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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rodney Athron Huffman

    Related profiles found in government register
  • Mr Rodney Athron Huffman
    English born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 509, Chester Road, Sandiway, Northwich, Cheshire, CW8 2DR, England

      IIF 1
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 2
    • Da, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 3
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 4 IIF 5 IIF 6
  • Huffman, Rodney Athron
    English born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rodney Athron Huffman
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 509, Chester Road, Sandiway, Northwich, Cheshire, CW8 2DR, England

      IIF 20
  • Huffman, Rodney Athron
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 21 IIF 22
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 23 IIF 24
  • Huffman, Rodney Athron
    British businessman born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinny, 509 Chester Road, Sandiway, Northwich, Cheshire, CW82DR

      IIF 25
  • Huffman, Rodney Athron
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Huffman, Rodney Athron
    British managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Greater Manchester, M3 5JZ, England

      IIF 32
  • Huffman, Rodney Athron
    British none born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 33
  • Huffman, Rodney Athron
    British property developer born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 34
  • Mrs Barbara Huffman
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 35 IIF 36 IIF 37
  • Huffman, Rodney Athron
    British engineer born in June 1946

    Registered addresses and corresponding companies
    • 48 Sandy Lane, Stretford, Manchester, Lancashire, M32 9BX

      IIF 38
  • Huffman, Rodney Athron
    British director

    Registered addresses and corresponding companies
    • 48 Sandy Lane, Stretford, Manchester, Lancashire, M32 9BX

      IIF 39
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 40 IIF 41 IIF 42
  • Huffman, Rodney Athron
    British none

    Registered addresses and corresponding companies
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 43
  • Huffman, Barbara
    British

    Registered addresses and corresponding companies
    • 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 44
  • Huffman, Barbara

    Registered addresses and corresponding companies
    • The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    BROOK MILL DEVELOPMENTS LIMITED
    - now 04223618
    COBCO (402) LIMITED
    - 2005-01-17 04223618 04511756... (more)
    C/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2001-07-10 ~ 2015-12-31
    IIF 34 - Director → ME
  • 2
    CANOPUS TECHNICAL SERVICES LIMITED
    - now 06683619
    GOLDRACE LIMITED
    - 2008-11-04 06683619
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    2008-09-04 ~ dissolved
    IIF 31 - Director → ME
    2008-09-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    CARLISLE BORDER VILLAGE LIMITED
    05292578
    Alex House, 260-268 Chapel Street, Salfod, Manchester
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2004-11-22 ~ 2015-12-31
    IIF 30 - Director → ME
    2004-11-22 ~ 2015-12-31
    IIF 42 - Secretary → ME
  • 4
    CARLISLE SOUTHERN GATEWAY DEVELOPMENT COMPANY LIMITED
    06280656
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Officer
    2007-06-15 ~ now
    IIF 21 - Director → ME
    2007-06-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CHESHIRE COUNTY ESTATES LIMITED
    11508468 11724388
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CITADEL HOMES (CUMBRIA) LIMITED - now
    CITADEL ESTATES LIMITED
    - 2018-11-01 03672268
    MONTGOMERY HOMES LIMITED - 2009-06-10
    MONTGOMERY HOUSING LIMITED - 2002-02-06
    Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria
    Active Corporate (9 parents)
    Officer
    2009-08-01 ~ 2009-08-01
    IIF 25 - Director → ME
  • 7
    GLOBAL EMEA LIMITED
    - now 13368089
    WIPEDRIVE UK LTD
    - 2022-12-15 13368089
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GLOBAL LIFECYCLE HOLDINGS LTD
    13187230
    Da Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    2021-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    GLOBAL LIFECYCLE SERVICES EMEA LIMITED
    - now 06323649
    XANDERBEL LIMITED
    - 2016-10-27 06323649 10230710
    EMERX LIMITED
    - 2007-09-10 06323649
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-10-26 ~ now
    IIF 14 - Director → ME
    2007-07-25 ~ 2010-03-01
    IIF 28 - Director → ME
    2007-07-25 ~ 2025-05-01
    IIF 44 - Secretary → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-25 ~ 2026-02-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL LIFECYCLE SOLUTIONS EMEA LIMITED
    - now 07402366
    ATHRON42 LIMITED - 2013-09-02
    CANOPUS SOLUTIONS LIMITED - 2012-09-11
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-11 ~ 2024-09-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLOBAL VISION RENEW LIMITED
    - now 12116282
    WHITECANYON UK LIMITED
    - 2023-08-02 12116282
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Officer
    2019-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    GRACO GROUP LIMITED
    - now 02615064
    FEATURELEVEL LIMITED
    - 1991-07-16 02615064 03056627
    509 Chester Road, Sandiway, Northwich, Cheshire, England
    Active Corporate (5 parents)
    Officer
    1991-07-01 ~ now
    IIF 22 - Director → ME
    1991-07-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2026-04-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-28 ~ 2026-04-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    KING STREET DEVELOPMENTS (CARLISLE) LIMITED
    - now 04781264
    BLUSH EFFECT LIMITED
    - 2003-06-05 04781264
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2003-06-03 ~ 2003-06-23
    IIF 33 - Director → ME
    2003-06-03 ~ 2003-06-23
    IIF 43 - Secretary → ME
  • 14
    LAKELAND INITIATIVE FOR FITNESS AND EXCELLENCE LIMITED
    06552470
    Wilmot House St James Court, Friar Gate, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 15
    LIFE ACTION LIMITED
    06652521
    Alex House, 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED - now
    H T C (SYSTEMS) LIMITED
    - 1997-01-02 01805328
    HI-TEC TOTAL CONTROL LTD
    - 1990-08-29 01805328
    HI-TEC SOFTWARE SYSTEMS LIMITED
    - 1984-09-27 01805328
    Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (20 parents)
    Officer
    (before 1992-05-10) ~ 1993-01-01
    IIF 38 - Director → ME
  • 17
    NENE VALLEY FISHERIES LIMITED
    06505137
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    2017-02-15 ~ 2026-02-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    PRACTICAL ASSET MANAGEMENT LIMITED
    07353694
    Unit H5 Fifth Avenue, Hornbeam Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 19
    REVOCO CORPORATION EUROPE LIMITED
    12661664
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED
    04072003
    The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2000-09-14 ~ dissolved
    IIF 26 - Director → ME
    2000-09-14 ~ 2001-02-01
    IIF 39 - Secretary → ME
  • 21
    VICTIS CORPORATION LIMITED
    13245919
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Officer
    2021-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    XANDERBEL LIMITED
    - now 10230710 06323649
    XANDXAND LIMITED
    - 2016-11-01 10230710
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Officer
    2016-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 4 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.