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

Mr Edward Arnold Reddicliffe

    Related profiles found in government register
  • Mr Edward Arnold Reddicliffe
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 1 IIF 2
    • icon of address 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 3
    • icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 4
    • icon of address 13, Queensway, Stemlane Indutrial Estate, New Milton, Hampshire, BH25 5ND

      IIF 5
  • Mr Edward Reddicliffe
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queensway, Stem Lane, New Milton, BH25 5NU, United Kingdom

      IIF 6
    • icon of address 13, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NU, England

      IIF 7
  • Reddicliffe, Edward Arnold
    British chartered engineer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SD41 8PS

      IIF 8
    • icon of address 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 9 IIF 10 IIF 11
  • Reddicliffe, Edward Arnold
    British company director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 12 IIF 13
    • icon of address Coxhill House, Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS, United Kingdom

      IIF 14
  • Reddicliffe, Edward Arnold
    British director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 15
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 16
    • icon of address 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 17
    • icon of address 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 18
    • icon of address 13/15, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 19
  • Reddicliffe, Edward Arnold
    British engineer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 20
    • icon of address Coxhill House, Boldre, Lynington, Hampshire

      IIF 21
    • icon of address 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 22 IIF 23
  • Reddicliffe, Edward Arnold
    British managing director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN

      IIF 24
  • Reddicliffe, Edward Arnold
    British company director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF, England

      IIF 25
  • Reddicliffe, Edward
    British director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queensway, Stem Lane, New Milton, BH25 5NU, United Kingdom

      IIF 26 IIF 27
  • Reddicliffe, Edward Arnold
    British

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hampshire

      IIF 28
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SD41 8PS

      IIF 29
    • icon of address 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 30 IIF 31 IIF 32
  • Reddicliffe, Edward Arnold
    British director

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 33
  • Reddicliffe, Edward Arnold

    Registered addresses and corresponding companies
    • icon of address 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    RJF CANNON LIMITED - 1997-04-01
    CANNON TECHNOLOGIES LIMITED - 1993-08-31
    icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,306,784 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 1997-02-10 ~ now
    IIF 32 - Secretary → ME
  • 2
    CANNON TECHNOLOGIES GROUP PLC - 2003-11-04
    icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -51,878 GBP2024-12-31
    Officer
    icon of calendar 1996-06-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-06-26 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 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 address 13,queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -666,341 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar 1992-09-14 ~ now
    IIF 31 - Secretary → ME
  • 4
    RACK WAREHOUSE LIMITED - 2002-11-04
    icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 22 - Director → ME
  • 5
    YOURCO 261 LIMITED - 2013-01-17
    icon of address Unit 8 Hawthorn Close, Hartwell, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,139,118 GBP2024-08-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    447,841 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Calhame House, 13 Calhame Road, Ballyclare, Co.antrim
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 1993-02-17 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address 6-8 Avondale Industrial Estate, Ballyclare, Co Antrim
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-08-08 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 13 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,369 GBP2024-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINODEE LIMITED - 1998-04-23
    MACROM LIMITED - 1998-04-03
    icon of address Oakmount, Holestone Road, Ballyclare
    Active Corporate (3 parents)
    Equity (Company account)
    178,379 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Suffolk House, George Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 13 Queensway, Stem Lane, New Milton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Queensway, Stemlane Indutrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Active Corporate (6 parents)
    Equity (Company account)
    930,832 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Unit 1 Tarrant Hinton, Blandford Forum, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 13 Queensway, Stem Lane, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    -4,976 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 4
  • 1
    CANNON TELECOMMS LIMITED - 2001-07-05
    STEWING TELECOMMUNICATIONS (UK) LIMITED - 1997-10-03
    icon of address 13 Queensway, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-12-31
    Officer
    icon of calendar 1997-05-27 ~ 2008-06-23
    IIF 16 - Director → ME
    icon of calendar 2000-06-01 ~ 2008-06-23
    IIF 33 - Secretary → ME
  • 2
    DIRECTVALID LIMITED - 1998-12-07
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2002-01-14 ~ 2004-05-27
    IIF 13 - Director → ME
  • 3
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,562 GBP2019-12-31
    Officer
    icon of calendar 2001-03-17 ~ 2003-11-23
    IIF 12 - Director → ME
  • 4
    icon of address 13 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,369 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-02-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.