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

Bowater, James Bruce Vansittart

    Related profiles found in government register
  • Bowater, James Bruce Vansittart
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142b, Station Road, London, E4 6AN, England

      IIF 1
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 2 IIF 3
    • Perkins Coie, 22 Bishopsgate, 50th Floor West, City Of London, London, EC2N 4BQ, United Kingdom

      IIF 4
    • The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 5
  • Bowater, James Bruce Vansittart
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 6
    • 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 7 IIF 8
    • 2, Park Street, London, SW6 2FN, England

      IIF 9
  • Bowater, James Bruce Vansittart
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charterhouse Law, St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 10
  • Bowater, James Bruce Vansittart
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bowater, James Bruce Vansittart
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bowater, James Bruce Vansittart
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 53
    • Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 54
    • Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 55 IIF 56
    • 142, Station Road, Chingford, London, E4 6AN, England

      IIF 57 IIF 58
    • 200, Aldersgate, London, EC1A 4HD, England

      IIF 59
    • St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 60
  • Bowater, James Bruce Vansittart
    British born in August 1971

    Registered addresses and corresponding companies
    • Flat 3, 51 St Georges Square, London, SW1V 3QN

      IIF 61
  • Bowater, James Bruce Vansittart
    British businessman born in August 1971

    Registered addresses and corresponding companies
    • Flat 3, 51 St Georges Square, London, SW1V 3QN

      IIF 62
  • Mr James Bruce Vansittart Bowater
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142b, Station Road, London, E4 6AN, England

      IIF 63
    • The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 64
  • James Bruce Vansittart Bowater
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perkins Coie, 22 Bishopsgate, 50th Floor West, City Of London, London, EC2N 4BQ, United Kingdom

      IIF 65
  • Mr James Bruce Vansittart Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 66
    • 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 67 IIF 68
    • 142, Station Road, Chingford, London, E4 6AN, England

      IIF 69
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 70 IIF 71 IIF 72
    • Charterhouse Law, St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 73
  • James Bruce Vansittart Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 74
  • Mr James Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 75
    • 142, Station Road, Chingford, London, E4 6AN, England

