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

Lord, Christopher John

    Related profiles found in government register
  • Lord, Christopher John
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 1
    • icon of address Barnsteads Barn, Waddington Road, West Bradford, Clitheroe, Lancashire, BB7 4SX

      IIF 2
  • Lord, Christopher John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 3
    • icon of address Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 4
    • icon of address Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 5
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 6
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 7
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 8
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 9 IIF 10
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 11
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 12 IIF 13
    • icon of address Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 14
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 15
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 16
    • icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 17 IIF 18 IIF 19
  • Lord, Christopher John
    British engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 20 IIF 21
  • Mr Christopher John Lord
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, England

      IIF 22
    • icon of address C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 25
  • Christopher John Lord
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 26
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 27
    • icon of address 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 28
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 29
  • Lord, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Barnstead Barn Waddington Road, West Bradford, Clitheroe, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,628,291 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    INTELLICIG LTD - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2024-09-30
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    NAILIT LIMITED - 1978-12-31
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,033 GBP2024-09-30
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 20 - Director → ME
  • 7
    CN CREATIVE (HOLDINGS) LIMITED - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Barnsteads Barn, Waddington Road, West Bradford, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    595,101 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    PREVAYL LIMITED - 2021-07-15
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 17 - Director → ME
  • 13
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    icon of address Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (8 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,199,405 GBP2024-05-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 8
  • 1
    NAILIT LIMITED - 1978-12-31
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2015-06-12 ~ 2017-10-23
    IIF 8 - Director → ME
  • 3
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 9 - Director → ME
  • 4
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2017-10-23
    IIF 11 - Director → ME
  • 5
    icon of address C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 10 - Director → ME
  • 6
    CN CREATIVE LIMITED - 2014-11-10
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2014-09-08
    IIF 14 - Director → ME
  • 7
    icon of address Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-10-23
    IIF 12 - Director → ME
  • 8
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of address Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2018-05-18
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.