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

Watson, John Findlay

    Related profiles found in government register
  • Watson, John Findlay
    British

    Registered addresses and corresponding companies
  • Watson, John Findlay
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 13 Burnock Place, East Kilbride, Glasgow, Lanarkshire, G75 8XW

      IIF 12
  • Watson, John Findlay
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 13
  • Watson, John Findlay
    British finance director

    Registered addresses and corresponding companies
    • icon of address 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 14
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 15
  • Watson, John Findlay

    Registered addresses and corresponding companies
    • icon of address 200 Glasgow Road, Stirling, FK8 8ES

      IIF 16
    • icon of address 77 Ringwood Road, Ferndown, Dorset, 77 Ringwood Road, Ferndown, BH22 9AA, England

      IIF 17
    • icon of address 77, Ringwood Road, Longham, Ferndown, BH22 9AA, England

      IIF 18
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 19 IIF 20
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES

      IIF 21
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 22
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 23 IIF 24 IIF 25
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

      IIF 26 IIF 27 IIF 28
    • icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire, FK7 8ES

      IIF 31
    • icon of address Ogilvie House, 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 32
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 33
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, United Kingdom

      IIF 34
    • icon of address Aintree House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 35
  • Watson, John Findlay
    British chartered accountant born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watson, John Findlay
    British company director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Ringwood Road, Ferndown, Dorset, 77 Ringwood Road, Ferndown, BH22 9AA, England

      IIF 60
    • icon of address 77, Ringwood Road, Longham, Ferndown, BH22 9AA, England

      IIF 61
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 62
  • Watson, John Findlay
    British director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Burnock Place, East Kilbride, Glasgow, Lanarkshire, G75 8XW

      IIF 63 IIF 64
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 65 IIF 66
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 67
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, United Kingdom

      IIF 68
  • Watson, John Findlay
    British finance director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Burnock Place, East Kilbride, Glasgow, Lanarkshire, G75 8XW

      IIF 69
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 70
    • icon of address Ogilvie House, Glasgow Road, Whins Of Milton, Stirling, FK7 8ES, Scotland

      IIF 71
    • icon of address Aintree House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 72
  • Watson, John Findlay
    British none born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 73
  • Watson, John

    Registered addresses and corresponding companies
    • icon of address 200, Glasgow Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8ES

