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
Active 5
  • 1
    Ingers, Amy Louise
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Gratton, Paul Robert
    Ceo born in November 1959
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    Deller, Andrew Michael
    Director born in February 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    BIGWOOD SDL LIMITED - 2016-06-14
    icon of address17, Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    icon of address17, Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 15
  • 1
    Shaltiel, Yaakov, Dr
    Company Formation Agent born in August 1977
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-04
    OF - Director → CIF 0
  • 2
    Mcphillips, Ian Thomas
    Born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    OF - Director → CIF 0
  • 3
    Kinsey, Hayley Rebecca
    Individual
    Officer
    icon of calendar 2020-03-27 ~ 2021-05-25
    OF - Secretary → CIF 0
  • 4
    Staley, Catherine Sara
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2018-04-30
    OF - Secretary → CIF 0
    icon of calendar 2019-09-30 ~ 2020-03-27
    OF - Secretary → CIF 0
  • 5
    Daly, Michael Roderick John
    Born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-05 ~ 2018-09-04
    OF - Director → CIF 0
  • 6
    Curry, Nigel John
    Born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2015-12-18
    OF - Director → CIF 0
  • 7
    Lindley, Patrick John
    Finance Director born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2020-04-30
    OF - Director → CIF 0
  • 8
    Daly, Marcus Hugh Paul
    Born in July 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    OF - Director → CIF 0
  • 9
    Williams, Brett
    Born in February 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2017-05-12
    OF - Director → CIF 0
  • 10
    Tullett, Ian James
    Finance Director born in June 1974
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2015-12-18
    OF - Director → CIF 0
  • 11
    Tuck, Sarah Kate
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 12
    Simonds, Robert
    Born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2018-09-04
    OF - Director → CIF 0
  • 13
    Bassi, Paramjit Singh
    Born in March 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    OF - Director → CIF 0
  • 14
    Anderton, Colin James
    Finance Director born in June 1977
    Individual (150 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2019-09-10
    OF - Director → CIF 0
  • 15
    Curry, Paul
    Born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2015-12-18
    OF - Director → CIF 0
parent relation
Company in focus

CP BIGWOOD LIMITED

Previous name
BC 2011 LTD - 2011-06-08
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • CP BIGWOOD LIMITED
    Info
    BC 2011 LTD - 2011-06-08
    Registered number 07516964
    icon of address17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham NG9 6RZ
    PRIVATE LIMITED COMPANY incorporated on 2011-02-04 and dissolved on 2022-09-20 (11 years 7 months). The company status is Dissolved.
    CIF 0
  • CPBIGWOOD LIMITED
    S
    Registered number 07516964
    icon of address3, Union Street, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 6QT
    ENGLAND
    CIF 1
  • CPBIGWOOD LIMITED
    S
    Registered number 07516964
    icon of address3, Union Street, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 6QT
    2 WATER COURT, WATER STREET, BIRMINGHAM, B3 1HP
    CIF 2
  • CPBIGWOOD
    S
    Registered number 1161769
    icon of address45, Summer Row, Birmingham, West Midlands, United Kingdom, B3 1JJ
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 48
  • 1
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2013-04-05
    CIF 8 - Secretary → ME
  • 2
    icon of addressSomerset House, Clarendon Place, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2007-11-06 ~ 2012-03-07
    CIF 17 - Secretary → ME
  • 3
    icon of address4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-03-07
    CIF 16 - Secretary → ME
  • 4
    icon of address4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-03-07
    CIF 5 - Secretary → ME
  • 5
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-10-31
    Officer
    icon of calendar 2007-01-22 ~ 2012-03-07
    CIF 19 - Secretary → ME
  • 6
    icon of address38 Bremridge Close, Barford, Warwick
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-10-30
    CIF 31 - Secretary → ME
  • 7
    icon of address38 Bremridge Close, Barford, Warwick, Warks
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2012-05-25
    CIF 29 - Secretary → ME
  • 8
    icon of address38 Bremridge Close, Barford, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2012-05-25
    CIF 30 - Secretary → ME
  • 9
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-07
    CIF 6 - Secretary → ME
  • 10
    icon of addressCavendish House, Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,593 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2012-05-22
    CIF 49 - Secretary → ME
  • 11
    icon of address4 Welcombe Road, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    28,682 GBP2024-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2012-05-22
