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 Russell Michael Canner

    Related profiles found in government register
  • Mr Russell Michael Canner
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 1
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 2
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 3
    • icon of address 111 Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 4
    • icon of address 20, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 5
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 6 IIF 7
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, CH43 3DU, England

      IIF 8
    • icon of address Spectrum House, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 9
  • Mr Michael Canner
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Bromborough, CH62 4UE, United Kingdom

      IIF 10 IIF 11
  • Canner, Russell Michael
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Rd, Bromborough, CH62 4UE, United Kingdom

      IIF 12
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 13
    • icon of address 20, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 14
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Canner, Russell Michael
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 18
    • icon of address C/o Rmlm Associates Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 19
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 20
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, CH43 3DU, England

      IIF 21
    • icon of address Spectrum House, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 22
  • Canner, Russell Michael
    British director of this company born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallagher House, 8-10 Market Street, Birkenhead, CH41 5ER, United Kingdom

      IIF 23
  • Mr Michael Russell Canner
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 24 IIF 25
  • Canner, Michael Russell
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 26
  • Canner, Michael Russell
    British sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3DU, United Kingdom

      IIF 27
  • Canner, Michael
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Bromborough, CH62 4UE, United Kingdom

      IIF 28 IIF 29
  • Canner, Russell Michael
    British director of this company

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, England

      IIF 30
  • Canner, Russell Michael

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 20 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, CH43 3DU, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -85,802 GBP2024-10-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Enterprise House, The Courtyard, Bromborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Spectrum House 20 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503,577 GBP2024-04-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-11-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Enterprise House, Old Court House Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -449,373 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Enterprise House, The Courtyard, Bromborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Enterprise House Pool Lane, Bromborough Pool, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    LASERFAB UK LIMITED - 2016-01-27
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    160,944 GBP2022-02-28
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 111 Union House New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -723,919 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Enterprise House, Old Court House Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Spectrum House 20 Prenton Way, North Cheshire Trading Estate, Prenton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Active Corporate (3 parents)
    Equity (Company account)
    4,312,032 GBP2024-04-30
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 1998-04-28 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    163,945 GBP2024-04-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,767 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Enterprise House, Old Court House Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -449,373 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-06-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Enterprise House, Old Court House Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-06-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Active Corporate (3 parents)
    Equity (Company account)
    4,312,032 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Enterprise House The Courtyard, Old Court House Rd, Bromborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2021-04-01
    IIF 12 - Director → ME
  • 5
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    163,945 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-12-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.