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

Franklin-smith, Ryan

    Related profiles found in government register
  • Franklin-smith, Ryan
    British born in January 1977

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 3
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 4 IIF 5
  • Franklin-smith, Ryan
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bridge, 12-16 Clerkenwell Rd, London, London, London, EC1M5PQ, England

      IIF 6
  • Franklin-smith, Ryan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • Office 35, The Enterprise Centre, Cranborne Rd, Potters Bar, EN6 3DQ, England

      IIF 8
    • Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 9
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 10
  • Franklin-smith, Ryan
    British operations born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 35, The Enterprise Centre, Cranborne Rd, Potters Bar, EN6 3DQ, England

      IIF 11
    • Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 12
  • Franklin-smith, Ryan
    British sales born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bridge, 12-16 Clerkenwell Rd, London, EC1M 5PQ, England

      IIF 13
  • Franklin-smith, Ryan Austen
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Executive Business Centre, 2 London Wall, London Wall, London, EC2M 5UU, England

      IIF 14
  • Franklin-smith, Ryan Austen
    British finance born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-16, Clerkenwell Rd, London, London, EC1M5PQ, England

      IIF 15
  • Franklin-smith, Ryan Austen John
    British operations director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Railway Arches, North Woolwich Road, London, E16 2AA

      IIF 16
  • Mr Ryan Franklin-smith
    British born in January 1977

    Resident in United Kingdom

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

      IIF 17
    • The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 18
    • 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 19
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 20
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 21
  • Franklin-smith, Maureen Elsie Lesley
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 22
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 23
  • Franklin-smith, Maureen Elsie Lesley
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 24 IIF 25 IIF 26
  • Franklin-smith, Maureen Elsie Lesley
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 27
  • Franklin-smith, Ryan Austen John
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 28
  • Franklin Smith, Ryan Austen John
    British marketing specialist born in January 1977

    Registered addresses and corresponding companies
    • Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 29
  • Franklin-smith, Maureen Elsie Lesley
    British

    Registered addresses and corresponding companies
    • Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 30 IIF 31
  • Franklin-smith, Maureen Elsie Lesley
    British company director

    Registered addresses and corresponding companies
    • Little Orchard Roestock Lane, Colney Heath, St Albans, Hertfordshire, AL4 0PP

      IIF 32 IIF 33
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in January 1977

    Resident in United Kingdom

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

      IIF 34
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 35
  • Mr Ryan Austen John Franklin-smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 36
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    1I2US LTD
    10675961
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Officer
    2020-07-15 ~ now
    IIF 22 - Director → ME
    2017-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KRSP LTD
    07577988
    12-16 Clerkenwell Rd, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 3
    RMI (UK) LTD
    - now 06895350
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 7 - Director → ME
    2014-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ROUNDHOUSE EVENTS SERVICES LTD
    16166749 10477436
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED
    10964197
    The Farmhouse Round House Farm Roestock Lane, Colney Heath, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    ROUNDHOUSE PROPERTY INVESTMENTS LTD
    - now 10477436
    ROUNDHOUSE EVENTS LTD
    - 2025-02-12 10477436 16166749
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Officer
    2016-11-14 ~ now
    IIF 4 - Director → ME
    2019-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-14 ~ 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
  • 7
    TERRA TASKS LIMITED
    15453305
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    WILLOW GREEN ASSOCIATES LTD
    07522877
    The Bridge 12-16 Clerkenwell Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    1I2US LTD
    10675961
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ 2024-06-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    AQUWA LTD
    07776073
    59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ 2012-08-01
    IIF 13 - Director → ME
  • 3
    CLOUDTECHHRMS LTD
    - now 08555613
    ICLOUDCONSULTANCY LTD
    - 2013-12-24 08555613
    4385, 08555613 - Companies House Default Address, Cardiff
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    4,128 GBP2016-06-30
    Officer
    2013-06-04 ~ 2017-01-03
    IIF 2 - Director → ME
  • 4
    GSB SHOPPING LTD
    - now 07132050
    GET UP GET FIT LIMITED - 2013-01-10
    Office 35 The Enterprise Centre, Cranborne Rd, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ 2013-02-16
    IIF 11 - Director → ME
    2013-07-03 ~ 2013-08-08
    IIF 8 - Director → ME
  • 5
    INTERNETCLOUDCONSULTANCY LTD - now
    GADGETSANDPRODUCTS LTD
    - 2013-03-08 07854865
    59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-08-01
    IIF 6 - Director → ME
  • 6
    KSR CONSULTIVE (UK) LTD - now
    KSR MEDIA (UK) LTD
    - 2013-01-08 07674848
    FRUITYDEALS LTD - 2012-08-06
    59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-02 ~ 2012-10-05
    IIF 16 - Director → ME
  • 7
    PHILLIPS FUNERAL PLANS LIMITED
    03439290
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    1998-04-07 ~ 2005-02-10
    IIF 29 - Director → ME
    2001-10-01 ~ 2005-02-10
    IIF 27 - Director → ME
    1997-09-25 ~ 2005-02-10
    IIF 30 - Secretary → ME
  • 8
    PHILLIPS FUNERAL SERVICES LIMITED
    01672753
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    ~ 2005-02-10
    IIF 25 - Director → ME
    ~ 2005-02-10
    IIF 31 - Secretary → ME
  • 9
    PHILLIPS HOLDINGS (HERTFORDSHIRE) LIMITED
    03487607
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1997-12-31 ~ 2005-02-10
    IIF 24 - Director → ME
    1997-12-31 ~ 2005-02-10
    IIF 33 - Secretary → ME
  • 10
    PHILLIPS SUPPLIES LIMITED
    03487452
    4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    2003-07-25 ~ 2005-02-10
    IIF 26 - Director → ME
    1997-12-30 ~ 2005-02-10
    IIF 32 - Secretary → ME
  • 11
    PRACTICE TECH LTD
    09791473
    Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,680 GBP2024-09-30
    Officer
    2015-09-23 ~ 2017-07-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RMI (UK) LTD
    - now 06895350
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2013-01-23 ~ 2013-12-23
    IIF 12 - Director → ME
  • 13
    ROUNDHOUSE PROPERTY INVESTMENTS LTD - now
    ROUNDHOUSE EVENTS LTD
    - 2025-02-12 10477436 16166749
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Person with significant control
    2021-01-28 ~ 2024-09-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-03-01 ~ 2021-01-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.