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

Bacon, Robert Arthur

    Related profiles found in government register
  • Bacon, Robert Arthur
    British

    Registered addresses and corresponding companies
  • Bacon, Robert Arthur
    British company director

    Registered addresses and corresponding companies
  • Bacon, Robert Arthur
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Mill House East Farm, Cleadon Lane Cleadon, Sunderland, SR6 7UU

      IIF 27
  • Bacon, Robert Arthur

    Registered addresses and corresponding companies
    • icon of address C/o Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 28 IIF 29
    • icon of address Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 30 IIF 31
    • icon of address The Mill House East Farm, Cleadon Lane Cleadon, Sunderland, SR6 7UU

      IIF 32
    • icon of address Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB, United Kingdom

      IIF 33 IIF 34
  • Bacon, Robert Arthur
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Robert Arthur
    British company secretary born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 68 - Director → ME
  • 2
    MAJORMADE LIMITED - 1987-01-13
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 3
    MAJORHOLD LIMITED - 1992-02-27
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 46 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 43 - Director → ME
  • 5
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 10
    J5 LIMITED - 2010-10-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 12
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 64 - Director → ME
  • 15
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 69 - Director → ME
  • 16
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 45 - Director → ME
  • 18
    RAWPOWER LIMITED - 1991-12-10
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 20
    ENGLISH GRAINS LIMITED - 1981-12-31
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    HEALTHCRAFTS LIMITED - 1992-01-21
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 24
    FLEXGILL LIMITED - 1998-05-22
    icon of address 2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 37 - Director → ME
  • 25
    BEAUTISTYLE FASHIONS LIMITED - 2007-03-05
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 61 - Director → ME
  • 27
    MELLDOWN LIMITED - 1997-05-19
    VISAGE LIMITED - 2007-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 28
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 60 - Director → ME
  • 29
    B. & S. DRAPERS LIMITED - 1989-02-28
    VISAGE PROPERTIES LIMITED - 2001-12-17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 23
  • 1
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 48 - Director → ME
  • 2
    THE LICENSING COMPANY INTERIM LIMITED - 2000-11-10
    CAA-GBG INTERNATIONAL LIMITED - 2022-09-07
    THE LICENSING COMPANY INTERNATIONAL LIMITED - 2017-07-25
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,364,124 GBP2023-09-30
    Officer
    icon of calendar 2014-01-14 ~ 2016-01-14
    IIF 21 - Secretary → ME
  • 3
    PLANNED PERFORMANCE LIMITED - 1996-06-21
    THE LICENSING COMPANY LIMITED - 2017-10-19
    CAA-GBG UK LIMITED - 2022-09-07
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,204,756 GBP2023-09-30
    Officer
    icon of calendar 2014-01-14 ~ 2016-01-14
    IIF 31 - Secretary → ME
  • 4
    M.S.P. FASHIONS LIMITED - 1989-02-27
    FASHION DIRECT LIMITED - 2013-05-15
    VISAGE WHOLESALE LIMITED - 2007-08-30
    icon of address Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2010-02-25
    IIF 55 - Director → ME
    icon of calendar 2006-05-18 ~ 2010-02-25
    IIF 22 - Secretary → ME
  • 5
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (8 offsprings)
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-14
    IIF 19 - Secretary → ME
  • 6
    LI & FUNG (LONDON) LIMITED - 2008-08-07
    icon of address Centenary House, Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 14 - Secretary → ME
  • 7
    888 UK LIMITED - 2016-12-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 9 - Secretary → ME
  • 8
    VISAGE IMPORTS LIMITED - 2007-05-22
    VISAGE LIMITED - 2020-07-29
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    FOREHATCH LIMITED - 1981-12-31
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2012-12-31
    IIF 50 - Director → ME
    icon of calendar 2006-05-18 ~ 2010-06-07
    IIF 32 - Secretary → ME
  • 9
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 11 - Secretary → ME
  • 10
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 4 - Secretary → ME
  • 11
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-09-28
    IIF 34 - Secretary → ME
  • 12
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-09-28
    IIF 33 - Secretary → ME
  • 13
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 5 - Secretary → ME
  • 14
    WORLD TOTAL LIMITED - 2006-07-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 7 - Secretary → ME
  • 15
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 13 - Secretary → ME
  • 16
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2010-02-25
    IIF 52 - Director → ME
    icon of calendar 2006-05-18 ~ 2010-06-07
    IIF 25 - Secretary → ME
  • 17
    PUFFA BRANDS LIMITED - 2017-11-13
    icon of address 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2016-01-14
    IIF 20 - Secretary → ME
  • 18
    icon of address C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2016-01-14
    IIF 30 - Secretary → ME
  • 19
    VISAGE RETAIL LIMITED - 2010-03-01
    SANGARN LIMITED - 1993-06-30
    icon of address C/o Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,322,632 GBP2024-05-31
    Officer
    icon of calendar 1993-10-01 ~ 1996-07-31
    IIF 51 - Director → ME
  • 20
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2010-02-25
    IIF 49 - Director → ME
    icon of calendar 2005-09-13 ~ 2010-06-07
    IIF 26 - Secretary → ME
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 1 - Secretary → ME
  • 21
    MELLDOWN LIMITED - 1997-05-19
    VISAGE LIMITED - 2007-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2010-02-25
    IIF 53 - Director → ME
    icon of calendar 1997-02-10 ~ 2010-06-07
    IIF 24 - Secretary → ME
  • 22
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-01 ~ 2010-02-25
    IIF 56 - Director → ME
    icon of calendar 2013-01-10 ~ 2020-08-03
    IIF 17 - Secretary → ME
    icon of calendar 1994-07-25 ~ 2010-06-07
    IIF 27 - Secretary → ME
  • 23
    B. & S. DRAPERS LIMITED - 1989-02-28
    VISAGE PROPERTIES LIMITED - 2001-12-17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2010-02-25
    IIF 54 - Director → ME
    icon of calendar 2006-05-18 ~ 2010-06-07
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.