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 John Gerard Lennon

    Related profiles found in government register
  • 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 1
  • 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 2
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 3 IIF 4 IIF 5
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6 IIF 7
    • 20a Eccleston Street, Eccleston Street, London, SW1W 9LT

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

      IIF 9
  • Mr John Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 14 IIF 15 IIF 16
  • Lennon, John
    Irish born in November 1952

    Resident in Ireland

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

      IIF 19
  • 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 20
  • Lennon, John
    Irish born in January 1976

    Resident in Ireland

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

      IIF 21
  • Lennon, John Pio
    Irish born in January 1976

    Resident in England

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

      IIF 22
    • 540, The Linen Hall, 162 - 168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 23
  • 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 39
    • 20a, Eccleston Street, London, SW1W 9LT, United Kingdom

      IIF 40
    • 43, Lurline Gardens, London, SW11 4DD

      IIF 41
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 42
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 43
  • Lennon, John Pio
    born in January 1976

    Resident in Northern Ireland

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

      IIF 44
  • Lennon, John Pio
    born in January 1976

    Resident in England

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

      IIF 45
  • 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 46
    • 4 Ballinaskeagh Rd, Banbridge, Co Down, BT32 5DL

      IIF 47
    • 4 Ballinaskeegh Road, Banbridge, Co Down, BT32 5DL

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Lennon, John Pio
    Irish

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge

      IIF 54
  • 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 55
    • 53 Saint Marys Mansion, Saint Marys Terrace, London, W2 1SH

      IIF 56
    • 53 St Marys Mansion, St Marys Terrace, London, W2 1SH

      IIF 57
  • Lennon, John

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

      IIF 58
    • Tusker Agricultural, Tusker, Broomfield, Castleblayney, Co. Monaghan, Ireland

      IIF 59
  • Lennon, John Pio

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

      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 28 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - 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 23 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 20 - 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 29 - Director → ME
  • 5
    River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-01-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 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 10 - 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 51 - Director → ME
  • 9
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 22 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 11 - 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 60 - Secretary → ME
  • 14
    261 Dublin Road, Newry, Co Down
    Active Corporate (5 parents)
    Officer
    2004-07-28 ~ now
    IIF 47 - Director → ME
  • 15
    C/o 4 Ballinaskeagh Road, Ballinaskeagh, Banbridge, County Down
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-06-05 ~ dissolved
    IIF 50 - Director → ME
  • 16
    River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 44 - 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 49 - Director → ME
  • 19
    4 Ballinaskeagh Road, Banbridge
    Converted / Closed Corporate (2 parents)
    Officer
    2005-06-24 ~ now
    IIF 53 - 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 21 - Director → ME
    IIF 19 - Director → ME
    2012-07-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - 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 45 - LLP Designated Member → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 2 - 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 43 - 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 41 - 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 55 - Director → ME
  • 3
    One, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-30 ~ 2021-06-11
    IIF 35 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-06-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 32 - 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 42 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-11-10
    IIF 4 - 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 26 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-11-10
    IIF 5 - 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 27 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-11-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more 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 57 - 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 37 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-02-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 48 - Director → ME
  • 11
    Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-01-21
    IIF 25 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 24 - 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 39 - Director → ME
  • 14
    20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    2004-04-08 ~ 2016-02-23
    IIF 52 - Director → ME
  • 15
    River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ 2016-02-23
    IIF 46 - Director → ME
  • 16
    20a Eccleston Street Eccleston Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-28 ~ 2024-03-28
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 8 - 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 31 - Director → ME
    Person with significant control
    2021-09-13 ~ 2024-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - 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 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.