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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fiona Clare Bigwood

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
    • Flat 41, Alto, 8 Sylvan Hill, London, SE19 2QF, England

      IIF 11
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 12
  • Bigwood, John
    British born in February 1966

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

      IIF 13
  • 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 14
  • 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 15
  • Bigwood, Penelope Ann
    British

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

      IIF 16
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 17 IIF 18
  • Bigwood, Penelope Ann
    British chartered accountant

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 23
  • 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 24 IIF 25
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 26 IIF 27
  • 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 28
    • Charts Edge Hosey Hill, Westerham, Kent, TN16 1PL

      IIF 29
  • 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 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
  • Bigwood, Fiona Clare

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

      IIF 33 IIF 34
  • Bigwood, Penelope Ann

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

      IIF 35
  • 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 36
  • 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 37 IIF 38
  • 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 39
  • 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 40
child relation
Offspring entities and appointments 13
  • 1
    BRANTBOURNE HOLIDAY LETTINGS LIMITED
    10927770
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-08-22 ~ now
    IIF 3 - Director → ME
    2017-08-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BRANTBOURNE PROPERTIES LIMITED
    10926401
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-08-22 ~ now
    IIF 4 - Director → ME
    2017-08-22 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    FERNDALE FOODS LIMITED
    - now 02715846
    ADJUSTHAPPY LIMITED - 1992-12-18
    C/o Ferndale Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (16 parents)
    Officer
    1993-01-08 ~ 2017-04-25
    IIF 30 - Director → ME
    IIF 39 - Director → ME
    1993-01-08 ~ 2017-04-25
    IIF 20 - Secretary → ME
  • 4
    HARTLEPOOL ARTS STUDIO LIMITED
    04830735
    120a Park Road, Hartlepool
    Active Corporate (34 parents)
    Officer
    2003-07-11 ~ 2009-04-06
    IIF 13 - Director → ME
  • 5
    HYGRADE FOODS LIMITED
    - now 00493296
    HYGRADE MEATS LIMITED
    - 1985-07-24 00493296
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    1996-12-01 ~ 2003-06-19
    IIF 40 - Director → ME
    ~ 1993-06-13
    IIF 27 - Director → ME
    ~ 1996-12-01
    IIF 29 - Director → ME
    ~ 2003-06-19
    IIF 18 - Secretary → ME
  • 6
    LATONA FOODS LIMITED
    00539871
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (16 parents)
    Officer
    ~ 2003-06-19
    IIF 26 - Director → ME
    ~ 2003-06-19
    IIF 17 - Secretary → ME
  • 7
    LATONA PENSIONS LIMITED
    09925680
    Flat 41, Alto 8 Sylvan Hill, London, England
    Active Corporate (1 parent)
    Officer
    2015-12-22 ~ now
    IIF 36 - Director → ME
    IIF 22 - Director → ME
    2015-12-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MOONFRAME LIMITED
    12683016
    Clarke Willmott Llp, Georges Square, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    OSCAR MAYER LIMITED
    - now 01239606
    SHARILBOURNE LIMITED
    - 1983-01-25 01239606
    C/o Oscar Mayer Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2011-07-11 ~ 2017-04-25
    IIF 14 - Director → ME
    ~ 2017-04-25
    IIF 38 - Director → ME
    IIF 24 - Director → ME
    2011-07-11 ~ 2017-04-25
    IIF 32 - Director → ME
    ~ 2017-04-25
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    PENGUIN FOODS LIMITED
    - now 12689464
    NEWCO FOODS LIMITED
    - 2020-06-26 12689464
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    ROWAN FOODS LIMITED
    - now 04120140
    HEATPAGE LIMITED
    - 2001-06-26 04120140
    C/o Rowan Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    2001-03-19 ~ 2017-04-25
    IIF 25 - Director → ME
    IIF 37 - Director → ME
    2001-03-19 ~ 2017-04-25
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    SAFE RESCUE FOR DOGS LIMITED
    10711460
    1 Laburnum Road, North Walsham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 13
    SAFE RESCUE LTD
    10714568
    5 Rectory Close, Long Stratton, Norwich, England
    Active Corporate (12 parents)
    Officer
    2017-04-07 ~ 2019-01-16
    IIF 7 - Director → ME
    Person with significant control
    2017-04-07 ~ 2019-04-01
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.