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

      IIF 1 IIF 2 IIF 3
    • 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 29
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • 115, Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 34
    • Javid House 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 35 IIF 36 IIF 37
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 38
  • 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 39
  • Biswas, Mukul
    British director born in April 1974

    Resident in Scotland

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

      IIF 40 IIF 41
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 42
    • 115, K A Javid & Co, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 43
    • K A Javid And Co, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 44
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 45 IIF 46
  • 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 47
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 48 IIF 49 IIF 50
    • 115, Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, United Kingdom

      IIF 55
    • 115 Javid House, Bath Street, Glasgow, G2 2SZ, Scotland

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

      IIF 57 IIF 58 IIF 59
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, United Kingdom

      IIF 60
    • Javid House, 115 Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 61 IIF 62
    • O Haras, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

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

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

      IIF 65
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 66 IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 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 35 - director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 15 - 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 70 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 31 - 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 68 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 71 - 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 61 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 18 - 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 41 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 65 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 48 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    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
    IIF 1 - 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 44 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Javid House 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 58 - director → ME
  • 11
    Javid House 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 36 - director → ME
  • 12
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 57 - director → ME
  • 13
    115 Javid House Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 47 - 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 50 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 29 - 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 49 - director → ME
    Person with significant control
    2017-08-28 ~ dissolved
    IIF 2 - 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 63 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    53 Walnut Gate, Cambuslang, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 69 - 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 46 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 45 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 66 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 52 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 22
    Javid House 115 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 14 - 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 55 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 54 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 8 - 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 67 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 38 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 42 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 33 - director → ME
    Person with significant control
    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
  • 29
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 30
    115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 34 - 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 60 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 39 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 19 - 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 43 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 64 - director → ME
    Person with significant control
    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
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    2021-02-28 ~ 2022-11-01
    IIF 40 - director → ME
    Person with significant control
    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
    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 62 - director → ME
    Person with significant control
    2017-08-31 ~ 2022-11-01
    IIF 17 - 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 51 - director → ME
    Person with significant control
    2017-08-25 ~ 2022-11-01
    IIF 6 - 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 56 - director → ME
    Person with significant control
    2017-02-19 ~ 2018-04-01
    IIF 12 - 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 59 - 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 53 - director → ME
    Person with significant control
    2017-11-01 ~ 2022-11-01
    IIF 7 - 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.