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

Potter, Mark Gavin

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High View Road, Leamington Spa, CV32 7JB, England

      IIF 1 IIF 2 IIF 3
    • 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 5
    • 29, Highview Road, Cubbington, Leamington Spa, CV32 7JB, United Kingdom

      IIF 6
    • Eh, 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 7
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 8
  • Potter, Mark Gavin
    British company director born in February 1985

    Resident in United Kingdom

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

      IIF 9
    • 29 Highview Road, High View Road, Leamington Spa, CV32 7JB, England

      IIF 10
  • Potter, Mark Gavin
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • 28, Cheshire Close, Coventry, CV3 1PT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 16
    • Unit 1 Laughing Dog Ind Est, London Road, Dunchurch, CV23 9LP, England

      IIF 17
    • 16, Newbold Place, Leamington Spa, CV32 4HR, United Kingdom

      IIF 18
    • 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 19
    • 29, Highview Road Cubbington, Leamington Spa, CV32 7JB, England

      IIF 20
    • 29, Highview Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JB, United Kingdom

      IIF 21
    • 29 Highview Road, Cubbington, Leamington Spa, Wawrickshire, CV32 7JB

      IIF 22 IIF 23
    • 29, Highview Road, Leamington Spa, CV32 7JB, England

      IIF 24 IIF 25
    • 29, Highview Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 26
    • 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 27
  • Potter, Mark
    British born in February 1985

    Resident in United Kingdom

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

      IIF 28
  • Potter, Mark Gavin
    born in February 1985

    Resident in United Kingdom

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

      IIF 29
  • Potter, Mark Gavin
    British born in February 1985

    Resident in England

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

      IIF 30
  • Mr Mark Potter
    British born in February 1985

    Resident in United Kingdom

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

      IIF 31
  • Mr Mark Gavin Potter
    British born in February 1985

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • 28, Cheshire Close, Coventry, CV3 1PT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 16, Newbold Place, Leamington Spa, CV32 4HR, United Kingdom

      IIF 37
    • 29, High View Road, Leamington Spa, CV32 7JB, England

      IIF 38 IIF 39 IIF 40
    • 29, High View Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 29, Highview Road Cubbington, Leamington Spa, CV32 7JB, England

      IIF 46
    • 29, Highview Road, Cubbington, Leamington Spa, CV32 7JB, United Kingdom

      IIF 47
    • 29, Highview Road, Leamington Spa, CV32 7JB, United Kingdom

      IIF 48
    • 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 49
    • Eh, 9 Clarence House, Clarence Street, Leamington Spa, CV31 2AD, United Kingdom

      IIF 50
    • Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 51
  • Potter, Mark
    British born in February 1985

    Resident in England

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

      IIF 52
  • Potter, Mark

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

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    ACTIVE VEHICLE SOLUTIONS LIMITED
    06816359
    30 Dunblane Drive, Cubbington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BOLSTRODE LTD
    14313993
    9 Clarence House, Clarence Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 3
    BROWYARD LIMITED
    01817003
    Mr J H Snow, Flat 4 17 Leam Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,152 GBP2025-03-31
    Officer
    2025-02-25 ~ now
    IIF 30 - Director → ME
  • 4
    CARLO GIORGIO LTD
    11161636
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,274 GBP2019-01-31
    Officer
    2018-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 42 - Has significant influence or control OE
  • 5
    CASTELLANI UK LTD
    10088060
    Unit 1 Laughing Dog Ind Est, London Road, Dunchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    CHARLES ERNEST PROPERTY LTD
    08930752
    28 Cheshire Close, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    DOG STORE DIRECT LTD
    07053145
    29 Highview Road, Cubington, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,300 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EH CARE LTD
    15354962
    34 Denby Buildings Regent Grove, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EH3 LTD
    12576425
    Fulford House, Newbold Terrace, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Trinity Court, Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EMBLEM MIDLANDS LIMITED
    13412675
    Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    2021-05-21 ~ now
    IIF 8 - Director → ME
    2021-05-21 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ERNEST HARDY CAPITAL LTD
    - now 12314064
    MPMG LTD
    - 2022-11-15 12314064
    34 Denby Buildings Regent Grove, Royal Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 14
    ERNEST HARDY CONSTRUCTION LTD
    12421174
    Fullford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,389 GBP2024-01-30
    Officer
    2020-01-23 ~ 2024-09-30
    IIF 19 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ERNEST HARDY LTD
    11094889
    Ernest Hardy 34 Denby Buildings, Regent Grove, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,069 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    FACMAN LTD
    15255544
    28 Cheshire Close, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FMJ & CO LTD
    09317469
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ 2015-03-18
    IIF 9 - Director → ME
  • 18
    HAMMERAUCTIONS LTD
    12851777
    28 Cheshire Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    LEAP FACTORY UK LTD
    12975402
    34 Denby Buildings, Regent Grove, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-02-16 ~ 2025-07-22
    IIF 10 - Director → ME
  • 20
    LEEK WOOTTON ALPACAS LTD
    15918670
    Leek Wootton Alpacas The Paddock, North Woodloes, Leek Wootton, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    LUCKY NO 7'S LIMITED
    06780918
    29 Highview Road, Cubbington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-30 ~ dissolved
    IIF 23 - Director → ME
  • 22
    MILITARY WORLD LTD
    12539935
    29 Highview Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    POTTAWAY LTD
    11778233
    Eh 34 Denby Buildings, Regent Grove, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,519 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 24
    POTTERS INDEPENDENT TRADING CO LTD
    07614510
    29 Highview Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 25
    PRUDENT ESTATES LTD
    12851591
    28 Cheshire Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    THE HOSPITALITY GURU LIMITED
    10272241
    86-90 Paul Street 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,468 GBP2024-07-31
    Officer
    2019-01-02 ~ now
    IIF 52 - Director → ME
  • 27
    TRADEBRITE LTD
    12480073
    16 Newbold Place, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TREAT YOURSELF 365 LTD
    09369413
    29 Highview Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 25 - Director → ME
  • 29
    UNLIMITED PROPERTY ACADEMY LLP
    OC429419
    69 High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-28 ~ 2019-12-16
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2019-10-28 ~ 2019-12-16
    IIF 44 - Has significant influence or control OE
  • 30
    VIRTUOSO CAPITAL LTD
    11343514
    29 Highview Road Cubbington, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    WHITESTITCH LANE LTD
    12772891
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,398 GBP2022-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 41 - Ownership of shares – 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.