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

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
    • icon of address 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 1
    • icon of address 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

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

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

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

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

      IIF 9
    • icon of address 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
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 11
    • icon of address 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 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
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 14 IIF 15
    • icon of address 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
    • icon of address 8-10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 17
    • icon of address 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
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 19
  • Mr Jayson Paul Lyon
    British born in October 1985

    Resident in United Kingdom

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

      IIF 20
    • icon of address 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 21
  • Lyon, Jayson
    British director born in October 1985

    Resident in England

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

      IIF 22
  • Lyon, Jayson Paul
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 26
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 27
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 28
    • icon of address 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 30
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 31
  • 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
    • icon of address Greengate Bungalow, Cumnor Road, Oxford, OX2 9NT, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    AIR-SEA LOGISTICS (SOUTH) LTD - 2010-06-17
    CENTRAL GLOBAL CARGO UK LIMITED - 2005-03-16
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 32 - Director → ME
    IIF 33 - Director → ME
  • 2
    icon of address Units 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14281613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
  • 4
    AHC EMPLOYMENT LTD - 2015-10-19
    LEICESTERSHIRE SCAFFOLDING LTD - 2014-07-25
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,035 GBP2016-06-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 184 Park Drive, Abingdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    74,528 GBP2016-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,022 GBP2016-06-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 4385, 15277701 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    JP AUTOS ABINGDON LTD - 2024-05-08
    icon of address 4385, 14741978 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15288489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Maywood Road, Iffley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Duke Of York Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Maywood Road, Iffley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2011-02-01
    IIF 27 - Director → ME
  • 2
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-02-01
    IIF 28 - Director → ME
  • 3
    M3 TIMBER LTD - 2022-08-05
    icon of address 8 -10 Eyston Way, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2024-04-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-04-10
    IIF 1 - Has significant influence or control OE
  • 4
    JP AUTOS ABINGDON LTD - 2024-05-08
    icon of address 4385, 14741978 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2024-05-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    EME SCAFFOLDING LTD - 2019-11-19
    icon of address 20 Enstone Airfield, Enstone, Chipping Norton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,339 GBP2021-06-30
    Officer
    icon of calendar 2022-02-20 ~ 2022-04-01
    IIF 22 - Director → ME
    icon of calendar 2022-05-04 ~ 2023-09-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-09-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 14871172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ 2023-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-11-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address Greengate Bungalow, Cumnor Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,711 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-03-01
    IIF 34 - Director → ME
  • 8
    icon of address 4385, 15180756 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2025-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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.