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

Huffman, Rodney Athron

    Related profiles found in government register
  • Huffman, Rodney Athron
    British born in June 1946

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 3 IIF 4
  • Huffman, Rodney Athron
    British businessman born in June 1946

    Resident in United Kingdom

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

      IIF 5
  • 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
    • icon of address Alex House, 260-268 Chapel Street, Salford, Greater Manchester, M3 5JZ, England

      IIF 12
  • Huffman, Rodney Athron
    British none born in June 1946

    Resident in United Kingdom

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

      IIF 13
  • Huffman, Rodney Athron
    British property developer born in June 1946

    Resident in United Kingdom

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

      IIF 14
  • Huffman, Rodney Athron
    British born in June 1946

    Resident in England

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

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

      IIF 22
  • Huffman, Rodney Athron
    British director

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

      IIF 23
    • icon of address The Spinney, 509 Chester Road, Sandiway, Cheshire, CW8 2DR

      IIF 24 IIF 25 IIF 26
  • Huffman, Rodney Athron
    British none

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

      IIF 27
  • Mr Rodney Athron Huffman
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    GOLDRACE LIMITED - 2008-11-04
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-09-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-06-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    WIPEDRIVE UK LTD - 2022-12-15
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address Da Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    EMERX LIMITED - 2007-09-10
    XANDERBEL LIMITED - 2016-10-27
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,874 GBP2024-07-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 16 - Director → ME
  • 7
    ATHRON42 LIMITED - 2013-09-02
    CANOPUS SOLUTIONS LIMITED - 2012-09-11
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,565 GBP2024-01-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WHITECANYON UK LIMITED - 2023-08-02
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    FEATURELEVEL LIMITED - 1991-07-16
    icon of address 509 Chester Road, Sandiway, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,102 GBP2024-06-30
    Officer
    icon of calendar 1991-07-01 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Wilmot House St James Court, Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Alex House, 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit H5 Fifth Avenue, Hornbeam Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    XANDXAND LIMITED - 2016-11-01
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    COBCO (402) LIMITED - 2005-01-17
    icon of address C/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-10 ~ 2015-12-31
    IIF 14 - Director → ME
  • 2
    icon of address Alex House, 260-268 Chapel Street, Salfod, Manchester
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2004-11-22 ~ 2015-12-31
    IIF 10 - Director → ME
    icon of calendar 2004-11-22 ~ 2015-12-31
    IIF 26 - Secretary → ME
  • 3
    CITADEL ESTATES LIMITED - 2018-11-01
    MONTGOMERY HOMES LIMITED - 2009-06-10
    MONTGOMERY HOUSING LIMITED - 2002-02-06
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    1,535,751 GBP2024-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2009-08-01
    IIF 5 - Director → ME
  • 4
    EMERX LIMITED - 2007-09-10
    XANDERBEL LIMITED - 2016-10-27
    icon of address Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,874 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2010-03-01
    IIF 8 - Director → ME
  • 5
    BLUSH EFFECT LIMITED - 2003-06-05
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2003-06-23
    IIF 13 - Director → ME
    icon of calendar 2003-06-03 ~ 2003-06-23
    IIF 27 - Secretary → ME
  • 6
    HI-TEC SOFTWARE SYSTEMS LIMITED - 1984-09-27
    HI-TEC TOTAL CONTROL LTD - 1990-08-29
    H T C (SYSTEMS) LIMITED - 1997-01-02
    icon of address Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 22 - Director → ME
  • 7
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2001-02-01
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.