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

John Nelson Abernethie

    Related profiles found in government register
  • John Nelson Abernethie
    British born in September 1965

    Resident in England

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

      IIF 1
  • Mr John Nelson Abernethie
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield, Huntercombe End, Nuffield, Henley-on-thames, Oxfordshire, RG9 5RR, United Kingdom

      IIF 2
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 3 IIF 4 IIF 5
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3BG, England

      IIF 6
  • Mr John Nelson Abernethie
    British born in May 1965

    Resident in England

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

      IIF 7
  • Mr John Nelson Abernethie
    British born in March 1965

    Resident in United Kingdom

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

      IIF 8
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 9
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

      IIF 10
  • Abernethie, John Nelson
    British born in March 1965

    Resident in England

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

      IIF 11
    • Unit 7, Spring Road, Jade Business Park, Seaham, SR7 9DR, England

      IIF 12
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3BG, England

      IIF 13
  • Abernethie, John Nelson
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 14
  • Abernethie, John Nelson
    born in March 1965

    Resident in United Kingdom

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

      IIF 15
  • Abernethie, John Nelson
    British born in March 1965

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 18 IIF 19
    • Unit 3 Jade Business Park, Spring Road, Murton, Seaham, SR7 9DR, England

      IIF 20
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

      IIF 21
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, United Kingdom

      IIF 22 IIF 23
    • The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 24 IIF 25
  • Abernethie, John Nelson
    British business owner born in March 1965

    Resident in United Kingdom

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

      IIF 26
  • Abernethie, John Nelson
    British co director born in March 1965

    Resident in United Kingdom

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

      IIF 27
  • Abernethie, John Nelson
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 28
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 29 IIF 30
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 31
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 32
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 33
    • Exchange Place, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 34
  • Abernethie, John Nelson
    Uk company director born in March 1965

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,528 GBP2024-12-31
    Officer
    2016-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2015-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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)
    1,429,683 GBP2024-12-31
    Officer
    2015-06-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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)
    2,625,266 GBP2024-12-31
    Officer
    2015-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,260 GBP2024-04-19 ~ 2024-12-31
    Officer
    2024-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIRKDALE SALES LIMITED - 2015-01-27
    BIRKDALE SALES UNLIMITED - 2013-12-23
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,867,636 GBP2024-12-31
    Officer
    2005-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    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
    2012-05-25 ~ dissolved
    IIF 27 - Director → ME
  • 8
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    2023-01-13 ~ now
    IIF 22 - Director → ME
  • 9
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2017-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Glenside House, Kitchener Road, High Wycombe, Bucks
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    448,303 GBP2015-03-31
    Officer
    2011-07-27 ~ dissolved
    IIF 35 - Director → ME
  • 11
    Unit 7 Spring Road, Jade Business Park, Seaham, England
    Active Corporate (5 parents)
    Equity (Company account)
    727,088 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 12 - Director → ME
  • 12
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Unit 3 Jade Business Park Spring Road, Murton, Seaham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-26 ~ now
    IIF 20 - Director → ME
  • 14
    Granville House, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,809,204 GBP2025-03-31
    Officer
    2018-09-01 ~ now
    IIF 11 - Director → ME
  • 15
    Northpoint Compass Park, Junction Road, Bodiam, Robertsbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -771 GBP2022-01-31
    Officer
    2021-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    ONEFOCUS EU LIMITED - 2013-06-27
    UNIFOCUS LIMITED - 2009-11-28
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    3,634,173 GBP2024-12-31
    Officer
    2015-10-01 ~ now
    IIF 25 - Director → ME
  • 17
    VINE (EUROPE) LTD - 2016-04-28
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2016-02-24 ~ dissolved
    IIF 33 - Director → ME
  • 18
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-16 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    283,968 GBP2024-12-31
    Officer
    2023-01-13 ~ 2026-01-20
    IIF 23 - Director → ME
  • 2
    Kineton House, 31 Horse Fair, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ 2012-06-12
    IIF 15 - LLP Designated Member → ME
  • 3
    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
    2015-03-24 ~ 2022-02-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    MAPLE SOLAR LTD - 2016-06-17
    Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,226,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-03-23 ~ 2022-02-07
    IIF 31 - Director → ME
    Person with significant control
    2018-09-26 ~ 2022-02-07
    IIF 1 - Has significant influence or control OE
  • 5
    Bramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,594,765 GBP2024-12-31
    Officer
    2016-06-16 ~ 2022-02-07
    IIF 30 - Director → ME
  • 6
    ONESCHOOL UK - 2019-02-14
    The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-05-10 ~ 2019-04-12
    IIF 34 - Director → ME
  • 7
    PLYMOUTH BRETHREN (EXCLUSIVE BRETHREN) CHRISTIAN CHURCH LIMITED - 2020-07-23
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    26,871 GBP2024-08-31
    Officer
    2016-07-21 ~ 2020-01-09
    IIF 26 - Director → ME

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.