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

Bowater, James Bruce Vansittart

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

    Resident in England

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

      IIF 1
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 2 IIF 3
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 4
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 5
  • 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
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, IG9 5EB, England

      IIF 49
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB

      IIF 50
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 51 IIF 52
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 53 IIF 54 IIF 55
    • icon of address 200, Aldersgate, London, EC1A 4HD, England

      IIF 56
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 57
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 58
  • Bowater, James Bruce Vansittart
    British businessman born in August 1971

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

      IIF 59
  • Bowater, James Bruce Vansittart
    British producer born in August 1971

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 62
    • icon of address 142b, Station Road, Chingford, London, E4 6AN, United Kingdom

      IIF 63 IIF 64
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 65 IIF 66 IIF 67
    • icon of address Charterhouse Law, St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 69
  • James Bruce Vansittart Bowater
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, London, E4 6AN, England

      IIF 70
  • Mr James Bowater
    British born in August 1971

    Resident in England

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

      IIF 71
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 72
  • Mr James Bruce Vansittart Bowater
    British born in August 1971

    Resident in United Kingdom

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

      IIF 73
    • icon of address The Tower, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom

      IIF 74
  • Bowater, James

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 75
child relation
Offspring entities and appointments
Active 56
  • 1
    BOWATER CHANGE LIMITED - 2016-10-07
    BOWATER GROUP LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BOWATER PHARMA LIMITED - 2016-07-20
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 55 - Director → ME
  • 6
    BOWATER HOLOGRAPHIC MACHINES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 53 - Director → ME
  • 7
    CORNISH CRAB SHACK LIMITED - 2019-08-14
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 10
    BOWATER AUTHENTICATED LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 54 - Director → ME
  • 16
    BOWATER AUTHENTICATED LIMITED - 2016-08-10
    BOWATER AUTHENTICATED SOLUTIONS LIMITED - 2016-08-10
    BOWATER LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 31 - Director → ME
  • 18
    BOWATER HOLOGRAPHICS LIMITED - 2015-11-17
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 68 - Has significant influence or controlOE
  • 21
    BOWATER CORP LIMITED - 2016-12-22
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,571 GBP2017-12-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,819 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 38 - Director → ME
  • 26
    BOWATER SCIENTIFIC LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    865 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 27
    BOWATER HARMAN LIMITED - 2016-04-29
    BOWATER ILFORD LIMITED - 2014-07-25
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Charterhouse Law Limited, 200 Aldersgate, London, England
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 75 - Secretary → ME
  • 30
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 31
    THE CORNISH CRAB COMPANY LIMITED - 2018-10-23
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 52 - Director → ME
  • 33
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50 GBP2017-12-31
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 37 - Director → ME
  • 34
    CORNISH GROCER LIMITED - 2019-11-20
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 36
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 37
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    icon of address 142b Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 39
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 57 - Director → ME
  • 40
    icon of address 142 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 41
    icon of address 142b Station Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 42
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 43
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 39 - Director → ME
  • 44
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 45
    icon of address 1st Floor, Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 46
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 47
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-10 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 49
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 50
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 51
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 52
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 16 - Director → ME
  • 53
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 26 - Director → ME
  • 54
    BOWATER STEPHENSON LIMITED - 2018-05-23
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 55
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 56
    BOWATER SOURCE MATERIALS LIMITED - 2018-08-21
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 40 - Director → ME
Ceased 9
  • 1
    BOWATER INDUSTRIES LIMITED - 2015-01-12
    icon of address Harcourt House, 19 Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-12-22
    IIF 59 - Director → ME
  • 2
    BOWATER AUTHENTICATED LIMITED - 2016-10-07
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-07-30
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 3
    BOWATER CORP LIMITED - 2016-12-22
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2012-10-04 ~ 2012-12-21
    IIF 44 - Director → ME
  • 4
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-03-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,819 GBP2023-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-24
    IIF 60 - Director → ME
  • 6
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-12-17
    IIF 71 - Has significant influence or control OE
  • 7
    THE CORNISH CRAB COMPANY LIMITED - 2018-10-23
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    KAV LUXURY GROUP LTD - 2021-09-22
    icon of address 188 Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,196,160 GBP2023-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2022-11-15
    IIF 5 - Director → ME
  • 9
    NUMBERS UNLIMITED LIMITED - 2018-10-17
    NUMBERS UN LIMITED - 2017-12-04
    icon of address 142 Station Road, Chingford, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -910,667 GBP2022-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2017-11-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.