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

Drinkwater, John

    Related profiles found in government register
  • Drinkwater, John
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 1 IIF 2 IIF 3
    • 8th Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 9
    • 47, C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, United Kingdom

      IIF 10
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 11
    • C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 12 IIF 13 IIF 14
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 16 IIF 17
    • Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 18
    • 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 19
  • Drinkwater, John
    British accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 20
  • Drinkwater, John
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 21
  • Drinkwater, John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Sheepcote Monks Orchard, Lumber Lane Lugwardine, Hereford, HR1 4AG, England

      IIF 22
    • 4 The Sheepcote, Monks Orchard, Lumber Lane, Lugwardine, Hereford, HR1 4AG, United Kingdom

      IIF 23
    • 22, York Buildings, London, WC2N 6JU

      IIF 24
    • 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 25 IIF 26 IIF 27
  • Drinkwater, John
    British finance born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drinkwater, John
    British financier born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drinkwater, John
    British investment banker born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 42
  • Drinkwater, John
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 43
  • Drinkwater, John
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Catherine Place, C/o Ridgeway Capital, London, SW1E 6HL, England

      IIF 44
    • 44, Catherine Place, London, SW1E 6HL, England

      IIF 45
    • 6, Conduit Street, C/o Ridgeway Capital Llp, London, W1S 2XE, England

      IIF 46
    • C/o Ridgeway Capital Llp, Liberty House, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 47
    • Norfolk, House, 31 St James's Square, London, SW1Y 4JJ, United Kingdom

      IIF 48
    • 21a Kings Road, Richmond, TW10 6NN

      IIF 49
  • Drinkwater, John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 222, Regent Street, London, W1B 5TR, England

      IIF 50
  • Mr John Drinkwater
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

      IIF 51
    • 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 52
    • 22, York Buildings, London, WC2N 6JU

      IIF 53
    • 44, Catherine Place, London, SW1E 6HL, England

      IIF 54
    • 6, Conduit Street, C/o Ridgeway Capital Llp, London, W1S 2XE, England

      IIF 55
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 56
    • C/o Ridgeway Capital Llp, Liberty House, London, W1B 5TR, United Kingdom

      IIF 57
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 58 IIF 59
    • Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 60
    • First Floor, 52 High Street, Mold, CH7 1BH, United Kingdom

      IIF 61
    • Capital House, 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 62
    • 21a, Kings Road, Richmond, Surrey, TW10 6NN, United Kingdom

      IIF 63
  • Drinkwater, John
    British

    Registered addresses and corresponding companies
    • 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 64
  • Mr John Drinkwater
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Quinn Barrow 8th Floor, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 65
  • Mr John Drinkwater
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Strata House, 12-14 Castle Street, Poole, BH15 1BQ, England

