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

Hacon, Ian

    Related profiles found in government register
  • Hacon, Ian
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, Norfolk, NR31 8BA, United Kingdom

      IIF 1
    • Zaks Poringland, 119, The Street, Norwich, Norfolk, NR14 7RP, England

      IIF 2 IIF 3
    • Zaks Poringland, 119, The Street, Poringland, Norwich, Norfolk, NR14 7RP, England

      IIF 4
  • Hacon, Ian
    British chief energy officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sport Park, Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire, LE11 3QF

      IIF 5
  • Hacon, Ian
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB

      IIF 6
  • Hacon, Ian
    British non executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, Battery Green Road, Lowestoft, NR32 1DE, England

      IIF 7
  • Hacon, Ian
    British born in March 1969

    Registered addresses and corresponding companies
    • 28 Caraway Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8TS

      IIF 8
  • Hacon, Ian
    British accountant born in March 1969

    Registered addresses and corresponding companies
    • 192 Church Road, Gorleston, Great Yarmouth, Norfolk, NR31 6NU

      IIF 9
  • Hacon, Ian
    British company director born in March 1969

    Registered addresses and corresponding companies
    • 28 Caraway Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8TS

      IIF 10
  • Hacon, Ian
    British operations director born in March 1969

    Registered addresses and corresponding companies
    • 28 Caraway Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8TS

      IIF 11
  • Hacon, Ian
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, NR31 8BA, United Kingdom

      IIF 12
    • Lyndhurst House, 152 Burch Road, Gorleston, Great Yarmouth, Norfolk, NR31 8AZ

      IIF 13
    • 119, The Street, Poringland, Norwich, NR14 7RP, United Kingdom

      IIF 14
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 15
  • Hacon, Ian
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, Norfolk, NR31 8BA, England

      IIF 16
  • Hacon, Ian
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Octagon Business Park, Hospital Road, Little Plumstead, Norwich, NR13 5FH, England

      IIF 17
  • Hacon, Ian
    British enterprise coach born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lyndhurst Close, Gorleston, Great Yarmouth, NR31 8BA, United Kingdom

      IIF 18
  • Hacon, Ian
    British company director

    Registered addresses and corresponding companies
    • 28 Caraway Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8TS

      IIF 19
  • Hacon, Ian
    British financial director

    Registered addresses and corresponding companies
    • 28 Caraway Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8TS

      IIF 20
  • Hacon, Ian
    British chief executive officer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst House, 2 Lyndhurst Close, Gorleston, Great Yarmouth, Norfolk, NR31 8BA, United Kingdom

      IIF 21
  • Hacon, Ian

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, NR31 8BA, United Kingdom

      IIF 22 IIF 23
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, Norfolk, NR31 8BA, United Kingdom

      IIF 24
    • 119, The Street, Poringland, Norwich, NR14 7RP, United Kingdom

      IIF 25
  • Ian Hacon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Great Yarmouth, NR31 8BA, United Kingdom

      IIF 26
    • 119, The Street, Poringland, Norwich, NR14 7RP, United Kingdom

      IIF 27
  • Mr Ian Hacon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, NR31 8BA

