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 Francis John Kiernan

    Related profiles found in government register
  • Mr Francis John Kiernan
    British born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Seamount Court, Aberdeen, AB25 1DQ, Scotland

      IIF 1
    • icon of address 59, Palmerston Road, Aberdeen, AB11 5QP, Scotland

      IIF 2
    • icon of address 59 Palmerston Road, Palmerston Road, Aberdeen, Aberdeenshire, AB11 5QP, United Kingdom

      IIF 3
    • icon of address 59, Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland

      IIF 4
    • icon of address Centurion Court, North Esplanade West, Palmerston Road, Aberdeen, Aberdeen City, AB11 5QH, Scotland

      IIF 5
    • icon of address 2nd Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL

      IIF 6
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 7
  • Mr Francis John Kiernan
    Irish born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centurion Court, Centurion Court North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QH, United Kingdom

      IIF 8
  • Mr Francis John Kiernan
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion Court, North Esplanade West, Aberdeen, AB11 5QH

      IIF 9
  • Kiernan, Francis John
    British company director born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, Aberdeen, Aberdeenshire, AB10 1WF, United Kingdom

      IIF 10
    • icon of address 59 Palmerston Road, Palmerston Road, Aberdeen, Aberdeenshire, AB11 5QP, United Kingdom

      IIF 11
  • Kiernan, Francis John
    British director born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 12
  • Kiernan, Francis John
    Irish business person born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centurion Court, North Esplanade West, Aberdeen, AB11 5QH, Scotland

      IIF 13
  • Kiernan, Francis John
    Irish company director born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Rubislaw Drive, Aberdeen, AB15 4BX, Scotland

      IIF 14
  • Kiernan, Francis John
    Irish consultant born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centurion Court, North Esplanade West, Aberdeen, AB11 5QH

      IIF 15
  • Kiernan, Francis John
    Irish managing director born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centurion Court, Centurion Court North Esplanade West, Aberdeen, Aberdeenshire, AB11 5QH, United Kingdom

      IIF 16
  • Kiernan, Francis John
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Polmuir Gardens, Aberdeen, AB11 TWE

      IIF 17
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Kiernan, Francis John
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, - 14, North Silver Street, Aberdeen, AB10 1RL, United Kingdom

      IIF 19
    • icon of address 15, Gloden Square, Aberdeen, Aberdeenshire, AB10 1WF, Scotland

      IIF 20
    • icon of address 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 21
    • icon of address 15, Golden Square, Aberdeen, Aberdeenshire, AB10 1WF, Scotland

      IIF 22
    • icon of address 15, Golden Square, Aberdeen, Aberdeenshire, AB10 1WF, United Kingdom

      IIF 23
    • icon of address 31, Polmuir Gardens, Aberdeen, AB11 7WE, United Kingdom

      IIF 24
    • icon of address 59, Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland

      IIF 25
    • icon of address 2nd Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL

      IIF 26
  • Kiernan, Francis John
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Polmuir Gardens, Aberdeen, AB11 7WE, Scotland

      IIF 27
    • icon of address 31, Polmuir Gardens, Aberdeen, AB11 TWE

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    ABIS CONSULT UK LTD - 2025-02-03
    icon of address 17 Centurion Court North Esplanade West, Aberdeen, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    AGILE BUSINESS INTEGRITY SOLUTIONS LTD - 2017-01-23
    icon of address 59 Palmerston Road, Paragon House, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ABIS INSIGHT LTD - 2017-04-27
    icon of address 59 Palmerston Road, Paragon House, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ABIS IT SOLUTIONS LTD - 2017-04-20
    icon of address 59 Palmerston Road, Paragon House, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Centurion Court, North Esplanade West, Palmerston Road, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    AGILE BUSINESS INTEGRITY SOLUTIONS LTD - 2017-05-23
    ABIS ENERGY SERVICES LTD - 2017-01-23
    ABIS PROJECTS LIMITED - 2016-06-17
    icon of address 59 Palmerston Road, Paragon House, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    74,882 GBP2016-08-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ABIS ENERGY SERVICES LTD - 2016-06-17
    icon of address 59 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Centurion Court, Centurion Court North Esplanade West, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    14,758 GBP2015-12-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 26 - 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
  • 12
    EUROLINGUISTIC LIMITED - 2005-07-25
    NEXUS LIMITED - 2005-07-19
    NEXUS BPA LTD. - 2001-07-16
    NEXUS INTERNATIONAL TECHNOLOGY TRANSFER LTD. - 2000-04-03
    BNSI ITT LTD. - 1996-11-18
    OFFSHORE SUPPLIES LTD. - 1996-11-08
    icon of address 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 15 Golden Square, Aberdeen
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 15
    STONEYBATTER LTD - 2014-11-18
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,167 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Centurion Court, North Esplanade West, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    ABIS IT SOLUTIONS LTD - 2017-04-20
    icon of address 59 Palmerston Road, Paragon House, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    NEXUS AB LIMITED - 2017-10-17
    icon of address Johnstone House, 50-54 Rose Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    276,952 GBP2023-12-31
    Officer
    icon of calendar 2010-04-13 ~ 2010-05-20
    IIF 27 - Director → ME
  • 3
    icon of address 41 Rodney Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-08-23 ~ 2025-02-06
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.