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, Ryan

    Related profiles found in government register
  • Smith, Ryan
    British born in March 1983

    Resident in England

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

      IIF 1
  • Smith, Ryan
    British company director born in March 1983

    Resident in England

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

      IIF 2
  • Smith, Ryan
    British electician & instrumentation born in March 1983

    Resident in England

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

      IIF 3
  • Smith, Ryan
    British nutritionist born in March 1984

    Resident in England

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

      IIF 4
  • Smith, Ryan
    British born in March 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Ryan Smith
    British born in March 1984

    Resident in England

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

      IIF 6
  • Smith, Ryan
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 7
  • Smith, Ryan John Antonio
    British born in March 1984

    Resident in England

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

      IIF 8
    • icon of address 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 166, St. Giles Road, Birmingham, B33 0HN, England

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • Smith, Ryan John Antonio
    British director born in March 1984

    Resident in England

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

      IIF 16
    • icon of address 166 St. Giles Road, Birmingham, B33 0HN, England

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

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

    Resident in England

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

      IIF 21
  • Smith, Ryan John Antonio
    British well being consultant born in March 1984

    Resident in England

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

      IIF 22
  • Smith, Ryan
    British born in November 1999

    Resident in United Kingdom

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

      IIF 23
  • Smith, Ryan John Antonio

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

      IIF 24
  • Smith, Ryan

    Registered addresses and corresponding companies
    • icon of address Trinity Business Spaces, 18 East Shaw Street, Kilmarnock, Ayrshire, KA1 4AN, Scotland

      IIF 25
  • Smith, Ryan
    Scottish director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Business Spaces, 18 East Shaw Street, Kilmarnock, Ayrshire, KA1 4AN, Scotland

      IIF 26
  • Mr Ryan John Antonio Smith
    British born in March 1984

    Resident in England

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

      IIF 27
    • icon of address 1077, Kingsbury Road, Castle Vale, Birmingham, B35 6AJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 151, Priory Road, Hall Green, Birmingham, B28 0SX, United Kingdom

      IIF 33
    • icon of address 166, St. Giles Road, Birmingham, B33 0HN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 180, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 37
    • icon of address 221, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 38
    • icon of address 325, Highfield Road, Hall Green, Birmingham, B28 0BX

      IIF 39
    • icon of address 470, Hucknall Road, Nottingham, Nottinghamshire, NG5 1FX

      IIF 40
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 41
  • Mr Ryan Smith
    British born in November 1999

    Resident in United Kingdom

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

      IIF 42
  • Mr Ryan Smith
    Scottish born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Business Spaces, 18 East Shaw Street, Kilmarnock, Ayrshire, KA1 4AN, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 151 Priory Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 1077 Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 221 Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 234 High Street, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-08-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 1077 Storage King, Castle Vale, Birmingham, County (optional), United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 221 The Green House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    BABY-POWERS LTD - 2017-10-30
    icon of address 151 Priory Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,142 GBP2024-12-31
    Officer
    icon of calendar 2021-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address Trinity Business Spaces, 18 East Shaw Street, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-05-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Aldwych Croft, New Waltham, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 7 The Orchard, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,704 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 4385, 10845513: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,960 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 34 New Heart Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 325 Highfield Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-28 ~ 2023-12-11
    IIF 19 - Director → ME
  • 2
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    icon of calendar 2020-01-15 ~ 2020-11-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 180 High Street, Deritend, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2021-11-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-11-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.