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, Richard John

    Related profiles found in government register
  • Bacon, Richard John
    British company director born in September 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Tun Yard, Peardon Street, London, SW8 3HT, United Kingdom

      IIF 1
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 2
  • Bacon, Richard John
    British director born in September 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, Tun Yard, Peardon Street, London, SW8 3HT, United Kingdom

      IIF 3
  • Bacon, Richard John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 199, 56 Gloucester Road, London, SW7 4UB, United Kingdom

      IIF 4
  • Bacon, Richard John
    British ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 199, 56 Gloucester Road, London, SW7 4UB

      IIF 5
  • Bacon, Richard John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41 Lexham Gardens, London, W8 5JR

      IIF 6 IIF 7 IIF 8
    • icon of address Siuite 199, 56 Gloucester Road, London, SW7 4UB, England

      IIF 9
  • Bacon, Richard John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Bacon
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite199, 56 Gloucester Road, London, SW7 4UB, England

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-03-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    85 GBP2023-11-30
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 15
  • 1
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-31 ~ 2003-02-04
    IIF 14 - Director → ME
  • 2
    M.H.H.ENGINEERING COMPANY LIMITED - 2015-11-19
    icon of address Tannery Lane, Gosden Common, Bramley Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-04 ~ 1997-03-13
    IIF 12 - Director → ME
  • 3
    AES (TAYLOR FREEZER) LIMITED - 1984-09-21
    A.E.S. - TAYLOR FREEZER LIMITED - 1986-01-31
    CHARCO THIRTY-ONE LIMITED - 1984-08-29
    TAYLOR FREEZER (UK) LIMITED - 2000-01-31
    icon of address 106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    8,748,480 GBP2024-12-31
    Officer
    icon of calendar 1996-02-16 ~ 1997-04-24
    IIF 7 - Director → ME
  • 4
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-03-31
    Officer
    icon of calendar 2006-11-14 ~ 2023-03-09
    IIF 17 - Director → ME
  • 5
    POLARPAC SYSTEMS LIMITED - 2000-01-31
    MEAUJO (81) LIMITED - 1991-05-20
    TAYLOR FREEZER (UK) LIMITED - 2013-10-09
    icon of address 106 Claydon Business Park, Great Blakenham, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1998-12-04
    IIF 6 - Director → ME
  • 6
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2003-08-05
    IIF 11 - Director → ME
  • 7
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2003-08-05
    IIF 13 - Director → ME
  • 8
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2003-01-23
    IIF 15 - Director → ME
  • 9
    COMAC GROUP PLC - 1994-07-06
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2003-01-23
    IIF 10 - Director → ME
  • 10
    icon of address 5 Tun Yard, Peardon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2014-09-16
    IIF 1 - Director → ME
  • 11
    SIGARIA LIMITED - 2017-07-06
    icon of address Prospero House, 241 Borough High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-09-16
    IIF 3 - Director → ME
    icon of calendar 2015-03-01 ~ 2017-02-28
    IIF 18 - Director → ME
  • 12
    SMALL ELECTRIC MOTORS LIMITED - 1988-06-01
    icon of address One Hundred House, Brunel Way, Dartford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,406,862 GBP2024-12-31
    Officer
    icon of calendar 1995-01-06 ~ 1997-04-07
    IIF 8 - Director → ME
  • 13
    THESKILLSMARKET LIMITED - 2007-02-14
    DATA ANGELS LIMITED - 2001-11-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2008-12-22
    IIF 5 - Director → ME
  • 14
    icon of address Green Corridor, Stanwell Moor Road, Staines-upon-thames, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2015-04-24
    IIF 2 - Director → ME
  • 15
    icon of address Bridge House, 11 Creek Road, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,720 GBP2023-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2023-05-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2023-05-15
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.