      IIF 76
  • Bowater, James

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 77
child relation
Offspring entities and appointments 60
  • 1
    05448249 LIMITED - now
    BOWATER INDUSTRIES LIMITED
    - 2015-01-12 05448249 08295146... (more)
    Harcourt House, 19 Cavendish Square, London
    Active Corporate (4 parents)
    Officer
    2005-12-21 ~ 2006-12-22
    IIF 62 - Director → ME
  • 2
    BOWATER AUTHENTICATED LIMITED
    - now 09640451 10326028... (more)
    BOWATER GROUP LIMITED - 2016-10-07
    BOWATER CHANGE LIMITED
    - 2016-10-07 09640451
    142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 3
    BOWATER CARD SERVICES LIMITED
    - now 09071672
    BOWATER PHARMA LIMITED
    - 2016-07-20 09071672 08973516
    1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BOWATER COMMUNICATIONS LIMITED
    09878418
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-11-18 ~ now
    IIF 19 - Director → ME
  • 5
    BOWATER DATA SERVICES LIMITED
    09286763
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 6
    BOWATER DIGITAL LIMITED
    10427374
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    2016-10-13 ~ now
    IIF 17 - Director → ME
  • 7
    BOWATER ENGINEERING LIMITED
    - now 08331390 09762551
    BOWATER HOLOGRAPHIC MACHINES LIMITED - 2015-11-17
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 57 - Director → ME
  • 8
    BOWATER ENGINEERING LIMITED
    - now 09762551 08331390
    CORNISH CRAB SHACK LIMITED
    - 2019-08-14 09762551
    142 Station Road, Chingford, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 9
    BOWATER ESTATES LIMITED
    09878209
    142 Station Road, Chingford, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    BOWATER FOUNDATION
    08794288
    St Clements House, Clement's Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 11
    BOWATER GROUP LIMITED
    - now 10326028 09640451
    BOWATER AUTHENTICATED LIMITED
    - 2016-10-07 10326028 09640451... (more)
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    2016-08-11 ~ 2019-07-30
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 12
    BOWATER HOLOGRAPHIC FILMS LIMITED
    08399551
    Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 13
    BOWATER HOLOGRAPHIC GAMES LIMITED
    08716097
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 14
    BOWATER HOLOGRAPHIC RESEARCH LIMITED
    08274652
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 15
    BOWATER HOLOGRAPHIC SALES LIMITED
    08331497
    Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 6 - Director → ME
  • 16
    BOWATER HOLOTRONICS LIMITED
    08682446
    142 Station Road, Chingford, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 17
    BOWATER HOSPITALITY LIMITED
    - now 09640464
    BOWATER AUTHENTICATED LIMITED - 2016-08-10
    BOWATER AUTHENTICATED SOLUTIONS LIMITED
    - 2016-08-10 09640464
    BOWATER LIMITED
    - 2015-11-17 09640464 09876996
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-06-16 ~ now
    IIF 15 - Director → ME
  • 18
    BOWATER HOTELS LIMITED
    09878335
    142 Station Road, Chingford, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 42 - Director → ME
  • 19
    BOWATER INDUSTRIES LIMITED
    - now 08295146 08239516... (more)
    BOWATER HOLOGRAPHICS LIMITED
    - 2015-11-17 08295146 08120320... (more)
    C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (8 parents, 8 offsprings)
    Officer
    2014-05-07 ~ dissolved
    IIF 50 - Director → ME
  • 20
    BOWATER LEISURE LIMITED
    09878543
    142 Station Road, Chingford, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 44 - Director → ME
  • 21
    BOWATER LIMITED
    09876996 09640464
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2015-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 72 - Has significant influence or control OE
  • 22
    BOWATER MANUFACTURING LIMITED
    - now 08239516
    BOWATER CORP LIMITED
    - 2016-12-22 08239516 09299848
    BOWATER INDUSTRIES LIMITED
    - 2015-11-17 08239516 08295146... (more)
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2013-05-14 ~ now
    IIF 18 - Director → ME
    2012-10-04 ~ 2012-12-21
    IIF 12 - Director → ME
  • 23
    BOWATER MARINE LIMITED
    09878406
    142 Station Road, Chingford, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 24
    BOWATER MEDIA LIMITED
    08353140
    St Clements House, Clement's Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 51 - Director → ME
  • 25
    BOWATER MEDTECH LIMITED
    09508257
    142 Station Road, Chingford, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-18 ~ 2019-03-26
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    BOWATER SCIENTIFIC RESEARCH LIMITED
    - now 09299848
    BOWATER SCIENTIFIC LIMITED - 2015-11-17
    BOWATER CORP LIMITED
    - 2015-11-17 09299848 08239516
    142 Station Road, Chingford, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-11-06 ~ dissolved
    IIF 34 - Director → ME
  • 27
    BOWATER SOLAR LIMITED
    - now 08973516
    BOWATER HARMAN LIMITED
    - 2016-04-29 08973516 09071672
    BOWATER ILFORD LIMITED
    - 2014-07-25 08973516
    142 Station Road, Chingford, London, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2014-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 28
