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, Dennis Matthew

    Related profiles found in government register
  • Bacon, Dennis Matthew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mh Recovery Ltd, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, United Kingdom

      IIF 1
    • 56, Southwark Bridge Road, London, SE1 0AS, England

      IIF 2
    • 6 The Old Church, St. Matthews Road, Norwich, Norfolk, NR1 1SP, England

      IIF 3
    • Progress House, Plantation Park, Blofield, Norwich, Norfolk, NR13 4PL, United Kingdom

      IIF 4
    • Shirebrook House, Buxhall, Stowmarket, Suffolk, IP14 3DQ, England

      IIF 5
    • Shirebrook House, Fen Street, Buxhall, Stowmarket, Suffolk, IP14 3DQ, United Kingdom

      IIF 6
  • Bacon, Dennis Matthew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 7
    • 4, Javelin Road, Norwich, Norfolk, NR6 6HX, England

      IIF 8
    • 48, St Giles, Norwich, Norfolk, NR2 1LP, England

      IIF 9
    • Progress House, Plantation Road, Blofield, Norwich, Norfolk, NR13 4PL

      IIF 10
  • Bacon, Dennis Matthew
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Chapel, St Andrews Park, Norwich, NR70GG, United Kingdom

      IIF 11
  • Bacon, Dennis
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
  • Bacon, Dennis Matthew
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, Dennis Matthew
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Javelin Road, Norwich, Norfolk, NR6 6HX, England

      IIF 16
  • Mr Dennis Bacon
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 17
  • Mr Dennis Matthew Bacon
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 18
    • Shirebrook House Buxhall, Stowmarket, Suffolk, IP14 3DQ, England

      IIF 19 IIF 20 IIF 21
    • Shirebrook House, Fen Street, Buxhall, Stowmarket, Suffolk, IP14 3DQ, United Kingdom

      IIF 22
    • 4, Vicarage Road, Teddington, TW11 8EZ, United Kingdom

      IIF 23
  • Bacon, Dennis Matthew
    British company director born in May 1963

    Registered addresses and corresponding companies
    • Hubbards Barn, Bentley Road Tacolneston, Norwich, Norfolk, NR16 1DL

      IIF 24 IIF 25
  • Bacon, Dennis Matthew
    British managing director born in May 1963

    Registered addresses and corresponding companies
    • Hubbards Barn, Bentley Road Tacolneston, Norwich, Norfolk, NR16 1DL

      IIF 26
  • Bacon, Dennis Matthew
    British company director

    Registered addresses and corresponding companies
    • 2 The Old Chapel, St. Andrews Park, Norwich, Norfolk, NR7 0GG

      IIF 27
  • Mr Dennis Matthew Bacon
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Javelin Road, Norwich, Norfolk, NR6 6HX, England

      IIF 28 IIF 29 IIF 30
    • 6 The Old Church, St. Matthews Road, Norwich, Norfolk, NR1 1SP, England

      IIF 32
    • Progress House, Plantation Park, Blofield, Norwich, Norfolk, NR13 4PL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    362,121 GBP2023-06-30
    Officer
    2014-10-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,175 GBP2023-06-30
    Officer
    2017-06-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    17,421 GBP2023-11-30
    Officer
    2015-11-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    Shirebrook House, Buxhall, Stowmarket, Suffolk, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 13 - director → ME
  • 7
    4 Vicarage Road, Teddington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    616 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    337,258 GBP2023-12-31
    Officer
    1998-08-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 9
    C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,614,563 GBP2016-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    Progress House Plantation Road, Blofield, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,917 GBP2020-05-31
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 11
    FAMOUS FACES BUSINESS LIMITED - 2020-11-12
    C/o Lawsons Estate Agents, 34 King Street, Thetford, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-10-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    SHOP4STAFF LIMITED - 2014-08-29
    Shirebrook House Shirebrook House, Buxhall, Stowmarket, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 11 - director → ME
  • 13
    Shirebrook House Fen Street, Buxhall, Stowmarket, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    143,197 GBP2023-09-30
    Officer
    2001-08-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
Ceased 10
  • 1
    Lion & Castle Property Management Limited 2-4 Lion & Castle Yard, Timberhill, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-02-29
    Officer
    2019-02-15 ~ 2022-01-01
    IIF 9 - director → ME
  • 2
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    1995-01-23 ~ 2004-04-01
    IIF 24 - director → ME
  • 3
    Shirebrook House, Buxhall, Stowmarket, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ 2019-06-05
    IIF 5 - director → ME
  • 4
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-06-30
    Person with significant control
    2019-06-25 ~ 2022-06-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    4 Vicarage Road, Teddington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    616 GBP2024-09-30
    Officer
    2014-09-05 ~ 2024-08-17
    IIF 3 - director → ME
  • 6
    4 Javelin Road, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    337,258 GBP2023-12-31
    Officer
    1998-08-21 ~ 2011-10-31
    IIF 27 - secretary → ME
  • 7
    TEMPOFORCE LIMITED - 1997-04-17
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    1995-11-20 ~ 2004-04-01
    IIF 25 - director → ME
  • 8
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2008-05-07 ~ 2016-02-23
    IIF 2 - director → ME
  • 9
    Progress House Plantation Road, Blofield, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,917 GBP2020-05-31
    Officer
    2012-05-23 ~ 2019-07-01
    IIF 10 - director → ME
  • 10
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    1998-06-05 ~ 2004-04-01
    IIF 26 - 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.