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

Cann, Herbert Anthony

    Related profiles found in government register
  • Cann, Herbert Anthony
    British company director born in January 1939

    Resident in United Kingdom

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

      IIF 1
    • Bowland House, Philips Road, Blackburn, Lancashire, BB1 5SN, England

      IIF 2
    • Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom

      IIF 3
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 4 IIF 5 IIF 6
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 11
  • Cann, Herbert Anthony
    British director born in January 1939

    Resident in United Kingdom

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

      IIF 12
    • Lower Phillips Road, Whitebirk Ind Estate, Blackburn, Lancashire, BB1 5TH

      IIF 13
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 14 IIF 15 IIF 16
  • Cann, Herbert Anthony
    British textile engineer born in January 1939

    Resident in United Kingdom

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

      IIF 18
  • Cann, Herbert Anthony
    British textile technician born in January 1939

    Resident in United Kingdom

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

      IIF 19
  • 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
    • Activhouse, Philips Road, Blackburn, Lancs, BB1 5RD

      IIF 36
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in United Kingdom

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

      IIF 37
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

      IIF 38 IIF 39 IIF 40
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England

      IIF 43
    • Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire, BB1 2LD

      IIF 44
    • Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

      IIF 45
    • Rushton House, Grindleton, Clitheroe, BB7 4QT, England

      IIF 46 IIF 47 IIF 48
    • Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, United Kingdom

      IIF 55 IIF 56
  • Cann, Herbert Anthony
    British retired born in January 1939

    Resident in England

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

      IIF 57
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in England

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

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

    Resident in England

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

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    LAMPTHEME LIMITED - 1994-11-21
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -263,442 GBP2018-03-31
    Officer
    1994-10-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BURTON MCCALL GROUP LIMITED - 2001-05-15
    Bailey Court, Green Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Officer
    ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - 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
    Bailey Court, Green Street, Macclesfield, Cheshire
    Corporate (5 parents, 15 offsprings)
    Officer
    ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    Bailey Court, Green Street, Macclesfield, Cheshire
    Corporate (3 parents)
    Officer
    ~ now
    IIF 19 - director → ME
  • 5
    PLAINSIGN LIMITED - 1988-11-04
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (3 parents)
    Officer
    ~ now
    IIF 13 - director → ME
  • 6
    TERMINAL DISPLAY SYSTEMS LIMITED - 2000-05-19
    GIFTCLEAR LIMITED - 1989-10-24
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,396,742 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -27,888 GBP2023-05-31
    Person with significant control
    2017-11-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Bowland House, Philips Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,630 GBP2020-02-29
    Officer
    2016-11-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,696,412 GBP2021-12-31
    Officer
    2016-06-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    C/o Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield
    Corporate (3 parents)
    Officer
    1996-07-22 ~ now
    IIF 4 - director → ME
  • 12
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,345,422 GBP2023-12-31
    Officer
    2016-06-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 13
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2007-12-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    LOTUSCRAFT LIMITED - 1985-08-23
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    1995-04-21 ~ dissolved
    IIF 6 - director → ME
  • 15
    Bowland House, Philips Road, Blackburn, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -555,862 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 16
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (1 parent)
    Officer
    ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    SWISS CUTLERY (GIFTS) LIMITED - 2017-03-30
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (3 parents)
    Officer
    ~ now
    IIF 21 - director → ME
  • 18
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    -1,352,634 GBP2024-04-30
    Officer
    ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    RECORDER RENTALS LIMITED - 1980-12-31
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2024-02-29
    Officer
    ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    CHARIS (35) LIMITED - 1994-01-12
    Brantwood, East Of Lake, Coniston, Cumbria
    Dissolved corporate (12 parents)
    Officer
    1994-01-25 ~ dissolved
    IIF 35 - director → ME
  • 21
    Activ House, Philips Road, Blackburn, Lancs
    Dissolved corporate (2 parents)
    Officer
    1997-04-25 ~ dissolved
    IIF 7 - director → ME
  • 22
    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
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    739,279 GBP2023-08-31
    Officer
    ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - 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
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - 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
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2001-04-09 ~ 2011-06-13
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - 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
    C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ 2011-06-13
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    BERWIN WOMAN LIMITED - 2018-03-07
    LADY B LIMITED - 2006-02-08
    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
    2005-11-25 ~ 2011-07-05
    IIF 17 - director → ME
  • 5
    FLOWERBEACH LIMITED - 2004-10-28
    Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2004-10-29 ~ 2010-03-22
    IIF 10 - director → ME
  • 6
    BROUGHTON ESTATES LIMITED - 2014-01-14
    Rsm Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    1993-01-25 ~ 1993-02-01
    IIF 14 - director → ME
  • 7
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-12-31
    IIF 29 - director → ME
  • 8
    COLORTRAC LIMITED - 2015-11-19
    5 Brunel Court, Burrel Road, St. Ives, England
    Corporate (3 parents)
    Equity (Company account)
    10,763,985 USD2023-12-31
    Officer
    1993-12-17 ~ 2013-07-09
    IIF 20 - director → ME
  • 9
    NAMECO (NO.261) LIMITED - 2015-07-30
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-01-14 ~ 2015-07-10
    IIF 57 - director → ME
  • 10
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    The White Building, 1-4 Cumberland Place, Southampton
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    2000-05-26 ~ 2008-03-24
    IIF 27 - director → ME
  • 11
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2023-12-31
    Person with significant control
    2016-11-24 ~ 2016-11-24
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 12
    WELTONHURST LIMITED - 2022-08-02
    Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,656,309 GBP2024-03-31
    Officer
    ~ 2022-03-02
    IIF 32 - director → ME
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 44 - 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
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    ~ 2003-08-26
    IIF 26 - director → ME
  • 14
    Whitebirk Estate, Blackburn, Lancashire
    Corporate (6 parents)
    Officer
    ~ 1993-12-31
    IIF 34 - 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
    Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (3 parents, 2 offsprings)
    Officer
    1992-04-09 ~ 2008-01-04
    IIF 5 - director → ME
  • 16
    PROMETHEAN WORLD LIMITED - 2010-02-12
    ILINGUA LIMITED - 2009-11-04
    ACTIVLINGUA LIMITED - 2004-11-18
    Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-10-22 ~ 2006-05-05
    IIF 18 - director → ME
  • 17
    PROMETHEAN WORLD PLC - 2015-11-26
    PROMETHEAN WORLD LIMITED - 2010-02-26
    PROMETHEAN TECHNOLOGY LIMITED - 2010-02-12
    Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-02-26 ~ 2014-05-08
    IIF 3 - director → ME
  • 18
    1 Tucker Hill, Balmoral Park, Clitheroe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,371 GBP2024-03-31
    Officer
    ~ 2002-01-30
    IIF 25 - director → ME
  • 19
    UFI CHARITABLE TRUST - 2020-04-30
    UFI LIMITED - 2000-06-29
    10 Queen Street Place (first Floor), London, England
    Corporate (11 parents)
    Officer
    1999-03-24 ~ 2008-03-24
    IIF 15 - director → ME
  • 20
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2011-12-13 ~ 2013-11-21
    IIF 11 - director → ME
  • 21
    50 Great Marlborough Street, London, England
    Corporate (3 parents)
    Officer
    2002-01-07 ~ 2015-12-11
    IIF 28 - 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.