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

Acornley, John Keith

    Related profiles found in government register
  • Acornley, John Keith
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Boughton Industrial Estate, Boughton, Newark, NG22 9LE, England

      IIF 1
    • Rose Cottage, Newton Road, Odstone, Warwickshire, CV13 0QU

      IIF 2
    • The Elms, 61, Green Lane, Redruth, TR15 1LS, England

      IIF 3
    • 1st Floor, Cudmore House, Oak Lane, Truro, Cornwall, TR1 3LP, United Kingdom

      IIF 4
    • Hwic, Treliske, Truro, Cornwall, TR1 3FF, England

      IIF 5
  • Acornley, John Keith
    British chartered accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Plymouth Science Park, 1 Davy Road, Plymouth, Devon, PL6 8BX

      IIF 6
  • Acornley, John Keith
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Acornley, John Keith
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Acornley, John Keith
    British non executive director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bottreaux House, Camelford Road, Boscastle, Cornwall, PL35 0BG, England

      IIF 39
  • Acornley, John Keith
    British none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Horizon House, Runcorn Road, Lincoln, LN6 3QP, United Kingdom

      IIF 40
  • Acornley, John Keith
    British portfolio chairman born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Newton Road, Odstone, Warwickshire, CV13 0QU

      IIF 41
  • Acornley, John Keith
    British

    Registered addresses and corresponding companies
    • Rose Cottage, Newton Road, Odstone, Warwickshire, CV13 0QU

      IIF 42
  • Mr John Keith Acornley
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Elms, 61, Green Lane, Redruth, TR15 1LS, England

