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

Mr Graham Charles Biggs

    Related profiles found in government register
  • Mr Graham Charles Biggs
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, SY7 9EQ, England

      IIF 1
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 2 IIF 3
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 4
    • icon of address C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 5
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 6
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 7
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 8
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 9
  • Biggs, Graham Charles
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 10
  • Biggs, Graham Charles
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ, Uk

      IIF 11
    • icon of address 9 Beaumont Fee, Beaumont Fee, Lincoln, LN1 1UH, England

      IIF 12
  • Biggs, Graham Charles
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 13
  • Biggs, Graham Charles
    British rural consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, SY7 9EQ, England

      IIF 14
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ

      IIF 15
  • Biggs, Graham Charles
    British rural services consulant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 16
  • Biggs, Graham Charles
    British rural services consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BQ

      IIF 17
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 18
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW, United Kingdom

      IIF 19
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 20
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 21
  • Biggs, Graham Charles
    British self employed consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ

      IIF 22 IIF 23
  • Biggs, Graham Charles
    British chief executive born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Bungalow Ferney Hall, Onibury, Craven Arms, Shropshire, SY7 9BJ

      IIF 24
  • Biggs, Graham Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ

      IIF 25
    • icon of address The Orphanage, Downton Castle, Ludlow, Salop, SY8 2LF

      IIF 26 IIF 27
  • Biggs, Graham Charles
    British chief executive

    Registered addresses and corresponding companies
    • icon of address The Bungalow Ferney Hall, Onibury, Craven Arms, Shropshire, SY7 9BJ

      IIF 28
  • Biggs, Graham Charles
    British self employed consultant

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ

      IIF 29
  • Biggs, Graham Charles

    Registered addresses and corresponding companies
    • icon of address 1, Aldon View, Craven Arms, SY7 9EQ, United Kingdom

      IIF 30
    • icon of address 1, Aldon View, Craven Arms, Shropshire, SY7 9EQ, United Kingdom

      IIF 31 IIF 32
    • icon of address The Orphanage, Downton Castle, Ludlow, Salop, SY8 2LF

      IIF 33
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -151,407 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-06-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Aldon View, Craven Arms, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 9 Beaumont Fee, Beaumont Fee, Lincoln, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 1 Aldon View, Craven Arms, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-05-02 ~ now
    IIF 31 - Secretary → ME
  • 5
    icon of address 1 Aldon View, Craven Arms, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    143,970 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address 1 Aldon View, Craven Arms, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -31,661 GBP2024-03-31
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-08-30 ~ now
    IIF 29 - Secretary → ME
  • 7
    icon of address 1 Aldon View, Craven Arms, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,096 GBP2024-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 30 - Secretary → ME
Ceased 13
  • 1
    icon of address Diliau Mel, Garden Lane, Newtown, Powys, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-27 ~ 2009-04-01
    IIF 26 - Secretary → ME
  • 2
    THE SOUTH WEST SHROPSHIRE LIFELINE COMPANY LIMITED - 1995-10-13
    icon of address Enterprise House, Station Street, Bishops Castle, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,632 GBP2024-03-31
    Officer
    icon of calendar 1995-05-03 ~ 1998-08-06
    IIF 24 - Director → ME
    icon of calendar 1995-05-03 ~ 2000-08-31
    IIF 28 - Secretary → ME
  • 3
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2018-11-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 3 - Has significant influence or control OE
  • 4
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-11-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-11-15
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2018-11-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-11-15
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2018-11-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-11-15
    IIF 4 - Has significant influence or control OE
  • 7
    HEREFORDSHIRE COMMUNITY HOUSING LIMITED - 2001-06-26
    icon of address Legion Way, Hereford, Herefordshire
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-11-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-11-15
    IIF 8 - Has significant influence or control OE
  • 8
    icon of address County House, St. Mary's Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,641 GBP2024-06-30
    Officer
    icon of calendar 2001-10-27 ~ 2005-06-10
    IIF 33 - Secretary → ME
  • 9
    INGLOS LIMITED - 2009-04-01
    SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED - 2006-08-23
    icon of address Community House, 15 College Green, Gloucester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-11-15
    IIF 5 - Has significant influence or control OE
  • 10
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2018-11-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-11-15
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address 1 Aldon View, Craven Arms, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2016-04-01
    IIF 11 - Director → ME
  • 12
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2009-04-01
    IIF 27 - Secretary → ME
  • 13
    icon of address 1 Aldon View, Craven Arms, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    143,970 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ 2022-12-07
    IIF 23 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.