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

Ryan Smith

    Related profiles found in government register
  • Ryan Smith
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
  • Ryan Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 105, Moore Road, Mapperley, Nottingham, NG3 6EJ, United Kingdom

      IIF 2
  • Mr Ryan Mark Smith
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 224, High Street, Northallerton, DL7 8LU, United Kingdom

      IIF 3
    • 38, Hailstone Drive, Northallerton, DL6 1SR, United Kingdom

      IIF 4
    • 4d, Gaskell Close, Standard Way Business Park, Northallerton, DL6 2YE, England

      IIF 5
  • Mr Ryan Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 87, Claremont Road, Rugby, CV21 3LX, England

      IIF 6
    • 58, Beechwood Close, Sutton-in-ashfield, NG17 3DQ, England

      IIF 7
    • 58, Beechwood Close, Sutton-in-ashfield, Nottinghamshire, NG17 3DQ, England

      IIF 8
  • Mr Ryan James Smith
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Poundfield Road, London, Essex, Essex, IG10 3JL, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 8, Poundfield Road, Loughton, IG10 3JL, England

      IIF 11
  • Mr Ryan James Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Poundfield Road, Loughton, IG10 3JL, England

      IIF 12
  • Smith, Ryan
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • Smith, Ryan Mark
    British electrical engineer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4d, Gaskell Close, Standard Way Business Park, Northallerton, DL6 2YE, England

      IIF 14
  • Smith, Ryan Mark
    British engineer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 224, High Street, Northallerton, DL7 8LU, United Kingdom

      IIF 15
    • 38, Hailstone Drive, Northallerton, North Yorkshire, DL6 1SR, United Kingdom

      IIF 16 IIF 17
  • Mr Ryan Smith
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mandale Park, Mount Pleasant Way, Stokesley, Middlesbrough, TS9 5GN, England

      IIF 18
    • 27 Mandale Park, Mount Pleasant Way, Stokesley, Middlesbrough, TS9 5GN, United Kingdom

      IIF 19
  • Smith, Ryan
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Beechwood Court, Sutton-in-ashfield, NG17 3DG, England

      IIF 20
  • Smith, Ryan James
    British accountant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Poundfield Road, Loughton, IG10 3JL, England

      IIF 21
  • Smith, Ryan James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Poundfield Road, London, Essex, Essex, IG10 3JL, United Kingdom

      IIF 22
    • 18, Priestley Gardens, Romford, RM6 4SP, United Kingdom

      IIF 23
  • Smith, Ryan James
    British general manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Poundfield Road, Loughton, IG10 3JL, England

      IIF 24
  • Mr Ryan Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, Suffolk, CO7 6QT, United Kingdom

      IIF 25
    • 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 26
    • West Walk House, 99 Princess Road East, Leicester, LE1 7LF, England

      IIF 27
    • 29 Warburton House, Warburton Street, London, E8 3RS, United Kingdom

      IIF 28
  • Mr Ryan Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hetley Road, London, W12 8BA, United Kingdom

      IIF 29
  • Mr Ryan Smith
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ripon Way, Middlesbrough, Cleveland, TS6 9NE, United Kingdom

      IIF 30
  • Smith, Ryan
    English company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 87, Claremont Road, Rugby, CV21 3LX, England

      IIF 31
    • 58, Beechwood Close, Sutton-in-ashfield, NG17 3DQ, England

      IIF 32
    • 58, Beechwood Close, Sutton-in-ashfield, Nottinghamshire, NG17 3DQ, England

      IIF 33
  • Smith, Ryan
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 105, Moore Road, Mapperley, Nottingham, NG3 6EJ, United Kingdom

      IIF 34
  • Mr Cal Owen Bernays Smith
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28b, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, CO7 9DP, England

      IIF 35
    • 77, Shacklewell Lane, London, E8 2EB, England

      IIF 36
    • 77, Shacklewell Lane, London, London, E8 2EB

      IIF 37
  • Mr Ryan Smith
    Scottish born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
  • Smith, Ryan
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mandale Park, Mount Pleasant Way, Stokesley, Middlesbrough, TS9 5GN, United Kingdom

      IIF 39
  • Smith, Ryan
    British electrical engineer born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mandale Park, Mount Pleasant Way, Stokesley, Middlesbrough, TS9 5GN, England

