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, Maureen Elsie Lesley

    Related profiles found in government register
  • Franklin-smith, Maureen Elsie Lesley
    British company director born in August 1951

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 4
  • Franklin-smith, Maureen Elsie Lesley
    British director born in August 1951

    Resident in United Kingdom

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

      IIF 5
    • icon of address Little Orchard, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 6
  • Franklin-smith, Maureen Elsie Lesley
    British

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

      IIF 7 IIF 8
  • Franklin-smith, Maureen Elsie Lesley
    British company director

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

      IIF 9 IIF 10
  • Franklin-smith, Ryan Austen
    British company director born in January 1977

    Resident in United Kingdom

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

      IIF 11
  • Franklin-smith, Ryan Austen
    British finance born in January 1977

    Resident in United Kingdom

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

      IIF 12
  • Franklin-smith, Ryan Austen John
    British operations director born in January 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address Office 35, The Enterprise Centre, Cranborne Rd, Potters Bar, EN6 3DQ, England

      IIF 18
    • icon of address Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 19
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 20
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 21 IIF 22
  • Franklin-smith, Ryan
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 23
  • Franklin-smith, Ryan
    British operations born in January 1977

    Resident in United Kingdom

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

      IIF 24
    • icon of address Office 35, The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 25
  • Franklin-smith, Ryan
    British sales born in January 1977

    Resident in United Kingdom

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

      IIF 26
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 28
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in January 1977

    Resident in United Kingdom

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

      IIF 29
  • Franklin Smith, Ryan Austen John
    British marketing specialist born in January 1977

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

      IIF 30
  • Mr Ryan Franklin-smith
    British born in January 1977

    Resident in United Kingdom

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

      IIF 31
    • icon of address The Faramhouse Round House Farm, Roestock Lane, Colney Heath, St Albans, Herts, AL4 0PP, United Kingdom

      IIF 32
    • icon of address 2, Adelaide Street, St. Albans, Hertfordshire, AL3 5BH, England

      IIF 33
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 34 IIF 35
  • Mrs Maureen Elsie Lesley Franklin-smith
    British born in August 1951

    Resident in England

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

      IIF 36
  • Mr Ryan Austen John Franklin-smith
    British born in January 1977

    Resident in England

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

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12-16 Clerkenwell Rd, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Egale 1, 80 St. Albans Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Farmhouse Round House Farm Roestock Lane, Colney Heath, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 6
    ROUNDHOUSE EVENTS LTD - 2025-02-12
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 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
  • 8
    icon of address The Bridge 12-16 Clerkenwell Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2024-06-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2012-08-01
    IIF 26 - Director → ME
  • 3
    ICLOUDCONSULTANCY LTD - 2013-12-24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    4,128 GBP2016-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2017-01-03
    IIF 16 - Director → ME
  • 4
    GET UP GET FIT LIMITED - 2013-01-10
    icon of address Office 35 The Enterprise Centre, Cranborne Rd, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2013-08-08
    IIF 18 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-02-16
    IIF 24 - Director → ME
  • 5
    GADGETSANDPRODUCTS LTD - 2013-03-08
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-08-01
    IIF 14 - Director → ME
  • 6
    KSR MEDIA (UK) LTD - 2013-01-08
    FRUITYDEALS LTD - 2012-08-06
    icon of address 59a Railway Arches, North Woolwich Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-02 ~ 2012-10-05
    IIF 13 - Director → ME
  • 7
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2005-02-10
    IIF 30 - Director → ME
    icon of calendar 2001-10-01 ~ 2005-02-10
    IIF 5 - Director → ME
    icon of calendar 1997-09-25 ~ 2005-02-10
    IIF 7 - Secretary → ME
  • 8
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-02-10
    IIF 2 - Director → ME
    icon of calendar ~ 2005-02-10
    IIF 8 - Secretary → ME
  • 9
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 2005-02-10
    IIF 1 - Director → ME
    icon of calendar 1997-12-31 ~ 2005-02-10
    IIF 10 - Secretary → ME
  • 10
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-02-10
    IIF 3 - Director → ME
    icon of calendar 1997-12-30 ~ 2005-02-10
    IIF 9 - Secretary → ME
  • 11
    icon of address Visionary Accountants, 2 Adelaide Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,680 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ANGEL (UK) COURIER SERVICES LTD - 2013-01-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-12-23
    IIF 25 - Director → ME
  • 13
    ROUNDHOUSE EVENTS LTD - 2025-02-12
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,477 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-01-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    icon of calendar 2021-01-28 ~ 2024-09-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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.