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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bigwood, Penelope Ann

    Related profiles found in government register
  • Bigwood, Penelope Ann
    British

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 1
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 2 IIF 3
  • Bigwood, Penelope Ann
    British chartered accountant

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 4
  • Bigwood, Penelope Ann
    British company secretary of hygrade foods limited

    Registered addresses and corresponding companies
    • Hailey Road Business Park, Hailey Road, Erith, Kent, DA18 4AR

      IIF 5
  • Bigwood, Penelope Ann

    Registered addresses and corresponding companies
    • Charts Edge, Hosey Hill, Westerham, Kent, TN16 1PL, United Kingdom

      IIF 6
  • Bigwood, John
    British careworker born in February 1966

    Registered addresses and corresponding companies
    • 6 Oak Grove, Hartlepool, TS24 8JG

      IIF 7
  • Bigwood, Fiona Clare

    Registered addresses and corresponding companies
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 8 IIF 9
  • Bigwood, Penelope Ann
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charts Edge, Hosey Hill, Westerham, Kent, TN16 1PL, United Kingdom

      IIF 10
  • Bigwood, Penelope Ann
    British chartered accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 11 IIF 12
  • Bigwood, Penelope Ann
    British company secretary of oscar may born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hailey Road Business Park, Hailey Road, Erith, Kent, DA18 4AR

      IIF 13
  • Bigwood, Penelope Ann
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 14
  • Bigwood, Fiona Clare
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 15 IIF 16
  • Needham, Helen
    British home worker born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laburnum Road, North Walsham, NR28 0EL, England

      IIF 17
  • Bigwood, Fiona
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 18
  • Bigwood, John
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ardenrun Farm, Ardenrun, Lingfield, Surrey, RH7 9LN, United Kingdom

      IIF 19
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 20
  • Bigwood, John
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 21 IIF 22
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 23 IIF 24
  • Bigwood, John
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Willmott Llp, Georges Square, Bristol, BS1 6BA, England

      IIF 25
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 26
  • Bigwood, John
    British director of oscar mayer ltd born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hailey Road Business Park, Hailey Road, Erith, Kent, DA18 4AR

      IIF 27
  • Mrs Sarah Harmer
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Fiona Clare Bigwood
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 29 IIF 30
  • Needham, Helen
    British chief exec born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Laburnum Road, North Walsham, Norfolk, NR28 0EL, United Kingdom

      IIF 31
  • Harmer, Sarah
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferndale Foods Ltd, Hailey Road Business Park, Erith, Kent, DA18 4AR

      IIF 32
  • John Bigwood
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 33 IIF 34
  • Mr John Bigwood
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Willmott Llp, Georges Square, Bristol, BS1 6BA, England

      IIF 35
    • Flat 41, Alto, 8 Sylvan Hill, London, SE19 2QF, England

      IIF 36
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 37
  • Miss Fiona Bigwood
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 38
  • Mrs Penelope Ann Bigwood
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41, Alto, 8 Sylvan Hill, London, SE19 2QF, England

      IIF 39
  • Mrs Sarah Harmer
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aztec Financial Services (uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,670 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 15 - Director → ME
    2017-08-22 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,004 GBP2024-08-31
    Officer
    2017-08-22 ~ now
    IIF 16 - Director → ME
    2017-08-22 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 41, Alto 8 Sylvan Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-22 ~ now
    IIF 10 - Director → ME
    IIF 19 - Director → ME
    2015-12-22 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Clarke Willmott Llp, Georges Square, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    NEWCO FOODS LIMITED - 2020-06-26
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103,612 GBP2023-10-31
    Officer
    2020-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    1 Laburnum Road, North Walsham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 31 - Director → ME
Ceased 7
  • 1
    ADJUSTHAPPY LIMITED - 1992-12-18
    C/o Ferndale Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    1993-01-08 ~ 2017-04-25
    IIF 27 - Director → ME
    IIF 13 - Director → ME
    1993-01-08 ~ 2017-04-25
    IIF 5 - Secretary → ME
  • 2
    120a Park Road, Hartlepool
    Active Corporate (3 parents)
    Officer
    2003-07-11 ~ 2009-04-06
    IIF 7 - Director → ME
  • 3
    HYGRADE MEATS LIMITED - 1985-07-24
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-12-01 ~ 2003-06-19
    IIF 14 - Director → ME
    ~ 1996-12-01
    IIF 26 - Director → ME
    ~ 1993-06-13
    IIF 24 - Director → ME
    ~ 2003-06-19
    IIF 3 - Secretary → ME
  • 4
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-06-19
    IIF 23 - Director → ME
    ~ 2003-06-19
    IIF 2 - Secretary → ME
  • 5
    SHARILBOURNE LIMITED - 1983-01-25
    C/o Oscar Mayer Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-07-11 ~ 2017-04-25
    IIF 32 - Director → ME
    IIF 18 - Director → ME
    ~ 2017-04-25
    IIF 21 - Director → ME
    IIF 12 - Director → ME
    ~ 2017-04-25
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-25
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    HEATPAGE LIMITED - 2001-06-26
    C/o Rowan Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2017-04-25
    IIF 22 - Director → ME
    IIF 11 - Director → ME
    2001-03-19 ~ 2017-04-25
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    162 Angel Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,015 GBP2024-03-31
    Officer
    2017-04-07 ~ 2019-01-16
    IIF 17 - Director → ME
    Person with significant control
    2017-04-07 ~ 2019-04-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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.