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 co director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Campkins, Station Road, Melbourn, Royston, Cambridgeshire, SG8 6DX, United Kingdom

      IIF 1
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 2
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD, England

      IIF 3
  • Smith, Michael Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 4
    • icon of address 7 River Place, Ramsey Road, St. Ives, Cambridgeshire, PE27 5DE

      IIF 5
    • icon of address 7, River Place, St. Ives, Cambridgeshire, PE27 5DE

      IIF 6
  • Smith, Michael Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 River Place, St Ives, Huntingdon, Cambridgeshire, PE27 5DE, United Kingdom

      IIF 7
    • icon of address Wyckham Way, Old Station Road, Hampton-in-arden, Solihull, B92 0HB, England

      IIF 8 IIF 9
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, United Kingdom

      IIF 10
    • icon of address 7 River Place, St Ives, Cambs, PE27 5DE, United Kingdom

      IIF 11
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 12
  • Smith, Michael Andrew
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Building Centre, 26 Store Street, London, WC1E 7BT, United Kingdom

      IIF 13
  • Smith, Michael Andrew
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marley Road, St. Ives Huntingdon, Cambridgeshire, PE27 3EX, United Kingdom

      IIF 14
  • Mr Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyckham Way, Old Station Road, Hampton-in-arden, Solihull, B92 0HB, England

      IIF 15
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, United Kingdom

      IIF 16
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 17 IIF 18
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 19
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, England

      IIF 20
  • Michael Andrew Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 River Place, St Ives, Huntingdon, Cambridgeshire, PE27 5DE

      IIF 21
  • Smith, Michael Andrew
    British business manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 9 Cowslip Close, Cardiff, CF23 8NH

      IIF 22
  • Smith, Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Wyckham Way, Old Station Road, Hampton-in-arden, Solihull, B92 0HB, England

      IIF 23
  • Smith, Michael Andrew
    British co director

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 24
  • Smith, Michael Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 25
  • Smith, Andrew Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Furze Way, Orchard Hills, Walsall, West Midlands, WS5 3DG

      IIF 26
    • icon of address 13, Furze Way, Walsall, WS5 3DG, United Kingdom

      IIF 27
  • Mr Andrew Michael Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Furze Way, Walsall, WS5 3DG

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 13 Furze Way, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    12,653 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,740,072 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    GLULAM TIMBER ENGINEERING LLP - 2022-06-07
    icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address James Hall, Parsons Green, St Ives, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,059 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,233,104 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 1992-12-31 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 7 River Place, St Ives, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    441,209 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,530 GBP2016-02-29
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    PATADALE LIMITED - 1990-11-14
    BUSNIX MERCHANT SERVICES LIMITED - 1993-09-24
    icon of address Millers House, Roman Way, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,036,712 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-18
    IIF 5 - Director → ME
  • 2
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2022-06-30
    IIF 8 - Director → ME
    icon of calendar ~ 2022-06-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 15 - Has significant influence or control OE
  • 3
    GLULAM ENGINEERING LIMITED - 2022-06-07
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2022-06-30
    IIF 9 - Director → ME
  • 4
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,233,104 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-21
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 2008-04-01 ~ 2025-05-19
    IIF 1 - Director → ME
  • 6
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2016-11-07
    IIF 11 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2019-11-26 ~ 2021-10-01
    IIF 4 - Director → ME
  • 7
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    50,100 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-07-29
    IIF 13 - Director → ME
  • 8
    icon of address Resource House, Penarth Road, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2007-01-07
    IIF 22 - Director → ME
  • 9
    WALKER COTTER PROJECTS LIMITED - 2000-02-11
    icon of address Unit 5 Gatsby Court, 176 Holliday Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,922 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ 2007-07-06
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.