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

Mr Jayson Paul Lyon

    Related profiles found in government register
  • 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 1
    • 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 2 IIF 3
    • 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 4 IIF 5 IIF 6
    • Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 7
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

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

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

      IIF 10
  • 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 11
    • 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • 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 14 IIF 15
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 16
  • 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 17
    • 15180756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • The Core Business Centre, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 22
    • 186, Broadway, Didcot, OX11 8RP, England

      IIF 23
    • 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 24 IIF 25 IIF 26
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 28
    • 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 29
    • Unit 1, The Old Gymnasium, Green Lane, Ewelme, Wallingford, OX10 6DA, England

      IIF 30
  • 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 31
    • 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 32
  • 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 33
  • Paul, Jason
    British company director born in October 1985

    Resident in England

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

      IIF 34
  • 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 35
  • 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 36 IIF 37 IIF 38
    • Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 39
    • The Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 40
    • 13, Heron Drive, Witney, OX28 6NP, England

      IIF 41
  • 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 57
  • 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 58
  • 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 59 IIF 60 IIF 61
    • 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 62
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 63
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 64
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 66
    • 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 67
  • 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 70
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 71 IIF 72 IIF 73
  • 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 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 69 - director → ME
    IIF 68 - 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 58 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 53 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    Units 8 -10 Eyston Way, Abingdon, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - 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 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    184 Park Drive, Abingdon, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 59 - 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 61 - 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 60 - 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 55 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15277701 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 12 - 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 65 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    15 Bertie Road, Cumnor, Oxford, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 27 - 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 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 45 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15288489 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    3 Maywood Road, Iffley, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 32 - 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 19 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    3 Maywood Road, Iffley, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 31 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    15 Bertie Road, Oxford, England
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    13 Heron Drive, Witney, England
    Corporate (6 parents)
    Officer
    2024-04-09 ~ now
    IIF 41 - director → ME
Ceased 24
  • 1
    92 London Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ 2011-02-01
    IIF 63 - director → ME
  • 2
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-02-01
    IIF 64 - 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 14 - director → ME
    2022-08-01 ~ 2023-09-01
    IIF 52 - director → ME
    Person with significant control
    2023-09-01 ~ 2024-04-10
    IIF 1 - 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 54 - director → ME
    Person with significant control
    2022-09-05 ~ 2023-09-01
    IIF 73 - 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 56 - director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-01
    IIF 71 - 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 51 - director → ME
  • 7
    184 Park Drive, Abingdon, Oxon, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ 2017-04-01
    IIF 44 - 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 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 38 - director → ME
    Person with significant control
    2023-12-01 ~ 2023-12-01
    IIF 24 - 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 11 - director → ME
    2022-02-20 ~ 2022-04-01
    IIF 33 - director → ME
    Person with significant control
    2022-05-04 ~ 2023-09-03
    IIF 4 - 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 34 - director → ME
  • 13
    4385, 14871172 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-05-16 ~ 2023-11-08
    IIF 17 - director → ME
    Person with significant control
    2023-05-16 ~ 2023-11-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 40 - director → ME
  • 15
    The Velocity Stadium Marsh Lane, Headington, Oxford, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-08 ~ 2023-07-18
    IIF 43 - director → ME
    Person with significant control
    2017-05-08 ~ 2023-07-18
    IIF 21 - 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 39 - 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 35 - 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 37 - 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 48 - 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 47 - 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 49 - 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 42 - director → ME
    Person with significant control
    2017-07-20 ~ 2023-08-07
    IIF 20 - 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 74 - director → ME
  • 24
    4385, 15180756 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-02 ~ 2025-01-23
    IIF 18 - director → ME
    Person with significant control
    2023-10-02 ~ 2023-11-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.