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

Lennox, Jonathan Desmond

    Related profiles found in government register
  • Lennox, Jonathan Desmond
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 1
  • Lennox, Jonathan Desmond
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane London, London, EC4R 0AA, England

      IIF 2
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 3
    • icon of address Unit 8, Lyon Road, Bletchley, Milton Keynes, MK1 1EX, England

      IIF 4
    • icon of address 23, Woods Lane, Potterspury, Towcester, Northamptonshire, NN12 7PT, England

      IIF 5
  • Lennox, Jonathan
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 6
  • Lennox, Jonathan
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Spratton, Northampton, NN6 8HZ, United Kingdom

      IIF 7
  • Lennox, Jonathan Desmond
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane London, London, EC4R 0AA, England

      IIF 8
    • icon of address Unit 9, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 9
    • icon of address 23 Woods Lane, Potterspury, Northants, NN12 7PT

      IIF 10 IIF 11
  • Lennox, Jonathan Desmond
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Avant Business Centre, Third Avenue, Bletchley, MK1 1DR, England

      IIF 12
    • icon of address C/o Holmes Accountancy Ltd, Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 13
    • icon of address 23, Woods Lane, Northants, NN12 7PT, United Kingdom

      IIF 14
  • Lennox, Jon
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 15
  • Lennox, Jon
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Avant Business Centre, Third Avenue, Bletchley, MK1 1DR, United Kingdom

      IIF 16
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 17 IIF 18 IIF 19
  • Lennox, Jonathan Desmond
    British

    Registered addresses and corresponding companies
    • icon of address 23 Woods Lane, Potterspury, Northants, NN12 7PT

      IIF 20
  • Lennox, Jonathan Desmond
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Woods Lane, Potterspury, Northants, NN12 7PT

      IIF 21
  • Mr Jonathan Desmond Lennox
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Absolute Recovery, Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 22
    • icon of address C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane London, London, EC4R 0AA, England

      IIF 23
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 24
    • icon of address C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 25
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 26
    • icon of address 48, Pearmain Close, Newport Pagnell, MK16 8FD, England

      IIF 27
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 28
    • icon of address 23, Woods Lane, Potterspury, Towcester, Northamptonshire, NN12 7PT, England

      IIF 29
  • Mr Jonathan Lennox
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Spratton, Northampton, NN6 8HZ, United Kingdom

      IIF 30
  • Mr Jon Lennox
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 31 IIF 32
  • Lennox, Jonathan
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, First Avenue, Bletchley, Milton Keynes, MK1 1DL, United Kingdom

      IIF 33
  • Mr Jonathan Lennox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, First Avenue, Milton Keynes, MK1 1DL, United Kingdom

      IIF 34
  • Mr Jonathan Desmond Lennox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Holmes Accountancy Ltd, Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 35
    • icon of address 23 Woods Lane, Potterspury, Northants, NN12 7PT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    SUPERIOR PROPERTY DEVELOPMENTS LIMITED - 2011-01-07
    icon of address Unit 2 ,blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,421,693 GBP2023-12-31
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-09-23 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address C/o Absolute Recovery Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,311 GBP2019-11-30
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,023 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    icon of address Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,166 GBP2024-12-31
    Officer
    icon of calendar 2002-08-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-08-29 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,954 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19/21 Crawford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,667 GBP2023-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HOME SENSE PROPERTY SERVICES LIMITED - 2016-01-27
    icon of address Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,526 GBP2023-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 15 - Director → ME
  • 12
    M4 OPEN PROPERTY GROUP LIMITED - 2024-04-16
    M3WELLBEING LIMITED - 2024-05-15
    M4 GARDEN OFFICES LIMITED - 2021-11-19
    M4 OPEN PROPERTY GROUP LIMITED - 2021-04-07
    icon of address Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 17 - Director → ME
  • 13
    M5 CLEANING SERVICES LIMITED - 2023-07-14
    icon of address Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,716 GBP2023-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 10 High Street, Spratton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 48 Pearmain Close, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RESOLUTION HOMES (AR) LTD - 2017-07-07
    RESOLUTION (EWL) LTD - 2016-04-22
    icon of address Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,316 GBP2019-12-31
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SUPERIOR PROPERTY DEVELOPMENTS LIMITED - 2011-01-07
    icon of address Unit 2 ,blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,421,693 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,023 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2023-03-15
    IIF 2 - Director → ME
  • 3
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    icon of address Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,889,166 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-15 ~ 2024-01-09
    IIF 36 - Has significant influence or control OE
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2013-02-06
    IIF 14 - Director → ME
  • 5
    icon of address 33 Tabard Gardens, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,808 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-10
    IIF 9 - Director → ME
  • 6
    M2 ROOFING SERVICES LIMITED - 2023-10-27
    icon of address Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,092 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-09-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-09-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 48 Pearmain Close, Newport Pagnell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2017-06-16
    IIF 12 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.