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 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 19
  • 1
    Neville, David Christopher
    Born in March 1969
    Individual (18 offsprings)
    Officer
    2004-01-22 ~ now
    OF - Director → CIF 0
    Mr David Christopher Neville
    Born in March 1969
    Individual (18 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
  • 2
    Mrs Margaret Lee
    Born in April 1943
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lawes, Dorothea Eleanor Phyllida
    Director born in November 1945
    Individual (1 offspring)
    Officer
    2000-05-23 ~ 2004-01-22
    OF - Director → CIF 0
  • 4
    Pearson, Philip David
    Individual (13 offsprings)
    Officer
    2000-05-23 ~ 2011-06-16
    OF - Secretary → CIF 0
  • 5
    Neville, Christopher John
    Director born in September 1940
    Individual (8 offsprings)
    Officer
    1999-12-23 ~ 2012-04-04
    OF - Director → CIF 0
  • 6
    Lawes, William Robert
    Director born in May 1946
    Individual (8 offsprings)
    Officer
    1999-12-23 ~ 2004-01-22
    OF - Director → CIF 0
  • 7
    Neville, James Robert
    Managing Director born in November 1966
    Individual (20 offsprings)
    Officer
    2004-01-22 ~ 2025-04-25
    OF - Director → CIF 0
    Mr James Robert Neville
    Born in November 1966
    Individual (20 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
  • 8
    Neville, Mark Richard
    Born in April 1975
    Individual (11 offsprings)
    Officer
    2004-01-22 ~ now
    OF - Director → CIF 0
    Mr Mark Richard Neville
    Born in April 1975
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Wilson, Adrian John Peter
    Individual (1 offspring)
    Officer
    2011-06-16 ~ 2025-10-01
    OF - Secretary → CIF 0
  • 10
    Neville, Patricia Jane
    Director born in March 1943
    Individual (4 offsprings)
    Officer
    2000-05-23 ~ 2024-10-25
    OF - Director → CIF 0
    Patricia Jane Neville
    Born in March 1943
    Individual (4 offsprings)
    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
  • 11
    Rippon, Alexander William
    Individual (5 offsprings)
    Officer
    2025-10-01 ~ 2025-12-31
    OF - Secretary → CIF 0
  • 12
    Mr Joe Brown
    Born in July 1933
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Pencharz, William John Nathan Onslow
    Solicitor born in May 1945
    Individual (5 offsprings)
    Officer
    2000-05-23 ~ 2010-09-10
    OF - Director → CIF 0
  • 14
    Mr Stephen Lewin
    Born in November 1952
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Mcbride, William Struan
    Director born in March 1963
    Individual (18 offsprings)
    Officer
    2016-03-11 ~ 2025-04-30
    OF - Director → CIF 0
  • 16
    DRACLIFFE COMPANY SERVICES LIMITED
    01824967
    5 Great College Street, London
    Active Corporate (66 parents, 84 offsprings)
    Officer
    1999-12-23 ~ 2000-05-23
    OF - Secretary → CIF 0
  • 17
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6331 offsprings)
    Officer
    1999-12-23 ~ 1999-12-23
    OF - Nominee Director → CIF 0
  • 18
    WOODFORD GROUP LIMITED
    15446118
    50, Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-01-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    1999-12-23 ~ 1999-12-23
    OF - Nominee Director → CIF 0
    1999-12-23 ~ 1999-12-23
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

WOODFORD HOLDINGS LIMITED

Period: 1999-12-23 ~ now
Company number: 03901376
Registered name
WOODFORD HOLDINGS LIMITED - now
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
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Current
0 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2023-12-31
Net Current Assets/Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
0 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Retained earnings (accumulated losses)
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Equity
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Capital redemption reserve
0 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
-0 GBP2022-01-01 ~ 2022-12-31
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Other Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
Other Creditors
Current
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
0 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 (26 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-23
    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 10
  • 1
    ARLA FOODS INGREDIENTS FELINFACH LIMITED - now
    VOLAC WHEY NUTRITION LIMITED
    - 2025-06-09 15180870 15453675
    PEARBRANCH ENTERPRISES LIMITED - 2023-11-06
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2024-03-01 ~ 2024-03-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED - now
    VOLAC RENEWABLE ENERGY LIMITED
    - 2025-06-09 09227525
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    ECOSYL PRODUCTS LIMITED
    - now 03155665
    SOVCO (639) LIMITED - 1996-06-28
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    INTERPRISE LIMITED
    - now 02262959
    DANELAND LIMITED - 1988-07-11
    Volac House, Orwell, Royston, Hertfordshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    PARNUTT FOODS LIMITED
    - now 01881578
    PARK NUTRITION LIMITED - 1988-02-05
    BECKASTON LIMITED - 1985-02-28
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    UPBEAT BRANDS LIMITED
    - now 07780239
    THE GOOD WHEY COMPANY LIMITED
    - 2018-06-13 07780239
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-12-31 ~ 2020-01-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    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
  • 7
    VOLAC INTERNATIONAL LIMITED
    - now 02576295
    DAILYBOLD LIMITED - 1993-07-26
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (25 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    VOLAC LIMITED
    - now 01720915
    VOLAC GROUP LIMITED - 1983-12-01
    HISTONVILLE LIMITED - 1983-05-23
    50,fishers Lane, Orwell, Near Royston, Hertfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED
    - now 09472005 09604152... (more)
    VOLAC FEED INGREDIENTS LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VOLAC WILMAR FEED INGREDIENTS LIMITED
    - now 09604152 09472005... (more)
    VOLAC FEED INGREDIENTS TRADING LIMITED - 2015-06-11
    50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.