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 company director born in April 1974

    Resident in Scotland

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

      IIF 1
    • 115, Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 2
    • Javid House 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 3 IIF 4 IIF 5
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 6
  • Biswas, Mukul
    British contracting born in April 1974

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 8 IIF 9
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 10
    • 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 11
    • K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 12
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

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

    Resident in Scotland

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

      IIF 15
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 16 IIF 17 IIF 18
    • 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 23
    • 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 24
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 25 IIF 26 IIF 27
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 28
    • Javid House, 115 Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 29 IIF 30
    • O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 31
    • O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 32
    • Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 33
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 34 IIF 35
  • Biswas, Mukul
    British it consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 154, Eastcote Road, Ruislip, HA4 8DX, England

      IIF 36
  • Biswas, Mukul
    British hotelier born in April 1974

    Resident in United Kingdom

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

      IIF 37
  • Biswas, Mukul
    Indian it professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Harrow Fields Gardens, Harrow, Middlesex, HA1 3SN, England

      IIF 38
  • Biswas, Mukul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 39
  • Mr Mukul Biswas
    British born in April 1974

    Resident in Scotland

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

      IIF 40 IIF 41 IIF 42
    • 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 48
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 49
    • 115, Bath Street, K.a. Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 50
    • 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 51
    • 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 52
    • Javid House 115, Bath Street, Glasgow, G2 2SZ

      IIF 53 IIF 54
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

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

      IIF 56 IIF 57
    • Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 58
    • K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 59
    • O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 60
    • O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 61
    • Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 62
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 63 IIF 64 IIF 65
  • Mr Mukul Biswas
    British born in April 1984

    Resident in Scotland

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

      IIF 68
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 69
  • Mr Mukul Biswas
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 70
  • Mr Mukul Biswas
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Eastcote Road, Ruislip, HA4 8DX, England

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    Javid House 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    174 GBP2017-01-31
    Officer
    2015-01-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 2
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    154 Eastcote Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    -4,904 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    4th Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,100 GBP2024-03-31
    Officer
    2023-10-17 ~ now
    IIF 39 - director → ME
  • 5
    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
    2016-08-18 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 6
    115 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Oharas Accountants 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -66 GBP2022-06-30
    Officer
    2016-05-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    K A Javid And Co, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    Javid House 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 26 - director → ME
  • 11
    Javid House 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 4 - director → ME
  • 12
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 25 - director → ME
  • 13
    115 Javid House Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 15 - director → ME
  • 14
    115 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,662 GBP2023-10-31
    Officer
    2015-10-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 68 - Has significant influence or controlOE
  • 15
    115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -246,094 GBP2019-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    O Haras 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    53 Walnut Gate, Cambuslang, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 37 - director → ME
  • 18
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    85,732 GBP2024-03-31
    Officer
    2021-01-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    549,627 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -497 GBP2023-08-31
    Officer
    2016-08-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    115 Bath Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 22
    Javid House 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 23
    115 Bath Street, K A Javid And Co, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    115 Bath Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 25
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -25,574 GBP2024-03-31
    Officer
    2020-12-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -10,596 GBP2024-03-31
    Officer
    2022-04-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -8,838 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    115 Bath Street, K.a. Javid And Co, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-10-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 30
    115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 2 - director → ME
  • 31
    Javid House, 115 Bath Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    Javid House, Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 33
    115 K A Javid & Co, Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    O Haras Accountants 1 Golf Road, Clarkston, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,981 GBP2024-03-31
    Officer
    2016-11-01 ~ 2025-01-09
    IIF 32 - director → ME
    Person with significant control
    2016-11-01 ~ 2025-01-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    2021-02-28 ~ 2022-11-01
    IIF 8 - director → ME
    Person with significant control
    2021-02-28 ~ 2022-11-01
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 3
    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
    2016-08-18 ~ 2022-10-01
    IIF 30 - director → ME
    Person with significant control
    2017-08-31 ~ 2022-11-01
    IIF 56 - Has significant influence or control OE
  • 4
    115 Bath Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -574,741 GBP2021-08-31
    Officer
    2016-08-19 ~ 2022-11-01
    IIF 19 - director → ME
    Person with significant control
    2017-08-25 ~ 2022-11-01
    IIF 45 - Has significant influence or control OE
  • 5
    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
    2015-02-19 ~ 2018-04-01
    IIF 24 - director → ME
    Person with significant control
    2017-02-19 ~ 2018-04-01
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 6
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-04 ~ 2017-11-09
    IIF 27 - director → ME
  • 7
    115 Bath Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,623 GBP2020-08-31
    Officer
    2016-08-22 ~ 2022-11-01
    IIF 21 - director → ME
    Person with significant control
    2017-11-01 ~ 2022-11-01
    IIF 46 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.