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.

Jump to: Offsprings
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
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB

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

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

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

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

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

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

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

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

      IIF 14 IIF 15
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

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

    Resident in England

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

      IIF 17
  • Potton, Barry Kenneth
    British director born in June 1946

    Resident in England

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

      IIF 18
  • Potton, Barry Kenneth
    British retirement residence proprietor born in June 1946

    Resident in England

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

      IIF 19 IIF 20
  • Potton, Barry Kenneth
    British born in June 1946

    Resident in United Kingdom

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

      IIF 21
    • The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

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

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Potton, Barry Kenneth
    British care home proprietor born in June 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
  • Potton, Barry Kenneth
    British retirement residence proprietor born in June 1946

    Resident in United Kingdom

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

      IIF 27
    • C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 28
    • The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 29
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 30
  • Potton, Barry Kenneth
    British

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

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    ASQUITH HALL LIMITED
    07140775
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ASSISTED LIVING (PROPERTIES) LIMITED
    - now 03566464
    HAREHILL OLD RECTORY LIMITED
    - 1999-02-25 03566464
    BRAEWELL LIMITED - 1998-06-03
    The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    1998-06-04 ~ 2000-01-10
    IIF 25 - Director → ME
    2010-06-01 ~ now
    IIF 22 - Director → ME
    2000-01-10 ~ 2019-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CARE AND SUPPORT MANAGEMENT LTD - now
    CARE AND SUPPORT INITIATIVES LTD
    - 2023-01-03 10772975
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2022-12-29
    IIF 20 - Director → ME
    Person with significant control
    2017-05-16 ~ 2022-12-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    CARE AND SUPPORT TM LTD
    - now 10772985
    CASICARE LIMITED
    - 2023-01-04 10772985 07720492
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (5 parents)
    Officer
    2017-05-16 ~ 2022-12-29
    IIF 19 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-16 ~ 2022-12-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    CASICARE (BACUP) LIMITED
    - now 08523361
    SUTTON HOUSE C.H LIMITED
    - 2018-03-13 08523361
    The Hub, Hazelbottom Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CASICARE CREATIVE PROPERTY DEVELOPMENT LTD
    - now 07140722
    MEMORY COURT LIMITED
    - 2018-07-12 07140722
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    CASICARE CYPS LTD
    - now 07140742
    HAZEL COURT SUPPORT LIMITED
    - 2018-02-15 07140742
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    CASICARE HOLISTIC APPROACHES LTD
    - now 08523444
    ASQUITH HALL N.H LIMITED
    - 2019-09-10 08523444
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    CASICARE MANAGEMENT LTD
    - now 08523393
    PENNINE LODGE C.H LIMITED
    - 2018-08-13 08523393
    C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    CASICARE NURSING AGENCY LIMITED
    - now 07720492
    CASICARE LIMITED
    - 2016-09-11 07720492 10772985
    39 Hazelbottom Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    CASICARE THORNTON MANOR CARE CENTRE LTD
    - now 08523344
    THORNTON MANOR N.H LIMITED
    - 2019-09-10 08523344
    C/o Begbies Traynor (central) Llp 1, Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    ICONQUER LTD
    08250840
    Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-12
    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
    IIF 2 - Right to appoint or remove directors OE
  • 13
    SUTTON HOUSE (HULL) LTD
    - now 07720510
    CALDERDALE MANOR LIMITED
    - 2018-04-24 07720510
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control OE
  • 14
    THORNTON MANOR LIMITED
    02702802
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (4 parents)
    Officer
    1992-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    WEBLINX LIMITED
    05256031
    Blackburn Technology Management Centre, Challenge Way, Blackburn
    Active Corporate (3 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.