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 Julian David Rhodes

    Related profiles found in government register
  • Mr Julian David Rhodes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Acorn Park, Charlestown, Shipley, Bradford, West Yorkshire, BD17 7SW

      IIF 1
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 2
    • If House, Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 3
    • Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 4 IIF 5
    • 5, Hawthorn Grove, Hunsingore, Wetherby, LS22 5FA, England

      IIF 6
  • Rhodes, Julian David
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 7
    • Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 8 IIF 9
  • Rhodes, Julian David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • South Barn, Old Hall Farm Clifton Lane, Clifton, LS21 2HE

      IIF 10
    • Wharf House, 11 Riverside Walk, Ilkley, West Yorkshire, LS29 9HP, United Kingdom

      IIF 11
    • Wharfe House, 11, Riverside Walk, Ilkley, West Yorkshire, LS29 9HP, Great Britain

      IIF 12
    • Unit 9, Clayton Wood Bank, West Park Ring Road, Leeds, West Yorkshire, LS16 6QZ, England

      IIF 13
  • Rhodes, Julian David
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wharfe House, 11 Riverside Drive, Denton, Ilkley, West Yorkshire, LS29 0HP

      IIF 14
  • Rhodes, Julian David
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • If House, Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB, United Kingdom

      IIF 15
  • Rhodes, Julian David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Barn, Old Hall Farm Clifton Lane, Clifton, LS21 2HE

      IIF 16 IIF 17 IIF 18
    • South Barn, Old Hall Farm, Clifton Lane, Clifton, West Yorkshire, LS21 2HE, United Kingdom

      IIF 19
    • 5 Manor Farm Court Town Street, Guiseley, West Yorkshire, LS20 9PH

      IIF 20
    • South Barn, Old Hall Farm, Clifton Lane, Newall With Clifton, Otley, West Yorkshire, LS21 2HE, United Kingdom

      IIF 21
  • Rhodes, Julian David
    British manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Barn, Old Hall Farm Clifton Lane, Clifton, LS21 2HE

      IIF 22
  • Rhodes, Julian David
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Acorn Park, Charlestown, Shipley, Bradford, West Yorkshire, BD17 7SW, United Kingdom

      IIF 23
  • Rhodes, Julian David
    British director

    Registered addresses and corresponding companies
    • 5 Manor Farm Court Town Street, Guiseley, West Yorkshire, LS20 9PH

      IIF 24
  • Rhodes, Julian
    British

    Registered addresses and corresponding companies
    • Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB, England

      IIF 25
  • Rhodes, Julian David

    Registered addresses and corresponding companies
    • Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    5 Hawthorn Grove, Hunsingore, Wetherby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,880 GBP2024-05-31
    Person with significant control
    2016-09-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,087,627 GBP2021-12-31
    Officer
    2021-12-31 ~ now
    IIF 8 - director → ME
    2013-04-30 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ISOTRONIC LIMITED - 2015-04-14
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (6 parents)
    Equity (Company account)
    -1,677,118 GBP2020-03-31
    Officer
    2015-04-20 ~ dissolved
    IIF 7 - director → ME
  • 4
    If House Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    572,209 GBP2024-04-30
    Officer
    2013-04-22 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    LUPFAW 363 LIMITED - 2013-04-15
    Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    4,351,504 GBP2021-12-31
    Officer
    2021-12-31 ~ now
    IIF 9 - director → ME
    2013-05-01 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Bradford & Bingley Stadium, Valley Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-08-29 ~ dissolved
    IIF 10 - director → ME
  • 7
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    2004-02-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Valley Parade Stadium, Valley Parade, Bradford, West Yorkshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -101,250 GBP2022-07-01 ~ 2023-06-30
    Officer
    2011-05-09 ~ 2016-05-23
    IIF 11 - director → ME
  • 2
    3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    1997-07-25 ~ 2004-06-23
    IIF 18 - director → ME
  • 3
    University Of Bradford Stadium, Valley Parade, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    314,014 GBP2021-06-30
    Officer
    2008-01-28 ~ 2011-11-17
    IIF 16 - director → ME
  • 4
    University Of Bradford Stadium, Valley Parade, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,161,062 GBP2019-07-01 ~ 2020-06-30
    Officer
    2004-04-15 ~ 2016-05-23
    IIF 12 - director → ME
  • 5
    Coral Windows Stadium, Valley Parade, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -4,890 GBP2023-07-31
    Officer
    2011-07-01 ~ 2016-05-23
    IIF 19 - director → ME
  • 6
    ISOTEK OIL AND GAS LIMITED - 2020-07-05
    TRIGGERTEXT LIMITED - 2010-04-27
    Unit 9 Clayton Wood Bank, West Park Ring Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    726,126 GBP2023-12-31
    Officer
    2010-11-11 ~ 2020-06-08
    IIF 13 - director → ME
  • 7
    Chester House, Lloyd Drive, Ellesmere Port, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    396,644 GBP2024-03-31
    Officer
    2011-04-01 ~ 2016-11-01
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,087,627 GBP2021-12-31
    Officer
    1996-10-03 ~ 2013-04-30
    IIF 14 - director → ME
  • 9
    FOXEAST LIMITED - 1997-12-11
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-07-14 ~ 2010-11-16
    IIF 21 - director → ME
  • 10
    ANNELLS ENTERPRISES LIMITED - 1998-02-18
    20 Kibbles Brow, Bromley Cross, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,962 GBP2017-02-28
    Officer
    1998-02-23 ~ 2002-12-19
    IIF 17 - director → ME
  • 11
    FOXBORNE LIMITED - 1996-10-04
    9b Sapper Jordan Rossi Park, Baildon, Shipley, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -48,206 GBP2024-06-30
    Officer
    1996-09-13 ~ 2016-11-01
    IIF 22 - director → ME
  • 12
    The Bradford & Bingley Stadium, Valley Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-08-29 ~ 2004-11-04
    IIF 24 - secretary → 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.