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, Michael Andrew

    Related profiles found in government register
  • Smith, Michael Andrew
    British ceo born in February 1951

    Registered addresses and corresponding companies
    • icon of address Flat 2 Eaton Rise, Ealing, London, W5 2ER

      IIF 1
  • Smith, Michael Andrew
    British chief executive born in February 1951

    Registered addresses and corresponding companies
  • Smith, Michael Andrew
    British company director born in February 1951

    Registered addresses and corresponding companies
  • Smith, Michael Andrew
    British director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 1/r, 198 Wilton Street, Glasgow, G20 6BL

      IIF 16
  • Smith, Michael Andrew
    British director of companies born in February 1951

    Registered addresses and corresponding companies
    • icon of address 1/r, 198 Wilton Street, Glasgow, G20 6BL

      IIF 17
  • Smith, Michael Andrew
    British executive director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Talgarth Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JU

      IIF 18
  • Smith, Michael Andrew
    British marketing and distribution director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Talgarth Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JU

      IIF 19
  • Smith, Michael Andrew
    British marketing&distribution directo born in February 1951

    Registered addresses and corresponding companies
    • icon of address Talgarth Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JU

      IIF 20
  • Smith, Michael Andrew
    British marketing & distribution born in December 1926

    Registered addresses and corresponding companies
    • icon of address Talgarth Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JU

      IIF 21
  • Smith, Michael Andrew
    British businessman born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mutiara Cottage, Midton Road, Howwod, PA9 1AN, Scotland

      IIF 22
  • Smith, Michael Andrew
    British director born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Wilbye House, Lexden Park, Colchester, CO3 3UF, England

      IIF 23
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 24
  • Mr Michael Andrew Smith
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    GLOBAL SECURE ACCREDITATION LIMITED - 2025-01-31
    GLOBAL SECURE SERVICES LIMITED - 2018-11-02
    icon of address 4 Wilbye House, Lexden Park, Colchester, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    313,331 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,965 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    ADVANCED COMPUTER INSTALLATIONS LIMITED - 2011-11-24
    icon of address Unit W8, 141 Charles Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,201,775 GBP2024-06-30
    Officer
    icon of calendar 2001-03-12 ~ 2002-08-07
    IIF 11 - Director → ME
  • 2
    icon of address 6 Calside Avenue, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-04-24
    IIF 16 - Director → ME
  • 3
    MATCHSOUND LIMITED - 1991-08-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-15 ~ 1994-08-31
    IIF 20 - Director → ME
  • 4
    icon of address Kpmg, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2007-04-24
    IIF 17 - Director → ME
  • 5
    VALAD BOUQUET LIMITED - 2013-02-06
    BOUQUET LIMITED - 2009-01-26
    icon of address 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-08-02
    IIF 6 - Director → ME
  • 6
    GARVEL CLYDE LIMITED - 2018-08-31
    GARVEL DRY DOCK COMPANY LIMITED - 1996-08-06
    icon of address Dales Business Centre, 25 York Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,714,133 GBP2023-12-31
    Officer
    icon of calendar 2001-03-12 ~ 2002-01-08
    IIF 10 - Director → ME
  • 7
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1992-09-16 ~ 1993-07-15
    IIF 19 - Director → ME
  • 8
    VIEWFORTH (FORTY-FIVE) LIMITED - 1986-03-25
    icon of address C/o Dales Properties (scotland) Limited, Blackhouse Industrial Estate, Peterhead, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2002-05-08
    IIF 14 - Director → ME
  • 9
    TORRESDALE LIMITED - 1983-12-19
    icon of address C/o Dales Properties (scotland) Limited, Blackhouse Industrial Estate, Peterhead, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2002-05-08
    IIF 8 - Director → ME
  • 10
    MIDLAND SHIP REPAIRS LIMITED - 2001-01-04
    icon of address Dales Business Centre, 25 York Street, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    210,248 GBP2023-12-31
    Officer
    icon of calendar 2001-03-12 ~ 2002-05-08
    IIF 7 - Director → ME
  • 11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-19
    IIF 2 - Director → ME
  • 12
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2006-01-19
    IIF 4 - Director → ME
  • 13
    GRACHMARK LIMITED - 2000-10-10
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-19
    IIF 3 - Director → ME
  • 14
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1991-09-25 ~ 1994-08-12
    IIF 15 - Director → ME
  • 15
    icon of address 11 Abercromby Place, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1994-08-12
    IIF 18 - Director → ME
  • 16
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED - 2013-06-04
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-19
    IIF 5 - Director → ME
  • 17
    INTERDEAN LIMITED - 2015-12-11
    icon of address 1 Lyric Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2006-01-25
    IIF 1 - Director → ME
  • 18
    icon of address Afs (scotland) Limited, Unit 20 15, Borrowmeadow Road, Springkerse Industrial Estate, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-09-30
    Officer
    icon of calendar 2001-03-12 ~ 2002-05-08
    IIF 9 - Director → ME
  • 19
    SCOTTISH POWER PLC - 1999-07-30
    SCOTTISH POWER PLC - 1999-07-29
    SCOTTISH POWER PLC - 1999-06-23
    SOUTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1990-03-27 ~ 1994-08-31
    IIF 21 - Director → ME
  • 20
    C&C BUILDING SERVICES LIMITED - 2003-07-21
    C & C ELECTRICAL ENGINEERING LTD - 2002-01-10
    MITERAD LIMITED - 1989-08-29
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2001-03-12 ~ 2002-08-07
    IIF 13 - Director → ME
  • 21
    SEMPLE COCHRANE PLC - 2002-10-16
    SEMPLE & COCHRANE, LIMITED - 1996-11-25
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-07-29 ~ 2002-08-07
    IIF 12 - 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.