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 Mark Gavin Potter

    Related profiles found in government register
  • Mr Mark Gavin Potter
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cheshire Close, Coventry, CV3 1PT, England

      IIF 1 IIF 2
    • icon of address 28, Cheshire Close, Coventry, CV3 1PT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 16, Newbold Place, Leamington Spa, CV32 4HR, United Kingdom

      IIF 6
    • icon of address 29, High View Road, Leamington Spa, CV32 7JB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 29, Highview Road Cubbington, Leamington Spa, CV32 7JB, England

      IIF 15
    • icon of address 29, Highview Road, Cubbington, Leamington Spa, CV32 7JB, United Kingdom

      IIF 16
    • icon of address 29, Highview Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 17
    • icon of address 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 18
    • icon of address Eh, 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 19
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 20
  • Mr Mark Potter
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, North Woodloes, Leek Wootton, CV35 7QT, United Kingdom

      IIF 21
  • Potter, Mark Gavin
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cheshire Close, Coventry, CV3 1PT, England

      IIF 22
    • icon of address 29 Highview Road, High View Road, Leamington Spa, CV32 7JB, England

      IIF 23
  • Potter, Mark Gavin
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cheshire Close, Coventry, CV3 1PT, England

      IIF 24 IIF 25
    • icon of address 28, Cheshire Close, Coventry, CV3 1PT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 29
    • icon of address Unit 1 Laughing Dog Ind Est, London Road, Dunchurch, CV23 9LP, England

      IIF 30
    • icon of address 16, Newbold Place, Leamington Spa, CV32 4HR, United Kingdom

      IIF 31
    • icon of address 29, High View Road, Leamington Spa, CV32 7JB, England

      IIF 32 IIF 33 IIF 34
    • icon of address 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 36 IIF 37
    • icon of address 29, Highview Road Cubbington, Leamington Spa, CV32 7JB, England

      IIF 38
    • icon of address 29, Highview Road, Cubbington, Leamington Spa, CV32 7JB, United Kingdom

      IIF 39
    • icon of address 29, Highview Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JB, United Kingdom

      IIF 40
    • icon of address 29 Highview Road, Cubbington, Leamington Spa, Wawrickshire, CV32 7JB

      IIF 41 IIF 42
    • icon of address 29, Highview Road, Leamington Spa, CV32 7JB, England

      IIF 43 IIF 44
    • icon of address 29, Highview Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 45
    • icon of address 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 46
    • icon of address Eh, 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 47
  • Potter, Mark Gavin
    British property developer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 48
  • Potter, Mark
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, North Woodloes, Leek Wootton, CV35 7QT, United Kingdom

      IIF 49
  • Potter, Mark Gavin
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 50
  • Potter, Mark Gavin
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Denby Buildings, Regent Grove, Leamington Spa, CV32 4NY, United Kingdom

      IIF 51
  • Potter, Mark
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 52
  • Potter, Mark

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Clarence House, Clarence Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Mr J H Snow, Flat 4 17 Leam Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,152 GBP2025-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,274 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Unit 1 Laughing Dog Ind Est, London Road, Dunchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 28 Cheshire Close, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 29 Highview Road, Cubington, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,300 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Denby Buildings Regent Grove, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fulford House, Newbold Terrace, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Trinity Court, Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MPMG LTD - 2022-11-15
    icon of address 34 Denby Buildings Regent Grove, Royal Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Fullford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,389 GBP2024-01-30
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ernest Hardy 34 Denby Buildings, Regent Grove, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,069 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Cheshire Close, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 28 Cheshire Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Leek Wootton Alpacas The Paddock, North Woodloes, Leek Wootton, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 29 Highview Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Eh 34 Denby Buildings, Regent Grove, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,519 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29 Highview Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address 28 Cheshire Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 86-90 Paul Street 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,468 GBP2024-07-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address 16 Newbold Place, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 29 Highview Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 29 Highview Road Cubbington, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,398 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Company number 06780918
    Non-active corporate
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 42 - Director → ME
  • 28
    Company number 06816359
    Non-active corporate
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 41 - Director → ME
Ceased 4
  • 1
    icon of address Fullford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,389 GBP2024-01-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-09-30
    IIF 37 - Director → ME
  • 2
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2015-03-18
    IIF 22 - Director → ME
  • 3
    icon of address 34 Denby Buildings, Regent Grove, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-02-16 ~ 2025-07-22
    IIF 23 - Director → ME
  • 4
    icon of address 69 High Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-28 ~ 2019-12-16
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-12-16
    IIF 13 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.