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 Timothy Frederick Scott Bacon

    Related profiles found in government register
  • Mr Timothy Frederick Scott Bacon
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
    • icon of address Hawthorns, Sheviock, Torpoint, PL11 3EL, England

      IIF 2
    • icon of address Ashley, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 3
  • Bacon, Timothy Frederick Scott
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fore Street, Torpoint, PL11 2AB, England

      IIF 4
  • Mr Tim Frederick Scott Bacon
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 5
  • Bacon, Tim Frederick Scott
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, PL11 2TB, England

      IIF 6
  • Bacon, Tim Frederick Scott
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, PL11 2TB, England

      IIF 7
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 8
    • icon of address Ashley Rise, Babbacombe Road, Torquay, TQ1 3SJ, England

      IIF 9
  • Bacon, Tim Frederick Scott
    British none born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Sheviock, Torpoint, Cornwall, PL11 3EL, Uk

      IIF 10
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Bacon, Tim Frederick Scott
    British surveyor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Hawthorns, Sheviock, Torpoint, PL11 3EL, England

      IIF 19
  • Bacon, Timothy Frederick Scott
    United Kingdom chartered surveyor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Old Rectory, Georges Lane, Sheviock, PL11 3EL, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ashley, Babbacombe Road, Torquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,810 GBP2018-10-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Fore Street, Torpoint, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 4385, 04843077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,508 GBP2019-07-31
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hawthorns, Old Rectory, Georges Lane, Sheviock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Hawthorns, The Old Rectory, Sheviock Torpoint, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CORNWALL COUNTY CARE LIMITED - 1999-04-14
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2012-05-24
    IIF 12 - Director → ME
  • 2
    icon of address Barbican Theatre, Castle Street, Plymouth, Devon
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2008-11-06
    IIF 13 - Director → ME
  • 3
    BONDCO 1194 LIMITED - 2007-04-24
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-10-31
    IIF 16 - Director → ME
  • 4
    icon of address Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2009-01-27
    IIF 11 - Director → ME
  • 5
    SUTTON HARBOUR HOLDINGS PLC - 2019-04-01
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2009-12-01
    IIF 14 - Director → ME
  • 6
    icon of address Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-02-27
    IIF 15 - Director → ME
  • 7
    icon of address Unit 5, Trevol Business Park, Trevol Business Park, Torpoint, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-06
    IIF 18 - Director → ME
    icon of calendar 2022-03-14 ~ 2022-08-01
    IIF 7 - Director → ME
  • 8
    icon of address 44 Abbotts Park, Cornwood, Ivybridge
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2020-10-31
    Officer
    icon of calendar 2012-11-07 ~ 2019-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 2 - Has significant influence or control 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.