    CIF 4 - Secretary → ME
  • 12
    icon of addressThe Scullery Cedar Lawn, Church Street, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2012-05-22
    CIF 2 - Secretary → ME
  • 13
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2012-05-25
    CIF 44 - Secretary → ME
  • 14
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-07-08 ~ 2012-03-07
    CIF 20 - Secretary → ME
  • 15
    icon of addressCuro House Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2012-03-07
    CIF 3 - Secretary → ME
  • 16
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2012-03-07
    CIF 18 - Secretary → ME
  • 17
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,097 GBP2024-06-24
    Officer
    icon of calendar 2006-07-25 ~ 2012-03-07
    CIF 14 - Secretary → ME
  • 18
    BRADBOURNE COURT MANAGEMENT CO. LIMITED - 1983-05-26
    icon of address57 Ely Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2012-03-07
    CIF 7 - Secretary → ME
  • 19
    HASTYVENUE LIMITED - 1988-01-22
    icon of address118 Greenfield Road, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2012-05-22
    CIF 39 - Secretary → ME
  • 20
    icon of address9 Henley Park Court, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,138 GBP2024-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2012-03-07
    CIF 24 - Secretary → ME
  • 21
    icon of addressUnit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2012-05-22
    CIF 1 - Secretary → ME
  • 22
    STATEPART LIMITED - 1984-02-27
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (20 parents)
    Equity (Company account)
    25,508 GBP2024-06-30
    Officer
    icon of calendar 2006-09-15 ~ 2012-03-07
    CIF 11 - Secretary → ME
  • 23
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2025-01-01
    Officer
    icon of calendar 2006-03-23 ~ 2012-03-07
    CIF 25 - Secretary → ME
  • 24
    icon of addressSix Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-06-23
    Officer
    icon of calendar 2006-09-15 ~ 2012-03-07
    CIF 23 - Secretary → ME
  • 25
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2012-03-07
    CIF 15 - Secretary → ME
  • 26
    icon of address5 Old Town Square, Stratford Upon Avon
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2012-03-07
    CIF 13 - Secretary → ME
  • 27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2012-05-23
    CIF 41 - Director → ME
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-05-23
    CIF 36 - Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2012-05-23
    CIF 47 - Secretary → ME
  • 30
    icon of address2 Sherbourne House Vicarage Lane, Sherbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2006-02-22 ~ 2012-03-07
    CIF 12 - Secretary → ME
  • 31
    icon of addressLancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-03-07
    CIF 10 - Secretary → ME
  • 32
    icon of addressC/o Shepherd Property Consultants Third Floor, 9-11 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2009-04-15 ~ 2012-03-07
    CIF 9 - Secretary → ME
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-06-22 ~ 2012-05-23
    CIF 32 - Secretary → ME
  • 34
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2012-05-23
    CIF 35 - Secretary → ME
  • 35
    icon of addressC/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-05-23
    CIF 37 - Secretary → ME
  • 36
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23 GBP2024-04-30
    Officer
    icon of calendar 2005-12-16 ~ 2012-05-23
    CIF 40 - Secretary → ME
  • 37
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2007-04-13 ~ 2012-05-23
    CIF 48 - Secretary → ME
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2009-03-24 ~ 2012-05-23
    CIF 38 - Director → ME
  • 39
    icon of addressCottons Chartered Surveyors, 361 Hagley Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2012-05-28
    CIF 34 - Secretary → ME
  • 40
    icon of address19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    80,553 GBP2024-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2012-05-24
    CIF 50 - Secretary → ME
  • 41
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-05-24
    CIF 45 - Secretary → ME
  • 42
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2012-05-24
    CIF 28 - Director → ME
    Officer
    icon of calendar 2005-11-16 ~ 2012-05-24
    CIF 33 - Secretary → ME
  • 43
    icon of addressCavendish House 359-361 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2012-05-24
    CIF 42 - Secretary → ME
  • 44
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2012-05-24
    CIF 46 - Director → ME
    Officer
    icon of calendar 2008-06-01 ~ 2012-05-24
    CIF 43 - Secretary → ME
  • 45
    icon of address47 High Street, Henley-in-arden, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-07
    CIF 22 - Secretary → ME
  • 46
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ 2012-03-07
    CIF 26 - Secretary → ME
  • 47
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,048 GBP2024-12-31
    Officer
    icon of calendar 2006-04-05 ~ 2012-03-07
    CIF 27 - Secretary → ME
  • 48
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-29
    Officer
    icon of calendar 2006-11-03 ~ 2012-03-07
    CIF 21 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.