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, Kevin John

    Related profiles found in government register
  • Bacon, Kevin John
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 1
  • Bacon, Kevin John
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Vittoria Street, Victoria Works, Birmingham, West Midlands, B1 3PE

      IIF 2
    • icon of address Fields Grange, Welshampton, Ellesmere, Salop, SY12 0NP

      IIF 3
  • Bacon, Kevin John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 4
    • icon of address Fields Grange, Welshampton, Ellesmere, Salop, SY12 0NP

      IIF 5 IIF 6 IIF 7
    • icon of address Fields Grange, Welshampton, Ellesmere, Shropshire, SY12 0NP, England

      IIF 8
    • icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 9
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 10
    • icon of address Fields Grange, Welshampton, Ellesmere, Shropshire, England, SY12 0NP, England

      IIF 11
  • Bacon, Kevin John
    British hospitality consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage, The Spindles, Quickmoor Lane, Kings Langley, WD4 9AX, England

      IIF 12
  • Bacon, Kevin John
    British non exec director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Grange, Welshampton, Ellesmere, Shropshire, SY12 0NP, Great Britain

      IIF 13
  • Bacon, Kevin John
    British non executive director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Chester, Cheshire, CH1 2LY

      IIF 14
  • Bacon, Kevin John
    British non-executive director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor;1 Bell Street, London, NW1 5BY, United Kingdom

      IIF 15
  • Bacon, Kevin John
    British restauranteur born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Grange, Welshampton, Ellesmere, Salop, SY12 0NP

      IIF 16 IIF 17
  • Bacon, Kevin John
    British restaurateur born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Grange, Welshampton, Ellesmere, Salop, SY12 0NP

      IIF 18 IIF 19
  • Bacon, Kevin John
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheldon Cottage, 1 Sheldon Avenue, Highgate, London, London, N6 4JS, United Kingdom

      IIF 20
    • icon of address Sheldon Cottage, 1 Sheldon Avenue, London, N6 4JS, United Kingdom

      IIF 21
  • Bacon, Kevin John
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Pix Brook Court, Norton Way North, Letchworth Garden City, SG6 1FG, United Kingdom

      IIF 22
    • icon of address 5, Fitzhardinge Street, London, W1H 6ED, United Kingdom

      IIF 23 IIF 24
  • Bacon, Kevin John
    British executive chairman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gordon Dadds, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 25
  • Mr Kevin John Bacon
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields Grange, Welshampton, Ellesmere, Shropshire, SY12 0NP, England

      IIF 26
  • Bacon, Kevin John
    British company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 4 Wellfields Way, Whitchurch, Shropshire, SY13 4HN

      IIF 27
  • Mr Kevin John Bacon
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Pix Brook Court, Norton Way North, Letchworth Garden City, SG6 1FG, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,140 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    989,473 GBP2024-06-30
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Sheldon Cottage 1 Sheldon Avenue, Highgate, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 5 Fitzhardinge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    AJAR 2017 LIMITED - 2017-12-11
    icon of address 5 Fitzhardinge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 24 - Director → ME
  • 6
    UL PARTNERS LIMITED - 2012-09-21
    icon of address C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,033,359 GBP2024-03-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 22 - Director → ME
Ceased 21
  • 1
    icon of address Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2010-08-31
    IIF 6 - Director → ME
  • 2
    icon of address 5-7 Marshalsea Road Borough, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-11-05
    IIF 5 - Director → ME
  • 3
    PUBS LIMITED - 1998-08-13
    SATORBALE LIMITED - 1983-05-27
    icon of address 5-7 Marshalsea Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ 2008-11-05
    IIF 19 - Director → ME
  • 4
    THE RESTAURANT GROUP (UK) LIMITED - 2023-11-01
    CITY CENTRE RESTAURANTS (UK) LIMITED - 2011-11-10
    GARFUNKELS RESTAURANTS LIMITED - 1995-05-16
    GARFUNKELS RESTAURANTS PLC - 1995-04-24
    CITY CENTRE RESTAURANTS PLC - 1982-10-20
    DUKES (RESTAURANTS)LIMITED - 1981-12-31
    ARCHES DEVELOPMENT CO LIMITED (THE) - 1980-12-31
    icon of address Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2008-11-05
    IIF 18 - Director → ME
  • 5
    CHESTER RACE COMPANY,LIMITED(THE) - 2011-05-11
    icon of address The Racecourse, Chester, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2019-04-24
    IIF 14 - Director → ME
  • 6
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2008-11-05
    IIF 3 - Director → ME
  • 7
    COMPLAMENT LIMITED - 2001-09-04
    icon of address 5-7 Marshalsea Road Borough, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-11-05
    IIF 16 - Director → ME
  • 8
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ 2019-09-23
    IIF 10 - Director → ME
  • 9
    FLYPAY LIMITED - 2018-04-17
    icon of address Fleet Place House, 2 Fleet Place, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,975,235 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-07-14
    IIF 1 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105,483 GBP2018-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-04-25
    IIF 12 - Director → ME
  • 11
    LIVING VENTURES RESTAURANTS LTD - 2013-09-17
    EST EST EST RESTAURANTS LIMITED - 2007-07-18
    LILLEY'S RESTAURANT LIMITED - 1995-08-21
    icon of address 81 King Street, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2005-03-31
    IIF 27 - Director → ME
  • 12
    IGNITE BARS LIMITED - 2009-04-14
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,053,023 GBP2018-03-25
    Officer
    icon of calendar 2011-01-27 ~ 2013-03-26
    IIF 11 - Director → ME
  • 13
    icon of address Benwell House, 15 - 21 Benwell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2010-08-31
    IIF 7 - Director → ME
  • 14
    icon of address The Snug Bar, 1, French Row, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -342,031 GBP2024-02-29
    Officer
    icon of calendar 2015-03-01 ~ 2017-08-24
    IIF 13 - Director → ME
  • 15
    icon of address C/o Valentine & Co 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,337 GBP2015-11-30
    Officer
    icon of calendar 2015-08-16 ~ 2016-03-10
    IIF 8 - Director → ME
  • 16
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2008-11-05
    IIF 17 - Director → ME
  • 17
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-05
    IIF 2 - Director → ME
  • 18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2014-09-30
    IIF 15 - Director → ME
  • 19
    ROOST RESTAURANTS LIMITED - 2012-04-11
    REALLY LOVELY RESTAURANTS LIMITED - 2012-01-30
    TEXCROWN INVESTMENTS LIMITED - 2011-06-14
    icon of address Sheldon Cottage, 1 Sheldon Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2012-09-05
    IIF 21 - Director → ME
  • 20
    UL PARTNERS LIMITED - 2012-09-21
    icon of address C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,033,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-12-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHELDON YARD RESTAURANTS LIMITED - 2013-02-20
    ROOST RESTAURANTS LIMITED - 2012-05-02
    TSOOR MANAGEMENT LIMITED - 2012-04-23
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    596,937 GBP2024-04-30
    Officer
    icon of calendar 2012-05-10 ~ 2015-05-10
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.