 107, Lancefield House, 2/1 Lancefield Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-09-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.