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 Gareth Roy Potsig

    Related profiles found in government register
  • Mr Gareth Roy Potsig
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 1
    • 16, Cook Street, Liverpool, L2 9RF, England

      IIF 2
    • Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 3
    • Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 4 IIF 5
  • Mr Gareth Roy Potsig
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 6
    • Unit 5 Hurricane Court, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 7
    • Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 8
  • Potsig, Gareth Roy
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Clewer Cst, Harrow - Weald, HA3 5QA, United Kingdom

      IIF 9
    • 35, Clewer Crescent, Harrow-weald, HA3 5QA, United Kingdom

      IIF 10
    • 16, Cook Street, Liverpool, L2 9RF, England

      IIF 11
    • Edward House, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 12
    • Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 13 IIF 14 IIF 15
  • Potsig, Gareth Roy
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 17
  • Potsig, Gareth Roy
    British recruitment born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Cottages, Aintree, Liverpool, Merseyside, L9 5AA, United Kingdom

      IIF 18
  • Potsig, Gareth Roy
    British recruitment agent born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lingwell Avenue, Crompton, Widnes, Cheshire, WA7 8YN, England

      IIF 19
  • Potsig, Gareth Roy
    British recruitment officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lingwell Avenue, Crompton, Widnes, Cheshire, WA7 8YN, England

      IIF 20
  • Potsig, Gareth Roy
    British sales director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lingwell Avenue, Widnes, Cheshire, WA8 9YN, England

      IIF 21
  • Potsig, Gareth Roy
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evan House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    AMORE HEALTHCARE LTD - 2023-04-27
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (2 parents)
    Officer
    2017-11-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Edward House Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,000 GBP2023-12-31
    Officer
    2020-11-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    16 Cook Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Riverside House 87a, Paines Lane, Pinner, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 9 - director → ME
  • 7
    Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    508 GBP2017-10-31
    Officer
    2013-10-03 ~ dissolved
    IIF 17 - director → ME
  • 8
    Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    183,563 GBP2016-12-31
    Officer
    2012-12-17 ~ dissolved
    IIF 21 - director → ME
  • 9
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 15 - director → ME
  • 10
    Jmk Accountancy Ltd, 227a High Street, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-07-27 ~ dissolved
    IIF 19 - director → ME
  • 11
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (3 parents)
    Equity (Company account)
    5,688 GBP2022-12-31
    Officer
    2022-05-26 ~ now
    IIF 13 - director → ME
Ceased 6
  • 1
    Evan House, Sutton Quays Business Park Clifton Road, Sutton Weaver, Runcorn, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,000 GBP2023-12-31
    Person with significant control
    2020-11-24 ~ 2021-04-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ 2012-12-07
    IIF 10 - director → ME
  • 3
    Arundel House Amberley Court, Whitworth Road, Crawley
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ 2012-12-07
    IIF 18 - director → ME
  • 4
    Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    508 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2017-10-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    Suite 1a 4th Floor Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    183,563 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2008-11-28 ~ 2010-12-03
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.