      IIF 28
    • 2, Lyndhurst Close, Gorleston, Great Yarmouth, NR31 8BA, England

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ACTIVE PARTNERSHIPS
    - now 07800542
    COUNTY SPORTS PARTNERSHIP NETWORK
    - 2019-12-12 07800542
    Sport Park Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (46 parents)
    Officer
    2019-09-12 ~ 2022-09-09
    IIF 5 - Director → ME
  • 2
    ANGLIA MULTIMEDIA LIMITED
    - now 03063532
    DRESSMARKET LIMITED - 1995-07-14
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    2000-04-19 ~ 2000-10-04
    IIF 9 - Director → ME
  • 3
    BATEMAN GROUNDWORKS LIMITED
    03431388
    4 Octagon Business Park Hospital Road, Little Plumstead, Norwich, England
    Active Corporate (11 parents)
    Officer
    2016-12-01 ~ 2020-01-31
    IIF 17 - Director → ME
  • 4
    BITE THE CHERRY LIMITED
    10214808
    4 Riverview Drive, Upton, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-06 ~ 2018-06-18
    IIF 18 - Director → ME
    2016-06-06 ~ 2018-06-18
    IIF 23 - Secretary → ME
    Person with significant control
    2016-06-06 ~ 2017-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BLUE SKY LEISURE LIMITED
    15511752
    Blue Sky Leisure 11 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (8 parents)
    Officer
    2024-02-21 ~ 2024-10-31
    IIF 15 - Director → ME
  • 6
    C & M HYDRAULICS LIMITED
    - now 02561226
    STATUSLOCAL LIMITED - 1991-01-31
    Alderley House Arnolds Field Estate, Wickwar, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2000-10-04 ~ 2004-12-07
    IIF 10 - Director → ME
    2000-10-04 ~ 2004-12-07
    IIF 19 - Secretary → ME
  • 7
    EAST COAST COMMUNITY HEALTHCARE C.I.C.
    - now 07573080
    GREAT YARMOUTH & WAVENEY COMMUNITY CARE C.I.C. - 2011-07-20
    Hamilton House, Battery Green Road, Lowestoft, England
    Active Corporate (47 parents, 4 offsprings)
    Officer
    2021-06-21 ~ 2022-08-31
    IIF 7 - Director → ME
  • 8
    EEEGR
    04117847
    Unit 4, Ground Floor, Wellington Park Excalibur Road, Gorleston, Great Yarmouth, Norfolk
    Active Corporate (94 parents)
    Officer
    2006-10-12 ~ 2010-10-19
    IIF 13 - Director → ME
    2001-04-06 ~ 2006-10-12
    IIF 8 - Director → ME
  • 9
    HAMBURGER HEAVEN LIMITED
    16517522
    119 The Street, Poringland, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 14 - Director → ME
    2025-06-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    IRON CHOPHOUSE LIMITED
    16417412
    Zaks Poringland, 119 The Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2025-04-29 ~ now
    IIF 2 - Director → ME
  • 11
    NEIGHBOURHOOD DINING LTD
    12359829 08239886... (more)
    2 Lyndhurst Close, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2019-12-11 ~ now
    IIF 1 - Director → ME
    2019-12-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    NORFOLK CHAMBERS OF COMMERCE - now
    NORFOLK CHAMBER OF COMMERCE AND INDUSTRY
    - 2019-10-25 00049631
    NORFOLK & WAVENEY CHAMBER OF COMMERCE AND INDUSTRY - 2001-02-13
    NORWICH AND NORFOLK CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-10-23
    NORWICH INCORPORATED CHAMBER OF COMMERCE (THE) - 1981-12-31
    Hardwick House, No. 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (185 parents)
    Officer
    2009-10-28 ~ 2016-10-07
    IIF 21 - Director → ME
  • 13
    SPECIALISED MANAGEMENT SERVICES LIMITED
    03763419
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (22 parents, 2 offsprings)
    Officer
    2000-05-01 ~ 2004-12-07
    IIF 11 - Director → ME
    2000-05-01 ~ 2004-12-07
    IIF 20 - Secretary → ME
  • 14
    TIMEWELL PROPERTIES LIMITED
    00747225
    Blue Sky Leisure 11 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2022-02-01 ~ 2024-10-31
    IIF 6 - Director → ME
  • 15
    WILD ANGLIA C.I.C.
    08945512
    9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2014-06-11 ~ 2015-11-15
    IIF 16 - Director → ME
  • 16
    YELLOW BRICK ROAD SOLUTIONS LIMITED
    - now 08239886
    NEIGHBOURHOOD DINING LIMITED
    - 2014-05-06 08239886 12359829
    NEIGHBOUR DINING LIMITED
    - 2012-10-11 08239886 12359829
    2 Lyndhurst Close, Gorleston, Great Yarmouth
    Active Corporate (1 parent)
    Officer
    2012-10-04 ~ now
    IIF 12 - Director → ME
    2012-10-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
  • 17
    ZAKS (UK) LIMITED
    - now 08502539 02950249
    FRIARS 691 LIMITED - 2013-05-15
    Zaks Poringland, 119 The Street, Poringland, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Officer
    2020-01-31 ~ now
    IIF 4 - Director → ME
  • 18
    ZAKS FRANCHISING (UK) LIMITED
    16415392
    Zaks Poringland, 119 The Street, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ now
    IIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.