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

Mr Dean Thompson Montgomery

    Related profiles found in government register
  • Mr Dean Thompson Montgomery
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address CA8

      IIF 1
    • icon of address Netherton, Talkin, Brampton, CA8 1LR, England

      IIF 2
    • icon of address Netherton, Talkin, Brampton, CA8 1LR, United Kingdom

      IIF 3
    • icon of address 6 Brunswick Street, Carlisle, Cumbria, CA1 1PN

      IIF 4 IIF 5
    • icon of address Apartment 17, Wetheral, Carlisle, CA4 8JG

      IIF 6
    • icon of address Citadel Homes (cumbria) Limited, Denton Holme Trade Estate, Carlisle, CA2 5DF

      IIF 7
    • icon of address Denton Holme Trade Centre, Carlisle, CA2 5DF

      IIF 8
    • icon of address Denton House, Chapel Place, Carlisle, CA2 5DF, England

      IIF 9 IIF 10
    • icon of address Denton House, Denton Holme Trade Centre, Chapel Place, Carlisle, CA2 5DF, United Kingdom

      IIF 11
    • icon of address Denton House, Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, CA2 5DF, United Kingdom

      IIF 12 IIF 13
  • Montgomery, Dean Thompson
    British builder born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherton, Talkin, Brampton, Cumbria, CA8 1LR

      IIF 14
    • icon of address Denton House, Chapel Place, Carlisle, CA2 5DF, United Kingdom

      IIF 15
    • icon of address Denton House, Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, CA2 5DF, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Montgomery, Dean Thompson
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherton, Talkin, Brampton, CA8 1LR, United Kingdom

      IIF 21
    • icon of address 111 Denton Street, Denton Holme, Carlisle, CA2 5EH

      IIF 22
    • icon of address 6 Brunswick Street, Carlisle, CA1 1PN, United Kingdom

      IIF 23
    • icon of address 6 Brunswick Street, Carlisle, Cumbria, CA1 1PN

      IIF 24 IIF 25
    • icon of address Apartment 17, Wetheral, Carlisle, CA4 8JG

      IIF 26
    • icon of address Citadel Homes (cumbria) Limited, Denton Holme Trade Estate, Carlisle, CA2 5DF

      IIF 27
    • icon of address Denton Holme Trade Centre, Carlisle, CA2 5DF

      IIF 28
  • Montgomery, Dean Thompson
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherton, Talkin, Brampton, Cumbria, CA8 1LR

      IIF 29
  • Montgomery, Dean Thompson
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denton House, Chapel Place, Carlisle, CA2 5DF, England

      IIF 30 IIF 31
    • icon of address Denton House, Denton Holme Trade Centre, Chapel Place, Carlisle, CA2 5DF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    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 1999-01-15 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    262,239 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 16 - Director → ME
  • 3
    CROSS FELL DEVELOPMENTS LIMITED - 2021-08-05
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,218 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 31 - Director → ME
  • 4
    CITADEL HOLDINGS (CUMBRIA) LIMITED - 2021-08-05
    CITADEL HOMES (CUMBRIA) LIMITED - 2018-10-31
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,620,530 GBP2023-03-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    192,985 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,985 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    11,283,451 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 29 - LLP Member → ME
  • 10
    icon of address 6-8 Brunswick Street, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 11
    NIGEL THOMPSON DEVELOPMENTS - 2014-04-15
    icon of address Denton House, Chapel Place, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,212 GBP2024-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Denton House, Chapel Place, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    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
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-06-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CROSS FELL DEVELOPMENTS LIMITED - 2021-08-05
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,218 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-05-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CITADEL HOLDINGS (CUMBRIA) LIMITED - 2021-08-05
    CITADEL HOMES (CUMBRIA) LIMITED - 2018-10-31
    icon of address Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-27 ~ 2022-04-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,620,530 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-06-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2023-10-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2023-10-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    DTM PROPERTIES LIMITED - 2018-06-29
    icon of address 10 Temple Back, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Letting Centre Carlisle, Warwick Road, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-01-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2025-01-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Lsl Estate Management Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-11-06
    IIF 22 - Director → ME
  • 9
    icon of address 6 Brunswick Street, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,680 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ 2021-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 14 The Dunes Croft Head Road, Seascale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,005 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2021-10-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-02-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.