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 Barry Kenneth Potton

    Related profiles found in government register
  • Mr Barry Kenneth Potton
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB

      IIF 1
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2
    • icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London, N21 3NA

      IIF 3
    • icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 4
    • icon of address 39, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 5
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 6 IIF 7
    • icon of address C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, Wales

      IIF 12 IIF 13
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 14
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 15
  • Potton, Barry Kenneth
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 16
  • Potton, Barry Kenneth
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 17
  • Potton, Barry Kenneth
    British retirement residence proprietor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, Wales

      IIF 18 IIF 19
  • Potton, Barry Kenneth
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

      IIF 20
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 21
  • Potton, Barry Kenneth
    British care home manager born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton Manor, Thornton Green Lane, Thornton Le Moors, Chester, Cheshire, CH2 4JQ, England

      IIF 22 IIF 23
  • Potton, Barry Kenneth
    British care home proprietor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

      IIF 24
  • Potton, Barry Kenneth
    British retirement home proprietor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton Manor, Thornton Green Lane, Chester, Cheshire, CH2 4JQ

      IIF 25
  • Potton, Barry Kenneth
    British retirement residence proprietor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London, N21 3NA

      IIF 26
    • icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 27
    • icon of address The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 28
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 29
  • Potton, Barry Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    HAREHILL OLD RECTORY LIMITED - 1999-02-25
    BRAEWELL LIMITED - 1998-06-03
    icon of address The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    737,477 GBP2024-05-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    SUTTON HOUSE C.H LIMITED - 2018-03-13
    icon of address The Hub, Hazelbottom Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    MEMORY COURT LIMITED - 2018-07-12
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    HAZEL COURT SUPPORT LIMITED - 2018-02-15
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ASQUITH HALL N.H LIMITED - 2019-09-10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,565 GBP2021-12-31
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    PENNINE LODGE C.H LIMITED - 2018-08-13
    icon of address C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2021-08-31
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    CASICARE LIMITED - 2016-09-11
    icon of address 39 Hazelbottom Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,115 GBP2018-11-30
    Officer
    icon of calendar 2011-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    THORNTON MANOR N.H LIMITED - 2019-09-10
    icon of address C/o Begbies Traynor (central) Llp 1, Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,420 GBP2021-12-31
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    CALDERDALE MANOR LIMITED - 2018-04-24
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 39 Hazelbottom Road Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,890 GBP2024-04-30
    Officer
    icon of calendar 1992-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    HAREHILL OLD RECTORY LIMITED - 1999-02-25
    BRAEWELL LIMITED - 1998-06-03
    icon of address The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    737,477 GBP2024-05-31
    Officer
    icon of calendar 1998-06-04 ~ 2000-01-10
    IIF 24 - Director → ME
    icon of calendar 2000-01-10 ~ 2019-10-01
    IIF 30 - Secretary → ME
  • 2
    CARE AND SUPPORT INITIATIVES LTD - 2023-01-03
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-12-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2022-12-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    CASICARE LIMITED - 2023-01-04
    icon of address C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    59,699 GBP2024-01-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-12-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2022-12-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 2 - Right to appoint or remove directors OE
    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
  • 5
    icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    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

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.