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

Lyon, Paul

    Related profiles found in government register
  • Lyon, Paul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cheering Lane, London, E20 1BD, England

      IIF 1
  • Lyon, Jayson
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Bungalow, Cumnor Road, Oxford, OX2 9NT, England

      IIF 2
  • Lyon, Jayson Paul
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Lyon, Jayson Paul
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 7
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 8
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 9
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 10
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 11
  • Lyon, Jayson Paul
    British operations director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Lyon
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Broadway, Didcot, Oxon, OX11 8RP, United Kingdom

      IIF 14
    • icon of address 26, Cheering Lane, London, E20 1BD, England

      IIF 15
    • icon of address 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Lyon, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14986873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 15840721 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 186, Broadway, Didcot, Oxon, OX11 8RP, United Kingdom

      IIF 21 IIF 22
    • icon of address 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 23
    • icon of address Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 24
    • icon of address Stamford Football Club, Ryhall Road, Stamford, Lincolnshire, PE9 1US, England

      IIF 25
  • Lyon, Paul
    British businessman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 26
  • Lyon, Paul
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 27 IIF 28
    • icon of address The Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 29
    • icon of address 13, Heron Drive, Witney, OX28 6NP, England

      IIF 30
  • Lyon, Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, England

      IIF 31 IIF 32 IIF 33
    • icon of address Keepers Cottage, Aston Upthorpe, Didcot, OX11 9DS, England

      IIF 34
    • icon of address 305 Rooms 305-309 Trelawny House, Dock Road, Felixstowe, IP11 3GA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 38
    • icon of address 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Lyon, Paul
    British directr born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, England

      IIF 43
  • Mr Jayson Paul Lyon
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maywood Road, Iffley, OX44EE, England

      IIF 44
    • icon of address 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 45
  • Lyon, Robert Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core Business Centre, Milton Hill, Abingdon, OX13 6AB, England

      IIF 46
  • Lyon, Jayson
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 47
  • Lyon, Jayson Paul
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 48
    • icon of address 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Lyon, Jayson Paul
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 51 IIF 52
    • icon of address 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 53
  • Lyon, Jayson Paul
    British finance director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 54
    • icon of address 15180756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Lyon, Jayson Paul
    British managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 56
  • Mr Paul Lyon
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, England

      IIF 57 IIF 58
    • icon of address The Core Business Centre, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 59
    • icon of address 186, Broadway, Didcot, OX11 8RP, England

      IIF 60
    • icon of address Keepers Cottage, Aston Upthorpe, Didcot, OX11 9DS, England

      IIF 61
    • icon of address 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 62 IIF 63 IIF 64
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 65
    • icon of address The Old Gymnasium, Green Lane, Ewelme, Wallingford, OX10 6DA, England

      IIF 66 IIF 67
    • icon of address Unit 1, The Old Gymnasium, Green Lane, Ewelme, Wallingford, OX10 6DA, England

      IIF 68
  • Mr Jayson Paul Lyon
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 69
    • icon of address 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 70 IIF 71
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 72 IIF 73 IIF 74
    • icon of address Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 75
    • icon of address 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 9 Duke Of Your Avenue, Milton, Abingdon, Oxford, OX14 4DU, England

