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

Bannan, Anthony James

    Related profiles found in government register
  • Bannan, Anthony James
    British ceo born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 1
  • Bannan, Anthony James
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House 25-27, Yorkshire Street, Rochdale, OL16 1RH, England

      IIF 2
  • Bannan, Anthony James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 3
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 4
  • Bannan, Anthony James
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

      IIF 5
  • Bannan, Anthony James
    British non-executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-83, Shakespeare Street, Southport, Liverpool, Merseyside, PR8 5AP

      IIF 6
  • Bannan, Antony James, Dr
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 7
    • icon of address Precision Technologies Group (ptg) Ltd, Harbour Lane North, Milnrow, Rochdale, OL16 3LQ, England

      IIF 8
  • Bannan, Antony James, Dr
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Willow Park, Oswaldtwistle, Accrington, Lancashire, BB5 3QY, United Kingdom

      IIF 9 IIF 10
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ, United Kingdom

      IIF 11 IIF 12
  • Mr Anthony James
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Norfolk House, George Street, Croydon, CR0 1LG, England

      IIF 13
  • Mr Antony James Bannan
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon House 25-27, Yorkshire Street, Rochdale, OL16 1RH, England

      IIF 14 IIF 15
  • Bannan, Antony James, Dr
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holroyd, Harbour Lane North, Milnrow, Rochdale, OL16 3LQ, England

      IIF 16 IIF 17
  • James, Anthony
    English accounts manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Norfolk House, George Street, Croydon, CR0 1LG, England

      IIF 18
  • Anthony, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cathedral Road, Cardiff, CF11 9PG, United Kingdom

      IIF 19 IIF 20
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 21
  • Mr James Anthony
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rhydypenau Road, Cardiff, CF23 6PT

      IIF 22
    • icon of address Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 23
    • icon of address Unit 5 Willowbrook Technology Park, Llandogo Road, St. Mellons, Cardiff, CF3 0EF, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Octagon House 25-27 Yorkshire Street, Rochdale, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7 Willowbrook Technology Park Llandogo Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Norfolk House George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    JASPER TOBY HOLDINGS LIMITED - 2018-10-03
    icon of address 79-83 Shakespeare Street, Southport, Liverpool, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 5 Willowbrook Technology Park Llandogo Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    78,111 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Rhydypenau Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address Octagon House 25-27 Yorkshire Street, Rochdale, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-08-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-11-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2010-08-05
    IIF 9 - Director → ME
  • 3
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2022-07-29
    IIF 7 - Director → ME
  • 4
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2010-08-05
    IIF 10 - Director → ME
  • 5
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2022-07-29
    IIF 5 - Director → ME
  • 6
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,588,921 GBP2024-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2022-07-29
    IIF 4 - Director → ME
  • 7
    icon of address Unit 5 Willowbrook Technology Park Llandogo Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    78,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2022-07-29
    IIF 3 - Director → ME
  • 9
    icon of address One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,746,138 GBP2023-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2022-07-31
    IIF 1 - Director → ME
  • 10
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-03-28 ~ 2024-06-30
    IIF 17 - Director → ME
  • 11
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-03-28 ~ 2024-06-30
    IIF 16 - Director → ME
  • 12
    J & S REMANUFACTURE LIMITED - 2009-11-24
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2009-01-29 ~ 2022-07-29
    IIF 12 - Director → ME
  • 13
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    icon of address 62 Bayswater Road, London
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-12-05 ~ 2020-11-24
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.