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, Charles Edward

    Related profiles found in government register
  • Rhodes, Charles Edward

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

      IIF 1
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, CM24 1SJ, England

      IIF 2 IIF 3 IIF 4
  • Rhodes, Charles Robert

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

      IIF 5
  • Rhodes, Charles

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

      IIF 6
  • Rhodes, Charles
    British freelance musician born in February 1991

    Resident in England

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

      IIF 7
  • Rhodes, Charles
    British director born in February 1992

    Resident in England

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

      IIF 8
  • Rhodes, Charles
    English director born in February 1992

    Resident in England

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

      IIF 9
  • Rhodes, Charles Robert
    born in December 1995

    Resident in England

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

      IIF 10
  • Rhodes, Charles
    born in December 1995

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 12
  • Rhodes, Charles Robert
    British born in December 1995

    Resident in England

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

      IIF 13
    • icon of address 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 14
  • Rhodes, Charles Robert
    British company director born in December 1995

    Resident in England

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

      IIF 15
    • icon of address 10, Second Street, Bolton, BL1 7NQ, England

      IIF 16
    • icon of address 111 Piccadilly, Rodwell Tower, Manchester, M1 2HY, England

      IIF 17
    • icon of address C/o Taylor Rhodes Group Ltd, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 18
  • Rhodes, Charles Robert
    British director born in December 1995

    Resident in England

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

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

      IIF 20
  • Rhodes, Charles Robert
    British investment consultant born in December 1995

    Resident in England

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

      IIF 21
    • icon of address 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, England

      IIF 22
    • icon of address 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, United Kingdom

      IIF 23
  • Rhodes, Charles
    British company director born in February 1992

    Resident in United Kingdom

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

      IIF 24
  • Rhodes, Charles
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 25
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 26
  • Rhodes, Charles
    British director born in December 1995

    Resident in United Kingdom

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

      IIF 27
  • Mr Charles Rhodes
    English born in February 1992

    Resident in England

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

      IIF 28
  • Mr Charles Rhodes
    British born in February 1992

    Resident in United Kingdom

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

      IIF 29
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 30
  • Mr Charles Rhodes
    British born in December 1995

    Resident in United Kingdom

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

      IIF 31
    • icon of address 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 32
  • Mr Charles Robert Rhodes
    British born in December 1995

    Resident in England

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

      IIF 33 IIF 34
    • icon of address 5, Knowsley Road, Wilpshire, Blackburn, BB1 9PX, England

      IIF 35
    • icon of address 1 Pavillion Square, Cricketers Way, Bolton, BL5 3AJ, England

      IIF 36
    • icon of address 10, Second Street, Bolton, BL1 7NQ, England

      IIF 37
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 38
    • icon of address 111, Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 39
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 40
    • icon of address C/o Taylor Rhodes Group Ltd, 111 Piccadilly, Manchester, M1 2HY, England

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Pavillion Square, Cricketers Way, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,176 GBP2023-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 19 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2018-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 5 Knowsley Road, Wilpshire, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-27 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,518 GBP2023-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Blenheim Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,685 GBP2025-05-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 111 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Knowsley Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 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 directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address 19 B/o Burton Varley Ltd, 019 Adamson House , Towers Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-20
    IIF 17 - Director → ME
  • 2
    VESTIVIA LLP - 2023-02-27
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,354 GBP2024-04-30
    Officer
    icon of calendar 2018-05-20 ~ 2019-09-20
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-09-20
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    VERMILION TRANSPORT LTD - 2017-08-03
    VERMILION GROUP HOLDINGS UK LIMITED - 2018-02-12
    VERMILION CAREERS UK LIMITED - 2018-03-05
    icon of address Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 24 - Director → ME
  • 4
    icon of address Lower Ground, 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2019-08-09
    IIF 20 - Director → ME
  • 6
    icon of address Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    454,034 GBP2021-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-08-07
    IIF 7 - Director → ME
  • 7
    icon of address The Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-18 ~ 2019-08-14
    IIF 8 - Director → ME
  • 8
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    In Administration Corporate
    Equity (Company account)
    -186,443 GBP2022-10-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-10-11
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2019-08-09
    IIF 14 - Director → ME
  • 10
    O'BRIEN RECRUITMENT LTD - 2017-01-31
    O'BRIEN RECRUITMENT SOLUTIONS LTD - 2016-05-03
    icon of address 4385, 09933044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2017-04-01
    IIF 1 - Secretary → ME
  • 11
    VERMILION BUILDING SERVICES LTD - 2017-08-03
    icon of address 4385, 10572151: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-04-27
    IIF 4 - Secretary → ME
  • 12
    VERMILION INTERNATIONAL RECRUITMENT LIMITED - 2017-08-25
    VERMILION INTERNATIONAL RECRIUTMENT LTD - 2017-08-14
    VERMILION RESOURCES LTD - 2017-01-20
    VERMILION RECRUITMENT LTD - 2017-08-03
    O'BRIEN BUSINESS SOLUTIONS LTD - 2016-10-31
    icon of address 4385, 09934722: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    181,559 GBP2017-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-04-27
    IIF 3 - Secretary → ME
  • 13
    VERMILION GROUP LTD - 2017-10-06
    VERMILION RESOURCES INTERNATIONAL LTD - 2017-01-11
    VERMILION CONTRACTORS LTD - 2017-01-20
    O'BRIEN CONTRACTOR SOLUTIONS LTD - 2016-11-07
    icon of address 4385, 09973488: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,500 GBP2016-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-14
    IIF 12 - Director → ME
    icon of calendar 2017-01-03 ~ 2017-04-27
    IIF 2 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.