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, Michael Charles

    Related profiles found in government register
  • Bacon, Michael Charles
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kinetic Crescent, Enfield, EN3 7XH, England

      IIF 1
    • icon of address 8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH, England

      IIF 2
    • icon of address 8, Kinetic Crescent, Innova Science Park, Enfield, EN3 7XH, England

      IIF 3
    • icon of address Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

      IIF 4
    • icon of address Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 5
  • Bacon, Michael Charles
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH, England

      IIF 6
    • icon of address Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

      IIF 7
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, England

      IIF 8
    • icon of address Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 9
  • Bacon, Michael Charles
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH, United Kingdom

      IIF 10
  • Bacon, Michael Charles
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 11 IIF 12
    • icon of address 8, Kinetic Crescent, Enfield, EN3 7XH, England

      IIF 13
  • Bacon, Michael Charles
    British salesman born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunningdale Road, Chelmsford, CM1 2NH

      IIF 14
  • Bacon, Michael Charles
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DW, England

      IIF 15
  • Mr Michael Charles Bacon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN

      IIF 16
    • icon of address 8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH

      IIF 17
    • icon of address 8, Kinetic Crescent, Innova Science Park, Enfield, Middlesex, EN3 7XH

      IIF 18
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Romford, Essex, RM6 4SN, England

      IIF 19
    • icon of address Ground Floor, Cardigan House, Swansea Enterprise Park, Castle Court, Llansamlet, Swansea, SA7 9LA, Wales

      IIF 20
    • icon of address Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 21
    • icon of address 480, Huntington Road, York, North Yorkshire, YO32 9PX

      IIF 22
  • Bacon, Michael Charles

    Registered addresses and corresponding companies
    • icon of address Unit 1 Progression Centre, First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

      IIF 23
  • Bacon, Michael

    Registered addresses and corresponding companies
    • icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex, RM6 4SN, United Kingdom

      IIF 24
    • icon of address 8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH, England

      IIF 25
    • icon of address 8, Kinetic Crescent, Innova Science Park, Enfield, EN3 7XH, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    PSX803 LIMITED - 2003-09-18
    icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,580 GBP2024-02-29
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,045 GBP2024-06-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    APPEHA LTD - 2014-11-13
    icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Ground Floor, Cardigan House Swansea Enterprise Park, Castle Court, Llansamlet, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,073 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8 Kinetic Crescent, Innova Science Park, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Priestley House, Priestley Gardens, Chadwell Heath, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-07-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 42 York Street, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Kinetic Crescent, Innova Park, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    QUEST INFORMATICS LIMITED - 1996-05-14
    icon of address Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123,970 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-08 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 4
  • 1
    PC SUPPLIES LIMITED - 2005-03-14
    icon of address Unit 1 Progression Centre Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,173,733 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-05-20 ~ 2024-07-22
    IIF 5 - Director → ME
    icon of calendar 2003-05-20 ~ 2023-04-12
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-25
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Priestley House Priestley Gardens, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,045 GBP2024-06-30
    Officer
    icon of calendar 2021-02-11 ~ 2021-06-14
    IIF 10 - Director → ME
  • 3
    icon of address Unit 1 Progression Centre First Floor, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    632,969 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2022-10-18
    IIF 4 - Director → ME
  • 4
    HARROWELL SHAFTOE (NO. 133) LIMITED - 2007-02-21
    VITAL YORK HOLDINGS LIMITED - 2008-04-04
    icon of address Unit 1/f Network Point, Range Road, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    850,993 GBP2024-06-30
    Officer
    icon of calendar 2018-10-23 ~ 2022-08-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2022-08-15
    IIF 22 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.