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

Drinkwater, James Stuart

    Related profiles found in government register
  • Drinkwater, James Stuart
    British car salesman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Ellesmere Road, Walton, Warrington, Cheshire, WA4 6EE

      IIF 1
  • Drinkwater, James Stuart
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 2
    • C/o Accountants247, Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 3
    • The Heath Business And Technical Park, (accountants247 Ltd), Runcorn, WA7 4QX, United Kingdom

      IIF 4
  • Drinkwater, James Stuart
    British car salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Marlborough Crescent, Stockton Heath, Warrington, WA4 2EE, United Kingdom

      IIF 5
  • Drinkwater, James Stuart
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester, M2 3BD

      IIF 6
  • Drinkwater, James Stuart
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 7
    • C/o Accountants247, Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 8
    • 127, Ellesmere Road, Walton, Warrington, WA4 6EE, England

      IIF 9
  • Drinkwater, James Stuart
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ, England

      IIF 10
    • Warrington Car Superstore, Orford Lane, Warrington, WA2 7AZ, United Kingdom

      IIF 11
  • Mr James Stuart Drinkwater
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ, England

      IIF 12
    • C/o Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester, M2 3BD

      IIF 13
    • Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 14
    • C/o Accountants247, Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 15 IIF 16
    • Room 5172, Block 5, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 17
    • The Heath Business And Technical Park, (accountants247 Ltd), Runcorn, WA7 4QX, United Kingdom

      IIF 18
    • 12, Marlborough Crescent, Stockton Heath, Warrington, WA4 2EE

      IIF 19
    • 127, Ellesmere Road, Walton, Warrington, WA4 6EE, England

      IIF 20
    • Warrington Car Superstore, Orford Lane, Warrington, WA2 7AZ

      IIF 21
  • Drinkwater, James

    Registered addresses and corresponding companies
    • Warrington Car Superstore, Orford Lane, Warrington, WA2 7AZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    ACCOUNTANTS247 FRANCHISE LIMITED
    15123745
    C/o Accountants247 Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTANTS247 LIMITED
    12983201 16850018
    Block 5, Room 5172 The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,928 GBP2024-12-31
    Officer
    2020-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCOUNTANTS247 OUTSOURCE LIMITED
    15123759
    C/o Accountants247 Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    HJD PROPERTY LIMITED
    12323834
    127 Ellesmere Road, Walton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JAKATA SALON LIMITED
    05515010
    90-92 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 6
    JDMG PROPERTIES LIMITED
    13323193
    Frodsham Business Centre, Bridge Lane, Frodsham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    JOHN STUART MOTOR COMPANY LIMITED
    06088773
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,025 GBP2019-03-31
    Officer
    2007-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JS ENTERPRISE NORTH WEST LIMITED
    - now 08784383
    ZAPPBOX LTD
    - 2015-12-08 08784383
    4385, 08784383: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,006 GBP2020-03-31
    Officer
    2013-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    JS MOTOR GROUP (NORTH WEST) LIMITED
    09248652
    Warrington Car Superstore, Orford Lane, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2014-10-03 ~ dissolved
    IIF 11 - Director → ME
    2014-10-03 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MARK GREEVE ACCOUNTING LTD
    06406602
    Unit 4 Whitworth Court, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    498 GBP2023-10-31
    Person with significant control
    2020-10-31 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    START RIGHT CAR WARRANTY LIMITED
    07307683
    Warrington Car Superstore, Orford Lane, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 12
    VITAE VISIO LIMITED
    16029463
    The Heath Business And Technical Park, (accountants247 Ltd), Runcorn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.