      IIF 43
    • Glynn House, Treyew Road, Truro, Cornwall, TR1 3AS, England

      IIF 44
child relation
Offspring entities and appointments 42
  • 1
    ABBEY PROTECTION LIMITED - now
    ABBEY PROTECTION PUBLIC LIMITED COMPANY
    - 2016-07-01 06352358
    ABBEY PROTECTION LIMITED
    - 2007-11-14 06352358
    20 Fenchurch Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2007-10-31 ~ 2008-11-04
    IIF 16 - Director → ME
  • 2
    AIR DIFFUSION LIMITED - now
    RUSKIN AIR MANAGEMENT LIMITED - 2000-05-31
    BAXI AIR MANAGEMENT LIMITED
    - 2000-01-14 01137995
    ACTIONAIR GROUP LIMITED - 1998-03-28
    ACTIONAIR EQUIPMENT LIMITED - 1996-09-18
    C/o Swegon Air Management Limited, Stourbridge Road, Bridgnorth, England
    Active Corporate (39 parents)
    Officer
    1998-11-11 ~ 2000-01-09
    IIF 2 - Director → ME
  • 3
    ALFER LIMITED
    - now 02799059 02799058
    BAXI LIMITED - 1993-09-27
    BAXI HEATING LIMITED - 1993-04-22
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (25 parents)
    Officer
    1997-05-20 ~ 2000-11-22
    IIF 28 - Director → ME
  • 4
    ALLOY TECHNOLOGIES (UK) LIMITED - now
    ALCOA-LINGOTES CASTINGS LIMITED - 2005-04-08
    ALLOY TECHNOLOGIES LIMITED
    - 2000-08-08 02965664
    INHOCO 360 LIMITED - 1994-10-19
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    1998-11-11 ~ 2000-06-30
    IIF 14 - Director → ME
  • 5
    BAXI BOILERS UK LIMITED - now
    ADVANCED DESIGN AND MANUFACTURE LIMITED
    - 2004-12-20 01923295
    ADVANCE DESIGN AND MANUFACTURE LIMITED - 1987-03-13
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (20 parents)
    Officer
    1999-12-02 ~ 2000-11-22
    IIF 15 - Director → ME
  • 6
    BAXI FIRES LIMITED - now
    PNEUMATEC (AIR ENGINEERING) LIMITED
    - 2004-12-20 00721643
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    1998-06-30 ~ 2000-11-22
    IIF 32 - Director → ME
  • 7
    BAXI GLOBAL LIMITED - now
    OLD BAXI HOLDINGS LIMITED - 2004-12-20
    BAXI HOLDINGS LIMITED
    - 2000-11-24 03879158 04921647
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 11 - Director → ME
  • 8
    BAXI HEAT EXCHANGERS LIMITED
    - now 00947571
    MYSON HEAT EXCHANGERS LIMITED
    - 2000-03-14 00947571
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 35 - Director → ME
  • 9
    BAXI HEATING (NUMBER 1) LIMITED
    - now 00396459
    MYSON HEATING LIMITED
    - 2000-03-14 00396459
    THORN EMI HEATING LIMITED - 1986-04-07
    THORN HEATING LIMITED - 1981-12-31
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 36 - Director → ME
  • 10
    BAXI HEATING UK LIMITED - now
    BAXI HEATING LIMITED
    - 2002-10-11 03879156 02799058, 02799059
    BAXI GOLD LIMITED
    - 1999-12-07 03879156
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 18 - Director → ME
  • 11
    BAXI INTERNATIONAL LIMITED
    - 2000-04-28 03879164 03879165
    BAXI UK LIMITED
    - 1999-11-30 03879164 02799058
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (15 parents)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 25 - Director → ME
  • 12
    BAXI OVERSEAS HOLDINGS LIMITED
    03879162
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (28 parents)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 17 - Director → ME
  • 13
    BAXI PARTNERSHIP LIMITED
    - now 00367875
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    86-90 Paul Street, London, England
    Active Corporate (51 parents, 20 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    1997-05-20 ~ 2000-11-23
    IIF 30 - Director → ME
  • 14
    BAXI POTTERTON LIMITED - now
    OLD BAXI GROUP LIMITED - 2004-12-20
    BAXI GROUP LIMITED
    - 2000-11-24 03879165 04061959
    BAXI INTERNATIONAL PLC
    - 1999-11-30 03879165 03879164
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 12 - Director → ME
  • 15
    BAXI TECHNOLOGIES LIMITED - now
    RICHARD BAXENDALE & SONS LIMITED
    - 2004-12-20 01741479 00367875
    SPRINTDOVE LIMITED - 1983-09-20
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (19 parents)
    Officer
    1997-05-20 ~ 2000-11-22
    IIF 26 - Director → ME
  • 16
    BAXI UK LIMITED
    - now 02799058 03879164
    BAXI HEATING LIMITED
    - 1999-09-30 02799058 03879156, 02799059
    BAXI LIMITED - 1994-03-17
    ALFER LIMITED - 1993-09-27
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (30 parents)
    Officer
    1997-05-20 ~ 2000-11-22
    IIF 24 - Director → ME
  • 17
    BAXIANI LIMITED
    00165468
    Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (19 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 34 - Director → ME
  • 18
    CLAYWORKS LIMITED
    - now 04552140
    COB IN CORNWALL LIMITED - 2010-06-15
    Clayworks Higher Bochym Workshops, Cury Cross Lanes, Helston, Cornwall, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,661,034 GBP2024-12-31
    Officer
    2013-08-01 ~ 2017-09-19
    IIF 7 - Director → ME
  • 19
    CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07471437
    High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (61 parents)
    Officer
    2017-05-24 ~ 2023-05-23
    IIF 20 - Director → ME
  • 20
    CORNWALL CARE LIMITED
    - now 03079623 07607721
    CORNWALL COUNTY CARE LIMITED - 1999-04-14
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (56 parents, 3 offsprings)
    Officer
    2017-05-18 ~ 2019-09-30
    IIF 37 - Director → ME
  • 21
    CORNWALL CARE SERVICES LIMITED
    - now 07607721 03079623
    CORNWALL CARE (TRURO) LIMITED - 2013-10-08
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2015-04-16 ~ 2019-09-30
    IIF 38 - Director → ME
  • 22
    CORNWALL COMMUNITY ACCOUNTANCY SERVICE
    07999264
    The Elms, 61 Green Lane, Redruth, England
