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

Rodford, Neil

    Related profiles found in government register
  • Rodford, Neil
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 1 IIF 2 IIF 3
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 4
  • Rodford, Neil
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 5
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 6
    • icon of address 38, Brewery Lane, Twickenham, TW1 1AW, England

      IIF 7
  • Rodford, Neil John
    British chief executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 8
  • Rodford, Neil John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bellevue Road, London, SW17 7EF, England

      IIF 9
  • Rodford, Neil John
    British director/investor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brewery Lane, Twickenham, TW1 1AW, England

      IIF 10
  • Rodford, Neil
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 11 IIF 12
    • icon of address 94, Strand On The Green, Chiswick, London, Greater London, W4 3NN, United Kingdom

      IIF 13
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 14
  • Rodford, Neil
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rodford, Neil John
    British chief operating officer born in August 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

      IIF 25
  • Rodford, Neil John
    British football born in August 1969

    Registered addresses and corresponding companies
    • icon of address 20 Southlands Drive, Wimbledon, London, SW19 5QX

      IIF 26
  • Rodford, Neil John
    British media executive born in August 1969

    Registered addresses and corresponding companies
  • Mr Neil Rodford
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Brewery Lane, Twickenham, TW1 1AW, England

      IIF 36
  • Rodford, Neil John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Brewery Lane, Twickenham, TW1 1AW, United Kingdom

      IIF 37
  • Mr Neil John Rodford
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bellevue Road, London, SW17 7EF, England

      IIF 38
  • Neil John Rodford
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Brewery Lane, Twickenham, TW1 1AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 94 Strand On The Green, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 94 Strand On The Green, Chiswick, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    YM&U LIMITED - 2020-11-25
    icon of address 38 Brewery Lane, Twickenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,859 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 38 Brewery Lane, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    BONSAI 1910 LTD - 2022-02-21
    icon of address 3-4 Home Park Terrace, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,533 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-11-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-10-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LIBERTY BOOKS LIMITED - 1996-12-16
    HARRODS PUBLISHING LIMITED - 1996-07-22
    PRECIS (1385) LIMITED - 1995-11-03
    icon of address Brompton Press Limited, Suite 5 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2000-02-05
    IIF 33 - Director → ME
  • 3
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01
    BANNERTON LIMITED - 1990-03-23
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-05
    IIF 28 - Director → ME
  • 4
    PRECIS (1650) LIMITED - 1998-07-30
    icon of address Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-02-05
    IIF 32 - Director → ME
  • 5
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    icon of address Oakwood House, Hackney Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-04-28
    IIF 15 - Director → ME
  • 6
    COLUMBIA DESIGN & BUILD LIMITED - 2007-11-02
    STUDYSPACE LIMITED - 2000-08-11
    icon of address Unit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,874,113 GBP2023-08-31
    Officer
    icon of calendar 2007-06-21 ~ 2009-04-28
    IIF 18 - Director → ME
  • 7
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2009-08-25
    IIF 20 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2009-08-24
    IIF 17 - Director → ME
  • 9
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-05
    IIF 30 - Director → ME
  • 10
    BATCHRATE LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-05
    IIF 27 - Director → ME
  • 11
    BAYDEAL LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-05
    IIF 29 - Director → ME
  • 12
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2020-12-31
    IIF 3 - Director → ME
  • 13
    icon of address 1 Western Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2001-01-01
    IIF 26 - Director → ME
  • 14
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2020-12-31
    IIF 5 - Director → ME
  • 15
    BROOMCO (4283) LIMITED - 2016-10-18
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    572 GBP2020-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2020-12-31
    IIF 2 - Director → ME
  • 16
    OJK CAPITAL LIMITED - 2011-01-04
    FORMATION SPORTS CAPITAL LIMITED - 2009-09-01
    CAPITAL SPORTS SOLUTIONS LIMITED - 2007-11-08
    PROACTIVE SPORTS MANAGEMENT (MIDLANDS) LIMITED - 2005-03-15
    LIBERO MANAGEMENT LIMITED - 2002-04-17
    EUROSPORT PROFESSIONAL SPORTS MANAGEMENT & PROMOTIONS LIMITED - 1990-07-16
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2011-11-23
    IIF 16 - Director → ME
  • 17
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-23
    IIF 22 - Director → ME
  • 18
    JAMES GRANT FORMATS & RIGHTS LIMITED - 2015-06-25
    SHIRONNICA LIMITED - 2010-05-12
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2014-02-28
    IIF 25 - Director → ME
  • 19
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2011-11-23
    IIF 23 - Director → ME
  • 20
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    icon of address 55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2000-02-05
    IIF 31 - Director → ME
  • 21
    963 LIBERTY RADIO LIMITED - 1998-03-16
    RADIO VIVA LIMITED - 1996-11-11
    WISEUNIQUE ENTERPRISES LIMITED - 1993-06-25
    icon of address 232 Seven Sisters Road, Finsbury Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2000-02-05
    IIF 35 - Director → ME
  • 22
    YMU BUSINESS MANAGEMENT LIMITED - 2025-03-06
    YM&U BUSINESS MANAGEMENT LIMITED - 2022-11-22
    OJK LIMITED - 2019-01-28
    O J KILKENNY & CO. LIMITED - 2009-09-02
    STENLEAGUE LIMITED - 1995-05-09
    icon of address First Floor, 14-15 Berners Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,619,000 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2018-08-19
    IIF 24 - Director → ME
  • 23
    icon of address Park Lane Stables, Park Lane, Teddington, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,673,550 GBP2024-05-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-05-31
    IIF 10 - Director → ME
  • 24
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-07-15
    IIF 19 - Director → ME
  • 25
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address 24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1997-11-18 ~ 1999-10-18
    IIF 34 - Director → ME
  • 26
    YMU TOPCO LIMITED - 2023-10-25
    YM&U TOPCO LIMITED - 2022-10-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-31
    IIF 6 - Director → ME
  • 27
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2020-12-31
    IIF 12 - Director → ME
  • 28
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2009-09-28
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2020-12-31
    IIF 11 - Director → ME
  • 29
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2020-12-31
    IIF 1 - Director → ME
  • 30
    YM&U GROUP SERVICES LIMITED - 2022-10-03
    YM&U BIDCO LIMITED - 2020-11-15
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -9,671,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-31
    IIF 8 - Director → ME
  • 31
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2011-09-02
    JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
    WOW MANAGEMENT LIMITED - 1987-07-22
    NEVRUS (181) LIMITED - 1984-06-18
    icon of address 180 Great Portland Street, London
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2020-12-31
    IIF 21 - 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.