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, Patricia Anne, Dame

    Related profiles found in government register
  • Bacon, Patricia Anne, Dame
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartford House, Hartford Moss Recreation Centre, Northwich, Cheshire, CW8 4BG, United Kingdom

      IIF 1
  • Bacon, Patricia Anne, Dame
    British chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Crewe, Cheshire, CW2 5RR

      IIF 2 IIF 3
  • Bacon, Patricia Anne, Dame
    British college principal born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Crewe, Cheshire, CW2 5RR

      IIF 4 IIF 5 IIF 6
    • icon of address St Helens Chamber, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 7
  • Bacon, Patricia Anne, Dame
    British deputy chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Patricia Anne, Dame
    British deputy chief executive (fe) born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Crewe, Cheshire, CW2 5RR

      IIF 11
  • Bacon, Patricia Anne, Dame
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Crewe, Cheshire, CW2 5RR

      IIF 12
  • Bacon, Patricia Anne, Dame
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire, CW2 8AB, United Kingdom

      IIF 13
  • Bacon, Patricia Anne, Dame
    British principal born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Abbeydale Close, Crewe, Cheshire, CW2 5RR

      IIF 14 IIF 15
    • icon of address 21, Abbeydale Close, Crewe, Cheshire, CW2 5RR, United Kingdom

      IIF 16
    • icon of address St Helens College, Town Centre Campus, Water Street, St Helens, WA10 1PP, United Kingdom

      IIF 17
  • Bacon, Patricia Anne, Dame
    British principal and chief executive born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS

      IIF 18
  • Bacon, Patricia Anne, Dame
    British retired born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CREWE MULTI ACADEMY TRUST LIMITED - 2015-12-10
    icon of address South Cheshire College, Dane Bank Avenue, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 3
    LIFELONG LEARNING (UK) LIMITED - 2005-02-24
    icon of address No 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address No. 1 Dorset Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Hartford House, Hartford Moss Recreation Centre, Northwich
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    41,833 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    CEF RECRUITMENT SERVICES LIMITED - 1996-11-12
    PETALGIFT LIMITED - 1994-08-09
    AOC MANAGEMENT SERVICES LIMITED - 2010-08-05
    AOC CREATE LIMITED - 2020-06-03
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2011-12-31
    IIF 16 - Director → ME
  • 2
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2011-12-31
    IIF 14 - Director → ME
  • 3
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP LIMITED - 2010-10-26
    GREATER MERSEYSIDE CONNEXIONS PARTNERSHIP - 2014-10-24
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-25 ~ 2009-06-26
    IIF 15 - Director → ME
  • 4
    icon of address Kpmg Llp, St James' Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2000-10-11
    IIF 11 - Director → ME
  • 5
    THE 157 GROUP LIMITED - 2016-09-30
    icon of address Graphic House, 124 City Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-12-23 ~ 2009-12-05
    IIF 3 - Director → ME
  • 6
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2010-09-01
    IIF 12 - Director → ME
  • 7
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,181 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2010-12-01
    IIF 2 - Director → ME
  • 8
    icon of address Mersey Maritime Partners Limited, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2005-07-29
    IIF 5 - Director → ME
  • 9
    BELLDEAL LIMITED - 2005-06-16
    icon of address St Helens College Lorna Lloyd-williams, Water Street, St Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,992 GBP2020-07-31
    Officer
    icon of calendar 1996-01-22 ~ 2011-12-31
    IIF 4 - Director → ME
  • 10
    FRUITBLOOM LIMITED - 1995-03-16
    icon of address Strand House, 21 Strand Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2001-08-31
    IIF 10 - Director → ME
  • 11
    SCHEMEHELP LIMITED - 1990-02-26
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2011-09-27
    IIF 7 - Director → ME
  • 12
    SUTTON HIGH ACADEMY - 2010-10-07
    icon of address Elton Head Road, St Helens, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2012-01-11
    IIF 17 - Director → ME
  • 13
    HOTTIES SCIENCE AND ARTS CENTRE LIMITED - 1999-01-06
    icon of address Chalon Way East, St Helens
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 2004-03-09
    IIF 9 - Director → ME
  • 14
    icon of address Technology Campus Waterside, Pocket Nook St, St Helens, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-08-27 ~ 2001-10-10
    IIF 8 - Director → ME
    icon of calendar 2008-10-31 ~ 2009-06-26
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.