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 Herbert Anthony Cann

    Related profiles found in government register
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowland House, Philips Road, Blackburn, BB1 5NA, England

      IIF 1
    • icon of address Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England

      IIF 7
    • icon of address Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire, BB1 2LD

      IIF 8
    • icon of address Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

      IIF 9
    • icon of address Rushton House, Grindleton, Clitheroe, BB7 4QT, England

      IIF 10 IIF 11 IIF 12
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, United Kingdom

      IIF 19 IIF 20
  • Cann, Herbert Anthony
    British company director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowland House, Philips Road, Blackburn, Lancashire, BB1 5NA, United Kingdom

      IIF 21
    • icon of address Bowland House, Philips Road, Blackburn, Lancashire, BB1 5SN, England

      IIF 22
    • icon of address Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom

      IIF 23
    • icon of address Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 24 IIF 25 IIF 26
    • icon of address Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 31
  • Cann, Herbert Anthony
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

      IIF 32
    • icon of address Lower Phillips Road, Whitebirk Ind Estate, Blackburn, Lancashire, BB1 5TH

      IIF 33
    • icon of address Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 34 IIF 35 IIF 36
  • Cann, Herbert Anthony
    British textile engineer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 38
  • Cann, Herbert Anthony
    British textile technician born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Activhouse, Phillips Road, Blackburn, Lancashire, BB1 5RD

      IIF 39
  • Cann, Herbert Anthony
    British textile technologist born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cann, Herbert Anthony
    British textile technician born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Activhouse, Philips Road, Blackburn, Lancs, BB1 5RD

      IIF 56
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseville Road, Leeds, West Yorkshire, LS8 5EE

      IIF 57
  • Cann, Herbert Anthony
    British retired born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Chenies Mews, London, WC1E 6HU

      IIF 58
  • Cann, Anthony, Cbe Dl
    British textile technologist born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    LAMPTHEME LIMITED - 1994-11-21
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,442 GBP2018-03-31
    Officer
    icon of calendar 1994-10-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BURTON MCCALL GROUP LIMITED - 2001-05-15
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    SWISS CUTLERY (UK) LIMITED - 2007-01-24
    BUTCHERS SUPPLIES (LONDON) LIMITED - 1992-03-27
    LINETAN LIMITED - 1990-05-18
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 5
    PLAINSIGN LIMITED - 1988-11-04
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 6
    TERMINAL DISPLAY SYSTEMS LIMITED - 2000-05-19
    GIFTCLEAR LIMITED - 1989-10-24
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,396,742 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,455 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,782 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bowland House, Philips Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,630 GBP2020-02-29
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,696,412 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address C/o Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-07-22 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,345,422 GBP2023-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    LOTUSCRAFT LIMITED - 1985-08-23
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-21 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Bowland House, Philips Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -555,862 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 16
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    SWISS CUTLERY (GIFTS) LIMITED - 2017-03-30
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
  • 18
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,352,634 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    RECORDER RENTALS LIMITED - 1980-12-31
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    CHARIS (35) LIMITED - 1994-01-12
    icon of address Brantwood, East Of Lake, Coniston, Cumbria
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1994-01-25 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address Activ House, Philips Road, Blackburn, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,094 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    774,335 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 21
  • 1
    BERWIN & BERWIN LIMITED - 2018-03-29
    BERWIN TRADING LIMITED - 2003-08-19
    BERBOURNE LIMITED - 1997-01-10
    BERBOURNE (RAINWEAR) LIMITED - 1987-04-24
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    BERWIN HOLDINGS LIMITED - 2018-03-29
    SPIREDEMY LIMITED - 1981-12-31
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2011-06-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    BERWIN RETAIL LIMITED - 2018-03-29
    icon of address C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2011-06-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    BERWIN WOMAN LIMITED - 2018-03-07
    LADY B LIMITED - 2006-02-08
    icon of address C/o Formal Tailors 1885 Ltd, Roseville Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -956,916 GBP2017-06-30
    Officer
    icon of calendar 2005-11-25 ~ 2011-07-05
    IIF 37 - Director → ME
  • 5
    FLOWERBEACH LIMITED - 2004-10-28
    icon of address Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-29 ~ 2010-03-22
    IIF 30 - Director → ME
  • 6
    BROUGHTON ESTATES LIMITED - 2014-01-14
    icon of address Rsm Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-25 ~ 1993-02-01
    IIF 34 - Director → ME
  • 7
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 49 - Director → ME
  • 8
    COLORTRAC LIMITED - 2015-11-19
    icon of address 5 Brunel Court, Burrel Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,763,985 USD2023-12-31
    Officer
    icon of calendar 1993-12-17 ~ 2013-07-09
    IIF 40 - Director → ME
  • 9
    NAMECO (NO.261) LIMITED - 2015-07-30
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2015-07-10
    IIF 58 - Director → ME
  • 10
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2000-05-26 ~ 2008-03-24
    IIF 47 - Director → ME
  • 11
    icon of address Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-11-24
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 12
    WELTONHURST LIMITED - 2022-08-02
    icon of address Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,656,309 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-03-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    ROGASKA CRYSTAL (UK) LIMITED - 2010-02-03
    ROGASKA (UK) LIMITED - 2002-12-20
    SWISS CUTLERY (LONDON) LIMITED - 2001-05-16
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-08-26
    IIF 46 - Director → ME
  • 14
    icon of address Whitebirk Estate, Blackburn, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 54 - Director → ME
  • 15
    TDS PROMETHEAN (HOLDINGS) LIMITED - 2006-12-29
    TDS DIGITIZERS (HOLDINGS) LTD - 2001-11-14
    T D S NUMONICS LIMITED - 1991-11-21
    RUSWELL LIMITED - 1989-04-12
    icon of address Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-04-09 ~ 2008-01-04
    IIF 25 - Director → ME
  • 16
    PROMETHEAN WORLD LIMITED - 2010-02-12
    ILINGUA LIMITED - 2009-11-04
    ACTIVLINGUA LIMITED - 2004-11-18
    icon of address Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2006-05-05
    IIF 38 - Director → ME
  • 17
    PROMETHEAN WORLD PLC - 2015-11-26
    PROMETHEAN WORLD LIMITED - 2010-02-26
    PROMETHEAN TECHNOLOGY LIMITED - 2010-02-12
    icon of address Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-26 ~ 2014-05-08
    IIF 23 - Director → ME
  • 18
    icon of address 1 Tucker Hill, Balmoral Park, Clitheroe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,371 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-01-30
    IIF 45 - Director → ME
  • 19
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    icon of address 10 Queen Street Place (first Floor), London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2008-03-24
    IIF 35 - Director → ME
  • 20
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2013-11-21
    IIF 31 - Director → ME
  • 21
    icon of address 50 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2015-12-11
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.