      IIF 40
  • Smith, Cal Owen Bernays
    British bar owner born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Shacklewell Lane, London, E8 2EB, England

      IIF 41
  • Smith, Cal Owen Bernays
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Shacklewell Lane, London, London, E8 2EB, United Kingdom

      IIF 42
  • Smith, Cal Owen Bernays
    British picture framer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28b, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, CO7 9DP, England

      IIF 43
  • Mr Ryan Smith
    English born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Smith, Ryan
    British bar owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Walk House, 99 Princess Road East, Leicester, LE1 7LF, England

      IIF 45
  • Smith, Ryan
    British builder born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, Suffolk, CO7 6QT, United Kingdom

      IIF 46
  • Smith, Ryan
    British music management born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Handley Road, London, E9 7EQ, United Kingdom

      IIF 47
    • 29 Warburton House, Warburton Street, London, E8 3RS, United Kingdom

      IIF 48
  • Smith, Ryan
    British car sales born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Southwell Road East, Rainworth, Mansfield, NG21 0DE, United Kingdom

      IIF 49
  • Smith, Ryan
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hetley Road, London, W12 8BA, United Kingdom

      IIF 50
  • Smith, Ryan
    British contractor born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ripon Way, Middlesbrough, Cleveland, TS6 9NE, United Kingdom

      IIF 51
  • Smith, Ryan

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • 27 Mandale Park, Mount Pleasant Way, Stokesley, Middlesbrough, TS9 5GN, United Kingdom

      IIF 54
    • 224, High Street, Northallerton, DL7 8LU, United Kingdom

      IIF 55
    • 38, Hailstone Drive, Northallerton, North Yorkshire, DL6 1SR, United Kingdom

      IIF 56 IIF 57
  • Smith, Ryan
    Scottish director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 58
  • Smith, Ryan
    English director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    77 Shacklewell Lane, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,505 GBP2021-02-28
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    205 GBP2019-09-30
    Officer
    2018-09-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    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
  • 3
    77 Shacklewell Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,829 GBP2021-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 4
    Unit 28b Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,228 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    29 Warburton House Warburton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    58 Beechwood Close, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 58 - Director → ME
    2024-05-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    87 Claremont Road, Rugby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    107 Southwell Road East, Rainworth, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 49 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 13
    Garden Cottage, West Rounton, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,177 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    1 Hetley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-07-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    8 Poundfield Road, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,551.88 GBP2023-05-31
    Officer
    2022-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    4d Gaskell Close, Standard Way Business Park, Northallerton, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    38 Hailstone Drive, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 17 - Director → ME
    2021-07-15 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    224 High Street, Northallerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 15 - Director → ME
    2021-09-27 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    27 Mandale Park Mount Pleasant Way, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 39 - Director → ME
    2025-04-09 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    27 Mandale Park Mount Pleasant Way, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    18 Priestley Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-06-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 22
    38 Hailstone Drive, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 16 - Director → ME
    2021-06-14 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    8 Poundfield Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    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
  • 24
    13 Handley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 47 - Director → ME
Ceased 8
  • 1
    77 Shacklewell Lane, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,505 GBP2021-02-28
    Officer
    2014-08-12 ~ 2021-04-27
    IIF 42 - Director → ME
  • 2
    The Northolme, Gainsborough, Lincs
    Active Corporate (9 parents)
    Equity (Company account)
    -123,553 GBP2023-05-31
    Officer
    2022-05-13 ~ 2023-02-24
    IIF 20 - Director → ME
  • 3
    West Walk House, 99 Princess Road East, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ 2023-05-01
    IIF 45 - Director → ME
    Person with significant control
    2023-02-02 ~ 2023-05-01
    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
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ 2025-04-21
    IIF 53 - Secretary → ME
  • 5
    87 Claremont Road, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ 2021-10-14
    IIF 31 - Director → ME
  • 6
    1 Holly Bank Close, Pleasley, Mansfield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-14 ~ 2018-05-30
    IIF 34 - Director → ME
    Person with significant control
    2017-09-14 ~ 2018-05-30
    IIF 2 - Has significant influence or control OE
  • 7
    8 Laurel Avenue, Church Warsop, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ 2022-01-24
    IIF 33 - Director → ME
    Person with significant control
    2019-10-10 ~ 2022-02-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    2 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,062 GBP2024-05-31
    Person with significant control
    2023-03-31 ~ 2024-01-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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.