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

Bacchas, Jason

    Related profiles found in government register
  • Bacchas, Jason
    British change management consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Bacchas, Jason
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2
  • Bacchas, Jason
    British dir born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Rodwell Place, Edgware, HA8 6JX, United Kingdom

      IIF 3 IIF 4
  • Bacchas, Jason
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flat 3, Rodwell Place, Edgware, Middlesex, HA8 6JX, United Kingdom

      IIF 5
    • 39, Kenilworth Avenue, London, SW19 7LP, United Kingdom

      IIF 6
    • 4 Armada Court, Hogg Lane, London, RM16 6QU, United Kingdom

      IIF 7
  • Bacchas, Jason Deon
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, West Carriage House, Royal Carriage Mews, London, Royal Arsenal, SE18 6GA, England

      IIF 8
    • 115, West Carriage House, Royal Carriage Mews, Royal Arsenal, SE186GA, England

      IIF 9
  • Bacchas, Jason Deon
    British managing director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, West Carriage House, Royal Carriage Mews, London, Royal Arsenal, SE18 6GA, United Kingdom

      IIF 10
  • Bacchas, Jason Deon
    British retail manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, West Carriage House, Royal Carriage Mews, Royal Arsenal, London, SE18 6GA, England

      IIF 11
  • Bacchas, Jason
    United Kingdom director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat, 333 Sydenham Road, East Croydon, Essex, CR0 2EL, United Kingdom

      IIF 12
  • Jason Bacchas
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
  • Mr Jason Bacchas
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flat 3, Rodwell Place, Edgware, Middlesex, HA8 6JX, United Kingdom

      IIF 14
    • Flat 3, 1 Rodwell Place, Edgware, HA8 6JX, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Bacchas, Jason Dean
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Clarence Mews, Ground Floor - Studio 2, London, E5 8HL, England

      IIF 17
  • Bacchas, Jason Deon
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, 394 Camden Road, London, N7 0SJ, England

      IIF 18
    • Unit 18 Crawley Road Studios, 38 Crawley Road, London, N22 6AG, England

      IIF 19
    • Unit 22, Mill Mead Business Centre, London, N17 9QU, United Kingdom

      IIF 20
    • Unit 22, Milmead Industrial Centre, London, N17 9QU, United Kingdom

      IIF 21
  • Bacchas, Jason Deon
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Middlemarch House, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 22
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 23
    • 22, Clarence Mews, Ground Floor - Studio 2, London, E5 8HL, England

      IIF 24
  • Bacchas, Jason
    Jamaican born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Claypole Road, London, E15 2RJ, England

      IIF 25 IIF 26
    • 394, Unit 15, Camden Road, London, N7 0SJ, United Kingdom

      IIF 27
  • Bacchas, Jason Deon

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
  • Bacchas, Jason

    Registered addresses and corresponding companies
    • Middlemarch House, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 29
    • Flat 3, 1 Rodwell Place, Edgware, HA8 6JX, United Kingdom

      IIF 30 IIF 31
  • Mr Jason Deon Baccas
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Clarence Mews, Ground Floor - Studio 2, London, E5 8HL, England

      IIF 32
  • Mr Jason Deon Bacchas
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, 394 Camden Road, London, N7 0SJ, England

      IIF 33
    • Unit 18 Crawley Road Studios, 38 Crawley Road, London, N22 6AG, England

      IIF 34
    • Unit 22, Mill Mead Business Centre, London, N17 9QU, United Kingdom

      IIF 35
    • Unit 22, Milmead Industrial Centre, London, N17 9QU, United Kingdom

      IIF 36
  • Mr Jason Bacchas
    Jamaican born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Claypole Road, London, E15 2RJ, England

      IIF 37 IIF 38
    • 394, Unit 15, Camden Road, London, N7 0SJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    ANYTIME ANYWHERE SOLUTIONS LTD
    07930189 09191347
    115 West Carriage House, Royal Carriage Mews, Royal Arsenal, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    ANYTIME ANYWHERE SOLUTIONS LTD
    09191347 07930189
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BESPOKE VENDING LTD
    10152199 11103558
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BESPOKE VENDING LTD
    11103558 10152199
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BIOFIBRE SOLUTIONS LIMITED
    16666826
    Unit 22 Milmead Industrial Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    C360 TECH LTD
    09183675
    Middlemarch House, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 22 - Director → ME
    2014-08-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    EVERYTHING EVERYWHERE SECURITY LTD
    07835517
    115 West Carriage House, Royal Carriage Mews, Royal Arsenal, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 8
    EXCLUSIVE PILGRIMAGE LIMITED
    16078895
    Unit 15 394 Camden Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    GAIA OF EGYPT LTD
    12970121
    Flat 3 1 Rodwell Place, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 3 - Director → ME
    2020-10-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    HEAL WITH US GROUP CIC
    16382329
    14 Claypole Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    HEAL WITH US LIMITED
    16085928
    394 Unit 15, Camden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    HEALED BY NATURE GROUP CIC
    16336329
    14 Claypole Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    HEMP HUB LTD
    14918757
    22 Clarence Mews, Ground Floor - Studio 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-03-11 ~ 2025-08-10
    IIF 24 - Director → ME
    2025-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOME OF BLISS LTD
    16250184
    Unit 18 Crawley Road Studios, 38 Crawley Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    IAN WRIGHT & PARTNERS CONSULTANCY LTD
    08705392 08811783
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 23 - Director → ME
    2013-09-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    IN RECOMMENDATIONS WE TRUST LTD
    08028929
    115 West Carriage House, Royal Carriage Mews, London, Royal Arsenal, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 17
    MY NETWORK GLOBAL TELECOMMUNICATIONS LTD
    08136814
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 18
    REBIRTH TOURS LTD
    12968068
    Flat 3 1 Rodwell Place, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 4 - Director → ME
    2020-10-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 19
    STOCK R US LTD
    12540039
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    ULTIMATE SHISHA LIMITED
    08459088
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 21
    VILLAS IN THE VILLAGE LTD
    13261000
    Flat 3 1 Rodwell Place, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    WELL BNB LTD
    16782476
    Unit 22 Mill Mead Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.