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 Terence William Potter

    Related profiles found in government register
  • Mr Terence William Potter
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Benhams Drive, Horley, RH6 8QP

      IIF 1
    • icon of address Fontygary Parks, Rhoose, South Glamorgan, CF62 3ZT

      IIF 2
  • Potter, Terence William
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Chartwell Court, Russell Square, Brighton, East Sussex, BN1 2EX

      IIF 3
    • icon of address 67, Benhams Drive, Horley, Surrey, RH6 8QP, United Kingdom

      IIF 4
  • Potter, Terence William
    British accountant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Benhams Drive, Horley, Surrey, RH6 8QP, United Kingdom

      IIF 5
  • Potter, Terence William
    British accountant born in November 1949

    Registered addresses and corresponding companies
    • icon of address 68 Benhams Drive, Horley, Surrey, RH6 8QU

      IIF 6 IIF 7
  • Potter, Terence William
    British company secretary born in November 1949

    Registered addresses and corresponding companies
    • icon of address 68 Benhams Drive, Horley, Surrey, RH6 8QU

      IIF 8 IIF 9
  • Potter, Terence William
    British cs born in November 1949

    Registered addresses and corresponding companies
  • Potter, Terence William
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Chartwell Court, Russell Square, Brighton, East Sussex, BN1 2EX

      IIF 12
  • Potter, Terence William
    British

    Registered addresses and corresponding companies
  • Potter, Terence William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 67 Benhams Drive, Horley
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2000-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Haines & Co, Carlton House 28-29 Carlton Terrace, Portslade, E Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    316,883 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Fontygary Parks, Rhoose, South Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 23 - Secretary → ME
  • 4
    EDGER 222 LIMITED - 2003-12-17
    icon of address Fontygary Parks, Rhoose, South Glamorgan
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    811,825 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 3 - Director → ME
  • 5
    FONTYGARY BAY CARAVAN PARK LIMITED - 1988-04-28
    icon of address Fontygary Parks, Rhoose, South Glamorgan, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    18,421,757 GBP2024-12-31
    Officer
    icon of calendar 1995-12-13 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1999-11-30
    IIF 9 - Director → ME
    icon of calendar ~ 1999-11-30
    IIF 20 - Secretary → ME
  • 2
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-11-30
    IIF 6 - Director → ME
    icon of calendar ~ 1999-11-30
    IIF 21 - Secretary → ME
  • 3
    ESQUIRE KLIENDIENST & COMPANY LIMITED - 1988-10-28
    KLEINDIENST (UK) LIMITED - 1993-12-06
    icon of address 14a Oak Industrial Park, Chelmsford Road, Great Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2004-01-01
    IIF 17 - Secretary → ME
  • 4
    CLEAN LAND LIMITED - 1991-05-23
    SPEED 1221 LIMITED - 1991-03-28
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1996-07-31
    IIF 11 - Director → ME
    icon of calendar 1991-03-14 ~ 1996-07-31
    IIF 16 - Secretary → ME
  • 5
    icon of address Applewood, Scallows Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,760 GBP2023-08-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-07-04
    IIF 25 - Secretary → ME
  • 6
    EDGER 222 LIMITED - 2003-12-17
    icon of address Fontygary Parks, Rhoose, South Glamorgan
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    811,825 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2003-12-31
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1999-11-30
    IIF 8 - Director → ME
    icon of calendar ~ 1999-11-30
    IIF 24 - Secretary → ME
  • 8
    icon of address 118 Hayes Lane, Kenley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2002-05-23
    IIF 13 - Secretary → ME
  • 9
    WESUMAT CAR WASH EQUIPMENT LIMITED - 1999-03-31
    MATLIX LIMITED - 1986-08-12
    WESUMAT (UK) LIMITED - 2000-10-19
    icon of address 14a Oak Industrial Park, Chelmsford Road, Great Dunmow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    5,049,631 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2004-06-30
    IIF 22 - Secretary → ME
    icon of calendar ~ 2000-12-01
    IIF 14 - Secretary → ME
  • 10
    WASHTEC (UK) LIMITED - 2000-10-19
    icon of address Wychwood Lodge, The Heath Hatfield Heath, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-31 ~ 2010-05-09
    IIF 18 - Secretary → ME
    icon of calendar 2000-05-09 ~ 2001-05-08
    IIF 19 - Secretary → ME
  • 11
    CHEMIRAIL (UK) LTD - 1999-04-21
    ANDUFF EQUIPMENT LIMITED - 1997-03-05
    ANDUFF LIMITED - 1984-01-17
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-01 ~ 1999-11-11
    IIF 10 - Director → ME
    icon of calendar 2004-04-01 ~ 2005-03-16
    IIF 7 - Director → ME
    icon of calendar ~ 1999-11-11
    IIF 15 - Secretary → ME

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.