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
    • Bowland House, Philips Road, Blackburn, BB1 5NA, England

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

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

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

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

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

      IIF 10 IIF 11 IIF 12
    • 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
    • Bowland House, Philips Road, Blackburn, Lancashire, BB1 5NA, United Kingdom

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

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

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

      IIF 24 IIF 25 IIF 26
    • 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
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

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

      IIF 33
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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 28 - director → ME
    Person with significant control
    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
    Bailey Court, Green Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Officer
    ~ now
    IIF 56 - director → ME
    Person with significant control
    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
    Bailey Court, Green Street, Macclesfield, Cheshire
    Corporate (5 parents, 15 offsprings)
    Officer
    ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - 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 39 - director → ME
  • 5
    PLAINSIGN LIMITED - 1988-11-04
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (3 parents)
    Officer
    ~ now
    IIF 33 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 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
    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 14 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - 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 32 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 11 - 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 24 - 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 22 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 3 - 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 36 - director → ME
    Person with significant control
    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
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    1995-04-21 ~ dissolved
    IIF 26 - 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 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
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (1 parent)
    Officer
    ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - 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 41 - 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 53 - director → ME
    Person with significant control
    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
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2024-02-29
    Officer
    ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - 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 55 - director → ME
  • 21
    Activ House, Philips Road, Blackburn, Lancs
    Dissolved corporate (2 parents)
    Officer
    1997-04-25 ~ dissolved
    IIF 27 - 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 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
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    739,279 GBP2023-08-31
    Officer
    ~ now
    IIF 43 - director → ME
    Person with significant control
    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
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    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
    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 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
    C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ 2011-06-13
    IIF 29 - director → ME
    Person with significant control
    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
    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 37 - 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 30 - 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 34 - director → ME
  • 7
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-12-31
    IIF 49 - 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 40 - 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 58 - 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 47 - 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 7 - 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 52 - director → ME
    Person with significant control
    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
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    ~ 2003-08-26
    IIF 46 - director → ME
  • 14
    Whitebirk Estate, Blackburn, Lancashire
    Corporate (6 parents)
    Officer
    ~ 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
    Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (3 parents, 2 offsprings)
    Officer
    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
    Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    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
    Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-02-26 ~ 2014-05-08
    IIF 23 - 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 45 - 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 35 - director → ME
  • 20
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2011-12-13 ~ 2013-11-21
    IIF 31 - director → ME
  • 21
    50 Great Marlborough Street, London, England
    Corporate (3 parents)
    Officer
    2002-01-07 ~ 2015-12-11
    IIF 48 - 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.