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, Peter William

    Related profiles found in government register
  • Drinkwater, Peter William
    British fitness coach born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80 The Spinney, Bar Hill, Cambridge, CB23 8SU, England

      IIF 1 IIF 2
  • Drinkwater, Peter William
    British fitness instructor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80 The Spinney, Bar Hill, Cambridge, CB23 8SU, England

      IIF 3
  • Drinkwater, Peter William
    British personal fitness coach born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80 The Spinney, Bar Hill, Cambridge, CB23 8SU, England

      IIF 4
  • Drinkwater, Peter William
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Little End Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8JH, England

      IIF 5
  • Drinkwater, Peter James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Quiteways, The Highlands, Painswick, Gloucestershire, GL6 6SL, England

      IIF 6
  • Drinkwater, Peter James
    British director born in August 1964

    Resident in France

    Registered addresses and corresponding companies
    • 930 Chemin De Moulin Du Taillade, 33420 Genissac, Gironde, France

      IIF 7
  • Drinkwater, Peter James
    British

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, England

      IIF 8
  • Drinkwater, Peter
    British personal trainer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, The Spinney, Bar Hill, Cambridgeshire, CB238SU, England

      IIF 9
  • Peter Drinkwater
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Little End Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8JH, England

      IIF 10
  • Drinkwater, Peter James
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, England

      IIF 11 IIF 12
    • 72, New Bond Street, Mayfair, London, W1S 1RR, England

      IIF 13
    • Quietways, The Highlands, Painswick, Gloucestershire, GL6 6SL

      IIF 14 IIF 15
  • Drinkwater, Peter James
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, England

      IIF 16
  • Drinkwater, Peter James
    British sales director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quietways, The Highlands, Painswick, Gloucestershire, GL6 6SL

      IIF 17
  • Mr Peter William Drinkwater
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80 The Spinney, Bar Hill, Cambridge, CB23 8SU, England

      IIF 18
  • Drinkwater, Peter James

    Registered addresses and corresponding companies
    • 930 Chemin De Moulin Du Taillade, 33420 Genissac, Gironde, France

      IIF 19
    • Quiteways, The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL, United Kingdom

      IIF 20
  • Mr Peter William Drinkwater
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Walnut Tree Close, Bassingbourn, Royston, SG8 5PB, England

      IIF 21
    • 19 Little End Road, Eaton Socon, St. Neots, PE19 8JH, England

      IIF 22
  • Drinkwater, Peter

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, England

      IIF 23
    • 72, New Bond Street, London, W1S 1RR, England

      IIF 24
  • Mr Peter James Drinkwater
    British born in August 1964

    Resident in France

    Registered addresses and corresponding companies
    • 930 Chemin De Moulin Du Taillade, 33420 Genissac, Gironde, France

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    QUALDIS LIMITED - 2013-11-06
    Kemp House 160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,637 GBP2023-09-30
    Officer
    2010-08-23 ~ dissolved
    IIF 7 - director → ME
    2010-08-23 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 2
    REALFIT TRAINING CENTRE LIMITED - 2019-05-03
    23 Walnut Tree Close, Bassingbourn, Royston, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -336 GBP2018-03-31
    Officer
    2015-08-24 ~ dissolved
    IIF 3 - director → 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
  • 3
    Quietways, The Highlands, Painswick, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-01-22 ~ dissolved
    IIF 13 - director → ME
    2010-01-22 ~ dissolved
    IIF 24 - secretary → ME
  • 4
    Buckden Marina, Mill Road, Buckden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 9 - director → ME
  • 5
    Unit 2 Little End Road, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
Ceased 9
  • 1
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-05 ~ 2006-10-06
    IIF 15 - director → ME
  • 2
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-07-01
    IIF 16 - director → ME
    2010-02-01 ~ 2010-12-31
    IIF 17 - director → ME
    2012-06-18 ~ 2013-07-01
    IIF 23 - secretary → ME
  • 3
    THE SUPPORT STORE LIMITED - 2013-10-09
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ 2013-07-01
    IIF 12 - director → ME
    2012-04-17 ~ 2013-07-01
    IIF 20 - secretary → ME
  • 4
    ADDAX SUPPORT SERVICES LIMITED - 2013-10-07
    THE SUPPORT FORCE LIMITED - 2012-08-28
    MORR LIMITED - 2008-09-16
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ 2013-07-01
    IIF 6 - director → ME
  • 5
    REALFIT CONDITIONING AND EDUCATION CENTRE LTD - 2017-04-19
    Unit 2 19 Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,289 GBP2021-03-31
    Officer
    2014-04-16 ~ 2019-01-31
    IIF 2 - director → ME
  • 6
    19 Little End Road, Eaton Socon, St. Neots, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,717 GBP2021-03-31
    Officer
    2015-12-17 ~ 2019-01-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    REALFIT CENTRE RISELEY LTD - 2020-11-25
    The Garage, High Street, Riseley, England
    Corporate (1 parent)
    Total liabilities (Company account)
    14,971 GBP2023-10-31
    Officer
    2018-04-26 ~ 2019-01-31
    IIF 1 - director → ME
    Person with significant control
    2018-04-26 ~ 2019-01-31
    IIF 18 - Has significant influence or control OE
  • 8
    ACTIVE OFFICE MANAGED SERVICES LIMITED - 2011-07-27
    Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-13 ~ 2013-07-01
    IIF 11 - director → ME
    2012-02-29 ~ 2013-07-01
    IIF 8 - secretary → ME
  • 9
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-11 ~ 2006-10-06
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.