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

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

    Resident in England

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

      IIF 1
    • Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 2 IIF 3
    • Unit 8, Lyon Road, Bletchley, Milton Keynes, MK1 1EX, England

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

      IIF 5
  • Lennox, Jonathan
    British director born in July 1955

    Resident in England

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

      IIF 6
  • Lennox, Jon
    British company director born in October 1975

    Resident in England

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

      IIF 7
  • Lennox, Jon
    British director born in October 1975

    Resident in England

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

      IIF 8
    • Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 9 IIF 10 IIF 11
  • Lennox, Jonathan
    British managing director born in October 1975

    Resident in United Kingdom

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

      IIF 12
  • Mr Jon Lennox
    British born in October 1975

    Resident in England

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

      IIF 13 IIF 14
  • Mr Jonathan Lennox
    British born in October 1975

    Resident in England

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

      IIF 15
    • C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane London, London, EC4R 0AA, England

      IIF 16
    • C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 17
    • C/o React Business Services, City Pavilion,cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 18
    • Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 19
    • 48, Pearmain Close, Newport Pagnell, MK16 8FD, England

      IIF 20
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 21
  • Lennox, Jonathan Desmond
    British

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

      IIF 22
  • Lennox, Jonathan Desmond
    British director

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

      IIF 23
  • Mr Jonathan Lennox
    British born in July 1955

    Resident in England

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

      IIF 24
  • Lennox, Jonathan Desmond
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 25
    • Unit 9, Third Avenue, Bletchley, Milton Keynes, MK1 1DR, England

      IIF 26
    • 23 Woods Lane, Potterspury, Northants, NN12 7PT

      IIF 27 IIF 28
  • Lennox, Jonathan Desmond
    British managing director born in October 1975

    Resident in United Kingdom

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

      IIF 29
    • C/o Holmes Accountancy Ltd, Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 30
    • 23, Woods Lane, Northants, NN12 7PT, United Kingdom

      IIF 31
  • Mr Jonathan Desmond Lennox
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woods Lane, Potterspury, Towcester, Northamptonshire, NN12 7PT, England

      IIF 32
  • Mr Jonathan Lennox
    British born in October 1975

    Resident in United Kingdom

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

      IIF 33
  • Mr Jonathan Desmond Lennox
    British born in October 1975

    Resident in United Kingdom

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

      IIF 34
    • 23 Woods Lane, Potterspury, Northants, NN12 7PT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    SUPERIOR PROPERTY DEVELOPMENTS LIMITED - 2011-01-07
    Unit 2 ,blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,421,693 GBP2023-12-31
    Officer
    2009-09-23 ~ now
    IIF 27 - director → ME
    2009-09-23 ~ now
    IIF 22 - secretary → ME
  • 2
    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
    2010-11-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Corporate (2 parents)
    Equity (Company account)
    -229,614 GBP2023-12-31
    Officer
    2023-07-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    3,226,435 GBP2023-12-31
    Officer
    2002-08-29 ~ now
    IIF 28 - director → ME
    2002-08-29 ~ now
    IIF 23 - secretary → ME
  • 6
    Unit 2, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2023-11-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    C/o Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -32,368 GBP2022-05-31
    Officer
    2017-05-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -43,667 GBP2023-12-31
    Officer
    2024-01-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HOME SENSE PROPERTY SERVICES LIMITED - 2016-01-27
    Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    121,526 GBP2023-12-31
    Officer
    2024-01-09 ~ now
    IIF 7 - director → ME
  • 11
    M3WELLBEING LIMITED - 2024-05-15
    M4 OPEN PROPERTY GROUP LIMITED - 2024-04-16
    M4 GARDEN OFFICES LIMITED - 2021-11-19
    M4 OPEN PROPERTY GROUP LIMITED - 2021-04-07
    Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-01-09 ~ now
    IIF 9 - director → ME
  • 12
    M5 CLEANING SERVICES LIMITED - 2023-07-14
    Unit 2 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -4,716 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 3 - director → ME
  • 13
    10 High Street, Spratton, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    2018-08-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    48 Pearmain Close, Newport Pagnell, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RESOLUTION HOMES (AR) LTD - 2017-07-07
    RESOLUTION (EWL) LTD - 2016-04-22
    Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,316 GBP2019-12-31
    Officer
    2017-06-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    SUPERIOR PROPERTY DEVELOPMENTS LIMITED - 2011-01-07
    Unit 2 ,blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,421,693 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane London, London, England
    Corporate (2 parents)
    Equity (Company account)
    -229,614 GBP2023-12-31
    Officer
    2018-03-08 ~ 2023-03-15
    IIF 1 - director → ME
  • 3
    FSG TECHNOLOGIES LIMITED - 2008-07-31
    Unit 2 Blackhill Drive Wolverton Mill, Wolverton, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    3,226,435 GBP2023-12-31
    Person with significant control
    2021-01-15 ~ 2024-01-09
    IIF 35 - Has significant influence or control OE
    2016-04-06 ~ 2018-08-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-06-16 ~ 2013-02-06
    IIF 31 - director → ME
  • 5
    33 Tabard Gardens, Newport Pagnell, England
    Corporate (2 parents)
    Equity (Company account)
    228,808 GBP2023-12-31
    Officer
    2013-12-02 ~ 2013-12-10
    IIF 26 - director → ME
  • 6
    M2 ROOFING SERVICES LIMITED - 2023-10-27
    Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    26,030 GBP2023-12-31
    Officer
    2023-07-21 ~ 2024-09-24
    IIF 4 - director → ME
    Person with significant control
    2024-04-01 ~ 2024-09-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    48 Pearmain Close, Newport Pagnell, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ 2017-06-16
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.