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 Mukul Biswas

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 9
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 10
    • icon of address 115, Bath Street, K.a. Javid And Co, Glasgow, G2 2SZ, Scotland

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

      IIF 12
    • icon of address 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 13
    • icon of address Javid House 115, Bath Street, Glasgow, G2 2SZ

      IIF 14 IIF 15
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

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

      IIF 17 IIF 18
    • icon of address Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 19
    • icon of address K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 20
    • icon of address O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 21
    • icon of address O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 22
    • icon of address Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 23
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 24 IIF 25 IIF 26
  • 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 29
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 30
  • 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 31 IIF 32
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 33
    • icon of address O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

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

      IIF 35 IIF 36 IIF 37
  • 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 40
    • icon of address 115, Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 41
    • icon of address Javid House 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 42 IIF 43 IIF 44
  • 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 45
  • 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 46
    • icon of address 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 47
    • icon of address K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 48
  • 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 49
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

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

      IIF 52 IIF 53 IIF 54
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 56
    • icon of address 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 57
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 58 IIF 59 IIF 60
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 61
    • icon of address Javid House, 115 Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 62 IIF 63
    • icon of address O Haras Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 64
    • icon of address Oharas Accountants, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 65
  • 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 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 15 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 59 - 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 43 - 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 58 - 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 49 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 29 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-28 ~ dissolved
    IIF 2 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 66 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 5 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 14 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 8 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 30 - 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 41 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 19 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-01-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-11-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2022-11-01
    IIF 17 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2022-11-01
    IIF 6 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ 2018-04-01
    IIF 12 - 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 60 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2022-11-01
    IIF 7 - 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.