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.

Jump to: Offsprings
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 42
  • 1
    303 SOUTH LTD
    - now 04997722
    AIR-SEA LOGISTICS (SOUTH) LTD
    - 2010-06-17 04997722
    CENTRAL GLOBAL CARGO UK LIMITED - 2005-03-16
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (7 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 71 - Director → ME
    IIF 70 - Director → ME
  • 2
    303 TRANSPORT CONSULTANCY LTD
    07259804
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ 2011-02-01
    IIF 66 - Director → ME
  • 3
    303 WAREHOUSING LTD
    07249665
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-11 ~ 2011-02-01
    IIF 67 - Director → ME
  • 4
    A.P.L.E. (OXFORD) LTD
    07798064
    The Core Business Centre Milton Hill, Steventon, Abingdon, England
    Dissolved Corporate (4 parents)
    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 directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ABACUS ACCOUNTS (2021) LTD
    - now 13623654
    OXFORD CITY ACCOUNTS LTD
    - 2023-08-07 13623654
    15 Bertie Road, Cumnor, Oxford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    ABINGDON HOLDINGS LTD
    - now 13450537
    M3 TIMBER LTD
    - 2022-08-05 13450537
    8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-01 ~ 2023-09-01
    IIF 21 - Director → ME
    2023-09-01 ~ 2024-04-10
    IIF 31 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-04-10
    IIF 50 - Has significant influence or control OE
  • 7
    ABINGDON STORAGE LTD
    14279831
    Units 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 33 - Director → ME
    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
    2023-09-01 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
  • 8
    ABINGDON WAREHOUSING LTD
    14281613
    4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 32 - Director → ME
    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
    2023-09-01 ~ dissolved
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 9
    AHC COURIERS LTD
    - now 08574348
    AHC EMPLOYMENT LTD
    - 2015-10-19 08574348
    LEICESTERSHIRE SCAFFOLDING LTD - 2014-07-25
    92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-09-05
    IIF 20 - Director → ME
    2016-09-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    AHC ENTERTAINMENT LTD
    09977976
    184 Park Drive, Abingdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ 2017-04-01
    IIF 15 - Director → ME
    2016-01-29 ~ dissolved
    IIF 62 - Director → ME
  • 11
    AHC LOGISTICS LTD
    09829264
    92 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 64 - Director → ME
  • 12
    ALLIANCE HOME COUNTIES LTD
    08472739
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-05 ~ dissolved
    IIF 63 - Director → ME
    2014-11-07 ~ 2017-10-20
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-15
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    APEX PLUMBING AND PROPERTY SOLUTIONS LTD
    15277701
    4385, 15277701 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 14
    ARCADE DIDCOT LTD
    - now 14741978
    JP AUTOS ABINGDON LTD
    - 2024-05-08 14741978
    4385, 14741978 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2023-03-20 ~ 2024-05-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    ARG EMPRENDIMENTOS DIGITAIS LTD
    15840721
    The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CROCKETT HAULAGE LTD
    07543363
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    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
  • 17
    EIGHT BELLS (EATON) LTD
    07487888
    30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EME TRADING LTD
    - now 10554048
    EME SCAFFOLDING LTD - 2019-11-19
    20 Enstone Airfield, Enstone, Chipping Norton, England
    Active Corporate (8 parents)
    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
  • 19
    JOEY PROPERTY SOLUTIONS LTD
    - now 15200739
    APEX PROPERTY SOLUTIONS (OXFORD) LTD
    - 2024-09-13 15200739
    KIDLINGTON CONSTRUCTION LTD
    - 2024-09-05 15200739
    Keepers Cottage Private Lane, Between Aston Tirrold, Didcot, Oxfordshire, England
    Active Corporate (5 parents)
    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
  • 20
    JP'S DINER ABINGDON LTD
    15288489
    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 voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 21
    KIDLINGTON STORAGE LTD
    14871172
    4385, 14871172 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    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 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    LYON ENTERTAINMENT LTD
    11143870
    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
  • 23
    LYON SOCIAL LTD
    14072990
    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 more OE
  • 24
    OXFORD BARS AND CLUBS LTD
    11143752
    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 more OE
  • 25
    OXFORD CITY FOOTBALL CLUB (TRADING) LIMITED
    03127905
    The Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-07-26 ~ 2023-07-18
    IIF 13 - Director → ME
  • 26
    OXFORD CITY FOOTBALL CLUB 1882 LTD
    10757444 02631845
    The Velocity Stadium Marsh Lane, Headington, Oxford, England
    Active Corporate (3 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
  • 27
    OXFORD FOOTBALL PARTNERSHIP LIMITED
    10573929
    The Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (7 parents)
    Officer
    2017-01-20 ~ 2023-07-18
    IIF 11 - Director → ME
  • 28
    PG COMMERCIAL FINANCE LTD
    - now 14986873
    ANGLO GULF LOGISTICS LTD
    - 2025-07-14 14986873
    KIDLINGTON PLANT HIRE LTD
    - 2023-11-07 14986873
    The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    PRESTON LOGISTICS GROUP LIMITED
    13592879
    11 Manston Road, Yarm, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ 2023-01-10
    IIF 12 - Director → ME
  • 30
    S E A TRANSPORT HOLDINGS LIMITED
    - now 14397689
    PROJECT ACCELERATE HOLDCO LIMITED
    - 2022-11-21 14397689
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 18 - Director → ME
  • 31
    S E A TRANSPORT INVESTMENTS LIMITED
    - now 14399060
    PROJECT ACCELERATE BIDCO LIMITED
    - 2022-11-21 14399060
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 17 - Director → ME
  • 32
    S E A TRANSPORT LIMITED
    04135441
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 19 - Director → ME
  • 33
    STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED
    00453270
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (36 parents)
    Officer
    2025-06-01 ~ 2025-11-25
    IIF 9 - Director → ME
  • 34
    THE GARAGE EXPERTS (OXFORDSHIRE) LTD
    16370848
    Keepers Cottage, Aston Upthorpe, Didcot, England
    Active Corporate (3 parents)
    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
  • 35
    THE HOOPS FOUNDATION LTD - now
    OXFORD CITY SPORT IN THE COMMUNITY LTD
    - 2025-10-24 02631845
    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 (18 parents)
    Officer
    2019-10-01 ~ 2023-07-18
    IIF 8 - Director → ME
  • 36
    THE OXFORD FOOD COMPANY 2020 LTD
    - now 10876223
    LYONCO LTD
    - 2020-01-31 10876223
    Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Active Corporate (3 parents)
    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
  • 37
    THE ROAD TRANSPORT CONSULTANCY LTD
    - now 07669884
    303 BUSINESS CONSULTANTS LTD
    - 2013-10-11 07669884
    26 Cheering Lane, London, England
    Active Corporate (1 parent)
    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 more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 38
    THE RTC (2025) LTD
    16827246
    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 shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 39
    UNIQUE DRIVES AND ROOFING LIMITED
    14344258
    Greengate Bungalow, Cumnor Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2023-09-01 ~ 2024-03-01
    IIF 60 - Director → ME
  • 40
    UNIQUE LANDSCAPING AND PLANT SUPPLIES LTD
    15180756
    4385, 15180756 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    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
  • 41
    VR DIDCOT LTD
    15873011
    4385, 15873011 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 5 - Director → ME
    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
  • 42
    WITNEY TOWN FC LIMITED
    14813635
    13 Heron Drive, Witney, England
    Active Corporate (6 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 22 March 2026 and licensed under the Open Government Licence v3.0.