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

Mr James Stuart Drinkwater

    Related profiles found in government register
  • Mr James Stuart Drinkwater
    British born in December 1978

    Resident in England

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

      IIF 1
    • icon of address C/o Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester, M2 3BD

      IIF 2
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

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

      IIF 4
    • icon of address Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 5
    • icon of address 12, Marlborough Crescent, Stockton Heath, Warrington, WA4 2EE

      IIF 6
    • icon of address 127, Ellesmere Road, Walton, Warrington, WA4 6EE, England

      IIF 7
    • icon of address Warrington Car Superstore, Orford Lane, Warrington, WA2 7AZ

      IIF 8
  • Me James Stuart Drinkwater
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accountants247, Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 9 IIF 10
  • Drinkwater, James Stuart, Me
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accountants247, Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 11 IIF 12
  • Drinkwater, James Stuart
    British car salesman born in December 1978

    Resident in England

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

      IIF 13
  • Drinkwater, James Stuart
    British company director born in December 1978

    Resident in England

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

      IIF 14
    • icon of address The Heath Business And Technical Park, (accountants247 Ltd), Runcorn, WA7 4QX, United Kingdom

      IIF 15
  • Drinkwater, James Stuart
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 16
    • icon of address 127, Ellesmere Road, Walton, Warrington, WA4 6EE, England

      IIF 17
  • Drinkwater, James Stuart
    British managing director born in December 1978

    Resident in England

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

      IIF 18
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 19
    • icon of address Warrington Car Superstore, Orford Lane, Warrington, WA2 7AZ, United Kingdom

      IIF 20
  • Drinkwater, James Stuart
    British car salesman born in December 1978

    Resident in United Kingdom

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

      IIF 21
  • Drinkwater, James

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

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Accountants247 Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    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
  • 2
    icon of address Block 5, Room 5172 The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,105 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Accountants247 Block 5, Room 5172, The Heath Business And Technical, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 127 Ellesmere Road, Walton, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 90-92 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Frodsham Business Centre, Bridge Lane, Frodsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,025 GBP2019-03-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ZAPPBOX LTD - 2015-12-08
    icon of address 4385, 08784383: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,006 GBP2020-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Warrington Car Superstore, Orford Lane, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-10-03 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 4 Whitworth Court, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    498 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address Warrington Car Superstore, Orford Lane, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address The Heath Business And Technical Park, (accountants247 Ltd), Runcorn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE

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.