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

Reddicliffe, Edward Arnold

    Related profiles found in government register
  • Reddicliffe, Edward Arnold
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN

      IIF 1
    • Coxhill House, Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS, United Kingdom

      IIF 2
    • 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 3
    • 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 4 IIF 5 IIF 6
    • 13/15, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 10
  • Reddicliffe, Edward Arnold
    British chartered engineer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coxhill House, Boldre, Lymington, Hampshire, SD41 8PS

      IIF 11
  • Reddicliffe, Edward Arnold
    British company director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 12 IIF 13
  • Reddicliffe, Edward Arnold
    British director born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 14
    • Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 15
  • Reddicliffe, Edward Arnold
    British engineer born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 16
    • Coxhill House, Boldre, Lynington, Hampshire

      IIF 17
  • Reddicliffe, Edward Arnold
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF, England

      IIF 18
  • Reddicliffe, Edward
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • 13, Queensway, Stem Lane, New Milton, BH25 5NU, United Kingdom

      IIF 19 IIF 20
  • Reddicliffe, Edward Arnold
    British

    Registered addresses and corresponding companies
    • Coxhill House, Boldre, Lymington, Hampshire

      IIF 21
    • Coxhill House, Boldre, Lymington, Hampshire, SD41 8PS

      IIF 22
    • 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 23 IIF 24 IIF 25
  • Reddicliffe, Edward Arnold
    British director

    Registered addresses and corresponding companies
    • Coxhill House, Boldre, Lymington, Hampshire, SO41 8PS

      IIF 26
  • Mr Edward Arnold Reddicliffe
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, CR0 0YN

      IIF 27 IIF 28
    • 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 29
    • 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 30
    • 13, Queensway, Stemlane Indutrial Estate, New Milton, Hampshire, BH25 5ND

      IIF 31
  • Reddicliffe, Edward Arnold

    Registered addresses and corresponding companies
    • 13, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 32
  • Mr Edward Reddicliffe
    British born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • 13, Queensway, Stem Lane, New Milton, BH25 5NU, United Kingdom

      IIF 33
    • 13, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NU, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    CANNON TECHNOLOGIES EUROPE LTD
    - now 02794047 03216903
    RJF CANNON LIMITED
    - 1997-04-01 02794047 01374913
    CANNON TECHNOLOGIES LIMITED
    - 1993-08-31 02794047 01374913
    13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,306,784 GBP2024-12-31
    Officer
    ~ now
    IIF 8 - Director → ME
    1997-02-10 ~ now
    IIF 25 - Secretary → ME
  • 2
    CANNON TECHNOLOGIES GROUP LIMITED
    - now 03216903 02794047
    CANNON TECHNOLOGIES GROUP PLC
    - 2003-11-04 03216903 02794047
    13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -51,878 GBP2024-12-31
    Officer
    1996-06-26 ~ now
    IIF 4 - Director → ME
    1996-06-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CANNON TECHNOLOGIES LIMITED
    - now 01374913 02794047
    RJF CANNON LIMITED
    - 1993-08-31 01374913 02794047
    R.J.F. ENGINEERING LIMITED
    - 1989-09-07 01374913
    R.J. FRANKISS ENGINEERING LIMITED
    - 1980-12-31 01374913
    HOOPWAY LIMITED
    - 1978-12-31 01374913
    13,queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -666,341 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 6 - Director → ME
    1992-09-14 ~ now
    IIF 24 - Secretary → ME
  • 4
    CANNON TELECOMMS LIMITED
    - now 04302628 02615421
    RACK WAREHOUSE LIMITED
    - 2002-11-04 04302628
    13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    2002-10-01 ~ now
    IIF 5 - Director → ME
  • 5
    CENTIANT INTL LIMITED
    - now 08358841
    YOURCO 261 LIMITED - 2013-01-17 06660796, 06660811, 06719726... (more)
    Unit 8 Hawthorn Close, Hartwell, Northampton, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,139,118 GBP2024-08-31
    Officer
    2013-02-12 ~ now
    IIF 10 - Director → ME
  • 6
    GILTSPUR SCIENTIFIC LIMITED
    02567561 NF003087, NF003713
    Suffolk House, George Street, Croydon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    447,841 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - Director → ME
    ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GILTSPUR SCIENTIFIC LIMITED
    NF003087 02567561, NF003713
    Calhame House, 13 Calhame Road, Ballyclare, Co.antrim
    Converted / Closed Corporate (2 parents)
    Officer
    1993-02-17 ~ now
    IIF 17 - Director → ME
    1993-02-17 ~ now
    IIF 21 - Secretary → ME
  • 8
    GILTSPUR SCIENTIFIC LIMITED
    NF003713 02567561, NF003087
    6-8 Avondale Industrial Estate, Ballyclare, Co Antrim
    Converted / Closed Corporate (2 parents)
    Officer
    2003-08-08 ~ now
    IIF 11 - Director → ME
    2003-08-08 ~ now
    IIF 22 - Secretary → ME
  • 9
    GRAHAM ROBERTS PLASTICS LIMITED
    00956783
    13 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,369 GBP2024-12-31
    Officer
    2024-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINNODEE LIMITED
    - now NI033768
    LINODEE LIMITED - 1998-04-23
    MACROM LIMITED - 1998-04-03
    Oakmount, Holestone Road, Ballyclare
    Active Corporate (3 parents)
    Equity (Company account)
    178,379 GBP2024-03-31
    Officer
    2014-11-28 ~ now
    IIF 2 - Director → ME
  • 11
    MILICOM LIMITED
    08245256
    Suffolk House, George Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    POWER EQUIP LTD
    09628681
    13 Queensway, Stem Lane, New Milton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    ROOFITALL LIMITED
    07147398
    13 Queensway, Stemlane Indutrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2010-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    SCAMMELL ESTATES LIMITED
    00788960
    Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Active Corporate (6 parents)
    Equity (Company account)
    930,832 GBP2024-10-31
    Officer
    ~ now
    IIF 1 - Director → ME
  • 15
    TASUMA (UK) LIMITED
    01831803
    Unit 1 Tarrant Hinton, Blandford Forum, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-08-31
    Officer
    2024-02-20 ~ now
    IIF 18 - Director → ME
  • 16
    TECHLAM LTD
    14120688
    13 Queensway, Stem Lane, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    TECSPUR LIMITED
    07322585
    Suffolk House, George Street, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    -4,976 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 4
  • 1
    CANNON DATACOM LIMITED
    - now 02615421
    CANNON TELECOMMS LIMITED
    - 2001-07-05 02615421 04302628
    STEWING TELECOMMUNICATIONS (UK) LIMITED
    - 1997-10-03 02615421
    13 Queensway, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    374 GBP2024-12-31
    Officer
    1997-05-27 ~ 2008-06-23
    IIF 15 - Director → ME
    2000-06-01 ~ 2008-06-23
    IIF 26 - Secretary → ME
  • 2
    CEREBRAL PALSY SPORT LIMITED
    - now 03608910
    DIRECTVALID LIMITED - 1998-12-07
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2002-01-14 ~ 2004-05-27
    IIF 13 - Director → ME
  • 3
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,562 GBP2019-12-31
    Officer
    2001-03-17 ~ 2003-11-23
    IIF 12 - Director → ME
  • 4
    GRAHAM ROBERTS PLASTICS LIMITED
    00956783
    13 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,369 GBP2024-12-31
    Officer
    ~ 2003-02-01
    IIF 16 - Director → ME

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.