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

Mr Nicholas Andrew William Bacon

    Related profiles found in government register
  • Mr Nicholas Andrew William Bacon
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage West, 4th Floor, Great West Road, Brentford, TW8 9AG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Bellinger Close, Chippenham, SN15 1BN, United Kingdom

      IIF 4
    • icon of address Shaftesbury House, Old Warwick Road, Lapworth, Solihull, B94 6LD, England

      IIF 5
  • Mr Nicholas Andrew William Bacon
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Old Warwick Road, Lapworth, Solihull, B94 6JY, England

      IIF 6
  • Bacon, Nicholas Andrew William
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity 3, Trinity Park, Solihull, Birmingham, B37 7ES, United Kingdom

      IIF 7
    • icon of address Vantage West, 4th Floor, Great West Road, Brentford, TW8 9AG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Office 9 Seton Business Park, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 12
  • Bacon, Nicholas Andrew William
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH

      IIF 13 IIF 14
  • Bacon, Nicholas Andrew William
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bellinger Close, Chippenham, SN15 1BN, United Kingdom

      IIF 15
    • icon of address 6 Greenways Business Park, Bellinger Close, Chippenham, SN15 1BN, United Kingdom

      IIF 16
    • icon of address Shaftesbury House, Old Warwick Road, Lapworth, West Midlands, B94 6LD, United Kingdom

      IIF 17
    • icon of address 7 - 10, Chandos Street, London, W1G 9EH, England

      IIF 18
    • icon of address 1, Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 19
  • Bacon, Nicholas Andrew William
    British management consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitek Power Building, Hawthorn Road, Littlehampton, West Sussex, BN17 7LT, United Kingdom

      IIF 20
  • Bacon, Nicholas Andrew William
    British non executive director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity 3 Trinity Park, Solihull, West Midlands, B37 7ES

      IIF 21
  • Bacon, Nicholas Andrew William
    British non-executive director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessop House, Jessop Avenue, Cheltenham, Glos, GL50 3WG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Trinity 3 Trinity Park, Solihull, West Midlands, B37 7ES

      IIF 25
  • Bacon, Nicholas Andrew William
    British private equity born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6JY

      IIF 26
  • Bacon, Nicholas Andrew William
    British venture capitalist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bacon, Nicholas Andrew William
    British company director born in July 1961

    Resident in England

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Cornwall Street, Birmingham
    ADMINISTRATIVE RECEIVER Corporate (1 parent)
    Officer
    icon of calendar 2003-08-19 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Office 9 Seton Business Park, Scorrier, Redruth, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    52,605 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    152,086 GBP2024-03-31
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Bellinger Close, Chippenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 16 - Director → ME
Ceased 29
  • 1
    OVAL (1540) LIMITED - 2000-06-08
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2014-04-11
    IIF 34 - Director → ME
  • 2
    CHELTRADING 397 LIMITED - 2005-02-04
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2013-11-15
    IIF 23 - Director → ME
  • 3
    CHELTRADING 334 LIMITED - 2002-07-18
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-01-27 ~ 2013-11-15
    IIF 22 - Director → ME
  • 4
    CHELTRADING 335 LIMITED - 2002-07-18
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-27 ~ 2013-11-15
    IIF 24 - Director → ME
  • 5
    IRPC GROUP LIMITED - 2002-06-27
    INGLEBY (807) LIMITED - 1995-11-02
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1999-07-13
    IIF 27 - Director → ME
  • 6
    icon of address 1 Queen Caroline St, Part 4th Floor, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 5 - Has significant influence or control OE
  • 7
    WB CAPITAL INVESTMENTS LIMITED - 2016-08-02
    ENSCO 1180 LIMITED - 2016-07-28
    icon of address 1 Queen Caroline St, Part 4th Floor, Hammersmith, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2019-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 3 - Has significant influence or control OE
  • 8
    HYMATIC AEROSPACE LIMITED - 2019-05-01
    GLANCESPACE LIMITED - 1998-09-03
    THE HYMATIC GROUP LIMITED - 2001-02-23
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2000-12-11
    IIF 30 - Director → ME
  • 9
    PHOENIX BEARD - 2010-09-01
    PHOENIX, BEARD MANAGEMENT SERVICES LIMITED - 1981-12-31
    CHEWCOURT LIMITED - 1976-12-31
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-08-31
    IIF 17 - Director → ME
  • 10
    GBR PHOENIX BEARD LIMITED - 2010-09-01
    SHOO 499 LIMITED - 2010-05-26
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2015-08-31
    IIF 19 - Director → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2015-08-31
    IIF 40 - Director → ME
  • 12
    BONAR WALLIS ELECTRONICS LIMITED - 1988-02-12
    WALLIS HIVOLT LIMITED - 2000-04-27
    BONAR WALLIS HIVOLT LIMITED - 1988-09-22
    WALLIS ELECTRONICS LIMITED - 1986-05-12
    icon of address Unit 10 Hawthorn Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2014-04-11
    IIF 36 - Director → ME
  • 13
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2014-04-11
    IIF 20 - Director → ME
  • 14
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ 2010-10-19
    IIF 13 - Director → ME
    icon of calendar 2010-01-14 ~ 2016-06-03
    IIF 14 - Director → ME
  • 15
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-03 ~ 2012-03-22
    IIF 26 - Director → ME
  • 16
    icon of address 1 Queen Caroline Street, Part 4th Floor, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,499 GBP2016-04-30
    Officer
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 2 - Has significant influence or control OE
  • 17
    GREATSKY LIMITED - 2001-10-16
    icon of address 1 Queen Caroline St, Part 4th Floor, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-05-31
    IIF 1 - Has significant influence or control OE
  • 18
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    icon of address One Vine Street, London
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2009-02-13
    IIF 39 - Director → ME
  • 19
    icon of address Thistledown Barn, 204 Holcot Lane, Sywell, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -165,311 GBP2024-02-29
    Officer
    icon of calendar 1995-04-27 ~ 2002-04-01
    IIF 32 - Director → ME
  • 20
    ENSCO 719 LIMITED - 2009-03-12
    MOMENTA GROUP LIMITED - 2025-04-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-07-10
    IIF 33 - Director → ME
  • 21
    MEAUJO (185) LIMITED - 1993-04-14
    icon of address 19 Bartleet Road, Redditch, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    49,575 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-24 ~ 1998-07-23
    IIF 31 - Director → ME
  • 22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2015-08-31
    IIF 18 - Director → ME
    IIF 41 - Director → ME
  • 23
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2005-01-06
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2015-08-18
    IIF 25 - Director → ME
  • 24
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2015-08-18
    IIF 21 - Director → ME
  • 25
    PAUL HOLDINGS LIMITED - 2008-07-03
    PAUL FABRICATIONS HOLDINGS LIMITED - 2001-02-21
    WILLOUGHBY (253) LIMITED - 2000-06-23
    icon of address 4 Coleman Street, 6th Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,276 GBP2020-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-05-31
    IIF 37 - Director → ME
  • 26
    icon of address Trinity 3 Trinity Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2015-08-06
    IIF 7 - Director → ME
  • 27
    EVER 1840 LIMITED - 2002-09-23
    icon of address Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2005-02-10
    IIF 28 - Director → ME
  • 28
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-01
    IIF 38 - Director → ME
  • 29
    icon of address 6 Bellinger Close, Chippenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.