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, Bruce James

    Related profiles found in government register
  • Drinkwater, Bruce James
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 1
  • Drinkwater, Bruce James
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 2
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 3 IIF 4
    • icon of address Oakley House, 1 Hungerford Road, Huddersfield, HD3 3AL

      IIF 5
    • icon of address Marshall's Mill, Marshall Street, Leeds, LS11 9YJ, England

      IIF 6
    • icon of address Beech House, Main Street Little Ouseburn, York, North Yorkshire, YO26 9TD

      IIF 7
    • icon of address Beech House, Main Street, Little Ouseburn, York, North Yorkshire, YO26 9TD, England

      IIF 8
  • Drinkwater, Bruce James
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Main Street Little Ouseburn, York, , YO26 9TD,

      IIF 9
  • Drinkwater, Bruce James
    British director of design company born in January 1963

    Registered addresses and corresponding companies
    • icon of address The Nunnery Lowe Lane, Wainstalls Luddenden Dene, Halifax, HX2 7TR

      IIF 10
  • Mr Bruce James Drinkwater
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 11 IIF 12
    • icon of address Oakley House, 1 Hungerford Road, Huddersfield, HD3 3AL, United Kingdom

      IIF 13
    • icon of address Marshall's Mill, Marshall Street, Leeds, LS11 9YJ, England

      IIF 14
    • icon of address Beech House, Main Street, Little Ouseburn, York, North Yorkshire, YO26 9TD, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    STORM BRAND INVESTMENTS LTD - 2019-08-28
    icon of address Beech House, Main Street, Little Ouseburn, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    666,892 GBP2024-07-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Beech House, Main Street, Little Ouseburn, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LIMITED EDITIONS LONDON LTD - 2020-09-13
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,888 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Marshall's Mill, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,153,232 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 6 - Director → ME
  • 6
    STORM BRAND DESIGN LIMITED - 2009-11-18
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 4 - Director → ME
  • 2
    icon of address Marshall's Mill, Marshall Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,153,232 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    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
    icon of address Oakley House, 1 Hungerford Road, Huddersfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sandford House, St Fort, Newport-on-tay, Fife
    Dissolved Corporate
    Officer
    icon of calendar 1999-05-18 ~ 2003-07-31
    IIF 10 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.