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 9
  • 1
    Chambers, Stephen John
    Born in September 1951
    Individual (55 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Henson, Edward Guy
    Born in March 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Wood, Graham
    Born in August 1977
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Elrington, Hugh Maxwell
    Born in May 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ now
    OF - Director → CIF 0
  • 5
    Greenslade, Joanna Avril
    Born in June 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 6
    Rudge, Alan James
    Born in October 1947
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 7
    Tyler, Danielle
    Born in February 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 8
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Secretary → CIF 0
  • 9
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (10 parents, 79 offsprings)
    Person with significant control
    icon of calendar 2017-01-31 ~ 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
Ceased 4
  • 1
    Barlow, Andrew Mark Egerton
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-10-29
    OF - Director → CIF 0
  • 2
    Bowen, Richard William
    Company Director born in July 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-09-11
    OF - Director → CIF 0
  • 3
    Chambers, Stephen John
    Individual (55 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2019-06-06
    OF - Secretary → CIF 0
  • 4
    Greenslade, Joanna Avril
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2019-06-06
    OF - Secretary → CIF 0
parent relation
Company in focus

BCCIM UKRI GENERAL PARTNER LIMITED

Previous name
BARWOOD GENERAL PARTNER 2017 LIMITED - 2023-06-15
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
1 GBP2018-03-31
Net Assets/Liabilities
1 GBP2018-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2017-01-31 ~ 2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-31 ~ 2018-03-31
Equity
1 GBP2018-03-31

Related profiles found in government register
  • BCCIM UKRI GENERAL PARTNER LIMITED
    Info
    BARWOOD GENERAL PARTNER 2017 LIMITED - 2023-06-15
    Registered number 10592056
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS
    PRIVATE LIMITED COMPANY incorporated on 2017-01-31 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • BARWOOD GENERAL PARTNER 2017 LIMITED
    S
    Registered number 10592056
    icon of address4, Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD
    CIF 1
    UNITED KINGDOM
    CIF 2
  • BARWOOD GENERAL PARTNER 2017 LIMITED
    S
    Registered number 10592056
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom, NN12 7LS
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 3
    BP2017 (ASHBOURNE) LIMITED - 2019-03-21
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 7
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    CIF 17 - Has significant influence or control as a member of a firmOE
  • 10
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    CIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-06-06 ~ now
    CIF 3 - LLP Designated Member → ME
  • 11
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-10-25 ~ now
    CIF 4 - LLP Designated Member → ME
  • 12
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 13
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BP2017 (MAPLE CROSS) LLP - 2019-04-24
    BP 2017 (MAPLE CROSS) LLP - 2018-01-18
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2020-06-08
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ 2023-06-08
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-11-15
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-06-08
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2023-06-08
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.