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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lennon, John Pio

    Related profiles found in government register
  • 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 1
    • 20a, Eccleston Street, London, SW1W 9LT, England

      IIF 2
    • 540, The Linen Hall, 162 - 168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 3
  • 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 18
    • 20a, Eccleston Street, London, SW1W 9LT, United Kingdom

      IIF 19
    • 43, Lurline Gardens, London, SW11 4DD

      IIF 20
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 21
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 22
  • Lennon, John Pio
    born in January 1976

    Resident in England

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

      IIF 23
  • Lennon, John
    Irish born in January 1976

    Resident in Ireland

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

      IIF 24
  • Lennon, John
    Irish born in November 1952

    Resident in Ireland

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

      IIF 25
  • Lennon, John Pio
    born in January 1976

    Resident in Northern Ireland

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

      IIF 26
  • Lennon, John Pio
    British born in January 1976

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

      IIF 27
  • 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 28
    • 53 St Marys Mansion, St Marys Terrace, London, W2 1SH

      IIF 29
  • 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 30
    • 4 Ballinaskeagh Rd, Banbridge, Co Down, BT32 5DL

      IIF 31
    • 4 Ballinaskeegh Road, Banbridge, Co Down, BT32 5DL

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Lennon, John Pio
    Irish

    Registered addresses and corresponding companies
    • 4 Ballinaskeagh Road, Banbridge

      IIF 38
  • Mr John Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 39
  • 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 40
    • Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 41 IIF 42 IIF 43
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 44 IIF 45
    • 20a Eccleston Street, Eccleston Street, London, SW1W 9LT

      IIF 46
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 47
  • 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 48
  • 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 49
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 50
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 51 IIF 52 IIF 53
  • Lennon, John Pio

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

      IIF 56
  • Lennon, John

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

      IIF 57
    • Tusker Agricultural, Tusker, Broomfield, Castleblayney, Co. Monaghan, Ireland

