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 Robert Gordon Rhodes

    Related profiles found in government register
  • Mr Robert Gordon Rhodes
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 1
    • C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 2
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 3 IIF 4
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 5
  • Robert Gordon Rhodes
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 6
  • Mr Robert Rhodes
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 7
  • Mr Robert Rhodes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Keasden Close, Bradford, BD10 0SF, England

      IIF 8
    • Unit 3a, Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, United Kingdom

      IIF 9
  • Rhodes, Robert Gordon
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 10
    • Leigh House, 28 - 32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 11
    • Leigh House, 28-32, St Paul's Street, Leeds, West, LS1 2JT, United Kingdom

      IIF 12
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 13
  • Rhodes, Robert Gordon
    British manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 14
  • Rhodes, Robert Gordon
    British print manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Rhodes, Robert Gordon
    British sales director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 20
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 21
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 41, Park Gate, Strensall, York, YO32 5YL, England

      IIF 25
  • Robert Gordon Rhodes
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 26 IIF 27
  • Mr Robert Rhodes
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Finsbury Avenue, Ansdell, Lytham St Anne's, Lancashire, FY8 1BP, United Kingdom

      IIF 28
  • Robert Rhodes
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 29
  • Rhodes, Robert
    British architectural technologist born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Keasden Close, Bradford, BD10 0SF, England

      IIF 30
  • Rhodes, Robert
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Acre House 9 Keasden Close, Thackley, Bradford, West Yorkshire, BD10 0SF

      IIF 31
  • Rhodes, Robert Gordon
    British sales director

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 32
    • 41, Park Gate, Strensall, York, YO32 5YL, England

      IIF 33
  • Rhodes, Robert
    British sales director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Finsbury Avenue, Ansdell, Lytham St Anne's, Lancashire, FY8 1BP, United Kingdom

      IIF 34
  • Rhodes, Robert

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    4 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 2
    Leigh House, St. Pauls Street, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,646 GBP2020-11-30
    Officer
    2019-11-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    41 Finsbury Avenue, Ansdell, Lytham St Anne's, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,947 GBP2023-07-31
    Officer
    2021-07-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    9 Keasden Close, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Unit 3a Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    330,193 GBP2024-06-30
    Officer
    2000-07-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,278 GBP2022-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    NFC TAP IT LTD - 2012-08-20
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 10 - director → ME
    2012-05-09 ~ dissolved
    IIF 35 - secretary → ME
  • 9
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Leigh House, St. Pauls Street, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,646 GBP2020-11-30
    Person with significant control
    2019-11-27 ~ 2021-01-22
    IIF 29 - Has significant influence or control OE
  • 2
    Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    2015-12-01 ~ 2018-09-14
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
    Floor 2 10 Wellington Place, Leeds
    Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    523,722 GBP2016-09-30
    Officer
    2005-03-31 ~ 2018-09-14
    IIF 25 - director → ME
    2005-03-31 ~ 2018-09-14
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 15 - director → ME
  • 5
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 17 - director → ME
  • 6
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    419 GBP2022-03-31
    Officer
    2007-05-04 ~ 2018-09-14
    IIF 21 - director → ME
    2007-05-04 ~ 2018-09-14
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    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
  • 7
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 18 - director → ME
  • 8
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 16 - director → ME
  • 9
    INTELLIPRINT LIMITED - 2018-10-03
    RNB PRINT AND MAIL LIMITED - 2018-09-17
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ 2018-09-14
    IIF 24 - director → ME
    Person with significant control
    2018-06-08 ~ 2018-09-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 19 - director → ME
  • 11
    SNAP MARKETING SOLUTIONS LIMITED - 2014-11-13
    Leigh House, 28 - 32 St. Pauls Street, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    151,968 GBP2016-03-31
    Officer
    2016-02-26 ~ 2018-09-18
    IIF 11 - 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.