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, Jayson Paul

    Related profiles found in government register
  • Lyon, Jayson Paul
    British company director born in October 1985

    Resident in England

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

      IIF 1
    • 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • 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 4 IIF 5
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 6
  • 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 7
    • 15180756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • 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 9
  • Lyon, Jayson
    British director born in October 1985

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14 IIF 15
    • Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 16
    • The Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 17
    • 13, Heron Drive, Witney, OX28 6NP, England

      IIF 18
  • Lyon, Paul
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
    • 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 36 IIF 37
    • 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 38 IIF 39 IIF 40
    • Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 41
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 9 Duke Of Your Avenue, Milton, Abingdon, Oxford, OX14 4DU, England

      IIF 44
  • Paul, Jason
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186, Broadway, Didcot, OX11 8RP, England

      IIF 45
  • 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 46 IIF 47 IIF 48
    • 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 49
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 50
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 51
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 53
    • 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 54
  • Lyon, Jayson Paul
    British operations director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyon, Jayson
    British finance director born in October 1985

    Resident in United Kingdom

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

      IIF 57
  • 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 58 IIF 59
    • The Core Business Centre, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 60
    • 186, Broadway, Didcot, OX11 8RP, England

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

      IIF 62 IIF 63 IIF 64
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 66
    • 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 67
    • 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 United Kingdom

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

      IIF 69
    • 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 70
  • 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 71
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 22
  • 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 56 - director → ME
    IIF 55 - 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 11 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 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 30 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    Units 8 -10 Eyston Way, Abingdon, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - 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 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 7
    184 Park Drive, Abingdon, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 46 - 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 48 - 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 47 - director → ME
  • 10
    KIDLINGTON PLANT HIRE LTD - 2023-11-07
    15 Bertie Road, Cumnor, Oxford, Oxon, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15277701 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 2 - director → ME
  • 12
    JP AUTOS ABINGDON LTD - 2024-05-08
    4385, 14741978 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Officer
    2024-07-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    15 Bertie Road, Cumnor, Oxford, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    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 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    APEX PROPERTY SOLUTIONS (OXFORD) LTD - 2024-09-13
    KIDLINGTON CONSTRUCTION LTD - 2024-09-05
    Keepers Cottage Private Lane, Between Aston Tirrold, Didcot, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    175,711 GBP2024-10-31
    Officer
    2024-09-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15288489 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    3 Maywood Road, Iffley, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    9 Duke Of York Avenue, Milton, Abingdon, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    3 Maywood Road, Iffley, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    303 BUSINESS CONSULTANTS LTD - 2013-10-11
    Unit 1, The Old Gymnasium Green Lane, Ewelme, Wallingford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,220 GBP2023-06-30
    Officer
    2011-06-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    15 Bertie Road, Oxford, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    13 Heron Drive, Witney, England
    Corporate (6 parents)
    Officer
    2024-04-09 ~ now
    IIF 18 - director → ME
Ceased 24
  • 1
    92 London Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ 2011-02-01
    IIF 50 - director → ME
  • 2
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-02-01
    IIF 51 - 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 4 - director → ME
    2022-08-01 ~ 2023-09-01
    IIF 29 - director → ME
    Person with significant control
    2023-09-01 ~ 2024-04-10
    IIF 35 - 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 31 - director → ME
    Person with significant control
    2022-09-05 ~ 2023-09-01
    IIF 74 - 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 33 - director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-01
    IIF 72 - 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 28 - director → ME
  • 7
    184 Park Drive, Abingdon, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2017-04-01
    IIF 21 - 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 34 - director → ME
    Person with significant control
    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
    4385, 14741978 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Person with significant control
    2023-03-20 ~ 2024-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    269 Church Street, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,592 GBP2023-03-31
    Officer
    2023-11-09 ~ 2023-11-09
    IIF 15 - director → ME
    Person with significant control
    2023-12-01 ~ 2023-12-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    EME SCAFFOLDING LTD - 2019-11-19
    20 Enstone Airfield, Enstone, Chipping Norton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,339 GBP2021-06-30
    Officer
    2022-05-04 ~ 2023-09-06
    IIF 1 - director → ME
    2022-02-20 ~ 2022-04-01
    IIF 10 - director → ME
    Person with significant control
    2022-05-04 ~ 2023-09-03
    IIF 38 - 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
    Corporate (1 parent)
    Equity (Company account)
    175,711 GBP2024-10-31
    Officer
    2024-12-01 ~ 2025-01-01
    IIF 45 - director → ME
  • 13
    4385, 14871172 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-05-16 ~ 2023-11-08
    IIF 7 - director → ME
    Person with significant control
    2023-05-16 ~ 2023-11-08
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    The Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -310,925 GBP2023-05-30
    Officer
    2019-07-26 ~ 2023-07-18
    IIF 17 - director → ME
  • 15
    The Velocity Stadium Marsh Lane, Headington, Oxford, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-08 ~ 2023-07-18
    IIF 20 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-07-18
    IIF 59 - 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
    Corporate (6 parents)
    Officer
    2019-10-01 ~ 2023-07-18
    IIF 16 - director → ME
  • 17
    The Community Arena Marsh Lane, Headington, Oxford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -245,025 GBP2023-05-31
    Officer
    2017-01-20 ~ 2023-07-18
    IIF 12 - 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 14 - director → ME
  • 19
    PROJECT ACCELERATE HOLDCO LIMITED - 2022-11-21
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 25 - director → ME
  • 20
    PROJECT ACCELERATE BIDCO LIMITED - 2022-11-21
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 24 - director → ME
  • 21
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    924,060 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-09-20
    IIF 26 - director → ME
  • 22
    LYONCO LTD - 2020-01-31
    Oxford City Community Arena Marsh Lane, Headington, Oxford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -206,969 GBP2023-07-31
    Officer
    2017-07-20 ~ 2023-07-18
    IIF 19 - director → ME
    Person with significant control
    2017-07-20 ~ 2023-08-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    Greengate Bungalow, Cumnor Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2023-09-30
    Officer
    2023-09-01 ~ 2024-03-01
    IIF 57 - director → ME
  • 24
    4385, 15180756 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2025-01-23
    IIF 8 - director → ME
    Person with significant control
    2023-10-02 ~ 2023-11-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.