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

Mr Nigel Jonathan Wood

    Related profiles found in government register
  • Mr Nigel Jonathan Wood
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morningside, Moorhouse Lane, Bradford, BD11 2BA, United Kingdom

      IIF 1
    • icon of address Morningside, Moorhouse Lane, Bradford, West Yorkshire, BD11 2BA

      IIF 2
    • icon of address Odsal Stadium, Odsal, Bradford, West Yorkshire, BD6 1BS, England

      IIF 3
    • icon of address C/o Ground Floor, St Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 4
    • icon of address 55, Portola Close, Grappenhall, Warrington, Cheshire, WA4 2PG

      IIF 5
  • Wood, Nigel Jonathan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Pauls House, 3 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 6
    • icon of address Rfl Investments 2020, Gate 13, Rowsley Street, Etihad Campus, Manchester, M11 3FF, England

      IIF 7
    • icon of address Rl Commercial, Gate 13, Rowsley Street, Etihad Campus, Manchester, M11 3FF, England

      IIF 8
    • icon of address Rugby Football League, Gate 13, Rowsley Street, Etihad Campus, Manchester, M11 3FF, England

      IIF 9 IIF 10
  • Wood, Nigel Jonathan
    British chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Sport, Marathon House, 190 Great Dover Street, London, SE1 4YB, England

      IIF 11
  • Wood, Nigel Jonathan
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morningside, Moorhouse Lane, Birkenshaw, Bradford, BD11 2BA, England

      IIF 12 IIF 13
    • icon of address The Stadium, Odsal, Rooley Avenue, Bradford, BD6 1BS, England

      IIF 14
  • Wood, Nigel Jonathan
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsal Stadium, Odsal, Bradford, West Yorkshire, BD6 1BS, England

      IIF 15
    • icon of address C/o Ground Floor St. Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 16
    • icon of address Odsal Stadium, Bradford, West Yorkshire, BD6 1BS

      IIF 17
  • Wood, Nigel Jonathan
    British chief executive born in September 1963

    Registered addresses and corresponding companies
    • icon of address 5 Lindley Drive, Bradford, West Yorkshire, BD7 4JU

      IIF 18
  • Wood, Nigel Jonathan
    British manager born in September 1963

    Registered addresses and corresponding companies
    • icon of address 5 Lindley Drive, Bradford, West Yorkshire, BD7 4JU

      IIF 19
  • Mr Nigel Wood
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, M2 4LQ, United Kingdom

      IIF 20
  • Wood, Nigel Jonathan
    British ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morning Side, Moorhouse Lane, East Bierley, BD11 2BA

      IIF 21
  • Wood, Nigel Jonathan
    British chief executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB

      IIF 22 IIF 23
    • icon of address Sportpark 3, Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 24
    • icon of address 55, Portola Close, Grappenhall, Warrington, Cheshire, WA4 2PG

      IIF 25
  • Wood, Nigel Jonathan
    British chief executive officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Hall, Red Hall Lane, Leeds, LS17 8NB

      IIF 26
    • icon of address Red Hall, Red Hall Lane, Leeds, LS17 8NB, United Kingdom

      IIF 27
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire

      IIF 28
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB, United Kingdom

      IIF 29
  • Wood, Nigel Jonathan
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morning Side, Moorhouse Lane, East Bierley, BD11 2BA

      IIF 30
    • icon of address Red Hall, Red Hall Lane, Leeds, LS17 8NB, United Kingdom

      IIF 31
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB

      IIF 32
  • Wood, Nigel Jonathan
    British finance born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Hall, Red Hall Lane, Leeds, LS17 8NB

      IIF 33
  • Wood, Nigel Jonathan
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 5 Lindley Drive, Bradford, West Yorkshire, BD7 4JU

      IIF 34
  • Wood, Nigel Jonathan
    British executive director

    Registered addresses and corresponding companies
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB

      IIF 35
  • Wood, Nigel Jonathan

    Registered addresses and corresponding companies
    • icon of address Morning Side, Moorhouse Lane, East Bierley, BD11 2BA

