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 Paul Lyon

    Related profiles found in government register
  • 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 1
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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 5
    • 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 6
  • 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 7 IIF 8
    • The Core Business Centre, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 9
    • 186, Broadway, Didcot, OX11 8RP, England

      IIF 10
    • 15, Bertie Road, Cumnor, Oxford, OX2 9PS, England

      IIF 11 IIF 12 IIF 13
    • 15, Bertie Road, Cumnor, Oxford, Oxon, OX2 9PS, England

      IIF 15
    • 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 16
    • Unit 1, The Old Gymnasium, Green Lane, Ewelme, Wallingford, OX10 6DA, England

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 22
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 23
    • Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 24
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 26
    • 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 30
  • 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 31 IIF 32 IIF 33
    • Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 34
    • The Oxford City Community Arena, Marsh Lane, Headington, Oxford, OX3 0NQ, England

      IIF 35
    • 13, Heron Drive, Witney, OX28 6NP, England

      IIF 36
  • 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 52
  • 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 53
    • 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 54 IIF 55
    • 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 56 IIF 57 IIF 58
    • Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 59
    • 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 9 Duke Of Your Avenue, Milton, Abingdon, Oxford, OX14 4DU, England

      IIF 62
  • 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 63
  • Paul, Jason
    British company director born in October 1985

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66
    • 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • 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 69 IIF 70
    • 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 71
  • 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 72
    • 15180756 - Companies House Default Address, Cardiff, CF14 8LH

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