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Ogilvie House Glasgow Road, Whins Of Milton, Stirling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 68 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 34 - Secretary → ME
  • 2
    ACTIVE AUTO SOLUTIONS LTD - 2019-09-10
    ACTIVE CLAIMS SOLUTIONS LTD - 2019-01-14
    ACTIVE AUTO SOLUTIONS LTD - 2019-01-14
    TWS LINCOLN LIMITED - 2017-08-01
    icon of address 77 Ringwood Road, Ferndown, Dorset, 77 Ringwood Road, Ferndown, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,326,669 GBP2024-06-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-07-28 ~ now
    IIF 17 - Secretary → ME
  • 3
    icon of address 77 Ringwood Road, Longham, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,018 GBP2017-08-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-07-28 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-01-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2002-06-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    CROFTGULF LIMITED - 1994-06-27
    icon of address Ogilvie House 200 Glasgow Road, Whins Of Milton, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 59 - Director → ME
    icon of calendar 2013-01-31 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,888 GBP2017-01-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    DRIVEASY TYRES LIMITED - 2003-06-19
    HMS (433) LIMITED - 2003-03-12
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,245 GBP2020-08-31
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    OGILVIE MICRO SYSTEMS LIMITED - 2000-11-30
    GLENBERVIE LIMITED - 1992-09-24
    OGILVIE GLENBERVIE LIMITED - 1991-06-28
    COMLAW NO. 93 LIMITED - 1986-04-17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 1992-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    TILSUN LEASING LIMITED - 2023-08-22
    TILSUN VEHICLE CONTRACTS LIMITED - 2020-08-20
    icon of address Unit 5 Verity Court, Middlewich, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    585,463 GBP2016-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 67 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Secretary → ME
  • 12
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-12-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    icon of address 200 Glasgow Road, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-07-05 ~ now
    IIF 16 - Secretary → ME
  • 14
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-04-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 14 - Secretary → ME
  • 16
    POLYMAKE LIMITED - 1979-12-31
    icon of address Aintree House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -28,498 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 72 - Director → ME
    icon of calendar 2017-02-03 ~ now
    IIF 35 - Secretary → ME
  • 17
    OGILVIE FLEET PCH LIMITED - 2013-03-04
    LEASE PROFILES LIMITED - 2006-05-22
    SNOWTEAM LIMITED - 1989-09-12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2003-09-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-25 ~ now
    IIF 51 - Director → ME
    icon of calendar 1996-11-01 ~ now
    IIF 24 - Secretary → ME
  • 19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1996-08-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    icon of address Ogilvie House, 200 Glasgow Road, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 57 - Director → ME
  • 21
    OGILVIE COMMUNICATIONS LIMITED - 2016-11-15
    OGILVIE OMS LIMITED - 2000-06-01
    OGILVIE MANAGEMENT SERVICES LIMITED - 1994-08-02
    icon of address Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    -5,155,673 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 31 - Secretary → ME
  • 22
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1992-01-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    NET DEFENCE LIMITED - 2016-11-15
    WALLACE PROMOTIONS LIMITED - 2009-06-26
    OGILVIE BUILDERS (FIFE) LIMITED - 2001-11-13
    CENTRAL SCOTLAND (PLUMBERS) LIMITED - 1986-02-06
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 1992-01-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    OGILVIE BUILDERS LIMITED - 1997-10-17
    D & J OGILVIE (HOLDINGS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,077,000 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 28 - Secretary → ME
  • 25
    OGILVIE GROUP DEVELOPMENTS LIMITED - 2021-04-23
    CASTLECRAIG DEVELOPMENTS LIMITED - 2007-06-27
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,573,495 GBP2024-06-30
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 56 - Director → ME
    icon of calendar 2006-06-05 ~ now
    IIF 30 - Secretary → ME
  • 26
    OGILVIE MANAGEMENT SERVICES LIMITED - 2000-11-06
    STEADFAST FLEET MANAGEMENT LIMITED - 1994-08-02
    STEADFAST CONTRACTS LIMITED - 1993-03-31
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    374,775,000 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 26 - Secretary → ME
  • 27
    FREEDOM HOMES (PIRNHALL) LIMITED - 2014-05-20
    icon of address 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-06-22 ~ now
    IIF 1 - Secretary → ME
  • 28
    OGILVIE HOLDINGS LIMITED - 1995-11-23
    D & J OGILVIE (BUILDERS) LIMITED - 1985-08-29
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,591,000 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 27 - Secretary → ME
  • 29
    COMLAW NO. 90 LIMITED - 1986-03-03
    icon of address Ogilvie House, 200 Glasgow Road, Stirling
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    12,702,000 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 29 - Secretary → ME
  • 30
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 1992-01-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 31
    icon of address C/o Interpath Ltd, 5th Floor, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 6 - Secretary → ME
  • 32
    OGILVIE BUILDERS (EDINBURGH) LIMITED - 1992-03-13
    COMLAW NO. 154 LIMITED - 1987-11-11
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1992-01-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 33
    OGILVIE PROPERTIES LIMITED - 1986-02-03
    TORBREX DEVELOPMENTS LIMITED - 1985-08-29
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,136,134 GBP2024-06-30
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 1992-01-01 ~ now
    IIF 25 - Secretary → ME
  • 34
    FREEDOM HOMES (WEST) LIMITED - 2020-11-20
    MOGIL MOTORS (OBAN) LIMITED - 2007-06-27
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 1996-08-17 ~ now
    IIF 23 - Secretary → ME
  • 35
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-01-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 36
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 37
    icon of address 200 Glasgow Road, Whins Of Milton, Stirling, Stirlingshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2009-11-20 ~ dissolved
    IIF 74 - Secretary → ME
Ceased 3

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 24 April 2025 and licensed under the Open Government Licence v3.0.