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

Oyston, Rob James

    Related profiles found in government register
  • Oyston, Rob James
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ridgeway Lisvane, Cardiff, CF14 0RR, Wales

      IIF 1
  • Oyston, Rob James
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 85f, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 2
    • icon of address 2 Affton House, Ridgeway, Lisvane, Cardiff, CF14 0RR, United Kingdom

      IIF 3
    • icon of address 2, Ridgeway, Lisvane, Cardiff, CF14 0RR, United Kingdom

      IIF 4
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 5 IIF 6
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 9
  • Oyston, Robert James
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff Central Sports & Community Centre, Beignon Close ( Off Ocean Way ), Cardiff, CF24 5HF, Wales

      IIF 10
    • icon of address Central Sports & Community Centre, Beignon Close, Off Ocean Way, Cardiff, South Glamorgan, CF24 5HF, Wales

      IIF 11
    • icon of address 83, Gaer Park Drive, Newport, Gwent, NP20 3NR

      IIF 12
  • Oyston, Robert James
    British sports coaching born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Caer Wenallt, Cardiff, CF14 7HN, United Kingdom

      IIF 13
  • Oyston, Rob James
    born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Ridgeway Lisvane, Cardiff, CF14 0RR, Wales

      IIF 14
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

      IIF 15 IIF 16
  • Mr Rob James Oyston
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Stuart Street, Cardiff, South Glamorgan, CF10 5BW

      IIF 17
  • Oyston, Robert James
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 18
    • icon of address White House, Cliff Road, Acton Bridge, Northwich, Cheshire, CW8 3QP, England

      IIF 19
  • Oyston, Robert James
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ridgeway, Lisvane, Cardiff, CF14 0RR, Wales

      IIF 20
  • Oyston, Robert James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ridgeway, Lisvane, Cardiff, CF14 0RR, Wales

      IIF 21
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 22
  • Oyston, Robert James

    Registered addresses and corresponding companies
    • icon of address 83, Gaer Park Drive, Newport, Gwent, NP20 3NR

      IIF 23
  • Mr Robert James Oyston
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Affton House, Ridgeway, Lisvane, Cardiff, CF14 0RR, United Kingdom

      IIF 24
    • icon of address 2, Ridgeway, Lisvane, Cardiff, CF14 0RR, Wales

      IIF 25 IIF 26
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 27 IIF 28
    • icon of address White House, Acton Bridge, Northwich, Cheshire, CW8 3QP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 83 Gaer Park Drive, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 2 Ridgeway, Lisvane, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Ridgeway, Lisvane, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -5,215 GBP2024-11-29
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RISE SOUTH WALES LLP - 2024-11-21
    icon of address White House Cliff Road, Acton Bridge, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address Central Sports & Community Centre Beignon Close, Off Ocean Way, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,155 GBP2015-07-31
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 8
    RISE LIFE CARDIFF EAST LIMITED - 2021-12-10
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -98,266 GBP2024-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-09-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Alex Lock (s Xtra), Celtic House, Caxton Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,715 GBP2024-05-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Celtic House, Caxton Place, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 13
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 14
    icon of address Cardiff Central Sports & Community Centre, Beignon Close ( Off Ocean Way ), Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Cardiff Central Sports And Community Centre, Beignon Close, Cardiff, South Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-17 ~ 2016-10-14
    IIF 5 - Director → ME
  • 2
    ENJOY-A-BALL (001) LTD - 2011-11-17
    icon of address Cardiff Central Sports And Community Centre, Beignon Close, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,774 GBP2016-08-31
    Officer
    icon of calendar 2015-02-17 ~ 2017-01-20
    IIF 6 - Director → ME
  • 3
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2013-12-12 ~ 2017-01-26
    IIF 2 - Director → ME
  • 4
    LONDON SPORTS ACADEMY LTD - 2021-02-19
    icon of address 10 Roe Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,464 GBP2024-06-17
    Officer
    icon of calendar 2011-10-07 ~ 2011-11-01
    IIF 13 - Director → ME
  • 5
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2014-10-20
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,715 GBP2024-05-31
    Officer
    icon of calendar 2012-12-14 ~ 2017-01-20
    IIF 1 - Director → ME
  • 7
    TOUCHPOWER LIMITED - 1986-07-23
    icon of address Stuart Street, Cardiff, South Glamorgan
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ 2020-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-02-04
    IIF 17 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.