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 England

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

      IIF 1
    • 14986873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15840721 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 186, Broadway, Didcot, Oxon, OX11 8RP, United Kingdom

      IIF 4 IIF 5
    • 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 6
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 7
    • Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 8
    • Stamford Football Club, Ryhall Road, Stamford, Lincolnshire, PE9 1US, England

      IIF 9
    • 13, Heron Drive, Witney, OX28 6NP, England

      IIF 10
  • Lyon, Paul
    British businessman born in November 1963

    Resident in England

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

      IIF 11
  • Lyon, Paul
    British company director born in November 1963

    Resident in England

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

      IIF 12
    • The Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 13
  • Lyon, Paul
    British director born in November 1963

    Resident in England

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

      IIF 14 IIF 15
    • Keepers Cottage, Aston Upthorpe, Didcot, OX11 9DS, England

      IIF 16
    • 305 Rooms 305-309 Trelawny House, Dock Road, Felixstowe, IP11 3GA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 20
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Lyon, Paul
    British directr born in November 1963

    Resident in England

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

      IIF 25
  • Lyon, Robert Paul
    British director born in November 1963

    Resident in England

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

      IIF 26
  • Lyon, Jayson
    British born in October 1985

    Resident in England

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

      IIF 27
  • Lyon, Jayson Paul
    British born in October 1985

    Resident in England

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

      IIF 28
  • Lyon, Jayson Paul
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Lyon, Jayson Paul
    British director born in October 1985

    Resident in England

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

      IIF 31 IIF 32
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 33
  • Lyon, Jayson Paul
    British finance director born in October 1985

    Resident in England

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

      IIF 34
    • 15180756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Lyon, Jayson Paul
    British managing director born in October 1985

    Resident in England

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

      IIF 36
  • Mr Paul Lyon
    British born in November 1963

    Resident in England

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

      IIF 37 IIF 38
    • The Core Business Centre, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 39
    • 186, Broadway, Didcot, OX11 8RP, England

      IIF 40
    • Keepers Cottage, Aston Upthorpe, Didcot, OX11 9DS, England

      IIF 41
    • 26, Cheering Lane, London, E20 1BD, England

      IIF 42
    • 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 43 IIF 44 IIF 45
    • 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 46
    • The Old Gymnasium, Green Lane, Ewelme, Wallingford, OX10 6DA, England

      IIF 47 IIF 48
  • Lyon, Paul
    British born in November 1963

    Resident in United Kingdom

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

      IIF 49
  • Mr Jayson Paul Lyon
    British born in October 1985

    Resident in England

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

      IIF 50
    • 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 51 IIF 52
    • 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 53 IIF 54 IIF 55
    • Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 56
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 9 Duke Of Your Avenue, Milton, Abingdon, Oxford, OX14 4DU, England

      IIF 59
  • Lyon, Jayson
    British born in October 1985

    Resident in United Kingdom

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

      IIF 60
  • Lyon, Jayson Paul
    British born in October 1985

    Resident in United Kingdom

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

      IIF 61
  • Lyon, Jayson Paul
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 65
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 66
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 67
    • 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 68
    • 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 69
  • 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
    • 186, Broadway, Didcot, Oxon, OX11 8RP, United Kingdom

      IIF 72
    • 26, Cheering Lane, London, E20 1BD, England

      IIF 73
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Mr Jayson Paul Lyon
    British born in October 1985

    Resident in United Kingdom

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

      IIF 77
    • 3, Maywood Road, Iffley, OX44EE, United Kingdom

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

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.