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 Ainsworth

    Related profiles found in government register
  • Mr Ryan Ainsworth
    British born in June 1984

    Resident in England

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

      IIF 1
  • Mr Ryan Ainsworth
    British born in July 1984

    Resident in England

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

      IIF 2
    • 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, United Kingdom

      IIF 3
    • Office 4a, Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 4 IIF 5
    • C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 6
  • Mr. Ryan Ainsworth
    British born in July 1984

    Resident in United Kingdom

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

      IIF 7
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 8
    • Everseal House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ, United Kingdom

      IIF 9
  • Ainsworth, Ryan
    British born in July 1984

    Resident in England

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

      IIF 10
    • 360, Union Road, Oswaldtwistle, Accrington, BB5 3JD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Office 4a, Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Ainsworth, Ryan
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 17
  • Ainsworth, Ryan
    British director born in July 1984

    Resident in England

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

      IIF 18
    • Suite 29 Manor Court, Salesbury Hall Estate Salesbury Hall Road, Ribchester, Preston, PR3 3XU, England

      IIF 19
  • Ainsworth, Ryan, Mr.
    British born in July 1984

    Resident in England

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

      IIF 20
  • Ainsworth, Ryan
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 21
  • Ainsworth, Ryan, Mr.
    British born in July 1984

    Resident in United Kingdom

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

      IIF 22
  • Ainsworth, Ryan, Mr.
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    APS FACADES LIMITED - 2021-02-03
    RA20 LIMITED - 2021-01-04
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PURE EXTERIORS LIMITED - 2018-02-01 11207702
    FULLFORM LIMITED - 2014-12-04
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150,759 GBP2016-12-31
    Officer
    2014-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 15 - Director → ME
  • 4
    GEOMAX GLOBAL LIMITED - 2020-04-21
    GULF DEVELOPMENTS LIMITED - 2020-03-02
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    119,462 GBP2023-04-30
    Officer
    2018-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    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
    2017-08-16 ~ now
    IIF 20 - Director → ME
  • 6
    CORE BUILDING PRODUCTS LIMITED - 2024-06-05 15813722
    JA20 LIMITED - 2024-01-17
    APS FACADES UK LIMITED - 2023-03-21 14764905
    JET AERO LIMITED - 2021-02-04 13459246, 13819285
    C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -108,649 GBP2022-04-30
    Officer
    2017-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 14 - Director → ME
  • 9
    CORE FACADE LIMITED - 2023-03-10 12560909
    PURE EXTERIORS LIMITED - 2023-01-17 09184053
    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
    2018-02-15 ~ now
    IIF 13 - Director → ME
  • 10
    Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2015-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    URBAN NW LIMITED - 2021-11-25
    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
    2018-01-22 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    52 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,114 GBP2024-12-31
    Officer
    2023-11-24 ~ 2024-02-19
    IIF 16 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-02-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    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
    2017-08-16 ~ 2018-01-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,150 GBP2017-09-30
    Officer
    2016-09-29 ~ 2017-12-22
    IIF 23 - Director → ME
    Person with significant control
    2016-09-29 ~ 2017-12-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APS FACADE ENGINEERING LIMITED - 2024-10-08
    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
    2022-08-08 ~ 2023-09-20
    IIF 17 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.