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 Lennon

    Related profiles found in government register
  • Mr John Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 1
  • Mr John Pio Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 2
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

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

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

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

      IIF 9
  • Mr. John Pio Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 10
  • John Pio Lennon
    Irish born in January 1976

    Resident in England

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

      IIF 11
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 12
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 13 IIF 14 IIF 15
  • 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
    • icon of address 10, Gloucester Place, London, W1U 8EZ

      IIF 33
    • icon of address 20a, Eccleston Street, London, SW1W 9LT, England

      IIF 34
    • icon of address 20a, Eccleston Street, London, SW1W 9LT, United Kingdom

      IIF 35
    • icon of address 43, Lurline Gardens, London, SW11 4DD

      IIF 36
    • icon of address 540, The Linen Hall, 162 - 168 Regents Street, London, W1B 5TF, United Kingdom

      IIF 37
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 38
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 39
  • Mr John Gerard Lennon
    Irish born in November 1952

    Resident in Ireland

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

      IIF 40
  • Lennon, John
    Irish director born in January 1976

    Resident in Ireland

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

      IIF 41
  • Mr John Pio Lennon
    Irish born in January 1976

    Resident in United Kingdom

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

      IIF 42
  • Lennon, John Pio
    born in January 1976

    Resident in England

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

      IIF 43
  • Lennon, John
    Irish director born in November 1952

    Resident in Ireland

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

      IIF 44
  • Lennon, John Pio
    born in January 1976

    Resident in Northern Ireland

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

      IIF 45
  • Lennon, John Pio
    British property consultant born in January 1976

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

      IIF 46
    • icon of address 53 Saint Marys Mansion, Saint Marys Terrace, London, W2 1SH

      IIF 47
    • icon of address 53 St Marys Mansion, St Marys Terrace, London, W2 1SH

      IIF 48
  • Lennon, John Pio
    Irish director born in January 1976

    Resident in Northern Ireland

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

      IIF 49
    • icon of address 4 Ballinaskeagh Rd, Banbridge, Co Down, BT32 5DL

      IIF 50
    • icon of address 4 Ballinaskeegh Road, Banbridge, Co Down, BT32 5DL

      IIF 51
  • Lennon, John Pio
    Irish property dev consultant born in January 1976

    Resident in Northern Ireland

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

      IIF 52
  • Lennon, John Pio
    Irish property developer born in January 1976

    Resident in Northern Ireland

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

      IIF 53
  • Lennon, John Pio
    Irish property development consult. born in January 1976

    Resident in Northern Ireland

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

      IIF 54
  • Lennon, John Pio
    Irish property development consultan born in January 1976

    Resident in Northern Ireland

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

      IIF 55
  • Lennon, John Pio
    Irish property development consutlan born in January 1976

    Resident in Northern Ireland

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

      IIF 56
  • Lennon, John Pio
    Irish

    Registered addresses and corresponding companies
    • icon of address 4 Ballinaskeagh Road, Banbridge

      IIF 57
  • Lennon, John

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

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

      IIF 59
  • Lennon, John Pio

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

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,454 GBP2023-09-30
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2016-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2018-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address River House, Home Avenue, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 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
    icon of calendar 2015-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 60 - Secretary → ME
  • 14
    icon of address 261 Dublin Road, Newry, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address C/o 4 Ballinaskeagh Road, Ballinaskeagh, Banbridge, County Down
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 17
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 18
    MAC 2 PROPERTY LIMITED - 2004-01-23
    icon of address C/o Citycas Ltd 540 5th Floor, Linen Hall, 162-168 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 4 Ballinaskeagh Road, Banbridge
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ now
    IIF 56 - Director → ME
  • 20
    TUSKER AGRICULTURAL SERVICES NI LTD - 2020-12-11
    icon of address 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
    icon of calendar 2009-12-16 ~ now
    IIF 41 - Director → ME
    IIF 44 - Director → ME
    icon of calendar 2012-07-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Harris Trotter Llp, 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 39 - Director → ME
Ceased 18
  • 1
    icon of address Brookwood House, 84 Brookwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2007-09-26 ~ 2010-07-18
    IIF 36 - Director → ME
  • 2
    DARROW INVESTMENTS LIMITED - 1992-08-03
    icon of address 108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2001-06-28 ~ 2001-08-08
    IIF 46 - Director → ME
  • 3
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-06-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-06-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 165 Fleet Street, C/o Memery Crystal Llp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,045 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-02
    IIF 26 - Director → ME
  • 5
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-11-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-11-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2020-11-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-11-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-11-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2001-06-27 ~ 2001-08-08
    IIF 48 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    icon of address River House, Home Avenue, Newry, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2016-02-23
    IIF 51 - Director → ME
  • 11
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ 2022-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2022-01-21
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 18 - Director → ME
  • 13
    GREENWICH DATA MANAGEMENT LIMITED - 2010-10-01
    icon of address 10 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2017-10-02
    IIF 33 - Director → ME
  • 14
    icon of address 20a Eccleston Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2016-02-23
    IIF 55 - Director → ME
  • 15
    icon of address River House, Home Avenue, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-02-23
    IIF 49 - Director → ME
  • 16
    icon of address 20a Eccleston Street Eccleston Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2024-03-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 20 Balderton Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,537,860 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2024-02-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2024-02-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    GARLAINE LIMITED - 1989-07-13
    icon of address 4-5 Gough Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    icon of calendar 2001-06-27 ~ 2001-07-24
    IIF 47 - 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.