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

Lennon, John Pio

    Related profiles found in government register
  • Lennon, John Pio

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, County Down, BT32 5DL

      IIF 1
  • Lennon, John

    Registered addresses and corresponding companies
    • 4 Ballineskeagh Road, Banbridge, Co Down, BT32 5DL

      IIF 2
    • Tusker Agricultural, Tusker, Broomfield, Castleblayney, Co. Monaghan, Ireland

      IIF 3
  • Lennon, John Pio
    Irish

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge

      IIF 4
  • Lennon, John Pio
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JU

      IIF 5
  • Lennon, John Pio
    British born in January 1976

    Registered addresses and corresponding companies
    • 53 Saint Marys Mansion, Saint Marys Terrace, London, W2 1SH

      IIF 6
  • Lennon, John Pio
    British property consultant born in January 1976

    Registered addresses and corresponding companies
    • 53 53 St Marys Mansion, St Mary's Terrace, London, England, W2 1SH

      IIF 7
    • 53 St Marys Mansion, St Marys Terrace, London, W2 1SH

      IIF 8
  • Lennon, John
    Irish born in January 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tusker, Broomfield, Castleblayney, Co. Monaghan, Ireland

      IIF 9
  • Lennon, John
    Irish born in November 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tusker, Broomfield, Castleblayney, Co. Monaghan, Ireland

      IIF 10
  • Lennon, John Pio
    Irish born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 11
    • 20a, Eccleston Street, London, SW1W 9LT, England

      IIF 12
    • 540, The Linen Hall, 162 - 168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 13
  • Lennon, John Pio
    Irish company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lennon, John Pio
    Irish director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gloucester Place, London, W1U 8EZ

      IIF 28
    • 20a, Eccleston Street, London, SW1W 9LT, United Kingdom

      IIF 29
    • 43, Lurline Gardens, London, SW11 4DD

      IIF 30
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 31
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 32
  • Lennon, John Pio
    born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, BT32 5DL

      IIF 33
  • Lennon, John Pio
    Irish director born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, BT32 5DL

      IIF 34
    • 4 Ballinaskeagh Rd, Banbridge, Co Down, BT32 5DL

      IIF 35
    • 4 Ballinaskeegh Road, Banbridge, Co Down, BT32 5DL

      IIF 36
  • Lennon, John Pio
    Irish property dev consultant born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, County Down, BT32 5DL

      IIF 37
  • Lennon, John Pio
    Irish property developer born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, Co Down, BT32 5DL

      IIF 38
  • Lennon, John Pio
    Irish property development consult. born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, Co Down, BT32 5DL

      IIF 39
  • Lennon, John Pio
    Irish property development consultan born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge, County Down, BT32 5DL

      IIF 40
  • Lennon, John Pio
    Irish property development consutlan born in January 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4 Ballinskeagh Road, Banbridge, BT32 5DL

      IIF 41
  • Mr John Lennon
    Irish born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Eccleston Street, London, SW1W 9LT, England

      IIF 42
  • John Pio Lennon
    Irish born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 43
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 44
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 45 IIF 46 IIF 47
  • Mr John Pio Lennon
    Irish born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JU

      IIF 50
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 51 IIF 52 IIF 53
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 54 IIF 55
    • 20a Eccleston Street, Eccleston Street, London, SW1W 9LT

      IIF 56
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 57
  • Mr. John Pio Lennon
    Irish born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Eccleston Street, London, SW1W 9LT, England

      IIF 58
  • Mr John Pio Lennon
    Irish born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 59
  • Mr John Gerard Lennon
    Irish born in November 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • Tusker, Tusker, Broomfield, Castleblayney, Co, Monaghan, Ireland

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,454 GBP2023-09-30
    Officer
    2015-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,506,801 GBP2023-06-30
    Officer
    2016-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    27 Hillcrest, 27 Well Road, Warrenpoint, Newry, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    65 GBP2024-09-30
    Person with significant control
    2018-05-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    River House, Home Avenue, Newry
    Dissolved Corporate (2 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 9
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    John Macmahon & Co 112 Camlough Road, Bessbrook, Newry, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    66,473 GBP2024-01-31
    Officer
    2015-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    2007-01-08 ~ now
    IIF 1 - Secretary → ME
  • 14
    261 Dublin Road, Newry, Co Down
    Active Corporate (5 parents)
    Officer
    2004-07-28 ~ now
    IIF 35 - Director → ME
  • 15
    C/o 4 Ballinaskeagh Road, Ballinaskeagh, Banbridge, County Down
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-06-05 ~ dissolved
    IIF 38 - Director → ME
  • 16
    River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 18
    MAC 2 PROPERTY LIMITED - 2004-01-23
    C/o Citycas Ltd 540 5th Floor, Linen Hall, 162-168 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 19
    4 Ballinaskeagh Road, Banbridge
    Converted / Closed Corporate (2 parents)
    Officer
    2005-06-24 ~ now
    IIF 41 - Director → ME
  • 20
    TUSKER AGRICULTURAL SERVICES NI LTD - 2020-12-11
    181 Concession Road Crossmaglen, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,080,958 GBP2024-12-31
    Officer
    2009-12-16 ~ now
    IIF 9 - Director → ME
    IIF 10 - Director → ME
    2012-07-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    C/o Harris Trotter Llp, 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 32 - Director → ME
Ceased 18
  • 1
    Brookwood House, 84 Brookwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2007-09-26 ~ 2010-07-18
    IIF 30 - Director → ME
  • 2
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-06-28 ~ 2001-08-08
    IIF 7 - Director → ME
  • 3
    One, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-30 ~ 2021-06-11
    IIF 24 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-06-11
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    165 Fleet Street, C/o Memery Crystal Llp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,045 GBP2024-03-31
    Officer
    2015-11-23 ~ 2015-12-02
    IIF 21 - Director → ME
  • 5
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-09-18 ~ 2020-11-10
    IIF 31 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-11-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-09-19 ~ 2020-11-10
    IIF 15 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-11-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-10-08 ~ 2020-11-10
    IIF 16 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-11-10
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,732,373 GBP2025-02-28
    Officer
    2001-06-27 ~ 2001-08-08
    IIF 8 - Director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ 2023-02-27
    IIF 26 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-02-27
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-01-30 ~ 2016-02-23
    IIF 36 - Director → ME
  • 11
    Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-01-21
    IIF 11 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-01-21
    IIF 14 - Director → ME
  • 13
    GREENWICH DATA MANAGEMENT LIMITED - 2010-10-01
    10 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ 2017-10-02
    IIF 28 - Director → ME
  • 14
    20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    2004-04-08 ~ 2016-02-23
    IIF 40 - Director → ME
  • 15
    River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ 2016-02-23
    IIF 34 - Director → ME
  • 16
    20a Eccleston Street Eccleston Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-28 ~ 2024-03-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AVALON DC LIMITED - 2024-03-21
    20 Balderton Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,537,860 GBP2022-12-31
    Officer
    2021-09-13 ~ 2024-02-09
    IIF 20 - Director → ME
    Person with significant control
    2021-09-13 ~ 2024-02-09
    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
  • 18
    GARLAINE LIMITED - 1989-07-13
    4-5 Gough Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    2001-06-27 ~ 2001-07-24
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.