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

Biswas, Mukul

    Related profiles found in government register
  • Biswas, Mukul
    British born in April 1974

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 3
    • icon of address O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 4
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 5 IIF 6 IIF 7
  • Biswas, Mukul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, K.a. Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 10
    • icon of address 115, Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 11
    • icon of address Javid House 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 12 IIF 13 IIF 14
  • Biswas, Mukul
    British contracting born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 15
  • Biswas, Mukul
    British director born in April 1974

    Resident in Scotland

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

      IIF 16
    • icon of address 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 17
    • icon of address K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 18
  • Biswas, Mukul
    British hotelier born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 19
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 20 IIF 21
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 26
    • icon of address 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 27
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 31
    • icon of address Javid House, 115 Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 32 IIF 33
    • icon of address O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 34
    • icon of address Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 35
  • Biswas, Mukul
    British hotelier born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walnut Gate, Cambuslang, Glasgow, G72 7FG, United Kingdom

      IIF 36
  • Mr Mukul Biswas
    British born in April 1974

    Resident in Scotland

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

      IIF 37 IIF 38 IIF 39
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 45
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 46
    • icon of address 115, Bath Street, K.a. Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 47
    • icon of address 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 48
    • icon of address 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 49
    • icon of address Javid House 115, Bath Street, Glasgow, G2 2SZ

      IIF 50 IIF 51
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 52
    • icon of address Javid House, 115 Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 53 IIF 54
    • icon of address Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 55
    • icon of address K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 56
    • icon of address O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 57
    • icon of address O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 58
    • icon of address Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 59
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 60 IIF 61 IIF 62
  • Mr Mukul Biswas
    British born in April 1984

    Resident in Scotland

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

      IIF 65
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Javid House 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2017-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    icon of address Javid House 115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,608 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,085 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oharas Accountants 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66 GBP2022-06-30
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address K A Javid And Co, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address Javid House 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Javid House 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 115 Javid House Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,662 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -246,094 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 13
    icon of address O Haras 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address 53 Walnut Gate, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    85,732 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 16
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    549,627 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -497 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 19
    icon of address Javid House 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address 115 Bath Street, K A Javid And Co, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    icon of address 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 22
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -25,574 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    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
  • 23
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,596 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,350 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address 115 Bath Street, K.a. Javid And Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 27
    icon of address 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 28
    icon of address Javid House, 115 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Javid House, Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 30
    icon of address 115 K A Javid & Co, Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address O Haras Accountants 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,981 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2025-01-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-01-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    icon of calendar 2021-02-28 ~ 2022-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-11-01
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Javid House 115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -521,840 GBP2022-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2022-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2022-11-01
    IIF 53 - Has significant influence or control OE
  • 4
    icon of address 115 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -574,741 GBP2021-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2022-11-01
    IIF 42 - Has significant influence or control OE
  • 5
    icon of address C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,907 GBP2017-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2018-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2018-04-01
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-04 ~ 2017-11-09
    IIF 30 - Director → ME
  • 7
    icon of address 115 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,623 GBP2020-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2022-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2022-11-01
    IIF 43 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.