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

Rhodes, Charles Robert

    Related profiles found in government register
  • Rhodes, Charles Robert
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Knowsley Road, Blackburn, BB1 9PX, United Kingdom

      IIF 1
    • 10, Second Street, Bolton, BL1 7NQ, England

      IIF 2
    • 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 3 IIF 4
    • C/o Taylor Rhodes Group Ltd, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 5
  • Rhodes, Charles Robert
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pavillion Square, Cricketers Way, Bolton, BL5 3AJ, England

      IIF 6
    • 19 Adamson House, Wilmslow Road, Towers Business Park, Manchester, Lancashire, M20 2YY, United Kingdom

      IIF 7
  • Rhodes, Charles Robert
    British investment consultant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Knowsley Road, Blackburn, BB1 9PX, United Kingdom

      IIF 8
    • 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, England

      IIF 9
    • 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, United Kingdom

      IIF 10
  • Rhodes, Charles Robert
    British property consultant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 11
  • Rhodes, Charles Edward
    British chief operations officer born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 12
  • Rhodes, Charles Robert
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 13
  • Rhodes, Charles
    British freelance musician born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, HX7 8AD, England

      IIF 14
  • Rhodes, Charles
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 15
  • Rhodes, Charles
    English director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, England

      IIF 16
  • Mr Charles Robert Rhodes
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Knowsley Road, Blackburn, BB1 9PX, United Kingdom

      IIF 17 IIF 18
    • 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, England

      IIF 19
    • 1 Pavillion Square, Cricketers Way, Bolton, BL5 3AJ, England

      IIF 20
    • 10, Second Street, Bolton, BL1 7NQ, England

      IIF 21
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 22
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 23
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 24
    • C/o Taylor Rhodes Group Ltd, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 25
  • Mr Charles Rhodes
    English born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, England

      IIF 26
  • Rhodes, Charles
    born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 27
  • Rhodes, Charles
    British director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Rhodes, Charles
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bank Street, London, E14 5NR, England

      IIF 29
  • Rhodes, Charles
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 30
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 31
  • Rhodes, Charles Robert

    Registered addresses and corresponding companies
    • 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, England

      IIF 32
  • Mr Charles Rhodes
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 34
  • Rhodes, Charles Edward

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 35
    • Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 36 IIF 37 IIF 38
  • Mr Charles Rhodes
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 39
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 40
  • Rhodes, Charles

    Registered addresses and corresponding companies
    • 5, Knowsley Road, Blackburn, BB1 9PX, United Kingdom

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Pavillion Square, Cricketers Way, Bolton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,176 GBP2023-01-31
    Officer
    2020-01-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    19 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2018-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 10 - director → ME
  • 3
    5 Knowsley Road, Wilpshire, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 9 - director → ME
    2017-03-27 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -14,518 GBP2023-03-31
    Officer
    2020-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4 Blenheim Avenue, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 28 - director → ME
    2024-04-18 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    111 Piccadilly, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    5 Knowsley Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 8 - director → ME
    2017-04-06 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
Ceased 13
  • 1
    19 B/o Burton Varley Ltd, 019 Adamson House , Towers Business Park, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-03-20
    IIF 3 - director → ME
  • 2
    VESTIVIA LLP - 2023-02-27
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -76,923 GBP2022-04-30
    Officer
    2018-05-20 ~ 2019-09-20
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2018-06-15 ~ 2019-09-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Right to appoint or remove members OE
  • 3
    VERMILION CAREERS UK LIMITED - 2018-03-05
    VERMILION GROUP HOLDINGS UK LIMITED - 2018-02-12
    VERMILION TRANSPORT LTD - 2017-08-03
    Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved corporate (2 offsprings)
    Officer
    2017-04-04 ~ 2017-04-04
    IIF 29 - director → ME
  • 4
    Lower Ground, 40 Bloomsbury Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ 2018-03-19
    IIF 30 - director → ME
    Person with significant control
    2018-03-19 ~ 2018-03-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-07-02 ~ 2019-08-09
    IIF 7 - director → ME
  • 6
    Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    454,034 GBP2021-03-31
    Officer
    2018-08-29 ~ 2019-08-07
    IIF 14 - director → ME
  • 7
    The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Dissolved corporate
    Officer
    2019-01-18 ~ 2019-08-14
    IIF 15 - director → ME
  • 8
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Corporate
    Equity (Company account)
    -186,443 GBP2022-10-31
    Officer
    2019-03-01 ~ 2019-10-10
    IIF 5 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-10-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-06 ~ 2019-08-09
    IIF 4 - director → ME
  • 10
    O'BRIEN RECRUITMENT LTD - 2017-01-31
    O'BRIEN RECRUITMENT SOLUTIONS LTD - 2016-05-03
    4385, 09933044: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ 2017-04-01
    IIF 35 - secretary → ME
  • 11
    VERMILION BUILDING SERVICES LTD - 2017-08-03
    4385, 10572151: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-04-27
    IIF 38 - secretary → ME
  • 12
    VERMILION INTERNATIONAL RECRUITMENT LIMITED - 2017-08-25
    VERMILION INTERNATIONAL RECRIUTMENT LTD - 2017-08-14
    VERMILION RECRUITMENT LTD - 2017-08-03
    VERMILION RESOURCES LTD - 2017-01-20
    O'BRIEN BUSINESS SOLUTIONS LTD - 2016-10-31
    4385, 09934722: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181,559 GBP2017-03-31
    Officer
    2017-01-03 ~ 2017-04-27
    IIF 37 - secretary → ME
  • 13
    VERMILION GROUP LTD - 2017-10-06
    VERMILION CONTRACTORS LTD - 2017-01-20
    VERMILION RESOURCES INTERNATIONAL LTD - 2017-01-11
    O'BRIEN CONTRACTOR SOLUTIONS LTD - 2016-11-07
    4385, 09973488: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,500 GBP2016-10-31
    Officer
    2016-11-01 ~ 2017-01-14
    IIF 12 - director → ME
    2017-01-03 ~ 2017-04-27
    IIF 36 - 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.