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

Mr John Nelson Abernethie

    Related profiles found in government register
  • 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 1
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, P14 3BG, United Kingdom

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

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

      IIF 5 IIF 6 IIF 7
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3BG, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England

      IIF 13 IIF 14
    • Unit 3 Jade Business Park, Spring Road, Murton, Seaham, SR7 9DR, England

      IIF 15
    • Granville House, The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, United Kingdom

      IIF 16
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, United Kingdom

      IIF 17 IIF 18
    • The Precinct, Poseidon Way, Warwick, Warwickshire, CV34 6BY, United Kingdom

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 24 IIF 25
    • Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

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

      IIF 27
    • Exchange Place, Poseidon Way, Warwick, CV34 6BY, England

      IIF 28
    • Exchange Place, Poseidon Way, Warwick, West Midlands, CV34 6BY, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • Unit 7, Spring Road, Jade Business Park, Seaham, SR7 9DR, England

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

      IIF 34
  • 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 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)
    Officer
    2016-10-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - 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)
    Officer
    2023-01-13 ~ 2026-01-20
    IIF 18 - Director → ME
  • 3
    BIRKDALE SALES UNLIMITED
    09408920 05547795
    Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - 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)
    Officer
    2015-06-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - 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)
    Officer
    2015-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - 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)
    Officer
    2024-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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)
    Officer
    2005-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - 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)
    Officer
    2012-05-25 ~ dissolved
    IIF 22 - 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 30 - LLP Designated Member → ME
  • 10
    GALLOR LTD
    14591558
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ now
    IIF 17 - Director → ME
  • 11
    INSIGNIA ENTERPRISES (EUROPE) LIMITED
    08195156
    The Precinct, Poseidon Way, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 35 - Director → ME
  • 12
    LIQUIVAULT LTD
    07665898
    Glenside House, Kitchener Road, High Wycombe, Bucks
    Dissolved Corporate (9 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 31 - 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)
    Officer
    2015-03-24 ~ 2022-02-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - 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)
    Officer
    2015-03-23 ~ 2022-02-07
    IIF 26 - Director → ME
    Person with significant control
    2018-09-26 ~ 2022-02-07
    IIF 10 - 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)
    Officer
    2016-06-16 ~ 2022-02-07
    IIF 25 - 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 29 - 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)
    Officer
    2016-07-21 ~ 2020-01-09
    IIF 21 - Director → ME
  • 18
    RG DISTRIBUTORS LIMITED
    07575324
    Unit 7 Spring Road, Jade Business Park, Seaham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 33 - 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 27 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 15 - Director → ME
  • 21
    SMARTEV LIMITED
    10559843
    Granville House, The Heights Business Park Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    2018-09-01 ~ now
    IIF 32 - Director → ME
  • 22
    THE GALA GROUP SALES LTD
    13237719
    Northpoint Compass Park, Junction Road, Bodiam, Robertsbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    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
  • 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)
    Officer
    2015-10-01 ~ now
    IIF 20 - 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)
    Officer
    2016-02-24 ~ dissolved
    IIF 28 - 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 19 - 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.