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, Fiona Clare

    Related profiles found in government register
  • Bigwood, Fiona Clare

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

      IIF 1 IIF 2
  • Bigwood, Penelope Ann

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

      IIF 3
  • Bigwood, John
    British careworker born in February 1966

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

      IIF 4
  • Bigwood, Penelope Ann
    British

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

      IIF 5
    • icon of address Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 6 IIF 7
  • Bigwood, Penelope Ann
    British chartered accountant

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

      IIF 8
  • Bigwood, Penelope Ann
    British company secretary of hygrade foods limited

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

      IIF 9
  • Bigwood, Fiona Clare
    British born in April 1976

    Resident in England

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

      IIF 10 IIF 11
  • Bigwood, Fiona
    British company director born in April 1976

    Resident in United Kingdom

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

      IIF 12
  • Bigwood, John
    British born in June 1945

    Resident in United Kingdom

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

      IIF 13
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 14
  • Bigwood, John
    British company director born in June 1945

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 17 IIF 18
  • Bigwood, John
    British director born in June 1945

    Resident in United Kingdom

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

      IIF 19
    • icon of address Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 20
  • Bigwood, John
    British director of oscar mayer ltd born in June 1945

    Resident in United Kingdom

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

      IIF 21
  • Needham, Helen
    British home worker born in February 1974

    Resident in England

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

      IIF 22
  • Mrs Sarah Harmer
    British born in February 1974

    Resident in England

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

      IIF 23
  • Fiona Clare Bigwood
    British born in April 1976

    Resident in England

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

      IIF 24 IIF 25
  • Bigwood, Penelope Ann
    British born in August 1947

    Resident in United Kingdom

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

      IIF 26
  • Bigwood, Penelope Ann
    British chartered accountant born in August 1947

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Bigwood, Penelope Ann
    British company secretary of oscar may born in August 1947

    Resident in United Kingdom

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

      IIF 29
  • Bigwood, Penelope Ann
    British director born in August 1947

    Resident in United Kingdom

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

      IIF 30
  • John Bigwood
    British born in June 1945

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Needham, Helen
    British chief exec born in January 1974

    Resident in United Kingdom

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

      IIF 33
  • Harmer, Sarah
    British company director born in November 1977

    Resident in United Kingdom

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

      IIF 34
  • Mr John Bigwood
    British born in June 1945

    Resident in United Kingdom

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

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

      IIF 36
    • icon of address 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
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH, United Kingdom

      IIF 38
  • Mrs Sarah Harmer
    British born in November 1977

    Resident in United Kingdom

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

      IIF 39
  • Mrs Penelope Ann Bigwood
    British born in August 1947

    Resident in United Kingdom

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

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

© 2022-2025 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.