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

Rhodes, Adam William

    Related profiles found in government register
  • Rhodes, Adam William
    British business development director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, County Road South, Hull, East Yorkshire, HU5 5NA, United Kingdom

      IIF 1
    • icon of address Suite 10, 161 High Street, Hull, HU1 1NQ, England

      IIF 2
  • Rhodes, Adam William
    British business development manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, County Road South, Hull, HU5 5NA, England

      IIF 3
  • Rhodes, Adam William
    British commercial director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Redcliff Road, Melton, North Ferriby, HU14 3RS, England

      IIF 4
  • Rhodes, Adam William
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, England

      IIF 5
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, United Kingdom

      IIF 6 IIF 7
  • Rhodes, Adam William
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, East Riding Of Yorkshire, HU16 4LU, England

      IIF 8
    • icon of address 24, St. Andrews Mount, Kirk Ella, Hull, HU10 7TE, England

      IIF 9
    • icon of address Sequoia, Ings Lane, Dunswell, Hull, HU6 0AL, England

      IIF 10 IIF 11
    • icon of address Unit 6 Redcliff Road, Melton, North Ferriby, North Humberside, HU14 3RS, England

      IIF 12 IIF 13 IIF 14
  • Rhodes, Adam William
    British local council worker born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Buttfield Road, Hessle, East Riding Of Yorkshire, HU13 0AS, England

      IIF 16
  • Rhodes, Adam William
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-152, County Road South, County Road South, Hull, HU5 5NA, England

      IIF 17
  • Rhodes, Adam
    English director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Trundle View Close, Barnham, Bognor Regis, PO22 0JZ, England

      IIF 18
  • Mr Adam Rhodes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Redcliff Road, Melton, North Ferriby, North Humberside, HU14 3RS, England

      IIF 19 IIF 20
  • Mr Adam William Rhodes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, East Riding Of Yorkshire, HU16 4LU, England

      IIF 21
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, England

      IIF 22 IIF 23
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, United Kingdom

      IIF 24
    • icon of address Sequoia, Ings Lane, Dunswell, Hull, HU6 0AL, England

      IIF 25 IIF 26 IIF 27
    • icon of address 6, Redcliff Road, Melton, North Ferriby, HU14 3RS, England

      IIF 28
    • icon of address Unit 6 Redcliff Road, Melton, North Ferriby, North Humberside, HU14 3RS, England

      IIF 29
  • Mr Adam William Rhodes
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sequoia, Ings Lane, Dunswell, Hull, East Yorkshire, HU6 0AL, England

      IIF 30
  • Rhodes, Adam
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, United Kingdom

      IIF 31
  • Rhodes, Adam William

    Registered addresses and corresponding companies
    • icon of address Suite 10, 161 High Street, Hull, HU1 1NQ, United Kingdom

      IIF 32
  • Mr Stephen Adam Rhodes
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Trundle View Close, Barnham, Bognor Regis, PO22 0JZ, England

      IIF 33
  • Mr Adam William Rhodes
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    3 MOONS HULL LIMITED - 2025-08-18
    icon of address 24 St. Andrews Mount, Kirk Ella, Hull, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Sequoia Ings Lane, Dunswell, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2021-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,779 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,108 GBP2021-12-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    TOTAL TRAINING SOLUTIONS GB NORTH LIMITED - 2014-04-29
    HUMBER TRAINING SERVICES LIMITED - 2010-10-12
    GOLDLAY LIMITED - 2010-03-12
    icon of address 6 Redcliff Road, Melton Office Village, Melton, East Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -366,117 GBP2021-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ENCOMPASS LAW LIMITED - 2016-02-25
    icon of address Unit 6 Redcliff Road, Melton, North Ferriby, North Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,526 GBP2021-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 6 Redcliff Road, Melton, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Trundle View Close, Barnham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,184 GBP2024-10-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPORTSABILITY LIMITED - 2023-05-25
    SPORTSABILITY TRADING LIMITED - 2014-11-04
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,446 GBP2024-04-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Exeter Street, Cottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    RL GOLF CONSTRUCTION LIMITED - 2023-05-25
    icon of address Sequoia Ings Lane, Dunswell, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,437 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SPORTSABILITY LIMITED - 2014-11-04
    icon of address 150-152 County Road South, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 13
    LBR PROPERTIES TRADING LTD - 2019-04-24
    icon of address Sequoia Ings Lane, Dunswell, Hull, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,330 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 150-152 County Road South, County Road South, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,779 GBP2022-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-20
    IIF 6 - Director → ME
  • 2
    LAZYLAWN EASTRIDING LIMITED - 2019-09-17
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163 GBP2021-11-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-03-18
    IIF 24 - Right to appoint or remove directors OE
  • 3
    HULL AND EAST RIDING DEVELOPMENT COMPANY LIMITED - 2012-05-24
    icon of address 150-152 County Road South, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2013-05-01
    IIF 1 - Director → ME
  • 4
    COMPUBANK UK LIMITED - 2010-11-30
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -195,099 GBP2022-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-07-06
    IIF 12 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-07-19
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address Suite 10 161 High Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2012-07-01
    IIF 2 - Director → ME
  • 6
    icon of address 2 Exeter Street, Cottingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,278 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-01-21
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    SPORTSABILITY LIMITED - 2014-11-04
    icon of address 150-152 County Road South, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-18
    IIF 16 - Director → ME
  • 8
    LBR PROPERTIES TRADING LTD - 2019-04-24
    icon of address Sequoia Ings Lane, Dunswell, Hull, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,330 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2020-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-04-01
    IIF 25 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.