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

Pothecary, Trevor John

    Related profiles found in government register
  • Pothecary, Trevor John
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • Centurion House, West Road, Weybridge, KT13 0LZ, England

      IIF 8 IIF 9
  • Pothecary, Trevor John
    British company executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pothecary, Trevor John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 23 IIF 24 IIF 25
    • Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 28
    • 100, Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 29
    • Cornhill House, 39 Cornhill, London, EC3V 3SG, United Kingdom

      IIF 30
    • Centurion House, West Road, Weybridge, KT13 0LZ, England

      IIF 31
    • Centurion House, West Road, Weybridge, Surrey, KT13 0LZ, England

      IIF 32
    • White Gates March Road, Weybridge, Surrey, KT13 8XA

      IIF 33 IIF 34
  • Pothecary, Trevor John
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pothecary, Trevor John
    British company executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 37
  • Pothecary, Trevor John
    British working director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 38
  • Pothecary, Trevor
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sylverah, Cadbury Camp Lane, Tickenham, Clevedon, BS21 6RJ, England

      IIF 39
  • Pothecary, Trevor
    British working director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • East Coldstream Garage, Coldstream Road, Strathaven, Lanarkshire, ML10 6SU, Scotland

      IIF 40 IIF 41
  • Mr Trevor John Pothecary
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

      IIF 42
    • Centurion House, West Road, Weybridge, Surrey, KT13 0LZ, England

      IIF 43 IIF 44 IIF 45
  • Pothecary, John
    British director born in April 1958

    Registered addresses and corresponding companies
    • White Gates, March Road, Weybridge, Surrey, KT13 8XA

      IIF 46
  • Trevor John Pothecary
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Trevor Pothecary
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, West Road, Weybridge, Surrey, KT13 0LZ

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 40 - Director → ME
  • 2
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    701,206 GBP2024-07-31
    Officer
    2013-07-31 ~ now
    IIF 4 - Director → ME
  • 3
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    183,281 GBP2024-07-31
    Officer
    2013-07-31 ~ now
    IIF 2 - Director → ME
  • 4
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    252,938 GBP2024-07-31
    Officer
    2013-07-30 ~ now
    IIF 3 - Director → ME
  • 5
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,160 GBP2024-07-31
    Officer
    2017-06-22 ~ now
    IIF 1 - Director → ME
  • 6
    Centurion House, West Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743,297 GBP2024-03-31
    Officer
    2001-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    Cornhill House, 39 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 8
    6a Elm Tree Avenue, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-01-09 ~ now
    IIF 6 - Director → ME
  • 9
    Pk Durrani, 72 Cardigan Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Centurion House, West Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -542,901 GBP2024-03-31
    Officer
    2004-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    RPS CAPITAL PARTNERS LIMITED - 2009-01-23
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,480,591 GBP2015-06-30
    Officer
    2009-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 12
    MORTGAGE ACQUISITIONS LIMITED - 2013-04-09
    Centurion House, West Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 13
    100 Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Centurion House, West Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    1999-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 29
  • 1
    Sylverah Cadbury Camp Lane, Tickenham, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,428 GBP2024-03-31
    Officer
    2015-04-02 ~ 2022-04-14
    IIF 39 - Director → ME
  • 2
    Unit 17 Hamilton Road Industrial Estate, Strarthaven, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,669 GBP2021-12-31
    Officer
    2013-12-04 ~ 2015-06-08
    IIF 41 - Director → ME
  • 3
    EQUITUS LENDING LIMITED - 2012-06-29
    55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-14 ~ 2017-07-19
    IIF 26 - Director → ME
  • 4
    55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2017-07-19
    IIF 23 - Director → ME
  • 5
    EQUITUS CAPITAL PARTNERS LIMITED - 2012-06-29
    55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ 2017-03-21
    IIF 24 - Director → ME
  • 6
    55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-17 ~ 2017-07-19
    IIF 25 - Director → ME
  • 7
    EQUITUS GUARANTEED LIMITED - 2014-02-11
    55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,260 GBP2016-06-30
    Officer
    2012-06-26 ~ 2017-03-21
    IIF 27 - Director → ME
  • 8
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 35 - LLP Member → ME
  • 9
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 36 - LLP Member → ME
  • 10
    PINCO 1694 LIMITED - 2001-12-10
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-12-18 ~ 2008-09-03
    IIF 13 - Director → ME
  • 11
    Broadway Mews, 79b Broadway, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -31,232 GBP2021-04-30
    Officer
    2012-10-17 ~ 2013-01-17
    IIF 5 - Director → ME
  • 12
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1997-07-22 ~ 2008-09-03
    IIF 11 - Director → ME
  • 13
    TMO INSURANCE SERVICES LIMITED - 1998-01-08
    FLAMELINE LIMITED - 1996-05-13
    2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    1996-07-01 ~ 2008-09-03
    IIF 12 - Director → ME
  • 14
    2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    1998-07-01 ~ 2008-09-03
    IIF 19 - Director → ME
  • 15
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    1998-07-01 ~ 2008-09-03
    IIF 17 - Director → ME
  • 16
    2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    1999-01-14 ~ 2008-09-03
    IIF 10 - Director → ME
  • 17
    2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    2000-05-25 ~ 2008-09-03
    IIF 21 - Director → ME
  • 18
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2000-05-25 ~ 2008-09-03
    IIF 16 - Director → ME
  • 19
    C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2003-09-17 ~ 2008-09-03
    IIF 22 - Director → ME
  • 20
    ALNERY NO.2410 LIMITED - 2004-03-31
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-03-30 ~ 2004-12-01
    IIF 46 - Director → ME
  • 21
    ALNERY NO. 2408 LIMITED - 2004-03-31
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-03-30 ~ 2008-09-03
    IIF 15 - Director → ME
  • 22
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-04-27 ~ 2004-12-01
    IIF 34 - Director → ME
  • 23
    MORTGAGES NO 1 (OPTIONS) LIMITED - 2005-07-05
    HACKREMCO (NO.1512) LIMITED - 1999-07-15
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-03-31 ~ 2008-09-03
    IIF 18 - Director → ME
  • 24
    2 King Edward Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    1997-02-19 ~ 2008-09-03
    IIF 14 - Director → ME
  • 25
    MORTGAGES NO 7 (OPTIONS) LIMITED - 2006-03-07
    MORTGAGES N0 2 (OPTIONS) LIMITED - 2005-06-29
    HACKREMCO (NO.1690) LIMITED - 2000-07-27
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-03-31 ~ 2006-03-22
    IIF 33 - Director → ME
  • 26
    RESIDENTIAL PROPERTY SOLUTIONS LIMITED - 2009-01-23
    JANEVIEW LIMITED - 2008-01-18
    Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    613,947 GBP2015-06-30
    Officer
    2009-02-09 ~ 2015-07-22
    IIF 20 - Director → ME
  • 27
    MORTGAGE ACQUISITIONS LIMITED - 2013-04-09
    Centurion House, West Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-11-08 ~ 2017-07-19
    IIF 32 - Director → ME
  • 28
    32 Portland Street, Troon, Ayrshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    449,415 GBP2015-04-30
    Officer
    2013-08-09 ~ 2015-04-06
    IIF 38 - Director → ME
  • 29
    Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,254,070 GBP2023-12-31
    Officer
    2014-10-24 ~ 2024-12-11
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.