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

Cannon, Michael Robin

    Related profiles found in government register
  • Cannon, Michael Robin
    born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portledge Mansion, Fairy Cross, Bideford, Devon, EX39 5BX

      IIF 1
    • icon of address 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH

      IIF 2
    • icon of address Third Floor 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH

      IIF 3
    • icon of address Lyons Head, Cosmore, Dorchester, Dorset, DT2 7TW, England

      IIF 4 IIF 5
  • Cannon, Michael Robin
    British company director born in October 1938

    Registered addresses and corresponding companies
  • Cannon, Michael Robin
    British company director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendford Manor, 33 Hendford, Yeovil, BA20 1UN, England

      IIF 15
  • Cannon, Michael Robin
    British director born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Mansion Portledge Estate, Fairy Cross, Bideford, North Devon, EX39 5BX

      IIF 16 IIF 17 IIF 18
    • icon of address Lyons Head, Cosmore, Dorchester, Dorset, DT2 7TW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Lyons Head, Cosmore, Dorchester, Dorset, DT2 7TW, United Kingdom

      IIF 23
    • icon of address Lyons Head House, Lyons Head Farm, Cosmore, Dorchester, Dorset, DT2 7TW, England

      IIF 24
    • icon of address Units 1- 3, 4 Artillery Road, Lufton, Yeovil, BA22 8RP, England

      IIF 25
  • Cannon, Michael Robin
    British retired born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendford Manor, 33 Hendford, Yeovil, BA20 1UN, England

      IIF 26 IIF 27
  • Cannon, Micahel Robin
    British company director born in October 1938

    Registered addresses and corresponding companies
    • icon of address Portledge Estate, Fairy Cross, Bideford, Devon, EX39 5BX

      IIF 28
  • Cannon, Michael Robin
    born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 29
    • icon of address Lyons Head House, Lyons Head Farm, Cosmore, Dorchester, Dorset, DT2 7TW, England

      IIF 30
  • Mr Michael Robin Cannon
    British born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 31 IIF 32
    • icon of address Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Lyons Head House, Cosmore, Dorchester, Dorset, DT2 7TW, England

      IIF 36
    • icon of address 17, Clifford Street, London, W1S 3RQ

      IIF 37
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 38
    • icon of address Hendford Manor, 33 Hendford, Yeovil, BA20 1UN, England

      IIF 39 IIF 40 IIF 41
    • icon of address Units 1- 3, 4 Artillery Road, Lufton, Yeovil, BA22 8RP, England

      IIF 43
  • Mr Michael Robin Cannon Deceased
    British born in October 1938

    Resident in England

    Registered addresses and corresponding companies
  • Michael Robin Cannon Deceased
    British born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, BA22 8WW, United Kingdom

      IIF 48
  • Mr Michael Robin Cannon
    British born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 49
    • icon of address Lyons Head House, Cosmore, Dorchester, DT2 7TW, England

      IIF 50
    • icon of address Lyons Head House, Cosmore, Dorchester, DT2 7TW, United Kingdom

      IIF 51
    • icon of address Lyons Head House, Cosmore, Dorchester, Dorset, DT2 7TW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 17 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 17 Clifford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    956,571 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Silvermills Court, Henderson Place Lane, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 2 - LLP Designated Member → ME
  • 5
    icon of address Suite 1 Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 6
    THE PORTLEDGE ESTATE LIMITED - 2014-03-11
    PORTLEDGE ESTATE LIMITED - 1996-05-01
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    379,999 EUR2024-03-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,480 EUR2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,104 EUR2024-08-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    149,356 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000,580 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Pavilion, 118 Southwark Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 1 - LLP Member → ME
  • 13
    MEGAMAKE LIMITED - 1998-01-26
    icon of address O'reilly Chartered Accountants, Kiln Hill, Market Place, Hawes, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -342,564 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    OUR HEALTH - 2008-06-23
    icon of address Cannon Family Office, Suite 1, Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2015-10-31
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CARTWRIGHTS SHELF CO (NO.257) LIMITED - 1996-09-11
    icon of address The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,605,199 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HEALTHTEXT LIMITED - 2010-09-22
    icon of address Cannon Family Office, Suite 1, Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,354 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    956,571 GBP2024-05-31
    Officer
    icon of calendar 2000-07-07 ~ 2023-06-02
    IIF 20 - Director → ME
    icon of calendar ~ 1997-03-07
    IIF 6 - Director → ME
  • 2
    THE PORTLEDGE ESTATE LIMITED - 2014-03-11
    PORTLEDGE ESTATE LIMITED - 1996-05-01
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1997-03-07
    IIF 7 - Director → ME
  • 3
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    379,999 EUR2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,480 EUR2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-06-02
    IIF 15 - Director → ME
  • 5
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,104 EUR2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    149,356 GBP2024-07-31
    Officer
    icon of calendar 2012-05-24 ~ 2023-06-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000,580 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Pavilion, 118 Southwark Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-21 ~ 2012-12-11
    IIF 3 - LLP Member → ME
  • 9
    DEVENISH REDRUTH BREWERY LIMITED - 1986-10-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-07-29
    IIF 11 - Director → ME
  • 10
    CANPROP KENSINGTON LIMITED - 2022-12-13
    icon of address 4th Floor 1-3 Portland Place, Marylebone, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,548 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    DEVENISH WEYMOUTH BREWERY LIMITED - 1986-11-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-07-29
    IIF 10 - Director → ME
  • 12
    icon of address The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,746 GBP2024-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2016-02-29
    IIF 22 - Director → ME
  • 13
    CORNISH INNS LIMITED - 1989-06-14
    LOCALBACK LIMITED - 1988-01-15
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-29
    IIF 14 - Director → ME
  • 14
    KNOTMENT LIMITED - 1982-11-08
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-29
    IIF 13 - Director → ME
  • 15
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-29
    IIF 9 - Director → ME
  • 16
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-29
    IIF 12 - Director → ME
  • 17
    METERBACK LIMITED - 1998-09-25
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2002-04-30
    IIF 18 - Director → ME
  • 18
    URBANGLAZE LIMITED - 2002-02-27
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-11
    IIF 28 - Director → ME
  • 19
    NOUVEAUSTAR LIMITED - 2009-10-19
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-13 ~ 2007-01-25
    IIF 16 - Director → ME
  • 20
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-13 ~ 2002-08-27
    IIF 19 - Director → ME
  • 21
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -280,411 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2023-06-02
    IIF 23 - Director → ME
  • 22
    icon of address Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,203,579 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2023-06-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2023-06-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MEGAMAKE LIMITED - 1998-01-26
    icon of address O'reilly Chartered Accountants, Kiln Hill, Market Place, Hawes, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -342,564 GBP2018-03-31
    Officer
    icon of calendar 2000-07-07 ~ 2019-12-16
    IIF 24 - Director → ME
  • 24
    CARTWRIGHTS SHELF CO (NO.257) LIMITED - 1996-09-11
    icon of address The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,605,199 GBP2020-09-30
    Officer
    icon of calendar 1996-10-19 ~ 1997-03-07
    IIF 8 - Director → ME
  • 25
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,020,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-17
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    PLEASANT PIES LTD - 2017-11-09
    icon of address Winchester House, Deane Gate Avenue, Taunton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    322,327 GBP2022-09-30
    Officer
    icon of calendar 2021-07-19 ~ 2023-05-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2023-05-23
    IIF 43 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.