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

Smith, John

    Related profiles found in government register
  • Smith, John

    Registered addresses and corresponding companies
    • icon of address 14, St Bryde Street, The Village, East Kilbride, G74 4HQ, Scotland

      IIF 1
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 2
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 3
    • icon of address 301a, Sunderland Road, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 4
  • Smith, Julie Mae

    Registered addresses and corresponding companies
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 5
  • Smith, Julie Mae
    British

    Registered addresses and corresponding companies
    • icon of address 1 Meadow Close, Lindsayfield, East Kilbride, G75 9LT

      IIF 6
  • Smith, John
    British labourer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 7
  • Smith, John
    Canadian director born in January 1959

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 8 IIF 9
  • Smith, John
    British contracts manager born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, St Bryde Street, East Kilbride, G74 4HQ

      IIF 10
  • Smith, John
    British electrical contractor born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 11
  • Smith, John
    British cctv op born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, The Common, Redbourn, St. Albans, Herts, AL3 7NG

      IIF 12
  • Smith, John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301a, Sunderland Road, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 13
  • Smith, John
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 14
  • Smith, John
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Bryde Street, The Village, East Kilbride, G74 4HQ, Scotland

      IIF 15
  • Smith, Julie Mae
    British salesman born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 16
  • Mr John Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 17
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 18
  • Smith, John Waterhouse
    British contracts manager born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Findlay James, 32 Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 19
  • Smith, John Waterhouse
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Meadow Close, East Kilbride, Glasgow, G75 9LT

      IIF 20
  • Waterhouse Smith, John
    British director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apleona House, Crosshill Street, Motherwell, ML1 1RU, Scotland

      IIF 21
  • Smith, Julie Mae
    British business executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Crosbie Court, Craigend Road, Troon, KA10 6ES, Scotland

      IIF 22
  • Smith, Julie Mae
    British sales person born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Crosbie Court, Craigend Road, Troon, South Ayrshire, KA10 6ES, United Kingdom

      IIF 23
  • Mr John Smith
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 24
  • Mrs Julie Mae Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatsheaf House, 25 Montgomery Street, East Kilbride, Glasgow, G74 4JS, Scotland

      IIF 25
  • Mr John Waterhouse Smith
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 130 St Vincent St, Glasgow, G2 5HF

      IIF 26
  • Mrs Julie Mae Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Crosbie Court, Craigend Road, Troon, South Ayrshire, KA10 6ES, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    icon of address 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 42f Kittoch Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    IME COMPLIANCE LTD - 2018-01-09
    icon of address Wheatsheaf House 25 Montgomery Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,351 GBP2017-09-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Micklehouse Oval, Springhill, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,293 GBP2019-03-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-03-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Findlay James 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-08-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address 301a Sunderland Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-06-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    WATERHOUSE M&E LTD - 2020-12-19
    icon of address C/o Interpath Ltd, 130 St Vincent St, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -11,258 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-01-30 ~ 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
  • 10
    WATERHOUSE ELECTRICAL LTD - 2020-12-19
    WATERHOUSE M&E LTD - 2020-01-24
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 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
Ceased 5
  • 1
    POWER CORPORATION OF CANADA, INC. LTD - 2018-07-20
    icon of address 18 Soho Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2016-08-11
    IIF 9 - Director → ME
  • 2
    IME COMPLIANCE LTD - 2018-01-09
    icon of address Wheatsheaf House 25 Montgomery Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,351 GBP2017-09-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-11-16
    IIF 16 - Director → ME
    icon of calendar 2016-05-13 ~ 2018-03-12
    IIF 15 - Director → ME
    icon of calendar 2018-03-12 ~ 2018-11-16
    IIF 5 - Secretary → ME
    icon of calendar 2016-05-13 ~ 2018-03-09
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2018-11-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-25 ~ 2011-06-17
    IIF 12 - Director → ME
  • 4
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-10 ~ 2014-02-21
    IIF 7 - Director → ME
  • 5
    WATERHOUSE M&E LTD - 2020-12-19
    icon of address C/o Interpath Ltd, 130 St Vincent St, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -11,258 GBP2022-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2023-09-25
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.