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    CENTRAL GLOBAL CARGO UK LIMITED - 2005-03-16
    AIR-SEA LOGISTICS (SOUTH) LTD - 2010-06-17
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 12 - Director → ME
    IIF 13 - Director → ME
  • 2
    icon of address The Core Business Centre Milton Hill, Steventon, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -495,405 GBP2020-06-30
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    OXFORD CITY ACCOUNTS LTD - 2023-08-07
    icon of address 15 Bertie Road, Cumnor, Oxford, Oxon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Units 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or controlOE
  • 6
    LEICESTERSHIRE SCAFFOLDING LTD - 2014-07-25
    AHC EMPLOYMENT LTD - 2015-10-19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,035 GBP2016-06-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 184 Park Drive, Abingdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    74,528 GBP2016-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,022 GBP2016-06-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 4385, 15277701 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 11
    JP AUTOS ABINGDON LTD - 2024-05-08
    icon of address 4385, 14741978 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,686 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KIDLINGTON CONSTRUCTION LTD - 2024-09-05
    APEX PROPERTY SOLUTIONS (OXFORD) LTD - 2024-09-13
    icon of address Keepers Cottage Private Lane, Between Aston Tirrold, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,711 GBP2024-10-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15288489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Maywood Road, Iffley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Duke Of York Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Maywood Road, Iffley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    ANGLO GULF LOGISTICS LTD - 2025-07-14
    KIDLINGTON PLANT HIRE LTD - 2023-11-07
    icon of address The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (12 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 25 - Director → ME
  • 21
    303 BUSINESS CONSULTANTS LTD - 2013-10-11
    icon of address Unit 1, The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,553 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 26 Cheering Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of address 15 Bertie Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2011-02-01
    IIF 8 - Director → ME
  • 2
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-02-01
    IIF 9 - Director → ME
  • 3
    M3 TIMBER LTD - 2022-08-05
    icon of address 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 39 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-04-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-04-10
    IIF 69 - Has significant influence or control OE
  • 4
    icon of address Units 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ 2023-09-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-09-01
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address 4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2023-09-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-09-01
    IIF 16 - Has significant influence or control OE
  • 6
    LEICESTERSHIRE SCAFFOLDING LTD - 2014-07-25
    AHC EMPLOYMENT LTD - 2015-10-19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,035 GBP2016-06-30
    Officer
    icon of calendar 2014-11-06 ~ 2016-09-05
    IIF 38 - Director → ME
  • 7
    icon of address 184 Park Drive, Abingdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2017-04-01
    IIF 33 - Director → ME
  • 8
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,022 GBP2016-06-30
    Officer
    icon of calendar 2014-11-07 ~ 2017-10-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    JP AUTOS ABINGDON LTD - 2024-05-08
    icon of address 4385, 14741978 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2024-05-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,592 GBP2023-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    EME SCAFFOLDING LTD - 2019-11-19
    icon of address 20 Enstone Airfield, Enstone, Chipping Norton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,339 GBP2021-06-30
    Officer
    icon of calendar 2022-02-20 ~ 2022-04-01
    IIF 47 - Director → ME
    icon of calendar 2022-05-04 ~ 2023-09-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-09-03
    IIF 72 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 14871172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ 2023-11-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-11-08
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    icon of address The Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -524,821 GBP2024-05-30
    Officer
    icon of calendar 2019-07-26 ~ 2023-07-18
    IIF 29 - Director → ME
  • 14
    icon of address The Velocity Stadium Marsh Lane, Headington, Oxford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ 2023-07-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2023-07-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OXFORD CITY YOUTH FOOTBALL CLUB LTD. - 2018-10-09
    OXFORD CITY FOOTBALL CLUB (1988) LIMITED - 1998-10-27
    icon of address Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2023-07-18
    IIF 24 - Director → ME
  • 16
    icon of address The Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -287,632 GBP2024-05-31
    Officer
    icon of calendar 2017-01-20 ~ 2023-07-18
    IIF 26 - Director → ME
  • 17
    icon of address 11 Manston Road, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-10
    IIF 27 - Director → ME
  • 18
    PROJECT ACCELERATE HOLDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-09-20
    IIF 36 - Director → ME
  • 19
    PROJECT ACCELERATE BIDCO LIMITED - 2022-11-21
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-09-20
    IIF 35 - Director → ME
  • 20
    icon of address 82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    924,060 GBP2023-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-09-20
    IIF 37 - Director → ME
  • 21
    icon of address Keepers Cottage, Aston Upthorpe, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ 2025-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-10-01
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 22
    LYONCO LTD - 2020-01-31
    icon of address Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -222,071 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2023-07-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2023-08-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    icon of address Greengate Bungalow, Cumnor Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-03-01
    IIF 2 - Director → ME
  • 24
    icon of address 4385, 15180756 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2025-01-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-08
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 25
    icon of address 13 Heron Drive, Witney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2025-09-17
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.