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

Lyon, Jayson Paul

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 184, Park Drive, Abingdon, Oxon, OX14 4SE, United Kingdom

      IIF 4
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, England

      IIF 5
    • icon of address Andover 303, East Portway Industrial Estate, Andover, Hants, SP10 3LU, United Kingdom

      IIF 6
    • icon of address 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, England

      IIF 8
    • icon of address 3, Maywood Road, Iffley, OX4 4EE, United Kingdom

      IIF 9
  • 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 12
  • 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 13
    • icon of address 3, Maywood Road, Iffley, OX44EE, United Kingdom

      IIF 14
  • 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 15
    • icon of address 15277701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • 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 18 IIF 19
    • icon of address 266, Banbury Road, Oxford, OX2 7DL, England

      IIF 20
  • 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 21
    • icon of address 15180756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 8-10, Eyston Way, Abingdon, Oxfordshire, OX14 1TR, England

      IIF 26 IIF 27
    • icon of address 9, Duke Of York Avenue, Milton, Abingdon, OX14 4DU, England

      IIF 28 IIF 29 IIF 30
    • icon of address Units 8 -10, Eyston Way, Abingdon, OX14 1TR, England

      IIF 31
    • icon of address 14741978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 15288489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 9 Duke Of Your Avenue, Milton, Abingdon, Oxford, OX14 4DU, 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 10 - Director → ME
    IIF 11 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 31 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - 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 4 - 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 1 - 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 3 - 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 2 - 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 16 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 32 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 14 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 29 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 13 - 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 5 - 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 6 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-04-10
    IIF 25 - 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 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 24 - Director → ME
    icon of calendar 2022-05-04 ~ 2023-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-09-03
    IIF 28 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-11-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 12 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-11-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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.