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 2
  • 1
    Woodford, Neil Russell
    Born in March 1960
    Individual (6 offsprings)
    Officer
    2016-04-11 ~ now
    OF - Director → CIF 0
    Mr Neil Russell Woodford
    Born in March 1960
    Individual (6 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
    Newman, Craig Frederick
    Born in September 1970
    Individual (9 offsprings)
    Officer
    2016-04-11 ~ 2024-10-16
    OF - Director → CIF 0
    Mr Craig Frederick Newman
    Born in September 1970
    Individual (9 offsprings)
    Person with significant control
    2016-04-11 ~ now
    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
parent relation
Company in focus

WOODFORD INVESTMENT MANAGEMENT LIMITED

Linked company numbers found in government register: 10118169, OC390366
Previous name
WOODFORD ASSET MANAGEMENT LIMITED - 2016-10-03 OC390366
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
Current, Amounts falling due within one year
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 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    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 14
  • 1
    4D PHARMA PLC
    - now 08840579 08795203
    4D PHARMA LIMITED - 2014-02-07 08795203
    SCHOSWEEN 18 LIMITED - 2014-01-31 08336481, 09386545, 11600474... (more)
    C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Insolvency Proceedings Corporate (12 parents, 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
    ABACO CAPITAL PLC
    - now 07036758
    OXFORD PHARMASCIENCE GROUP PLC
    - 2017-12-20 07036758 07121687
    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 (14 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
  • 3
    HVIVO HOLDINGS LIMITED - now
    HVIVO LIMITED - 2022-10-19 09140985, 02326557, 07514939
    HVIVO PLC
    - 2020-04-01 08008725 09140985, 02326557, 07514939
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14 09140985
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25 09140985
    PIMCO 2917 LIMITED - 2012-04-03 05324340, 06001986, 05914810... (more)
    40 Bank Street, Floor 24, London, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2018-07-06 ~ 2020-01-20
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ITACONIX PLC
    - now 08024489
    REVOLYMER PLC - 2017-02-28 05604527
    REVOLYMER (U.K.) PLC - 2012-07-02 05604527
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ 2019-08-02
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LGGP HOLDINGS LIMITED - now
    ACCELERATED DIGITAL VENTURES LIMITED
    - 2023-02-23 09693953
    One, Coleman Street, London, England
    Active Corporate (19 parents, 11 offsprings)
    Person with significant control
    2016-11-30 ~ 2019-11-11
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    LIGAND UK LIMITED - now
    VERNALIS LIMITED - 2020-12-03 02600483, 03547855
    VERNALIS PLC
    - 2018-10-11 02304992 02600483, 03547855
    BRITISH BIOTECH PLC - 2003-10-01 03364628, 02680511, 02888200... (more)
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29 01985479, 01985479, 01985479... (more)
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03 01985479, 01985479, 01985479... (more)
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (60 parents, 7 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
  • 7
    MEREO BIOPHARMA GROUP PLC
    - now 09481161
    MEREO BIOPHARMA GROUP LIMITED - 2016-06-03
    4th Floor, One, Cavendish Place, London, England
    Active Corporate (24 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
  • 8
    OXFORD PHARMASCIENCE LIMITED
    - now 06498279
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -23,479 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2019-10-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RENEURON GROUP PLC
    - now 05474163
    MF59657 PLC - 2005-06-23 05003159
    MF59657 LIMITED - 2005-06-22 05003159
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (28 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
  • 10
    RUTHERFORD HEALTH PLC
    - now 09420705 12084009
    RUTHERFORD HEALTH LIMITED
    - 2019-08-16 09420705 12084009
    PROTON PARTNERS INTERNATIONAL LIMITED
    - 2019-08-16 09420705 12084009
    10 Fleet Place, London
    Liquidation Corporate (19 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
  • 11
    SPHERE MEDICAL HOLDING LIMITED
    - now 04179503
    SPHERE MEDICAL HOLDING PLC
    - 2017-10-20 04179503
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14 04179490, 04179505, 04179501... (more)
    15 Canada Square, London
    Dissolved Corporate (28 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
  • 12
    TISSUE REGENIX GROUP PLC
    - now 05969271
    OXECO PLC - 2010-06-28 13142426
    OXECO TWO PLC - 2006-10-19
    Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (36 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
  • 13
    UTILITYWISE PLC
    - now 05849580
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (26 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
  • 14
    XEROS TECHNOLOGY GROUP PLC
    - now 08684474
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18 06778337, 11013245, 16103206... (more)
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (22 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.