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

Robert Gordon Rhodes

    Related profiles found in government register
  • 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 1
  • 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 2
    • C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

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

      IIF 4 IIF 5
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, 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
  • 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 8 IIF 9
  • Mr Robert Rhodes
    British born in March 1969

    Resident in England

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

      IIF 10
    • Unit 3a, Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, United Kingdom

      IIF 11
  • 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 12
    • Leigh House, 28 - 32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 13
    • Leigh House, 28-32, St Paul's Street, Leeds, West, LS1 2JT, United Kingdom

      IIF 14
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 15
  • 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 16
  • 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 22
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 23
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 41, Park Gate, Strensall, York, YO32 5YL, England

      IIF 27
  • 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 28
  • Rhodes, Robert
    British born in March 1969

    Resident in England

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

      IIF 29
    • Acre House 9 Keasden Close, Thackley, Bradford, West Yorkshire, BD10 0SF

      IIF 30
  • 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 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 19
  • 1
    AGENCY POST LIMITED
    09678362
    4 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORNER CONNECT LTD
    12336507 10033123
    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 15 - Director → ME
    Person with significant control
    2019-11-27 ~ 2021-01-22
    IIF 28 - Has significant influence or control OE
    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
    CRYPTOPLAN LIMITED
    11170345
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DINOCO LIMITED
    09895813
    Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    2015-12-01 ~ 2018-09-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HVAC SPECIALISTS(NORTHERN) LTD
    13533593
    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 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    JANUS ARCHITECTURE LIMITED
    13530758
    9 Keasden Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    JANUS BUILDING DESIGN LTD
    04022807
    Unit 3a Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    330,193 GBP2024-06-30
    Officer
    2000-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PARK GATE SERVICES (STRENSALL) LIMITED
    11221086
    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 25 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    RINGOTAG LIMITED
    - now 08062432
    NFC TAP IT LTD
    - 2012-08-20 08062432
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 12 - Director → ME
    2012-05-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    RNB (GROUP) LIMITED
    - now 05409736
    RNB DIRECT MAIL SOLUTIONS LIMITED
    - 2013-07-25 05409736
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (10 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    523,722 GBP2016-09-30
    Officer
    2005-03-31 ~ 2018-09-14
    IIF 27 - Director → ME
    2005-03-31 ~ 2018-09-14
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RNB CREATIVE LIMITED
    08599516
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 17 - Director → ME
  • 12
    RNB DATA LIMITED
    08599469
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 19 - Director → ME
  • 13
    RNB EXPRESS LIMITED
    06238017
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419 GBP2022-03-31
    Officer
    2007-05-04 ~ 2018-09-14
    IIF 23 - Director → ME
    2007-05-04 ~ 2018-09-14
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RNB MAIL LIMITED
    08599444
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 20 - Director → ME
  • 15
    RNB MOBILE LIMITED
    08599411
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 18 - Director → ME
  • 16
    RNB PRINT & MAIL LIMITED - now
    INTELLIPRINT LIMITED - 2018-10-03
    RNB PRINT AND MAIL LIMITED
    - 2018-09-17 11404792
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-08 ~ 2018-09-14
    IIF 26 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-09-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RNB PRINT LIMITED
    08599460
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 21 - Director → ME
  • 18
    RNB RESIDENTIAL PROPERTY LIMITED
    08286308
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    SNAP PRINT MANAGEMENT LIMITED
    - now 08121607
    SNAP MARKETING SOLUTIONS LIMITED - 2014-11-13
    Leigh House, 28 - 32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    151,968 GBP2016-03-31
    Officer
    2016-02-26 ~ 2018-09-18
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.