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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Goulding, Matthew
    General Manager born in April 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Patricia Jennifer Reddicliffe
    Born in January 1939
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Reddicliffe, Edward Arnold
    Chartered Engineer born in April 1937
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ now
    OF - Director → CIF 0
    Reddicliffe, Edward Arnold
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ now
    OF - Secretary → CIF 0
    Mr Edward Arnold Reddicliffe
    Born in April 1937
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Shivas, Russell Gaylen
    Financial Director born in March 1971
    Individual
    Officer
    icon of calendar 2012-03-19 ~ 2014-02-14
    OF - Director → CIF 0
  • 2
    Sellwood, Donald Marcus
    Technical Dir born in April 1933
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 1997-01-06
    OF - Director → CIF 0
  • 3
    Nutt, Geoffrey William
    Engineering Dir born in October 1943
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 2003-07-13
    OF - Director → CIF 0
  • 4
    Rogers, Christopher Gerald
    Engineer born in June 1940
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 2000-06-30
    OF - Director → CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-06-26 ~ 1996-06-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CANNON TECHNOLOGIES GROUP LIMITED

Previous name
CANNON TECHNOLOGIES GROUP PLC - 2003-11-04
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
70,106 GBP2024-12-31
70,106 GBP2023-12-31
Fixed Assets
70,106 GBP2024-12-31
70,106 GBP2023-12-31
Cash at bank and in hand
5 GBP2024-12-31
5 GBP2023-12-31
Creditors
Current
121,989 GBP2024-12-31
121,989 GBP2023-12-31
Net Current Assets/Liabilities
-121,984 GBP2024-12-31
-121,984 GBP2023-12-31
Total Assets Less Current Liabilities
-51,878 GBP2024-12-31
-51,878 GBP2023-12-31
Equity
Called up share capital
47,000 GBP2024-12-31
47,000 GBP2023-12-31
Capital redemption reserve
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Retained earnings (accumulated losses)
-101,878 GBP2024-12-31
-101,878 GBP2023-12-31
Equity
-51,878 GBP2024-12-31
-51,878 GBP2023-12-31
Average Number of Employees
652024-01-01 ~ 2024-12-31
702023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
70,106 GBP2023-12-31
Investments in Group Undertakings
70,106 GBP2024-12-31
70,106 GBP2023-12-31
Amounts owed to group undertakings
Current
119,889 GBP2024-12-31
119,889 GBP2023-12-31
Accrued Liabilities
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
47,000 shares2024-12-31

Related profiles found in government register
  • CANNON TECHNOLOGIES GROUP LIMITED
    Info
    CANNON TECHNOLOGIES GROUP PLC - 2003-11-04
    Registered number 03216903
    icon of address13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU
    Private Limited Company incorporated on 1996-06-26 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • CANNON TECHNOLOGIES GROUP LIMITED
    S
    Registered number 03216903
    icon of address13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, United Kingdom, BH25 5NU
    Private Limited Company in Companies House England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CANNON TELECOMMS LIMITED - 2001-07-05
    STEWING TELECOMMUNICATIONS (UK) LIMITED - 1997-10-03
    icon of address13 Queensway, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    RJF CANNON LIMITED - 1997-04-01
    CANNON TECHNOLOGIES LIMITED - 1993-08-31
    icon of address13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,306,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    R.J.F. ENGINEERING LIMITED - 1989-09-07
    R.J. FRANKISS ENGINEERING LIMITED - 1980-12-31
    RJF CANNON LIMITED - 1993-08-31
    HOOPWAY LIMITED - 1978-12-31
    icon of address13,queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -666,341 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    RACK WAREHOUSE LIMITED - 2002-11-04
    icon of address13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 1 Tarrant Hinton, Blandford Forum, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.