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 Alexander Smith

    Related profiles found in government register
  • Mr Alexander Smith
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 1
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 2
    • icon of address 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 3
    • icon of address 166, Park Street, Motherwell, ML1 1PF, Scotland

      IIF 4
  • Mr Alexander Smith
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Auchinleck Road, Auchinleck Road, Rob Royston, Glasgow, G33 1PN, United Kingdom

      IIF 5
  • Mr Alexander John Smith
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 166, Park Street, Motherwell, ML1 1PF, Scotland

      IIF 9
    • icon of address 1 Kenilworth Avenue, Wishaw, ML2 7LP

      IIF 10
  • Mr Alexander Smith
    Scottish born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

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

      IIF 12
  • Smith, Alexander John
    British builder born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 13
  • Smith, Alexander John
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Alexander John
    British house builder born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 19
  • Mr Fraser Alexander Smith
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Alexander
    British builder born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 28
  • Smith, Alexander
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 240 Wishaw Road, Waterloo, Wishaw, Lanarkshire, ML2 8EZ

      IIF 29 IIF 30
  • Smith, Alexander
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 31
    • icon of address 166, Park Street, Motherwell, ML1 1PF, Scotland

      IIF 32
    • icon of address 240 Wishaw Road, Waterloo, Wishaw, ML2 8EZ, United Kingdom

      IIF 33
    • icon of address 240 Wishaw Road, Wishaw, ML2 8EZ, United Kingdom

      IIF 34
  • Smith, Alexander
    British house builder born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 35
  • Smith, Alexander
    British comapny director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187, Mcgregor Road, Cumbernauld, North Lanarkshire, G67 1JQ, Scotland

      IIF 36
  • Smith, Alexander
    British company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187, Mcgregor Road, Cumbernauld, G67 1JQ, Scotland

      IIF 37
  • Smith, Alexander
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Auchinleck Road, Auchinleck Road, Rob Royston, Glasgow, G33 1PN, United Kingdom

      IIF 38
  • Smith, Alexander
    British engineer born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187, Mcgregor Road, Cumbernauld, North Lanarkshire, G67 1JQ, Scotland

      IIF 39
  • Mr Alexander Smith
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Moston Lane, Greater Manchester, M40 9WB, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Smith, John Alexander
    British retired police officer born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lairg Learning Centre, Main Street, Lairg, Sutherland, IV27 4DD

      IIF 42
  • Smith, Alexander
    Scottish company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 43
  • Smith, Alexander
    Scottish director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr John Alexander Smith
    British born in October 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Slievenaboley Road, Dromara, Dromore, BT25 2EN, Northern Ireland

      IIF 45
  • Smith, Fraser Alexander
    British builder born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216 West George Street, Glasgow, G2 2PQ

      IIF 46
    • icon of address 1, Eason Drive, Carluke, Lanarkshire, ML8 5WG, United Kingdom

      IIF 47
  • Smith, Fraser Alexander
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Eason Drive, Carluke, Lanarkshire, ML8 5WG, Scotland

      IIF 48
    • icon of address 1, Eason Drive, Carluke, ML8 5WG, United Kingdom

      IIF 49
    • icon of address 166, Park Street, Motherwell, ML1 1PF, Scotland

      IIF 50
    • icon of address Unit 1, 166 Park Street, Motherwell, ML1 1PF, United Kingdom

      IIF 51
    • icon of address Unit 1, 166 Park Street, Park Street, Motherwell, ML1 1PF, Scotland

      IIF 52 IIF 53 IIF 54
  • Smith, Alexander
    British ceo born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Moston Lane, Manchester, Greater Manchester, M40 9WB, United Kingdom

      IIF 58
  • Smith, Alexander
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Smith, Alexander John

    Registered addresses and corresponding companies
    • icon of address 1 Kenilworth Avenue, Wishaw, ML2 7LP, United Kingdom

      IIF 60
  • Smith, Alexander

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 61
    • icon of address 240 Wishaw Road, Waterloo, Wishaw, ML2 8EZ, United Kingdom

      IIF 62
  • Smith, John Alexander
    British building contracts manager born in October 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Slievenaboley Road, Dromara, Dromore, County Down, BT25 2EN, Northern Ireland

      IIF 63
  • Smith, Fraser

    Registered addresses and corresponding companies
    • icon of address 1, Eason Drive, Carluke, ML8 5WG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -381 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1, 166 Park Street, Motherwell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,899 GBP2024-05-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 280 Moston Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EWD MARKETING LIMITED - 2019-10-24
    icon of address 65 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477 GBP2021-07-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    441,980 GBP2024-07-31
    Officer
    icon of calendar 2001-04-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2013-06-24 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,796 GBP2019-04-30
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 166 Park Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2019-07-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 60 - Secretary → ME
  • 13
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    662 GBP2024-07-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,205 GBP2024-07-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 166 Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    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
  • 16
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477 GBP2021-07-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 17 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 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
    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
  • 19
    icon of address 216 West George Street, Glasgow
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,825,979 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 20
    DRYBURGH GARDENS DEVELOPMENTS LIMITED - 2013-10-17
    icon of address 216 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    210,671 GBP2024-07-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    496 GBP2024-07-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address Gcrr Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,380 GBP2017-01-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    icon of address 25 Auchinleck Road Auchinleck Road, Rob Royston, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 1, 166 Park Street Park Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address 15 Slievenaboley Road, Dromara, Dromore, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1 Kenilworth Avenue, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-04-20 ~ dissolved
    IIF 64 - Secretary → ME
  • 27
    MODERN HOUSING NEW HOMES CONTRACTS LIMITED - 2024-07-08
    icon of address 216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    708,926 GBP2024-07-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 61 - Secretary → ME
  • 28
    icon of address 187 Mcgregor Road, Cumbernauld, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address 187 Mcgregor Road, Cumbernauld, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address Begbies Traynor, Finlay House 10-14, West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 39 - Director → ME
Ceased 6
  • 1
    BUILD & DESIGN CONTRACTS NORTH LANARKSHIRE LIMITED - 2008-11-12
    icon of address 1 Kenilworth Avenue, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-03-01
    IIF 30 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-12-01
    IIF 47 - Director → ME
  • 2
    icon of address Lairg Learning Centre, Main Street, Lairg, Sutherland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2016-02-23
    IIF 42 - Director → ME
  • 3
    icon of address 166 Park Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 10 - Has significant influence or control OE
  • 4
    DRYBURGH GARDENS DEVELOPMENTS LIMITED - 2013-10-17
    icon of address 216 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    210,671 GBP2024-07-31
    Officer
    icon of calendar 2008-05-06 ~ 2014-05-06
    IIF 29 - Director → ME
    icon of calendar 2013-08-01 ~ 2014-05-06
    IIF 48 - Director → ME
  • 5
    icon of address Gcrr Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,380 GBP2017-01-31
    Officer
    icon of calendar 2014-04-09 ~ 2014-05-06
    IIF 33 - Director → ME
  • 6
    MODERN HOUSING NEW HOMES CONTRACTS LIMITED - 2024-07-08
    icon of address 216 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    708,926 GBP2024-07-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-05-06
    IIF 34 - Director → ME

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.