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 2
  • 1
    Woodford, Neil Russell
    Born in March 1960
    Individual (3 offsprings)
    Officer
    2016-04-11 ~ now
    OF - Director → CIF 0
    Mr Neil Russell Woodford
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    2016-04-11 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Mr Craig Frederick Newman
    Born in September 1970
    Individual (8 offsprings)
    Person with significant control
    2016-04-11 ~ now
    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
Ceased 1
  • Newman, Craig Frederick
    Born in September 1970
    Individual (8 offsprings)
    Officer
    2016-04-11 ~ 2024-10-16
    OF - Director → CIF 0
parent relation
Company in focus

WOODFORD INVESTMENT MANAGEMENT LIMITED

Previous name
WOODFORD ASSET MANAGEMENT LIMITED - 2016-10-03
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Debtors
18,879 GBP2024-03-31
38,526 GBP2023-03-31
Cash at bank and in hand
10,267 GBP2024-03-31
12,212 GBP2023-03-31
Current Assets
29,146 GBP2024-03-31
50,738 GBP2023-03-31
Net Current Assets/Liabilities
-230,028 GBP2024-03-31
1,480 GBP2023-03-31
Total Assets Less Current Liabilities
-230,028 GBP2024-03-31
1,480 GBP2023-03-31
Equity
Called up share capital
1,050 GBP2024-03-31
1,050 GBP2023-03-31
Share premium
2,399,950 GBP2024-03-31
2,399,950 GBP2023-03-31
Retained earnings (accumulated losses)
-6,631,028 GBP2024-03-31
-6,399,520 GBP2023-03-31
Equity
-230,028 GBP2024-03-31
1,480 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
18,879 GBP2024-03-31
38,526 GBP2023-03-31
Trade Creditors/Trade Payables
Current
77,673 GBP2024-03-31
46,758 GBP2023-03-31
Other Creditors
Current
181,501 GBP2024-03-31
2,500 GBP2023-03-31

Related profiles found in government register
  • WOODFORD INVESTMENT MANAGEMENT LIMITED
    Info
    WOODFORD ASSET MANAGEMENT LIMITED - 2016-10-03
    Registered number 10118169
    C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire SL6 8BN
    Private Limited Company incorporated on 2016-04-11 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-10
    CIF 0
  • WOODFORD INVESTMENT MANAGEMENT LIMITED
    S
    Registered number missing
    9400, Garsington Road, Oxford, United Kingdom, OX4 2HN
    Limited Company
    CIF 1
  • WOODFORD INVESTMENT MANAGEMENT LIMITED
    S
    Registered number 10118169
    9400, Garsington Road, Alec Issigonis Way, Oxford Business Park North, Oxford, England, OX4 2HN
    Private Limited Company in Companies House, England
    CIF 2
  • WOODFORD INVESTMENT MANAGEMENT LIMITED
    S
    Registered number 10118169
    9400, Garsington Road, Oxford Business Park North, Oxford, England, OX4 2HN
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    PREBIOSYS PLC - 2010-01-27
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-07-24 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    SCHOSWEEN 18 LIMITED - 2014-01-31
    C/o Interpath Advisory, 4th Floor Tailors Corner, Leeds
    In Administration Corporate (4 offsprings)
    Person with significant control
    2018-02-20 ~ 2019-07-05
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HVIVO LIMITED - 2022-10-19
    HVIVO PLC - 2020-04-01
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    PIMCO 2917 LIMITED - 2012-04-03
    40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-07-06 ~ 2020-01-20
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ 2019-08-02
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACCELERATED DIGITAL VENTURES LIMITED - 2023-02-23
    One, Coleman Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-11-30 ~ 2019-11-11
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-10
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MEREO BIOPHARMA GROUP LIMITED - 2016-06-03
    4th Floor, One, Cavendish Place, London, England
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-06-09 ~ 2019-10-15
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    2 Royal College Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,691 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2019-10-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-15
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-13
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2019-07-08
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2019-10-15
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2020-05-15
    CIF 10 - Ownership of shares – More than 25% but not more than 50% 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.