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

Mr Ryan Peter Lord

    Related profiles found in government register
  • Mr Ryan Peter Lord
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 1
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 2
    • Unit A1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 3
  • Mr Ryan Peter Lord
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 4
    • Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 5
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 6
    • Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 7
    • 1, Daisy Hill Road, Mossley, Ashton-under-lyne, OL5 9ET, England

      IIF 8
    • Unit A1-a6 Farrington Close, Rossendale Road, Farrington Close, Burnley, BB11 5SH, England

      IIF 9
    • 7, Oakwood, South Hetton, Durham, DH6 2SE, England

      IIF 10
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 11
  • Mr Ryan Lord
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marsden & Co, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, United Kingdom

      IIF 12
  • Lord, Ryan Peter
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 13
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 14
    • Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 15
    • Marsden & Co, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, United Kingdom

      IIF 16
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 17
    • Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 18
    • Unit A1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 19
    • Unit A1-a6 Farrington Close, Rossendale Road, Farrington Close, Burnley, BB11 5SH, England

      IIF 20
  • Lord, Ryan Peter
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, United Kingdom

      IIF 21
    • 205, Manchester Road, Hapton, Burnley, Lancashire, BB11 5RA, England

      IIF 22
    • Unit A1-6, Farrington Close, Burnley, BB11 5SH, England

      IIF 23
    • Devereux Accountants, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, BB5 0EY, United Kingdom

      IIF 24
    • 458 Chester Road, Old Trafford, Manchester, Lancashire, M16 9HD

      IIF 25
    • Devereux Accountants, Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 26
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 27
  • Lord, Ryan Peter
    British internet marketer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 205 Manchester Road, Hapton, Burnley, BB11 5RA, England

      IIF 28
  • Lord, Ryan Peter
    British manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 29
    • 205, Manchester Road, Burnley, BB11 5RA, England

      IIF 30
  • Lord, Ryan Peter
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 31
  • Lord, Ryan
    English haelth farm manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakwood, South Hetton, Durham, DH6 2SE, England

      IIF 32
  • Lord, Ryan
    English online sales born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oakwood, South Hetton, Durham, DH6 2SE, England

      IIF 33
  • Ryan Peter Lord
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 34
  • Lord, Ryan Peter
    British entrepreneur born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Oakwood, South Hetton, Durham, DH6 2SE, United Kingdom

      IIF 35
  • Lord, Ryan Peter
    British self employed born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 92, City Loft, 94 The Quays, Salford, M50 3TS, United Kingdom

      IIF 36
  • Lord, Ryan Peter

    Registered addresses and corresponding companies
    • 205, Manchester Road, Hapton, Burnley, Lancashire, BB11 5RA, England

      IIF 37
  • Lord, Ryan
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ellington Avenue, Stafford, Staffordshire, ST16 3QU, United Kingdom

      IIF 38
  • Lord, Ryan

    Registered addresses and corresponding companies
    • 205 Manchester Road, Hapton, Burnley, BB11 5RA, England

      IIF 39
    • 7 Oakwood, South Hetton, Durham, DH6 2SE, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    701,767 GBP2021-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ 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
  • 2
    7 Oakwood, South Hetton, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 32 - director → ME
  • 3
    Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 22 - director → ME
    2011-12-12 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    2 East Street, Hapton, Burnley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 38 - director → ME
  • 5
    EFINITY LEASING LIMITED - 2023-01-25
    Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,284 GBP2023-12-31
    Person with significant control
    2021-01-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2024-03-31
    Person with significant control
    2021-03-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Devereux Accountants, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street
    Dissolved corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 24 - director → ME
  • 8
    Devereux Accountants, Oswaldtwistle Mills Business Centre, Pickup Street
    Dissolved corporate (2 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 26 - director → ME
  • 9
    4385, 09739430: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 10
    Unit A1-6 Farrington Close, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    LYFE STYLE MANUFACTURING LIMITED - 2023-09-14
    Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-23 ~ now
    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
  • 13
    Marsden & Co Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    CBD INDUSTRIES LIMITED - 2016-10-12
    Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    44,472 GBP2024-01-31
    Officer
    2025-01-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ 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
  • 15
    7 Oakwood, South Hetton, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 35 - director → ME
  • 16
    7 Oakwood, South Hetton, Durham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    Devereux Accountants, Oswaldtwistle Mills Business Centre Pickup Street, Accrington
    Dissolved corporate (2 parents)
    Officer
    2014-06-10 ~ dissolved
    IIF 28 - director → ME
  • 18
    Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 25 - director → ME
Ceased 10
  • 1
    Unit A1-a6 Farrington Close, Rossendale Road, Farrington Close, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-10 ~ 2023-07-04
    IIF 20 - director → ME
    Person with significant control
    2020-01-10 ~ 2023-07-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    EFINITY LEASING LIMITED - 2023-01-25
    Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,284 GBP2023-12-31
    Officer
    2021-01-28 ~ 2023-03-01
    IIF 17 - director → ME
    2017-12-04 ~ 2021-01-28
    IIF 31 - director → ME
    Person with significant control
    2017-12-04 ~ 2021-01-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2024-03-31
    Officer
    2021-03-05 ~ 2023-03-01
    IIF 23 - director → ME
  • 4
    4385, 09739430: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2015-08-19 ~ 2017-02-14
    IIF 33 - director → ME
    2015-08-19 ~ 2017-02-14
    IIF 40 - secretary → ME
  • 5
    Griffin Court, 201 Chapel Street, Manchester, Lancs
    Dissolved corporate (1 parent)
    Officer
    2009-08-26 ~ 2010-03-31
    IIF 36 - director → ME
  • 6
    Clifton Mill, Pickup Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    71,981 GBP2024-01-31
    Officer
    2018-01-16 ~ 2019-04-12
    IIF 14 - director → ME
    Person with significant control
    2018-01-16 ~ 2020-01-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    I Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,036 GBP2021-02-28
    Officer
    2019-02-25 ~ 2019-05-10
    IIF 30 - director → ME
  • 8
    CBD INDUSTRIES LIMITED - 2016-10-12
    Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    44,472 GBP2024-01-31
    Officer
    2016-01-05 ~ 2023-03-01
    IIF 29 - director → ME
  • 9
    7 Oakwood, South Hetton, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ 2017-04-01
    IIF 21 - director → ME
  • 10
    Devereux Accountants, Oswaldtwistle Mills Business Centre Pickup Street, Accrington
    Dissolved corporate (2 parents)
    Officer
    2014-06-10 ~ 2014-09-30
    IIF 39 - secretary → ME
© 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.