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    2008-09-29 ~ now
    IIF 19 - Director → ME
  • 2
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 43 - Director → ME
    2011-03-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 11 - Director → ME
  • 6
    Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,114 GBP2024-05-31
    Officer
    2024-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-27 ~ now
    IIF 14 - Director → ME
  • 8
    C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-28 ~ now
    IIF 15 - Director → ME
  • 9
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-10 ~ now
    IIF 13 - Director → ME
  • 10
    47 C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 10 - Director → ME
  • 11
    C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-27 ~ now
    IIF 12 - Director → ME
  • 12
    3 Barrett Street, London
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 50 - Director → ME
  • 14
    MAURICE SPALDING PUBLICITY LTD - 2017-04-25
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -138,967 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PHOENIX MONEY TOPCO LIMITED - 2023-10-17
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2022-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 5 - Director → ME
  • 17
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2020-07-10 ~ now
    IIF 1 - Director → ME
  • 18
    PHOENIX MONEY SO 3 LTD - 2024-11-13
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-05-13 ~ now
    IIF 4 - Director → ME
  • 19
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2021-07-29 ~ now
    IIF 9 - Director → ME
  • 20
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-05-13 ~ now
    IIF 7 - Director → ME
  • 21
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-07-14 ~ now
    IIF 2 - Director → ME
  • 22
    PHOENIX MONEY SO5 LTD - 2025-04-10
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 8 - Director → ME
  • 23
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 3 - Director → ME
  • 24
    44 Catherine Place, C/o Ridgeway Capital, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-29 ~ now
    IIF 44 - LLP Member → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 25
    6 Conduit Street, C/o Ridgeway Capital Llp, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - 75% or moreOE
  • 26
    44 Catherine Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-10-13 ~ now
    IIF 45 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SERIOUS FOOD (DISTRIBUTION) LIMITED - 2009-05-14
    SFD (GB) LIMITED - 2009-04-16
    22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    Company number 03741451
    Non-active corporate
    Officer
    2007-05-01 ~ now
    IIF 35 - Director → ME
Ceased 26
  • 1
    The Stable Block Plough Brewery, 516 Wandsworth Road, London, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2024-01-27
    Officer
    2006-09-19 ~ 2009-01-27
    IIF 42 - Director → ME
  • 2
    Beltons Cottage, Startins Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,438 GBP2024-12-31
    Officer
    1999-02-11 ~ 2000-03-31
    IIF 25 - Director → ME
  • 3
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ 2009-01-27
    IIF 26 - Director → ME
  • 4
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2007-03-06 ~ 2009-01-27
    IIF 28 - Director → ME
  • 5
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    2003-10-13 ~ 2004-07-01
    IIF 21 - Director → ME
  • 6
    DMWS 774 LIMITED - 2006-06-22
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-06-19 ~ 2009-01-27
    IIF 33 - Director → ME
  • 7
    DMWS 597 LIMITED - 2003-01-29
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2009-01-27
    IIF 31 - Director → ME
  • 8
    KPAM LLP - 2007-11-05
    63 Ridgway Place, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -15,824 GBP2021-03-31
    Officer
    2007-07-26 ~ 2012-12-04
    IIF 49 - LLP Member → ME
  • 9
    3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-15 ~ 2009-01-27
    IIF 37 - Director → ME
  • 10
    KEWTOWN LIMITED - 2002-12-12
    3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    2002-12-03 ~ 2009-01-27
    IIF 34 - Director → ME
  • 11
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    63 Ridgway Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    2000-04-07 ~ 2009-01-27
    IIF 29 - Director → ME
  • 12
    MSP INVESTMENTS LIMITED - 2014-12-31
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -259,919 GBP2024-03-31
    Officer
    2013-07-05 ~ 2022-06-12
    IIF 40 - Director → ME
  • 13
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2007-03-06 ~ 2009-01-27
    IIF 30 - Director → ME
  • 14
    MARTIN SIMON PROPERTIES LIMITED - 2013-03-15
    Strata House, 12-14 Castle Street, Poole, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,183,619 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-12-11 ~ 2018-11-13
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    APPLICATION PROCESSORS LTD - 2017-05-25
    First Floor, 52 High Street, Mold, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,335 GBP2020-06-30
    Person with significant control
    2018-09-13 ~ 2019-07-31
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ELITEBROOK LIMITED - 2003-04-07
    7th Floor, 61 Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    2003-03-18 ~ 2005-08-09
    IIF 27 - Director → ME
  • 17
    OPEN INNOVATION ALLIANCE LIMITED - 2009-07-09
    COLDSKIN LIMITED - 2009-05-19
    SANDCO 1032 LIMITED - 2007-07-12
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ 2013-02-11
    IIF 20 - Director → ME
  • 18
    42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2020-07-10 ~ 2022-07-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    44 Catherine Place, C/o Ridgeway Capital, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-28 ~ 2017-03-29
    IIF 47 - LLP Member → ME
  • 20
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-03-21 ~ 2003-12-01
    IIF 32 - Director → ME
  • 21
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    579,029 GBP2025-05-31
    Officer
    2020-11-17 ~ 2022-07-01
    IIF 22 - Director → ME
  • 22
    SIMPLY CBD HOLDINGS LIMITED - 2023-03-10
    Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,411 GBP2025-05-31
    Officer
    2020-10-30 ~ 2022-07-01
    IIF 23 - Director → ME
  • 23
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -762,116 GBP2024-03-31
    Officer
    2012-12-11 ~ 2021-10-08
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2000-12-05 ~ 2001-09-12
    IIF 38 - Director → ME
  • 25
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    1999-11-26 ~ 2000-07-18
    IIF 36 - Director → ME
  • 26
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ 2014-12-31
    IIF 48 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.