      IIF 58
  • 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 59
  • 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 60
child relation
Offspring entities and appointments 36
  • 1
    43 LURLINE GARDENS RESIDENTS ASSOCIATION LIMITED
    04144039
    Brookwood House, 84 Brookwood Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2007-09-26 ~ 2010-07-18
    IIF 20 - Director → ME
  • 2
    BEE BEE DEVELOPMENTS LIMITED
    - now NI026609
    DARROW INVESTMENTS LIMITED - 1992-08-03
    108 Hill Street, Newry, Co Down
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-06-28 ~ 2001-08-08
    IIF 28 - Director → ME
  • 3
    BLANKET PROJECTS LIMITED
    13480388
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BUCKS DC LIMITED
    12915900
    One, Berkeley Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-09-30 ~ 2021-06-11
    IIF 14 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-06-11
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    CAM CAPITAL LIMITED
    07612329
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,454 GBP2023-09-30
    Officer
    2015-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARDIFF DATA INVESTMENTS LIMITED
    09882889
    165 Fleet Street, C/o Memery Crystal Llp, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,361,045 GBP2024-03-31
    Officer
    2015-11-23 ~ 2015-12-02
    IIF 11 - Director → ME
  • 7
    CEDAR ST CAPITAL 2 LIMITED
    12213138 12215997... (more)
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-09-18 ~ 2020-11-10
    IIF 21 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-11-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    CEDAR ST CAPITAL 3 LIMITED
    12215997 12213138... (more)
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-09-19 ~ 2020-11-10
    IIF 5 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-11-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    CEDAR ST CAPITAL 4 LIMITED
    12936972 12213138... (more)
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-10-08 ~ 2020-11-10
    IIF 6 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-11-10
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,506,801 GBP2023-06-30
    Officer
    2016-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CORICK INVESTMENTS LIMITED
    NI025056
    Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,732,373 GBP2025-02-28
    Officer
    2001-06-27 ~ 2001-08-08
    IIF 29 - Director → ME
  • 12
    CP UNITS LTD
    14690615
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-27 ~ dissolved
    IIF 8 - Director → ME
    2023-02-27 ~ 2023-02-27
    IIF 16 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-02-27
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    CRIEVE CONTRACTS LIMITED
    NI058006
    River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    2006-01-30 ~ 2016-02-23
    IIF 32 - Director → ME
    2006-01-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    DP PARKS LIMITED
    13882089
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    DRUMALANE DEVELOPMENTS LIMITED
    NI629860
    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 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EURO PROPERTIES & DEVELOPMENTS LIMITED
    NI041661 NI055973
    River House, Home Avenue, Newry
    Dissolved Corporate (3 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 17
    IOS PARKS 1 LIMITED
    13881945 13882023... (more)
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    IOS PARKS 2 LIMITED
    13881990 13881945... (more)
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    IOS PARKS 3 LIMITED
    13882023 13881945... (more)
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    LBL HOLDINGS LTD
    NI635455
    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 2 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LHP PARKS LIMITED
    13667732
    Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-01-21
    IIF 1 - Director → ME
    Person with significant control
    2021-10-07 ~ 2022-01-21
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    LS SOMERSET LIMITED
    13616608
    C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (6 parents)
    Officer
    2022-01-21 ~ 2022-01-21
    IIF 4 - Director → ME
  • 23
    MATTERHORN CAPITAL DC MANAGEMENT LIMITED
    - now 07241359
    GREENWICH DATA MANAGEMENT LIMITED
    - 2010-10-01 07241359
    10 Gloucester Place, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-29 ~ 2017-10-02
    IIF 18 - Director → ME
  • 24
    MM EURO LIMITED
    05098866 NF003753
    20a Eccleston Street, London, England
    Active Corporate (7 parents)
    Officer
    2004-04-08 ~ 2016-02-23
    IIF 36 - Director → ME
    2007-01-08 ~ now
    IIF 56 - Secretary → ME
  • 25
    MM EURO LIMITED
    NF003753 05098866
    261 Dublin Road, Newry, Co Down
    Active Corporate (5 parents)
    Officer
    2004-07-28 ~ now
    IIF 31 - Director → ME
  • 26
    MOUNTVILLE PROPERTIES LIMITED
    NI058981
    C/o 4 Ballinaskeagh Road, Ballinaskeagh, Banbridge, County Down
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-06-05 ~ dissolved
    IIF 34 - Director → ME
  • 27
    SANTOS PROPERTIES LIMITED
    NI062724
    River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-01-31 ~ 2016-02-23
    IIF 30 - Director → ME
    2007-01-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 28
    SHERBROOK LLP
    OC323603
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 29
    SHERBROOK PROPERTIES LTD
    - now 05011229 NF004047
    MAC 2 PROPERTY LIMITED
    - 2004-01-23 05011229
    C/o Citycas Ltd 540 5th Floor, Linen Hall, 162-168 Regent St, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-09 ~ dissolved
    IIF 33 - Director → ME
  • 30
    SHERBROOK PROPERTIES LTD
    NF004047 05011229
    4 Ballinaskeagh Road, Banbridge
    Converted / Closed Corporate (2 parents)
    Officer
    2005-06-24 ~ now
    IIF 37 - Director → ME
  • 31
    TUSKER CONTRACTS NI LIMITED
    - now NI601641
    TUSKER AGRICULTURAL SERVICES NI LTD
    - 2020-12-11 NI601641
    181 Concession Road Crossmaglen, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,080,958 GBP2024-12-31
    Officer
    2009-12-16 ~ now
    IIF 24 - Director → ME
    IIF 25 - Director → ME
    2012-07-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    VIGILANCE PROPERTIES LTD
    06682999
    20a Eccleston Street Eccleston Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-08-28 ~ 2024-03-28
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VIRTUS SAUNDERTON LIMITED - now
    AVALON DC LIMITED
    - 2024-03-21 13618549
    20 Balderton Street, 4th Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,537,860 GBP2022-12-31
    Officer
    2021-09-13 ~ 2024-02-09
    IIF 10 - Director → ME
    Person with significant control
    2021-09-13 ~ 2024-02-09
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 34
    WALBROOK ESTATES LIMITED
    - now 00463404
    GARLAINE LIMITED - 1989-07-13
    4-5 Gough Square, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    2001-06-27 ~ 2001-07-24
    IIF 27 - Director → ME
  • 35
    WOOD PARK FACILITIES LLP
    OC428381
    C/o Harris Trotter Llp, 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    XENIOS LIMITED
    09070134
    64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 22 - 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.