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

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
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

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

      IIF 2
    • icon of address 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
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

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

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

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address Marsden & Co, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, United Kingdom

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

    Resident in England

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

      IIF 13
    • icon of address Marsden & Co, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, United Kingdom

      IIF 14
    • icon of address Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 15
  • Lord, Ryan Peter
    British company director born in November 1981

    Resident in England

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

      IIF 16
    • icon of address Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 17
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

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

      IIF 19
    • icon of address 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
    • icon of address Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, United Kingdom

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

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

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

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

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Apartment 92, City Loft, 94 The Quays, Salford, M50 3TS, United Kingdom

      IIF 36
  • Lord, Ryan Peter

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

      IIF 38
  • Lord, Ryan

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

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

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    701,767 GBP2021-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Oakwood, South Hetton, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-12-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 2 East Street, Hapton, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 5
    EFINITY LEASING LIMITED - 2023-01-25
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devereux Accountants, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Devereux Accountants, Oswaldtwistle Mills Business Centre, Pickup Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 4385, 09739430: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    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 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit A1-6 Farrington Close, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marsden & Co Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    CBD INDUSTRIES LIMITED - 2016-10-12
    icon of address Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2025-01-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Oakwood, South Hetton, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 7 Oakwood, South Hetton, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Devereux Accountants, Oswaldtwistle Mills Business Centre Pickup Street, Accrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Devereux Accountants Limited, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 10
  • 1
    icon of address Unit A1-a6 Farrington Close, Rossendale Road, Farrington Close, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-07-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-07-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EFINITY LEASING LIMITED - 2023-01-25
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,731 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-01-28
    IIF 31 - Director → ME
    icon of calendar 2021-01-28 ~ 2023-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2021-01-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-03-01
    IIF 23 - Director → ME
  • 4
    icon of address 4385, 09739430: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-02-14
    IIF 33 - Director → ME
    icon of calendar 2015-08-19 ~ 2017-02-14
    IIF 40 - Secretary → ME
  • 5
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2010-03-31
    IIF 36 - Director → ME
  • 6
    icon of address Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,981 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-04-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-01-15
    IIF 4 - Right to appoint or remove directors OE
    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
  • 7
    icon of address I Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,036 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-05-10
    IIF 30 - Director → ME
  • 8
    CBD INDUSTRIES LIMITED - 2016-10-12
    icon of address Deveraux Account Oswaldtwistle Mill Businesscentre, Pickup Street, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ 2023-03-01
    IIF 29 - Director → ME
  • 9
    icon of address 7 Oakwood, South Hetton, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 21 - Director → ME
  • 10
    icon of address Devereux Accountants, Oswaldtwistle Mills Business Centre Pickup Street, Accrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-09-30
    IIF 39 - Secretary → ME

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.