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
    • 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
    • 18, Vittoria Street, Victoria Works, Birmingham, West Midlands, B1 3PE

      IIF 2
    • 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
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

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

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

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

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

      IIF 10
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Sheldon Cottage, 1 Sheldon Avenue, Highgate, London, London, N6 4JS, United Kingdom

      IIF 20
    • 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
    • Apartment 6, Pix Brook Court, Norton Way North, Letchworth Garden City, SG6 1FG, United Kingdom

      IIF 22
    • 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
    • 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
    • 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
    • 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
    • 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
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    4,140 GBP2024-04-30
    Officer
    2011-04-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    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
    C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    989,473 GBP2023-06-30
    Officer
    2022-05-31 ~ now
    IIF 9 - director → ME
  • 3
    Sheldon Cottage 1 Sheldon Avenue, Highgate, London, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 20 - director → ME
  • 4
    5 Fitzhardinge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 23 - director → ME
  • 5
    AJAR 2017 LIMITED - 2017-12-11
    5 Fitzhardinge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 24 - director → ME
  • 6
    UL PARTNERS LIMITED - 2012-09-21
    C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,888,730 GBP2022-03-31
    Officer
    2012-09-18 ~ now
    IIF 22 - director → ME
Ceased 21
  • 1
    Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2010-08-31
    IIF 6 - director → ME
  • 2
    5-7 Marshalsea Road Borough, London
    Corporate (4 parents)
    Officer
    2007-03-20 ~ 2008-11-05
    IIF 5 - director → ME
  • 3
    PUBS LIMITED - 1998-08-13
    SATORBALE LIMITED - 1983-05-27
    5-7 Marshalsea Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    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
    Elsley House Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, Gb, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2003-07-01 ~ 2008-11-05
    IIF 18 - director → ME
  • 5
    CHESTER RACE COMPANY,LIMITED(THE) - 2011-05-11
    The Racecourse, Chester, Cheshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-10-19 ~ 2019-04-24
    IIF 14 - director → ME
  • 6
    C/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh
    Corporate (2 parents)
    Officer
    2003-11-28 ~ 2008-11-05
    IIF 3 - director → ME
  • 7
    COMPLAMENT LIMITED - 2001-09-04
    5-7 Marshalsea Road Borough, London
    Corporate (2 parents)
    Officer
    2006-01-11 ~ 2008-11-05
    IIF 16 - director → ME
  • 8
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (5 parents, 17 offsprings)
    Officer
    2017-08-29 ~ 2019-09-23
    IIF 10 - director → ME
  • 9
    FLYPAY LIMITED - 2018-04-17
    Fleet Place House, 2 Fleet Place, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,975,235 GBP2023-12-31
    Officer
    2013-06-12 ~ 2015-07-14
    IIF 1 - director → ME
  • 10
    2nd Floor Regis House, 45 King William Street, London
    Corporate (1 parent)
    Equity (Company account)
    -105,483 GBP2018-09-30
    Officer
    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
    81 King Street, Knutsford, England
    Corporate (4 parents)
    Officer
    2003-11-28 ~ 2005-03-31
    IIF 27 - director → ME
  • 12
    IGNITE BARS LIMITED - 2009-04-14
    22 York Buildings John Adams Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,053,023 GBP2018-03-25
    Officer
    2011-01-27 ~ 2013-03-26
    IIF 11 - director → ME
  • 13
    Benwell House, 15 - 21 Benwell Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-01-01 ~ 2010-08-31
    IIF 7 - director → ME
  • 14
    The Snug Bar, 1, French Row, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -342,031 GBP2024-02-29
    Officer
    2015-03-01 ~ 2017-08-24
    IIF 13 - director → ME
  • 15
    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
    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
    1 George Square, Glasgow
    Corporate (7 parents, 1 offspring)
    Officer
    2003-07-01 ~ 2008-11-05
    IIF 17 - director → ME
  • 17
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2017-07-05
    IIF 2 - director → ME
  • 18
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    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
    Sheldon Cottage, 1 Sheldon Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ 2012-09-05
    IIF 21 - director → ME
  • 20
    UL PARTNERS LIMITED - 2012-09-21
    C/o Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,888,730 GBP2022-03-31
    Person with significant control
    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
    4th Floor, 95 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    771,492 GBP2023-04-30
    Officer
    2012-05-10 ~ 2015-05-10
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.