      IIF 36
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire

      IIF 37
  • Wood, Nigel
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    RUGBY LEAGUE SOLUTIONS LIMITED - 2018-01-12
    icon of address Morningside Moorhouse Lane, Birkenshaw, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,974 GBP2022-12-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,380,584 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Rfl Investments 2020 Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239 GBP2024-12-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Rl Commercial Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -90,256 GBP2024-12-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Director → ME
  • 6
    RLIF LTD
    - now
    INTERNATIONAL RUGBY LEAGUE LTD - 2019-11-06
    icon of address 55 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE RUGBY LEAGUE CONFERENCE LIMITED - 2005-06-15
    INHOCO 1000 LIMITED - 1999-12-22
    icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,174 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    GREAT BRITAIN AND IRELAND RUGBY LEAGUE LIMITED - 2005-06-15
    INHOCO 1013 LIMITED - 2000-02-16
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,433,932 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 9 - Director → ME
Ceased 17
  • 1
    icon of address Provident Stadium Rooley Avenue, Odsal, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    902,553 GBP2024-11-30
    Officer
    icon of calendar 2021-04-14 ~ 2025-03-12
    IIF 14 - Director → ME
  • 2
    BBBBB LTD - 2024-01-16
    icon of address Odsal Stadium, Odsal, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2024-11-30
    Officer
    icon of calendar 2023-09-14 ~ 2025-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2025-08-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRADFORD COMMUNITY STADIUM LTD - 2024-10-25
    icon of address Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-10-24 ~ 2025-03-12
    IIF 16 - Director → ME
  • 4
    RLIF (UK) LTD - 2016-07-11
    icon of address 55 Portola Close, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2021-04-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-08-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    RLIF LTD - 2019-11-06
    icon of address 10 Queen Street Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2018-07-29
    IIF 11 - Director → ME
  • 6
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,380,584 GBP2024-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2018-01-31
    IIF 28 - Director → ME
    icon of calendar 2006-06-02 ~ 2010-12-16
    IIF 37 - Secretary → ME
  • 7
    icon of address Rfl Facilities Trust Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    417,183 GBP2024-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2010-02-18
    IIF 21 - Director → ME
  • 8
    icon of address 2 Moorside Avenue, Birkenshaw, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,469 GBP2023-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-09-02
    IIF 30 - Director → ME
    icon of calendar 2021-04-10 ~ 2024-01-09
    IIF 13 - Director → ME
    icon of calendar 2007-11-05 ~ 2009-09-02
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Gate 13 Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,151 GBP2024-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2014-03-21
    IIF 27 - Director → ME
  • 10
    INHOCO 866 LIMITED - 1999-02-08
    RUGBY LEAGUE WORLD CUP 2000 LIMITED - 2005-04-29
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    769,051 GBP2024-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2018-01-31
    IIF 33 - Director → ME
  • 11
    RUGBY LEAGUE WORLD CUP 2013 LIMITED - 2017-01-20
    icon of address Gate 13 Rowsley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -456,728 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2020-11-25
    IIF 31 - Director → ME
  • 12
    RUGBY LEAGUE (EUROPE) LIMITED - 1997-10-22
    icon of address Super League (europe) Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2002-05-02
    IIF 19 - Director → ME
    icon of calendar 2006-06-21 ~ 2017-12-01
    IIF 32 - Director → ME
    icon of calendar 1996-08-12 ~ 2010-12-16
    IIF 35 - Secretary → ME
  • 13
    SWIMMING CHAMPIONSHIPS 2016 LIMITED - 2017-09-23
    icon of address Sportpark 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2021-08-16
    IIF 24 - Director → ME
  • 14
    icon of address Odsal Stadium, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    23,467 GBP2019-03-31
    Officer
    icon of calendar 2023-09-12 ~ 2025-03-12
    IIF 17 - Director → ME
  • 15
    ENGAGEBLEND LIMITED - 1999-02-15
    icon of address 36 Clare Road, Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-14 ~ 2001-05-06
    IIF 18 - Director → ME
    icon of calendar 1996-10-14 ~ 2001-05-06
    IIF 34 - Secretary → ME
  • 16
    GREAT BRITAIN AND IRELAND RUGBY LEAGUE LIMITED - 2005-06-15
    INHOCO 1013 LIMITED - 2000-02-16
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,433,932 GBP2024-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2018-01-31
    IIF 22 - Director → ME
  • 17
    LEVLAW ELEVEN LIMITED - 1989-01-18
    RUGBY LEAGUE ENTERPRISES LIMITED - 2008-06-03
    icon of address Rugby Football League Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2018-01-31
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.