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, Ryan Michael

    Related profiles found in government register
  • Smith, Ryan Michael
    British company director born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • Portcullis, Conon Terrace, Arbroath, Angus, DD11 5AP, Scotland

      IIF 1
  • Mr Ryan Michael Smith
    British born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • Portcullis, Conon Terrace, Arbroath, Angus, DD11 5AP, Scotland

      IIF 2
  • Smith, Ryan J.
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Smith, Ryan
    British mechanical engineer born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bloomery Way, Clay Cross, Chesterfield, S45 9FD, England

      IIF 4
  • Smith, Ryan
    British nutritionist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 221, Gibb Street, Greenhouse, The Custard Factory, Digbeth, Birmingham, B9 4DJ, England

      IIF 5
  • Smith, Ryan
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 106, Fairway, Grimsby, Lincolnshire, DN37 0ND, England

      IIF 6
  • Smith, Ryan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 7
  • Smith, Ryan
    British electician & instrumentation born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Aldwych Croft, New Waltham, Grimsby, N E Lincolnshire, DN36 4WB, United Kingdom

      IIF 8
  • Mr Ryan Smith
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bloomery Way, Clay Cross, Chesterfield, S45 9FD, England

      IIF 9
  • Mr Ryan Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 10
  • Mr Ryan J. Smith
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Smith, Ryan John Antonio
    British chef born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 180, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 12
  • Smith, Ryan John Antonio
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 13
  • Smith, Ryan John Antonio
    British consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 221, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 14
  • Smith, Ryan John Antonio
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 151, Priory Road, Hall Green, Birmingham, B28 0SX, United Kingdom

      IIF 15
    • 166, St. Giles Road, Birmingham, B33 0HN, England

      IIF 16 IIF 17
    • 325, Highfield Road, Hall Green, Birmingham, B28 0BX

      IIF 18
  • Smith, Ryan John Antonio
    British entrepreneur born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 470, Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 19
  • Smith, Ryan John Antonio
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 20
  • Smith, Ryan John Antonio
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 21
  • Smith, Ryan John Antonio
    British nutritionist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 22
    • 166, St. Giles Road, Birmingham, B33 0HN, England

      IIF 23
  • Smith, Ryan John Antonio
    British well being consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 151, Priory Road, Hall Green, Birmingham, B28 0SX, United Kingdom

      IIF 24
  • Smith, Ryan
    British owner born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smith, Ryan
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Heart Road, West Bromwich, B70 0GD, United Kingdom

      IIF 26
  • Smith, Ryan
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Smith, Ryan
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Hartington Road, Aberdeen, AB10 6XX, United Kingdom

      IIF 28
  • Mr Ryan Smith
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Ryan James Smith
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 61, Walpole Avenue, Blackpool, FY4 1SE, England

      IIF 30
  • Smith, Ryan
    British electrician born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Orchard, Grimsby, DN36 4PQ, United Kingdom

      IIF 31
  • Smith, Ryan James
    English film director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Walpole Avenue, Blackpool, FY4 1SE, England

      IIF 32
  • Smith, Ryan James
    English film producer born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 33
  • Mr Ryan Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Hartington Road, Aberdeen, AB10 6XX, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Ryan John Antonio

    Registered addresses and corresponding companies
    • 166 St. Giles Road, Birmingham, B33 0HN, England

      IIF 36
  • Mr Ryan James Smith
    English born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 37
  • Mr Ryan John Antonio Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1077, Kingsbury Road, Birmingham, B35 6AJ, United Kingdom

      IIF 38
    • 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 39 IIF 40 IIF 41
    • 151, Priory Road, Hall Green, Birmingham, B28 0SX, United Kingdom

      IIF 43
    • 166, St. Giles Road, Birmingham, B33 0HN, England

      IIF 44 IIF 45 IIF 46
    • 180, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 47
    • 221, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 48
    • 325, Highfield Road, Hall Green, Birmingham, B28 0BX

      IIF 49
    • 470, Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 50
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    470 Hucknall Road, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2024-01-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    151 Priory Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 24 - director → ME
  • 4
    1077 Kingsbury Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    34 Hartington Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    221 Gibb Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    234 High Street, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 17 - director → ME
    2015-08-20 ~ dissolved
    IIF 36 - secretary → ME
  • 12
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    2020-11-24 ~ now
    IIF 7 - director → ME
  • 13
    1077 Storage King, Castle Vale, Birmingham, County (optional), United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    221 The Green House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    BABY-POWERS LTD - 2017-10-30
    151 Priory Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -328 GBP2023-12-31
    Officer
    2021-12-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    5 Aldwych Croft, New Waltham, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 8 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    7 The Orchard, Grimsby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,704 GBP2019-11-30
    Officer
    2018-11-29 ~ now
    IIF 31 - director → ME
  • 20
    47 Bloomery Way, Clay Cross, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    4385, 10845513: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 6 - director → ME
  • 22
    19 Park Road, Lytham St. Annes, England
    Corporate (1 parent)
    Equity (Company account)
    -19,204 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    61 Walpole Avenue, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    34 New Heart Road, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 26 - director → ME
  • 26
    325 Highfield Road, Hall Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    470 Hucknall Road, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-28 ~ 2023-12-11
    IIF 19 - director → ME
  • 2
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    2020-01-15 ~ 2020-11-23
    IIF 5 - director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    180 High Street, Deritend, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ 2021-11-24
    IIF 12 - director → ME
    Person with significant control
    2021-09-17 ~ 2021-11-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Portcullis, Conon Terrace, Arbroath, Angus, Scotland
    Corporate (2 parents)
    Officer
    2023-11-01 ~ 2024-05-09
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ 2024-05-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.