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
    • Portledge Mansion, Fairy Cross, Bideford, Devon, EX39 5BX

      IIF 1
    • 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH

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

      IIF 3
    • 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
    • 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
    • Main Mansion Portledge Estate, Fairy Cross, Bideford, North Devon, EX39 5BX

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

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

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

      IIF 24
    • 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
    • Hendford Manor, 33 Hendford, Yeovil, BA20 1UN, England

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

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

      IIF 29
    • 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
    • Suite 1 Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

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

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

      IIF 36
    • 17, Clifford Street, London, W1S 3RQ

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

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

      IIF 39 IIF 40 IIF 41
    • 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
    • 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
    • Suite 1, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

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

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

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

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    AZTEC CENTRE 2 LLP
    Other registered number: OC349128
    17 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AZTEC CENTRE LLP
    Other registered number: OC349335
    17 Clifford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-10-05 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    956,571 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 1 Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 5
    THE PORTLEDGE ESTATE LIMITED - 2014-03-11
    PORTLEDGE ESTATE LIMITED - 1996-05-01
    Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    379,999 EUR2024-03-31
    Person with significant control
    2023-05-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,480 EUR2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,104 EUR2024-08-31
    Person with significant control
    2023-05-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    CANPROP I LIMITED
    Other registered number: 10046084
    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
    2023-06-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    CANPROP II LIMITED
    Other registered number: 08081094
    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
    2023-06-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    The Pavilion, 118 Southwark Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2009-06-19 ~ dissolved
    IIF 1 - LLP Member → ME
  • 12
    MEGAMAKE LIMITED - 1998-01-26
    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
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    OUR HEALTH - 2008-06-23
    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
    2007-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CARTWRIGHTS SHELF CO (NO.257) LIMITED - 1996-09-11
    Related registrations: 03154473, 03174160, 03228902
    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
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HEALTHTEXT LIMITED - 2010-09-22
    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
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 27
  • 1
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    956,571 GBP2024-05-31
    Officer
    ~ 1997-03-07
    IIF 6 - Director → ME
    2000-07-07 ~ 2023-06-02
    IIF 20 - Director → ME
  • 2
    27 Silvermills Court, Henderson Place Lane, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-07-01 ~ 2023-06-02
    IIF 2 - LLP Designated Member → ME
  • 3
    THE PORTLEDGE ESTATE LIMITED - 2014-03-11
    PORTLEDGE ESTATE LIMITED - 1996-05-01
    Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1996-04-30 ~ 1997-03-07
    IIF 7 - Director → ME
  • 4
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    379,999 EUR2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-06-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -221,480 EUR2024-03-31
    Officer
    2021-04-06 ~ 2023-06-02
    IIF 15 - Director → ME
  • 6
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,104 EUR2024-08-31
    Person with significant control
    2016-04-06 ~ 2023-05-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CANPROP I LIMITED
    Other registered number: 10046084
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    149,356 GBP2024-07-31
    Officer
    2012-05-24 ~ 2023-06-02
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    CANPROP II LIMITED
    Other registered number: 08081094
    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
    2016-04-06 ~ 2023-06-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    The Pavilion, 118 Southwark Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-12-21 ~ 2012-12-11
    IIF 3 - LLP Member → ME
  • 10
    DEVENISH REDRUTH BREWERY LIMITED - 1986-10-17
    Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    ~ 1993-07-29
    IIF 11 - Director → ME
  • 11
    CANPROP KENSINGTON LIMITED - 2022-12-13
    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
    2016-04-06 ~ 2022-12-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    DEVENISH WEYMOUTH BREWERY LIMITED - 1986-11-07
    Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    ~ 1993-07-29
    IIF 10 - Director → ME
  • 13
    Ronan Garth, West Burton, Leyburn, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,542 GBP2025-03-31
    Officer
    2002-03-06 ~ 2016-02-29
    IIF 22 - Director → ME
  • 14
    CORNISH INNS LIMITED - 1989-06-14
    LOCALBACK LIMITED - 1988-01-15
    17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-07-29
    IIF 14 - Director → ME
  • 15
    KNOTMENT LIMITED - 1982-11-08
    33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-07-29
    IIF 13 - Director → ME
  • 16
    33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-07-29
    IIF 9 - Director → ME
  • 17
    33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-07-29
    IIF 12 - Director → ME
  • 18
    METERBACK LIMITED - 1998-09-25
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-30 ~ 2002-04-30
    IIF 18 - Director → ME
  • 19
    URBANGLAZE LIMITED - 2002-02-27
    Related registration: 05883656
    St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-09-06 ~ 2001-10-11
    IIF 28 - Director → ME
  • 20
    RINGWOOD BREWERY LIMITED
    - now
    Other registered number: 01341699
    NOUVEAUSTAR LIMITED - 2009-10-19
    Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-04-13 ~ 2007-01-25
    IIF 16 - Director → ME
  • 21
    Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2000-07-13 ~ 2002-08-27
    IIF 19 - Director → ME
  • 22
    Albert Goodman, Lupin Way, Yeovil, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    -280,411 GBP2024-03-31
    Officer
    2021-03-16 ~ 2023-06-02
    IIF 23 - Director → ME
  • 23
    Albert Goodman, Lupin Way, Yeovil, Somerset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,203,579 GBP2021-06-30
    Officer
    2018-06-20 ~ 2023-06-02
    IIF 26 - Director → ME
    Person with significant control
    2018-06-20 ~ 2023-06-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MEGAMAKE LIMITED - 1998-01-26
    O'reilly Chartered Accountants, Kiln Hill, Market Place, Hawes, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -342,564 GBP2018-03-31
    Officer
    2000-07-07 ~ 2019-12-16
    IIF 24 - Director → ME
  • 25
    CARTWRIGHTS SHELF CO (NO.257) LIMITED - 1996-09-11
    Related registrations: 03154473, 03174160, 03228902
    The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,605,199 GBP2020-09-30
    Officer
    1996-10-19 ~ 1997-03-07
    IIF 8 - Director → ME
  • 26
    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
    2016-07-01 ~ 2021-12-17
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    PLEASANT PIES LTD - 2017-11-09
    Winchester House, Deane Gate Avenue, Taunton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    322,327 GBP2022-09-30
    Officer
    2021-07-19 ~ 2023-05-23
    IIF 25 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.