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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abernethie, John Nelson

    Related profiles found in government register
  • 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 1 IIF 2
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 3 IIF 4
    • Unit 3 Jade Business Park, Spring Road, Murton, Seaham, SR7 9DR, England

      IIF 5
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

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

      IIF 7 IIF 8
    • The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 14 IIF 15
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 16
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 17
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 18
    • Exchange Place, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • Unit 7, Spring Road, Jade Business Park, Seaham, SR7 9DR, England

      IIF 23
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3BG, England

      IIF 24
  • 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 25
  • 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 26
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

      IIF 27
    • 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
    • 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
    • Mayfield, Huntercombe End, Nuffield, Henley-on-thames, Oxfordshire, RG9 5RR, United Kingdom

      IIF 30
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 31 IIF 32 IIF 33
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3BG, England

      IIF 34
  • 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 35
child relation
Offspring entities and appointments 25
  • 1
    ARISTOSPRAY LIMITED
    10451053
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,528 GBP2024-12-31
    Officer
    2016-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    BALMORAL HOLDINGS UK LTD
    14590626
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    283,968 GBP2024-12-31
    Officer
    2023-01-13 ~ 2026-01-20
    IIF 8 - Director → ME
  • 3
    BIRKDALE SALES UNLIMITED
    09408920 05547795
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BJA HOLDINGS LIMITED
    09645402
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,429,683 GBP2024-12-31
    Officer
    2015-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BJA MANAGEMENT LIMITED
    09645936
    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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BJA TRADING HOLDINGS LIMITED
    15660056
    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 6 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BJA TRADING LIMITED
    - now 05547795
    BIRKDALE SALES LIMITED
    - 2015-01-27 05547795
    BIRKDALE SALES UNLIMITED
    - 2013-12-23 05547795 09408920
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,867,636 GBP2024-12-31
    Officer
    2005-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    FAIRFIELD PROPERTIES (BUCKS) LTD
    08082990
    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 12 - Director → ME
  • 9
    FAIRFIELD SALES LLP
    OC365415
    Kineton House, 31 Horse Fair, Banbury, Oxon
    Dissolved Corporate (6 parents)
    Officer
    2011-06-10 ~ 2012-06-12
    IIF 20 - LLP Designated Member → ME
  • 10
    GALLOR LTD
    14591558
    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 7 - Director → ME
  • 11
    INSIGNIA ENTERPRISES (EUROPE) LIMITED
    08195156
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2017-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 12
    LIQUIVAULT LTD
    07665898
    Glenside House, Kitchener Road, High Wycombe, Bucks
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    448,303 GBP2015-03-31
    Officer
    2011-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MAPLE SOLAR TRADING LTD
    09506720
    Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2015-03-24 ~ 2022-02-28
    IIF 14 - Director → ME
    Person with significant control
    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
  • 14
    MAPLE SUNSCREENING HOLDINGS LTD
    - now 09503531
    MAPLE SOLAR LTD
    - 2016-06-17 09503531
    Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,226,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-03-23 ~ 2022-02-07
    IIF 16 - Director → ME
    Person with significant control
    2018-09-26 ~ 2022-02-07
    IIF 29 - Has significant influence or control OE
  • 15
    MAPLE SUNSCREENING LIMITED
    07333371
    Bramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,594,765 GBP2024-12-31
    Officer
    2016-06-16 ~ 2022-02-07
    IIF 15 - Director → ME
  • 16
    ONESCHOOL GLOBAL UK
    - now 10763413
    ONESCHOOL UK
    - 2019-02-14 10763413
    The Precinct, Poseidon Way, Warwick, West Midlands, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2017-05-10 ~ 2019-04-12
    IIF 19 - Director → ME
  • 17
    PLYMOUTH BRETHREN CHRISTIAN CHURCH LIMITED - now
    PLYMOUTH BRETHREN (EXCLUSIVE BRETHREN) CHRISTIAN CHURCH LIMITED
    - 2020-07-23 08175944
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    26,871 GBP2024-08-31
    Officer
    2016-07-21 ~ 2020-01-09
    IIF 11 - Director → ME
  • 18
    RG DISTRIBUTORS LIMITED
    07575324
    Unit 7 Spring Road, Jade Business Park, Seaham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    727,088 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 23 - Director → ME
  • 19
    SANIQUE LIMITED
    12550106
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    SERVVED HOLDINGS LIMITED
    16102467
    Unit 3 Jade Business Park Spring Road, Murton, Seaham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-26 ~ now
    IIF 5 - Director → ME
  • 21
    SMARTEV LIMITED
    10559843
    Granville House, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,809,204 GBP2025-03-31
    Officer
    2018-09-01 ~ now
    IIF 22 - Director → ME
  • 22
    THE GALA GROUP SALES LTD
    13237719
    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 13 - Director → ME
    Person with significant control
    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
  • 23
    UBT (EU) LTD
    - now 04938684
    ONEFOCUS EU LIMITED - 2013-06-27
    UNIFOCUS LIMITED - 2009-11-28
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Equity (Company account)
    3,634,173 GBP2024-12-31
    Officer
    2015-10-01 ~ now
    IIF 10 - Director → ME
  • 24
    UBT (VINE) LTD
    - now 09948590
    VINE (EUROPE) LTD
    - 2016-04-28 09948590
    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 18 - Director → ME
  • 25
    UBT SERVICES UK LTD
    16137898
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-16 ~ now
    IIF 9 - 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.