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

Ainsworth, Ryan

    Related profiles found in government register
  • Ainsworth, Ryan
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ainsworth, Ryan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Union Road, Oswaldtwistle, Accrington, BB5 3JD, England

      IIF 5 IIF 6
    • icon of address 360, Union Road, Oswaldtwistle, Accrington, BB5 3JD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, England

      IIF 10
    • icon of address Suite 29 Manor Court, Salesbury Hall Estate Salesbury Hall Road, Ribchester, Preston, PR3 3XU, England

      IIF 11
  • Ainsworth, Ryan
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, England

      IIF 12
  • Ainsworth, Ryan, Mr.
    British commercial director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4a, Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, England

      IIF 13
  • Ainsworth, Ryan, Mr.
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, United Kingdom

      IIF 14
  • Mr Ryan Ainsworth
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Union Road, Oswaldtwistle, Accrington, BB5 3JD, England

      IIF 15
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, United Kingdom

      IIF 16
    • icon of address Office 4a, Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 19
  • Mr Ryan Ainsworth
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4a, Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, England

      IIF 20
  • Mr. Ryan Ainsworth
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, England

      IIF 21
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 22
    • icon of address Everseal House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    APS FACADES LIMITED - 2021-02-03
    RA20 LIMITED - 2021-01-04
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    FULLFORM LIMITED - 2014-12-04
    PURE EXTERIORS LIMITED - 2018-02-01
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150,759 GBP2016-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 2 - Director → ME
  • 4
    GULF DEVELOPMENTS LIMITED - 2020-03-02
    GEOMAX GLOBAL LIMITED - 2020-04-21
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,462 GBP2023-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,371 GBP2024-08-28
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 10 - Director → ME
  • 6
    JET AERO LIMITED - 2021-02-04
    CORE BUILDING PRODUCTS LIMITED - 2024-06-05
    JA20 LIMITED - 2024-01-17
    APS FACADES UK LIMITED - 2023-03-21
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,649 GBP2022-04-30
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1 - Director → ME
  • 9
    CORE FACADE LIMITED - 2023-03-10
    PURE EXTERIORS LIMITED - 2023-01-17
    icon of address C/o Conselia Limited, Dalton House, 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,580 GBP2022-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    URBAN NW LIMITED - 2021-11-25
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    283 GBP2019-10-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address 52 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,114 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-02-19
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,371 GBP2024-08-28
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-01-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,150 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2017-12-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-12-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APS FACADE ENGINEERING LIMITED - 2024-10-08
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    65,265 GBP2022-06-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-09-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-09-20
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.