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

Cunningham, Ian Andrew

    Related profiles found in government register
  • Cunningham, Ian Andrew
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 1
    • Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire, S41 8NR

      IIF 2
  • Cunningham, Ian Andrew
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire, S41 8NR

      IIF 7
    • Longacre Riddings Lane, Curbar, Hope Valley, S32 3YS

      IIF 8 IIF 9
    • Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 10
  • Cunningham, Ian Andrew
    British ferro alloy trader born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 11
  • Cunningham, Ian Andrew
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 12
    • Room 111, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 13
    • Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire, S41 8NR

      IIF 14
    • 21, Dukes Avenue, Chiswick, London, W4 2AA, England

      IIF 15
  • Cunningham, Ian Andrew
    British sales director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 16
  • Cunningham, Ian Andrew
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 17
  • Cunningham, Ian Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 18 IIF 19
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 20
    • Longacre, Riddings Lane, Curbar, Hope Valley, Derbyshire, S32 3YS, England

      IIF 21
    • Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 22
  • Cunningham, Ian Andrew
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG

      IIF 23
  • Cunningham, Ian Andrew
    British managing director

    Registered addresses and corresponding companies
    • C/o Grant Thornton, 95 Bothwell Street, Glasgow, G2 7JZ

      IIF 24
  • Mr Ian Andrew Cunningham
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 25
    • ., Callywhite Lane, Dronfield, Derbyshire, S18 2XP, England

      IIF 26
    • Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 27
  • Mr Ian Andrew Cunningham
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tennant Metallurgical Group Ltd, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 28 IIF 29
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    313,976 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-11-15 ~ now
    IIF 18 - director → ME
  • 3
    HLW 341 LIMITED - 2007-10-03
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 5 - director → ME
  • 4
    MIDGLEY & SON LIMITED - 1993-05-28
    Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    1994-01-01 ~ dissolved
    IIF 2 - director → ME
  • 5
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 3 - director → ME
  • 6
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 6 - director → ME
  • 7
    BROOMCO (1061) LIMITED - 1996-05-07
    Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-15 ~ dissolved
    IIF 14 - director → ME
  • 8
    FESIL (ALLOYS) LIMITED - 2013-03-06
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 12 - director → ME
  • 9
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2025-02-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Jpa Brenson Lawlor Suite 218/219, The Capel Building, Mary's Abbey, Dublin 7, D07 Cr23, Ireland
    Corporate (3 parents)
    Officer
    2022-05-11 ~ now
    IIF 23 - director → ME
  • 12
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    599,147 GBP2023-12-31
    Officer
    2017-05-11 ~ now
    IIF 4 - director → ME
  • 13
    TENNANT MIDGLEY GROUP LIMITED - 2004-12-20
    TENNANT METALLURGICAL GROUP LIMITED - 1997-07-28
    HAFSLUND LIMITED - 1990-07-03
    TENNANT METALLURGICAL LIMITED - 1985-07-01
    TRONDALLOYS LIMITED - 1980-12-31
    Room 111 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    4,877,186 GBP2023-12-31
    Officer
    1999-10-19 ~ now
    IIF 13 - director → ME
  • 14
    QM3 LIMITED - 2014-01-02
    HLW 286 LIMITED - 2006-08-21
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,535,362 GBP2023-12-31
    Officer
    2006-04-04 ~ now
    IIF 1 - director → ME
  • 15
    TENNANT MIDGLEY LIMITED - 2012-01-31
    TENNANT METALLURGICAL LTD - 2004-06-23
    TENNANT MIDGLEY LIMITED - 1998-12-24
    TENNANT METALLURGICAL LIMITED - 1998-06-17
    HAFSLUND LIMITED - 1985-07-01
    PRECIS (268) LIMITED - 1984-08-15
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    1996-12-21 ~ now
    IIF 16 - director → ME
  • 16
    LOGAN & ALLAN LIMITED - 2001-12-12
    C/o Grant Thornton, 95 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 24 - secretary → ME
  • 17
    SOVCO (577) LIMITED - 1994-11-01
    Suite 4 Venture House Venture, Way Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-02 ~ dissolved
    IIF 7 - director → ME
  • 18
    MIDGLEY WATSON LIMITED - 1996-03-19
    WATSONS (METALLURGISTS) LIMITED - 1993-05-28
    BROOMCO (218) LIMITED - 1988-02-05
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1993-06-01 ~ dissolved
    IIF 11 - director → ME
Ceased 9
  • 1
    28 Burgess Wood Road South, Beaconsfield, England
    Corporate (1 parent)
    Equity (Company account)
    151,365 GBP2024-07-31
    Officer
    2019-04-05 ~ 2021-04-01
    IIF 15 - director → ME
  • 2
    TM (TECHNOLOGY) LTD - 2018-03-19
    TM (DEVELOPMENTS) LIMITED - 2010-06-11
    BROOMCO DONCASTER NO. 154 LIMITED - 1987-06-10
    Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Officer
    2003-03-05 ~ 2018-03-16
    IIF 10 - director → ME
  • 3
    T M (TECHNOLOGY) HOLDINGS LIMITED - 2018-03-19
    Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-05-11 ~ 2018-03-16
    IIF 22 - director → ME
    Person with significant control
    2017-05-11 ~ 2018-03-16
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    313,976 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-11-15 ~ 2021-05-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    599,147 GBP2023-12-31
    Person with significant control
    2017-05-11 ~ 2025-02-21
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    QM3 LIMITED - 2014-01-02
    HLW 286 LIMITED - 2006-08-21
    C/o Tennant Metallurgical Group Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,535,362 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    BROOMCO (3587) LIMITED - 2004-12-07
    Grant Thornton Uk Llp, 2 Broadfield Court, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2004-12-20 ~ 2005-05-10
    IIF 9 - director → ME
  • 8
    C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    14,246 GBP2023-12-31
    Officer
    2019-07-26 ~ 2021-10-08
    IIF 21 - director → ME
  • 9
    BROOMCO (2281) LIMITED - 2000-09-20
    Westbrook House Wreakes Lane, Dronfield, Sheffield
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-11-04 ~ 2004-08-11
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.