The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Neville, David Christopher
    Director born in March 1969
    Individual (13 offsprings)
    Officer
    2004-01-22 ~ now
    OF - director → CIF 0
  • 2
    Neville, James Robert
    Managing Director born in November 1966
    Individual (7 offsprings)
    Officer
    2004-01-22 ~ now
    OF - director → CIF 0
  • 3
    Wilson, Adrian John Peter
    Individual (1 offspring)
    Officer
    2011-06-16 ~ now
    OF - secretary → CIF 0
  • 4
    Mcbride, William Struan
    Director born in March 1963
    Individual (9 offsprings)
    Officer
    2016-03-11 ~ now
    OF - director → CIF 0
  • 5
    Neville, Mark Richard
    Manager born in April 1975
    Individual (8 offsprings)
    Officer
    2004-01-22 ~ now
    OF - director → CIF 0
  • 6
    50, Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Pearson, Philip David
    Individual (2 offsprings)
    Officer
    2000-05-23 ~ 2011-06-16
    OF - secretary → CIF 0
  • 2
    Neville, Patricia Jane
    Director born in March 1943
    Individual
    Officer
    2000-05-23 ~ 2024-10-25
    OF - director → CIF 0
    Patricia Jane Neville
    Born in March 1943
    Individual
    Person with significant control
    2016-04-06 ~ 2024-01-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lawes, Dorothea Eleanor Phyllida
    Director born in November 1945
    Individual
    Officer
    2000-05-23 ~ 2004-01-22
    OF - director → CIF 0
  • 4
    Mrs Margaret Lee
    Born in April 1943
    Individual
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lawes, William Robert
    Director born in May 1946
    Individual (1 offspring)
    Officer
    1999-12-23 ~ 2004-01-22
    OF - director → CIF 0
  • 6
    Mr David Christopher Neville
    Born in March 1969
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Mr Stephen Lewin
    Born in November 1952
    Individual
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr James Robert Neville
    Born in November 1966
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Pencharz, William John Nathan Onslow
    Solicitor born in May 1945
    Individual
    Officer
    2000-05-23 ~ 2010-09-10
    OF - director → CIF 0
  • 10
    Mr Joe Brown
    Born in July 1933
    Individual
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Neville, Christopher John
    Director born in September 1940
    Individual (1 offspring)
    Officer
    1999-12-23 ~ 2012-04-04
    OF - director → CIF 0
  • 12
    Mr Mark Richard Neville
    Born in April 1975
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    5 Great College Street, London
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    1999-12-23 ~ 2000-05-23
    PE - secretary → CIF 0
  • 14
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1999-12-23 ~ 1999-12-23
    PE - nominee-director → CIF 0
    1999-12-23 ~ 1999-12-23
    PE - nominee-secretary → CIF 0
  • 15
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1999-12-23 ~ 1999-12-23
    PE - nominee-director → CIF 0
parent relation
Company in focus

WOODFORD HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
3,400,000 GBP2023-12-31
3,400,000 GBP2022-12-31
Debtors
Non-current
3,200,000 GBP2023-12-31
2,300,000 GBP2022-12-31
Current
1,300,000 GBP2023-12-31
400,000 GBP2022-12-31
Cash at bank and in hand
2,000,000 GBP2023-12-31
3,800,000 GBP2022-12-31
Current Assets
6,500,000 GBP2023-12-31
6,500,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-400,000 GBP2023-12-31
-1,200,000 GBP2022-12-31
Net Current Assets/Liabilities
6,100,000 GBP2023-12-31
5,300,000 GBP2022-12-31
Net Assets/Liabilities
9,500,000 GBP2023-12-31
8,700,000 GBP2022-12-31
Equity
Called up share capital
2,200,000 GBP2023-12-31
2,200,000 GBP2022-12-31
2,600,000 GBP2022-01-01
Retained earnings (accumulated losses)
7,300,000 GBP2023-12-31
6,500,000 GBP2022-12-31
13,200,000 GBP2022-01-01
Equity
9,500,000 GBP2023-12-31
8,700,000 GBP2022-12-31
16,800,000 GBP2022-01-01
Capital redemption reserve
1,000,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
2,600,000 GBP2023-01-01 ~ 2023-12-31
7,500,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
2,600,000 GBP2023-01-01 ~ 2023-12-31
7,500,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,600,000 GBP2023-01-01 ~ 2023-12-31
7,500,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
2,600,000 GBP2023-01-01 ~ 2023-12-31
7,500,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,800,000 GBP2023-01-01 ~ 2023-12-31
-1,400,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-1,800,000 GBP2023-01-01 ~ 2023-12-31
-1,400,000 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
-400,000 GBP2022-01-01 ~ 2022-12-31
Retained earnings (accumulated losses)
-1,800,000 GBP2023-01-01 ~ 2023-12-31
-14,200,000 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
-1,800,000 GBP2023-01-01 ~ 2023-12-31
-15,600,000 GBP2022-01-01 ~ 2022-12-31
Other Debtors
Non-current
3,200,000 GBP2023-12-31
2,300,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
200,000 GBP2023-12-31
400,000 GBP2022-12-31
Other Debtors
Current
1,000,000 GBP2023-12-31
Prepayments/Accrued Income
Current
100,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
100,000 GBP2023-12-31
Other Creditors
Current
100,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
300,000 GBP2023-12-31
1,100,000 GBP2022-12-31
Creditors
Current
400,000 GBP2023-12-31
1,200,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000,000 shares2023-12-31
2,000,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
0 shares2023-12-31
0 shares2022-12-31
Par Value of Share
Class 2 ordinary share
02023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
0 shares2023-12-31
0 shares2022-12-31
Par Value of Share
Class 3 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • WOODFORD HOLDINGS LIMITED
    Info
    Registered number 03901376
    50 Fishers Lane, Orwell, Royston, Hertfordshire SG8 5QX
    Private Limited Company incorporated on 1999-12-23 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • WOODFORD HOLDINGS LIMITED
    S
    Registered number 03901376
    50, Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom, SG8 5QX
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2
  • WOODFORD HOLDINGS LTD
    S
    Registered number 3901376
    50, Fishers Lane, Orwell, Royston, England, SG8 5QX
    Private Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • DAILYBOLD LIMITED - 1993-07-26
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    SOVCO (639) LIMITED - 1996-06-28
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,832,240 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    DANELAND LIMITED - 1988-07-11
    Volac House, Orwell, Royston, Hertfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    858,600 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    PARK NUTRITION LIMITED - 1988-02-05
    BECKASTON LIMITED - 1985-02-28
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,589,076 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    THE GOOD WHEY COMPANY LIMITED - 2018-06-13
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,218,243 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2018-12-31 ~ 2020-01-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    VOLAC GROUP LIMITED - 1983-12-01
    HISTONVILLE LIMITED - 1983-05-23
    50,fishers Lane, Orwell, Near Royston, Hertfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,679 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    PEARBRANCH ENTERPRISES LIMITED - 2023-11-06
    50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-03-01 ~ 2024-03-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    VOLAC FEED INGREDIENTS LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    VOLAC FEED INGREDIENTS TRADING LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.