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

Abernethie, John Nelson

    Related profiles found in government register
  • Abernethie, John Nelson
    British business owner born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelwood House, Cox Lane, Chessington, Surrey, KT9 1DN

      IIF 1
  • Abernethie, John Nelson
    British co director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield, Huntercombe End, Nuffield, Henley-on-thames, Oxfordshire, RG9 5RR, England

      IIF 2
  • Abernethie, John Nelson
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield, Huntercombe End, Nuffield, Henley On Thames, RG9 5RR, United Kingdom

      IIF 3
    • icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 4
  • Abernethie, John Nelson
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northpoint, Compass Park, Junction Road, Bodiam, Robertsbridge, TN32 5BS, United Kingdom

      IIF 5
    • icon of address Mayfield, Huntercombe End, Nuffield, Henley On Thames, RG9 5RR, United Kingdom

      IIF 6
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 7 IIF 8
    • icon of address Unit 3 Jade Business Park, Spring Road, Murton, Seaham, SR7 9DR, England

      IIF 9
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 10 IIF 11
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 12
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 13
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

      IIF 14
    • icon of address Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 15
    • icon of address Exchange Place, Poseidon Way, Warwick, CV34 6BY, United Kingdom

      IIF 16 IIF 17
    • icon of address Exchange Place, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 18
    • icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 19
  • Abernethie, John Nelson
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wmt Torrington House 47, Holywell Hill, St Albans, Herts, AL1 1HD

      IIF 20
  • Abernethie, John Nelson
    Uk company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Fulmer Drive, Gerrards Cross, Bucks, SL9 7HE, United Kingdom

      IIF 21
  • Abernethie, John Nelson
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Spring Road, Jade Business Park, Seaham, SR79DR, England

      IIF 22
    • icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 23
  • Abernethie, John Nelson
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welkin House Milton Hill, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 24
  • Abernethie, John Nelson
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 25
  • Mr John Nelson Abernethie
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northpoint, Compass Park, Junction Road, Bodiam, Robertsbridge, TN32 5BS, United Kingdom

      IIF 26
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 27
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

      IIF 28
  • John Nelson Abernethie
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 29
  • Mr John Nelson Abernethie
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welkin House Milton Hill, Milton Hill, Steventon, Abingdon, OX13 6AB, England

      IIF 30
    • icon of address Mayfield, Huntercombe End, Nuffield, Henley-on-thames, Oxfordshire, RG9 5RR, United Kingdom

      IIF 31
    • icon of address Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 32 IIF 33 IIF 34
  • Mr John Nelson Abernethie
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Welkin House Milton Hill Milton Hill, Steventon, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -677,814 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -26,649 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,664,152 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,078,090 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BIRKDALE SALES LIMITED - 2015-01-27
    BIRKDALE SALES UNLIMITED - 2013-12-23
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,217,336 GBP2023-12-31
    Officer
    icon of calendar 2005-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    644,704 GBP2020-12-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Glenside House, Kitchener Road, High Wycombe, Bucks
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    448,303 GBP2015-03-31
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Unit 7 Spring Road, Jade Business Park, Seaham, England
    Active Corporate (4 parents)
    Equity (Company account)
    727,088 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3 Jade Business Park Spring Road, Murton, Seaham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Granville House, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,639,760 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Northpoint Compass Park, Junction Road, Bodiam, Robertsbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -771 GBP2022-01-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ONEFOCUS EU LIMITED - 2013-06-27
    UNIFOCUS LIMITED - 2009-11-28
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 4 - Director → ME
  • 18
    VINE (EUROPE) LTD - 2016-04-28
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Kineton House, 31 Horse Fair, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2012-06-12
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2022-02-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    MAPLE SOLAR LTD - 2016-06-17
    icon of address Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    622,208 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2022-02-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2022-02-07
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address Bramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,487,848 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2022-02-07
    IIF 11 - Director → ME
  • 5
    ONESCHOOL UK - 2019-02-14
    icon of address The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2019-04-12
    IIF 18 - Director → ME
  • 6
    PLYMOUTH BRETHREN (EXCLUSIVE BRETHREN) CHRISTIAN CHURCH LIMITED - 2020-07-23
    icon of address Chelwood House, Cox Lane, Chessington, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    26,871 GBP2024-08-31
    Officer
    icon of calendar 2016-07-21 ~ 2020-01-09
    IIF 1 - 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.