    BOWATER VENTURES LIMITED
    10393543 11295018
    Charterhouse Law Limited, 200 Aldersgate, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-26 ~ dissolved
    IIF 59 - Director → ME
  • 29
    BOWATER VENTURES LIMITED
    11295018 10393543
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ now
    IIF 3 - Director → ME
    2018-04-05 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2018-04-05 ~ 2019-12-17
    IIF 75 - Has significant influence or control OE
  • 30
    CANARY WHARF YACHT CLUB LIMITED
    08927196 09624817
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 28 - Director → ME
  • 31
    CANARY WHARF YACHT CLUB LIMITED
    - now 09624817 08927196
    THE CORNISH CRAB COMPANY LIMITED
    - 2018-10-23 09624817
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-10-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    CORE HEALTH TECHNOLOGY LIMITED
    09432370
    Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 56 - Director → ME
  • 33
    CORE SPORTS TECHNOLOGY LIMITED
    09085082 09766615
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-06-13 ~ dissolved
    IIF 46 - Director → ME
  • 34
    CORE SPORTS TECHNOLOGY LIMITED
    - now 09766615 09085082
    CORNISH GROCER LIMITED
    - 2019-11-20 09766615
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 43 - Director → ME
  • 35
    CORE SPORTS TECHNOLOGY RESEARCH LIMITED
    09119619
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 36
    CRABSTERS LIMITED
    09640514
    142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 41 - Director → ME
  • 37
    CRYPTO AM CLUB LIMITED
    13851803
    142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 38
    CRYPTO AM LIMITED
    13851789
    142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 39
    DCW COVER LIMITED
    - now 06000617
    BOWATER RISK LIMITED
    - 2025-07-24 06000617
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (7 parents)
    Officer
    2014-09-01 ~ now
    IIF 20 - Director → ME
    2006-11-16 ~ 2006-11-24
    IIF 61 - Director → ME
  • 40
    DENE PLACE INVESTMENTS LIMITED
    10401519
    St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 60 - Director → ME
  • 41
    DENE PLACE VENTURES LIMITED
    12207854
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 42
    DIEGO LIMA LIMITED
    15806474
    142b Station Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 43
    GOURMET ANGEL LIMITED
    10317373
    1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 44
    HOLAR LIMITED
    09026635
    142 Station Road, Chingford, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 47 - Director → ME
  • 45
    HOLARCELL LIMITED
    08987531
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 46
    HOLARFILM LIMITED
    08997526
    1st Floor, Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 47
    HOLARTHERM LIMITED
    08987731
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 48
    HOLOTRONICS LIMITED
    08682167
    142 Station Road, Chingford, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 49
    HYMAYAH AERONAUTICS LIMITED
    08300779
    142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 30 - Director → ME
  • 50
    HYMAYAH AEROSPACE LIMITED
    08297667
    Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 51
    HYMAYAH AVIATION LIMITED
    08300748
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 52
    HYMAYAH AVIONICS LIMITED
    08300708
    142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 53
    HYMAYAH LIMITED
    08297584
    142 Station Road, Chingford, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 54
    JADE VAULT LTD
    - now 13091556
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    KAV LUXURY GROUP LTD - 2021-09-22
    188 Astonville Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-06-29 ~ 2022-11-15
    IIF 9 - Director → ME
  • 55
    KITHE TECHNOLOGIES LIMITED
    16630318
    Perkins Coie 22 Bishopsgate, 50th Floor West, City Of London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    MYORIT LIMITED
    09170208
    142 Station Road, Chingford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 38 - Director → ME
  • 57
    NUUNLIMITED LIMITED - now
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    NUMBERS UN LIMITED
    - 2017-12-04 11074352
    142 Station Road, Chingford, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-11-21 ~ 2017-11-22
    IIF 5 - Director → ME
    Person with significant control
    2017-11-21 ~ 2017-11-22
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    PROVENDER ESTATES LIMITED
    - now 09006581
    BOWATER STEPHENSON LIMITED
    - 2018-05-23 09006581
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 59
    THE CORNISH CRAB KITCHEN LIMITED
    09640503
    142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 45 - Director → ME
  • 60
    VAUREUM INTERNATIONAL RESOURCES LIMITED
    - now 09880151
    BOWATER SOURCE MATERIALS LIMITED
    - 2018-08-21 09880151
    142 Station Road, Chingford, London, England
    Active Corporate (6 parents)
    Officer
    2015-11-19 ~ now
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.