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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dennis Matthew Bacon

    Related profiles found in government register
  • 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 1
    • Shirebrook House Buxhall, Stowmarket, Suffolk, IP14 3DQ, England

      IIF 2 IIF 3 IIF 4
    • Shirebrook House, Fen Street, Buxhall, Stowmarket, Suffolk, IP14 3DQ, United Kingdom

      IIF 5
    • 4, Vicarage Road, Teddington, TW11 8EZ, United Kingdom

      IIF 6
  • 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 7
  • 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 8 IIF 9 IIF 10
    • 6 The Old Church, St. Matthews Road, Norwich, Norfolk, NR1 1SP, England

      IIF 12
    • Progress House, Plantation Park, Blofield, Norwich, Norfolk, NR13 4PL, United Kingdom

      IIF 13
  • Bacon, Dennis Matthew
    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 14
    • 4, Javelin Road, Norwich, Norfolk, NR6 6HX, England

      IIF 15
    • Progress House, Plantation Park, Blofield, Norwich, Norfolk, NR13 4PL, United Kingdom

      IIF 16
  • 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 17
    • 56, Southwark Bridge Road, London, SE1 0AS, England

      IIF 18
    • 6 The Old Church, St. Matthews Road, Norwich, Norfolk, NR1 1SP, England

      IIF 19
    • Shirebrook House, Buxhall, Stowmarket, Suffolk, IP14 3DQ, England

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

      IIF 21
  • Bacon, Dennis Matthew
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, St Giles, Norwich, Norfolk, NR2 1LP, England

      IIF 22
    • Progress House, Plantation Road, Blofield, Norwich, Norfolk, NR13 4PL

      IIF 23
  • 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 24
  • Bacon, Dennis
    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 25
  • Bacon, Dennis Matthew
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • 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 30 IIF 31
  • 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 32
  • Bacon, Dennis Matthew
    British company director

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

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    38 ST. GILES LIMITED
    09256574
    4 Javelin Road, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    382,978 GBP2024-06-30
    Officer
    2014-10-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    48 ST GILES TENANT MANAGEMENT COMPANY LIMITED
    11830452
    Lion & Castle Property Management Limited 2-4 Lion & Castle Yard, Timberhill, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    133 GBP2024-02-29
    Officer
    2019-02-15 ~ 2022-01-01
    IIF 22 - Director → ME
  • 3
    ALCHEMISTA FRANCHISES LIMITED
    11809141
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2019-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    ALCHEMISTA LIMITED
    10824143
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -45,641 GBP2024-06-30
    Officer
    2017-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANDREW FREDERICK CARE LIMITED
    - now 02914681
    HARDGROWTH INVESTMENTS LIMITED
    - 1995-02-06 02914681
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    1995-01-23 ~ 2004-04-01
    IIF 30 - Director → ME
  • 6
    APPLE HOMECARE LIMITED
    09854736
    4 Javelin Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,716 GBP2024-11-30
    Officer
    2015-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CANARIES PROPERTIES LIMITED
    10125586
    Shirebrook House, Buxhall, Stowmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-14 ~ 2019-06-05
    IIF 20 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    CULTURA CONSULTING LIMITED
    12065651
    4 Javelin Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-06-25 ~ 2022-06-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    CULTURA SYSTEMS LIMITED
    09204603
    4 Vicarage Road, Teddington, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    616 GBP2024-09-30
    Officer
    2014-09-05 ~ 2024-08-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EMSAR COMMERCIAL LIMITED
    03602189
    4 Javelin Road, Norwich, Norfolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    337,258 GBP2023-12-31
    Officer
    1998-08-21 ~ now
    IIF 29 - Director → ME
    1998-08-21 ~ 2011-10-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FORD PLACE LIMITED
    - now 03090556
    TEMPOFORCE LIMITED
    - 1997-04-17 03090556
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (25 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    1995-11-20 ~ 2004-04-01
    IIF 31 - Director → ME
  • 12
    KEYS HILL PARK LIMITED
    06511690
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2016-02-23
    IIF 18 - Director → ME
  • 13
    LAWSON ROAD INVESTMENTS LIMITED
    07497249
    C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,614,563 GBP2016-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 14
    NORFOLK CARE LINK LIMITED
    08080859
    Progress House Plantation Road, Blofield, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,917 GBP2020-05-31
    Officer
    2012-05-23 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 15
    ODDFELLOWS HALL (TENANT) LIMITED
    - now 12828395
    FAMOUS FACES BUSINESS LIMITED
    - 2020-11-12 12828395
    C/o Lawsons Estate Agents, 34 King Street, Thetford, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    PROSELECT SEARCH LIMITED
    - now 07434308
    SHOP4STAFF LIMITED
    - 2014-08-29 07434308
    Shirebrook House Shirebrook House, Buxhall, Stowmarket, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 17
    RISTR8TO LIMITED
    10604737
    Shirebrook House Fen Street, Buxhall, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    SOUTH NORFOLK DEVELOPMENTS LIMITED
    04272079
    4 Javelin Road, Norwich, Norfolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    285,715 GBP2024-09-30
    Officer
    2001-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED - now
    ANDREW FREDERICK CARE HOMES LIMITED
    - 2013-01-31 03576776
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (26 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    1998-06-05 ~ 2004-04-01
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.