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, Robert Gordon

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

    Resident in England

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

      IIF 1
    • icon of address Leigh House, 28 - 32 St. Pauls Street, Leeds, LS1 2JT, England

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

      IIF 3
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 4
  • Rhodes, Robert Gordon
    British manager born in November 1963

    Resident in England

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

      IIF 5
  • 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
    • icon of address 4 Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 11
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 12
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 41, Park Gate, Strensall, York, YO32 5YL, England

      IIF 16
  • Rhodes, Robert
    British architectural technologist born in March 1969

    Resident in England

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

      IIF 17
  • Rhodes, Robert
    British director born in March 1969

    Resident in England

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

      IIF 18
  • Mr Robert Rhodes
    British born in November 1963

    Resident in England

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

      IIF 19
  • Rhodes, Robert Gordon
    British sales director

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

      IIF 20
    • icon of address 41, Park Gate, Strensall, York, YO32 5YL, England

      IIF 21
  • Mr Robert Gordon Rhodes
    British born in November 1963

    Resident in England

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

      IIF 22
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

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

      IIF 24 IIF 25
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 26
  • Mr Robert Rhodes
    British born in March 1969

    Resident in England

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

      IIF 27
    • icon of address Unit 3a, Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, United Kingdom

      IIF 28
  • Robert Gordon Rhodes
    British born in November 1963

    Resident in England

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

      IIF 29
  • Rhodes, Robert
    British sales director born in June 1965

    Resident in United Kingdom

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

      IIF 30
  • Robert Rhodes
    British born in November 1963

    Resident in United Kingdom

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

      IIF 31
  • Mr Robert Rhodes
    British born in June 1965

    Resident in United Kingdom

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

      IIF 32
  • Robert Gordon Rhodes
    British born in November 1963

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Rhodes, Robert

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 4 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,646 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 41 Finsbury Avenue, Ansdell, Lytham St Anne's, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,947 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 9 Keasden Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3a Link 606 Business Park, Staithgate Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    330,193 GBP2024-06-30
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 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
    icon of calendar 2018-02-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    NFC TAP IT LTD - 2012-08-20
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,646 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-01-22
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address 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
    icon of calendar 2015-12-01 ~ 2018-09-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    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
  • 3
    RNB DIRECT MAIL SOLUTIONS LIMITED - 2013-07-25
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (3 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    523,722 GBP2016-09-30
    Officer
    icon of calendar 2005-03-31 ~ 2018-09-14
    IIF 16 - Director → ME
    icon of calendar 2005-03-31 ~ 2018-09-14
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    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
  • 4
    icon of address 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
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 6 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 8 - Director → ME
  • 6
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419 GBP2022-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2018-09-14
    IIF 12 - Director → ME
    icon of calendar 2007-05-04 ~ 2018-09-14
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    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
  • 7
    icon of address 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
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 9 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 7 - Director → ME
  • 9
    INTELLIPRINT LIMITED - 2018-10-03
    RNB PRINT AND MAIL LIMITED - 2018-09-17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2018-09-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-09-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 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
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 10 - Director → ME
  • 11
    SNAP MARKETING SOLUTIONS LIMITED - 2014-11-13
    icon of address 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
    icon of calendar 2016-02-26 ~ 2018-09-18
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.