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 Christopher James Edward Bowyer

    Related profiles found in government register
  • Mr Christopher James Edward Bowyer
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, Epping, CM16 6AA, United Kingdom

      IIF 1 IIF 2
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 3
    • 8 York Road, North Weald, Epping, Essex, CM16 6HT, United Kingdom

      IIF 4
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
    • Unit C7, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, United Kingdom

      IIF 6
  • Mr Christopher James Edward Bowyer
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 7
    • Blackwells House, Coggeshall Road, Earls Colne, Colchester, CO6 2JX, England

      IIF 8
    • 190, Billet Road, London, E17 5DX, England

      IIF 9
  • Bowyer, Christopher James Edward
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 10
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 11
  • Bowyer, Christopher James Edward
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 12
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 13
    • Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, United Kingdom

      IIF 14
  • Bowyer, Christopher James Edward
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 15 IIF 16
    • Bury Chase Cottage, Bury Chase, Felsted, Essex, CM6 3DQ, United Kingdom

      IIF 17
  • Bowyer, Christopher James Edward
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 18
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 19
    • Unit C7, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, United Kingdom

      IIF 20
  • Bowyer, Christopher James Edward
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 21
    • Blackwells House, Coggeshall Road, Earls Colne, Colchester, CO6 2JX, England

      IIF 22
  • Bowyer, Christopher James Edward
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Bakery, Houblons Hill, Coopersale, Epping, CM16 7QL, England

      IIF 23
    • 190, Billet Road, London, E17 5DX, England

      IIF 24
    • 5th Floor, Aldgate Tower, London, London, E1 8FA, England

      IIF 25 IIF 26
  • Bowyer, Christopher James Edward

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    ALLIED INFINITY CONSULTANTS LIMITED - now
    CHARTA ALLIANCE LIMITED
    - 2020-10-30 12012590
    6 Basset Business Units North Weald Airfield, North Weald, Epping, England
    Active Corporate (3 parents)
    Officer
    2019-05-22 ~ 2020-08-03
    IIF 10 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-09-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-01-15 ~ 2020-08-03
    IIF 5 - Has significant influence or control OE
  • 2
    BCR GLOBAL LIMITED
    09740215
    Harbour Exchange, Harbour Exchange Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-19 ~ 2016-11-28
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS SERVICED SOLUTIONS LIMITED
    08563913
    Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 4
    C.J.E.B CONSULTING LIMITED
    10231101
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    2016-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    CHARTA PROPERTY HOLDINGS LIMITED
    12631212
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    GSW TRADING LIMITED
    10520365
    5th Floor Aldgate Tower, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HARBOUR AND STONE LIMITED
    16666548
    Blackwells House Coggeshall Road, Earls Colne, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    I.O.P. EXCHANGE LIMITED
    - now 10057524
    ONE & ASSOCIATES LIMITED - 2018-07-24
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-08 ~ 2020-03-20
    IIF 23 - Director → ME
  • 9
    LEADS4U (UK) LIMITED
    09024827
    Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 12 - Director → ME
    2014-05-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    PORTMAN PROPERTY HOLDINGS LIMITED
    12007461
    Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2020-12-31 ~ 2022-07-18
    IIF 16 - Director → ME
    2019-05-21 ~ 2020-08-04
    IIF 15 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-09-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2020-01-15 ~ 2020-08-04
    IIF 3 - Has significant influence or control OE
  • 11
    RIVERSTONE ESTATES PLC
    12804440
    80 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-09-09 ~ 2022-02-01
    IIF 18 - Director → ME
  • 12
    RIVERSTONE PROPERTY DEVELOPERS LIMITED
    12806971
    4385, 12806971 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-01-26 ~ 2022-02-01
    IIF 11 - Director → ME
  • 13
    SUPERBIA LTD
    10570909
    5th Floor Aldgate Tower, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    SWAP2LED LTD
    08439417
    Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ 2014-04-29
    IIF 13 - Director → ME
  • 15
    THE EXHIBITION GROUP LIMITED
    15439251
    190 Billet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VORTO TRADING LTD
    10379988
    40 Bank Street, Level 18, London, England
    Active Corporate (9 parents)
    Officer
    2016-09-16 ~ 2018-08-23
    IIF 20 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-08-23
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    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

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.