    Active Corporate (8 parents)
    Officer
    2013-09-17 ~ 2025-09-19
    IIF 3 - Director → ME
    Person with significant control
    2017-03-21 ~ 2025-09-19
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CREPE CUISINE LIMITED
    02129292
    C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (9 parents)
    Equity (Company account)
    185,621 GBP2018-02-28
    Officer
    2017-01-16 ~ 2018-08-28
    IIF 39 - Director → ME
  • 24
    DESUTO LIMITED
    09797288
    124 City Road City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,533 GBP2024-09-30
    Officer
    2016-05-06 ~ 2024-10-18
    IIF 5 - Director → ME
  • 25
    GCL REALISATIONS LIMITED - now
    GREENRAY CAPITAL LIMITED
    - 2018-06-12 07601953 11400574
    C/o Ernst & Young Llp, No. 1 Colmore Square, Birmingham
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2011-05-06 ~ 2012-09-30
    IIF 40 - Director → ME
  • 26
    GREENRAY HOLDINGS LIMITED
    - now 04528071
    STOLSHEN HOLDINGS LIMITED - 2007-05-09
    C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (15 parents)
    Officer
    2010-05-01 ~ 2011-05-06
    IIF 22 - Director → ME
  • 27
    HICI LTD
    09372824
    Unit 7 Boughton Industrial Estate, Boughton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,175 GBP2024-01-31
    Officer
    2016-01-06 ~ now
    IIF 1 - Director → ME
  • 28
    KERNOW HEALTH CIC
    07551978
    1st Floor Cudmore House, Oak Lane, Truro, Cornwall, United Kingdom
    Active Corporate (36 parents, 4 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 4 - Director → ME
  • 29
    LANXESS CHEMICAL LTD - now
    EMERALD KALAMA CHEMICAL LIMITED - 2023-10-02
    INNOSPEC WIDNES LIMITED - 2015-07-06
    AROMA FINE CHEMICALS LIMITED - 2007-10-01
    AROMA & FINE CHEMICALS LIMITED
    - 2006-06-01 04178371
    BBA ORGANICS LIMITED - 2001-07-23
    HALLCO 591 LIMITED - 2001-04-10
    Lanxess Chemical Limited, Dans Road, Widnes, England
    Active Corporate (30 parents)
    Officer
    2001-12-07 ~ 2004-08-26
    IIF 41 - Director → ME
  • 30
    MVG INDUSTRIES UK LTD - now
    RAINFORD EMC SYSTEMS LIMITED
    - 2021-04-20 05869828 03372015
    RAINFORD EMC HOLDINGS LIMITED
    - 2008-04-16 05869828
    RAINFORD HOLDINGS LIMITED - 2006-08-22
    Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    3,734,052 GBP2024-12-31
    Officer
    2006-08-24 ~ 2012-07-26
    IIF 9 - Director → ME
  • 31
    NWF AGRICULTURE LIMITED
    - now 01117234
    NORTH WESTERN FEEDS LIMITED - 1987-04-10
    DAVIES AND MCKAY (LEISURE) LIMITED - 1979-12-31
    Wardle, Nantwich, Cheshire
    Active Corporate (38 parents, 5 offsprings)
    Officer
    2007-03-29 ~ 2007-04-10
    IIF 23 - Director → ME
  • 32
    NWF GROUP PLC
    - now 02264971
    NWF LIMITED - 1995-08-11
    Wardle, Nantwich, Cheshire
    Active Corporate (29 parents, 9 offsprings)
    Officer
    2001-11-01 ~ 2013-10-31
    IIF 21 - Director → ME
  • 33
    PLYMOUTH SCIENCE PARK LIMITED
    - now 03157625
    TAMAR SCIENCE PARK LIMITED
    - 2013-11-05 03157625
    1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (61 parents)
    Officer
    2012-02-08 ~ 2019-09-30
    IIF 19 - Director → ME
  • 34
    POTTERTON BOILERS LIMITED - now
    RADCO LIMITED
    - 2004-12-20 03879161
    MYSON HOLDINGS LIMITED
    - 2000-03-14 03879161
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (15 parents)
    Officer
    1999-11-12 ~ 2000-11-22
    IIF 13 - Director → ME
  • 35
    POTTERTON INTERNATIONAL LIMITED
    00439502
    Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (18 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 27 - Director → ME
  • 36
    PURMO GROUP (UK) LTD - now
    RETTIG (UK) LIMITED - 2019-10-21
    MYSON RADIATORS LIMITED
    - 2005-06-22 00653648
    BLUE CIRCLE HEATING LIMITED
    - 1999-12-07 00653648
    MYSON GROUP PUBLIC LIMITED COMPANY - 1990-12-21
    Eastern Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (48 parents, 15 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    1999-12-03 ~ 2000-03-17
    IIF 29 - Director → ME
  • 37
    RAINTHERM (ST. HELENS) LIMITED
    01007770
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Liquidation Corporate (24 parents)
    Officer
    ~ 1997-01-27
    IIF 10 - Director → ME
    ~ 1997-01-27
    IIF 42 - Secretary → ME
  • 38
    SEALED MOTOR CONSTRUCTION COMPANY LIMITED
    00393122
    Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands
    Liquidation Corporate (15 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 33 - Director → ME
  • 39
    SILHOUETTE RESEARCH & TECHNOLOGY LIMITED - now
    ASPEX RESEARCH & TECHNOLOGY LIMITED
    - 2015-08-15 07166287
    Plymouth Science Park, 17 Research Way, Plymouth, Devon, England
    Active Corporate (10 parents)
    Officer
    2014-04-01 ~ 2015-07-06
    IIF 6 - Director → ME
  • 40
    SOUTH WEST PENINSULA AHSN LIMITED
    08495463
    Vantage Point, Pynes Hill, Exeter, England
    Active Corporate (53 parents)
    Equity (Company account)
    500,282 GBP2024-03-31
    Officer
    2019-01-10 ~ 2020-10-02
    IIF 8 - Director → ME
  • 41
    THOMAS POTTERTON LIMITED
    00830270
    Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (17 parents)
    Officer
    1999-12-03 ~ 2000-11-22
    IIF 31 - Director → ME
  • 42
    WAVE MULTI ACADEMY TRUST
    - now 08418341
    ACORN ACADEMY CORNWALL
    - 2018-06-04 08418341
    Unit 15-16 St Austell Business Park, Carclaze, St Austell, Cornwall, England
    Active Corporate (62 parents)
    Person with significant control
    2018-06-01 ~ 2023-03-13
    IIF 44 - Has significant influence or control over the trustees of a trust OE

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.