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

Mr Mohsin Raziq

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 11, Nelson Mandela Place, Glasgow, G2 1QY, Scotland

      IIF 3
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 4
    • icon of address 164a, Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 5
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 6
    • icon of address 2nd Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 7
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 8
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 9
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 10
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 14
  • 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 15 IIF 16
    • icon of address 53, Kilnside Road, Seedhill, Paisley, PA1 1RJ, Scotland

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 21
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 22
  • 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 23
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 24
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 25
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 26
  • 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 27
    • icon of address 2nd Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 28
  • 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 29 IIF 30
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 53, Kilnside Road, Paisley, PA1 1RJ, Scotland

      IIF 32
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 33
  • 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 34
    • icon of address 53, Kilnside Road, Renfrewshire, Paisley, PA1 1RJ, Scotland

      IIF 35
  • 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 36
  • 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 37 IIF 38
    • icon of address 53, Kilnside Road, Seedhill, Paisley, PA1 1RJ, Scotland

      IIF 39 IIF 40
  • 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 41
  • Raziq, Mohsin

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

      IIF 42 IIF 43
    • icon of address 11, Nelson Mandela Place, Glasgow, G2 1QY, Scotland

      IIF 44
    • icon of address 15, Renfield Street, Glasgow, G2 5AH, Scotland

      IIF 45
    • icon of address 164a, Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 46
    • icon of address 184, Byres Rd, Glasgow, G12 8SN, United Kingdom

      IIF 47
    • icon of address 36/38, West George Street, City Centre, Glasgow, Lanarkshire, G2 1DA, United Kingdom

      IIF 48
    • icon of address 65, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 49
    • icon of address 84, Argyle Street, Glasgow, G2 8BQ, United Kingdom

      IIF 50
    • icon of address 53, Kilnside Road, Paisley, PA1 1RJ, Scotland

      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 23 - 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 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 25 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 26 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 24 - 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 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 32 - Director → ME
    icon of calendar 2021-06-25 ~ dissolved
    IIF 51 - 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 38 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 21 - Director → ME
    icon of calendar 2022-07-15 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 20 - 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 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - 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 29 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 43 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 11 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 27 - 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 36 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-12-20
    IIF 40 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-12-20
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-26 ~ 2020-06-01
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - 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 35 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 37 - Director → ME
    icon of calendar 2018-06-27 ~ 2019-12-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-12-20
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-27 ~ 2020-06-01
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - 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 22 - Director → ME
    icon of calendar 2023-01-25 ~ 2023-06-23
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-06-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 30 - Director → ME
    icon of calendar 2025-01-22 ~ 2025-09-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-09-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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.