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 John Potter

    Related profiles found in government register
  • Mr John Potter
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS

      IIF 1 IIF 2
    • icon of address Pettywood & Co. Limited, Livingstone Road, Andover, SP10 5NS, England

      IIF 3
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 4
  • Mr John Potter
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS

      IIF 5 IIF 6 IIF 7
    • icon of address Petty, Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom

      IIF 12
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 13
  • Potter, John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, England

      IIF 14
    • icon of address Petty Wood & Co Ltd, Livingsone Road, Walworth Business Park, Andover, SP10 5NS, United Kingdom

      IIF 15
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Potter, John
    British c.e.o. petty wood group born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom

      IIF 19 IIF 20
  • Potter, John
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS

      IIF 21
    • icon of address Petty, Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, England

      IIF 22
    • icon of address Petty, Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom

      IIF 23
  • Potter, John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, England

      IIF 24 IIF 25 IIF 26
    • icon of address 20 Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NJ

      IIF 29
  • Potter, John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, England

      IIF 30 IIF 31
  • Potter, John
    British director of fresh produce born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NJ

      IIF 32
  • Potter, John
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Potter, John
    British sales, marketing and distribution uk food industry born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Chandos Place, London, WC2N 4HG, United Kingdom

      IIF 36
  • Potter, John
    British executive born in May 1964

    Registered addresses and corresponding companies
    • icon of address 16 Friesian Close, Shaw, Swindon, Wiltshire, SN5 9RA

      IIF 37
  • Potter, John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petty, Wood & Co. Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom

      IIF 38
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Potter, John
    British c.e.o. petty wood group born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petty Wood & Co Limited, Livingstone Road, Walworth Busines Park, Andover, Hampshire, SP10 5NS

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    BRANDS OF EXTINCTION LIMITED - 2016-07-16
    icon of address Petty, Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BRANDS OF DISTINCTION LTD - 2016-07-16
    SECKLOE 323 LIMITED - 2007-09-19
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    THE BURNT SUGAR SWEET CO. LTD. - 2007-04-03
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 39 - Director → ME
  • 5
    BONDCO 529 LIMITED - 1993-11-05
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 17 - Director → ME
  • 6
    FOOD SALES (SCOTLAND) LIMITED - 1997-02-14
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Busines Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 8
    PETTY WOOD & COMPANY LIMITED - 1979-12-31
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    SECKLOE 323 LIMITED - 2014-02-25
    BRANDS OF DISTINCTION LIMITED - 2007-09-19
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    DISTRIBORG (U.K.) LIMITED - 1993-02-05
    ARCHMAST LIMITED - 1993-01-25
    BREWHURST HEALTH FOOD SUPPLIES LIMITED - 2015-12-08
    icon of address C/o Tree Of Life Uk Ltd, Coaldale Rd Lymedale Business Pk, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Petty, Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 20
    THE PICADILLY TEA AND PRODUCE COMPANY LIMITED - 2013-12-13
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 21
    LONDON TOWN FOOD GROUP LIMITED(THE) - 1997-05-20
    TOWN CONSUMER PRODUCTS LIMITED - 2003-08-05
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,536 GBP2024-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 61 Chandos Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 36 - Director → ME
Ceased 15
  • 1
    THE BURNT SUGAR SWEET CO. LTD. - 2007-04-03
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
  • 2
    BONDCO 529 LIMITED - 1993-11-05
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENFRU LIMITED - 1998-08-04
    HOME GROWN FRUITS LIMITED - 1994-07-27
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2000-12-31
    IIF 33 - Director → ME
  • 4
    HART WORLDWIDE LIMITED - 2005-11-11
    SYDNEY HART LIMITED - 1984-10-30
    KILGORIS LIMITED - 1977-12-31
    SYDNEY HART LIMITED - 2002-01-18
    SYDNEY HART INTERNATIONAL LIMITED - 1990-10-08
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ 2005-08-03
    IIF 32 - Director → ME
  • 5
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    353 GBP2022-03-31
    Officer
    icon of calendar 2003-08-11 ~ 2005-08-03
    IIF 29 - Director → ME
  • 6
    MILELANE LIMITED - 2000-02-07
    icon of address Acorn House John Wilson Business Park, Harvey Drive Chestfield, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-11-21
    IIF 34 - Director → ME
  • 7
    EXCESSLANE LIMITED - 1988-02-11
    icon of address 93 - 95 Borough High Street, 1st Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-12-31
    IIF 35 - Director → ME
  • 8
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-11-19
    IIF 20 - Director → ME
  • 10
    TOGAVIEW LIMITED - 1985-10-24
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,544 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 37 - Director → ME
  • 11
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THE PICADILLY TEA AND PRODUCE COMPANY LIMITED - 2013-12-13
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LONDON TOWN FOOD GROUP LIMITED(THE) - 1997-05-20
    TOWN CONSUMER PRODUCTS LIMITED - 2003-08-05
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69,536 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.