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

Michael Bacon

    Related profiles found in government register
  • Michael Bacon
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, Whitehall Estate, Whitehall Road, Leeds, West Yorkshire, LS12 5JB

      IIF 1
  • Michael Bacon
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Oyo Business Park, 187 Park Lane, Birmingham, B35 6AN, United Kingdom

      IIF 2
  • Mr Michael Bacon
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Spence Mills, Mills Lane, Bramley, West Yorkshire, LS13 3HE, United Kingdom

      IIF 3
  • Bacon, Michael
    British electrician born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Michael Bacon
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 5
  • Bacon, Michael
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Oyo Business Park, 187 Park Lane, Birmingham, B35 6AN, United Kingdom

      IIF 6
    • icon of address 4, Brook Hollow, Bridgnorth, Shropshire, WV16 4SG, England

      IIF 7
  • Bacon, Michael
    British sales manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Driftway, Flat 4, 182 Grove Road, Bow, London, E3 5TG, England

      IIF 8
  • Mr Michael Bacon
    English born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Willow Close, Hilton, Bridgnorth, WV15 5PX, England

      IIF 9
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 10
    • icon of address 75 Aston Road, Shifnal, TF11 8DU, England

      IIF 11
  • Mr Michael John Bacon
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, United Kingdom

      IIF 12 IIF 13
    • icon of address Carrfield House, 54 Carrfield Road, Barwick In Elmet, Leeds, LS15 4JB, England

      IIF 14
    • icon of address Carrfield House, 54 Carrfield Road, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JB, England

      IIF 15
  • Bacon, Michael
    British electrician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Spence Mills, Mill Lane, Bramley, West Yorkshire, LS13 3HE, England

      IIF 16
    • icon of address 33 Blenkinsop Way, Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 17
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG

      IIF 18
    • icon of address 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 19
    • icon of address 33, Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, United Kingdom

      IIF 20
    • icon of address 72, The Rein, Leeds, LS14 1NJ, United Kingdom

      IIF 21
    • icon of address 82, Whinmore Way, Leeds, West Yorkshire, LS14 5NJ, United Kingdom

      IIF 22
    • icon of address Suite No 48, Evans Business Center, Burley Road, Leeds, West Yorkshire, LS4 2PU, England

      IIF 23
  • Mr Michael James Bacon
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, Michael James
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Rein, Leeds, LS14 1JZ, England

      IIF 26
  • Bacon, Michael James
    English electrician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Rein, Leeds, LS14 1JZ, England

      IIF 27
  • Bacon, Michael John
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Magnolia Road, Seacroft, Leeds, LS14 6WR, England

      IIF 28
    • icon of address Carrfield House, 54 Carrfield Road, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JB, England

      IIF 29
  • Bacon, Michael John
    English electician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Carfield Road, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JB, United Kingdom

      IIF 30 IIF 31
  • Bacon, Michael John
    English electrician born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrfield House, 54 Carrfield Road, Barwick In Elmet, Leeds, LS15 4JB, England

      IIF 32
  • Bacon, Michael
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Merlin Park, Unit 1 Merlin Park, Halesfield 19, Telford, TF7 4FB, England

      IIF 33
  • Bacon, Michael
    English director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Aston Road, Shifnal, TF11 8DU, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    HCUK LIMITED - 2021-01-04
    icon of address Unit 1 Merlin Park Unit 1 Merlin Park, Halesfield 19, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228,737 GBP2024-06-30
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address A1 Oyo Business Park, 187 Park Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 12 The Croft, Bridgnorth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 75 Aston Road, Shifnal, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    98,045 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address 72 The Rein, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    WACCOE ELECTRICAL SERVICES LTD - 2022-05-18
    icon of address 72 The Rein, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2019-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address The Driftway, Flat 4, 182 Grove Road, Bow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 33 Blenkinsop Way New Forest Village, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 10
    QUADRICA ELECTRICAL SERVICES LIMITED - 2013-06-14
    icon of address 33 Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,435 GBP2016-06-30
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 33 Blenkinsop Way Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Carrfield House 54 Carrfield Road, Barwick In Elmet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    NATIONAL ELECTRICAL SERVICES LTD - 2019-01-23
    icon of address 33 Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Suite No 48 Evans Business Center, Burley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    icon of address Forge House, Whitehall Estate, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,675 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-09-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Carrfield House 54 Carrfield Road, Barwick In Elmet, Leeds, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-22 ~ 2019-08-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-08-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 33 Blenkinsop Way New Forest Village, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2016-07-12
    IIF 22 - Director → ME
  • 4
    QUADRICA ELECTRICAL SERVICES LIMITED - 2013-06-14
    icon of address 33 Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,435 GBP2016-06-30
    Officer
    icon of calendar 2013-02-19 ~ 2016-07-12
    IIF 16 - Director → ME
  • 5
    icon of address 33 Blenkinsop Way Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-07-12
    IIF 20 - Director → ME
  • 6
    icon of address Unit 2 Victoria Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-08-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-08-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2 Victoria Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-08-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-08-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 34 Mayfair Mount, Crossgates, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.05 GBP2022-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-05-09
    IIF 28 - Director → ME
  • 9
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-02-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.