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

Potts, Graham Mark

    Related profiles found in government register
  • Potts, Graham Mark
    British

    Registered addresses and corresponding companies
    • icon of address 8 Jasmine Close, Crewkerne, Somerset, TA18 7DB

      IIF 1
  • Potts, Graham Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Jasmine Close, Crewkerne, Somerset, TA18 7DB

      IIF 2 IIF 3
  • Potts, Graham Mark
    British accountant born in October 1960

    Registered addresses and corresponding companies
    • icon of address 8 Jasmine Close, Crewkerne, Somerset, TA18 7DB

      IIF 4
  • Potts, Graham Mark
    British chartered accountant born in October 1960

    Registered addresses and corresponding companies
    • icon of address 8 Jasmine Close, Crewkerne, Somerset, TA18 7DB

      IIF 5
  • Potts, Graham Mark
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Potts, Graham Mark
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Roundham, Crewkerne, TA18 8RR, United Kingdom

      IIF 20
    • icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 21
  • Potts, Graham Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Roundham, Crewkerne, TA18 8RR, United Kingdom

      IIF 22
    • icon of address 14 Marsh Green Road North, Marsh Green Road North, Marsh Barton Trading Estate, Exeter, EX2 8NY, England

      IIF 23
  • Potts, Graham Mark
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 24
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 25 IIF 26
    • icon of address Yeovil Innovation Centre, Copse Road, Yeovil, BA22 8RN, England

      IIF 27
  • Mr Graham Mark Potts
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Farm, Roundham, Crewkerne, TA18 8RR

      IIF 28
    • icon of address Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 29
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN

      IIF 30 IIF 31
  • Mr Graham Mark Potts
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 32
    • icon of address Yeovil Innovation Centre, Copse Road, Yeovil, BA22 8RN, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -376,090 GBP2020-03-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Coombe Farm, Roundham, Crewkerne
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -180,300 GBP2023-03-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Coombe Farm, Roundham, Crewkerne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -35,115 GBP2025-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Yeovil Innovation Centre, Copse Road, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,104 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    WESSEX COMMERCIAL SOLUTIONS LTD - 2013-07-24
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,059 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 26 - Director → ME
Ceased 14
  • 1
    icon of address Coombe Farm, Coombe Farm, Crewkerne, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2012-07-01 ~ 2021-06-23
    IIF 23 - Director → ME
  • 2
    WORTHTOWER COMPANY LIMITED - 1993-08-09
    icon of address Johnston Carmichael, Office G08 (ground Floor) Birchin Court 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2006-03-16
    IIF 7 - Director → ME
  • 3
    DENHOLM INDUSTRIAL SERVICES LIMITED - 2022-07-01
    BION LIMITED - 1994-12-02
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2006-01-26
    IIF 17 - Director → ME
    icon of calendar 1996-02-12 ~ 1997-09-16
    IIF 2 - Secretary → ME
  • 4
    PMI DENHOLM LIMITED - 2008-12-31
    DENHOLM MACNAMEE LIMITED - 2021-10-01
    MACROCOM (937) LIMITED - 2006-03-24
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2009-03-27
    IIF 18 - Director → ME
  • 5
    MACROCOM (945) LIMITED - 2006-06-13
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-03-27
    IIF 13 - Director → ME
  • 6
    PALISA SHIP MANAGEMENT LIMITED - 1980-12-31
    DENHOLM OFFSHORE LIMITED - 1996-10-08
    DENHOLM MACLAY (OFFSHORE) LIMITED - 1982-08-31
    DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED - 2006-09-29
    DENMAC OFFSHORE LIMITED - 1983-11-28
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2009-03-27
    IIF 14 - Director → ME
    icon of calendar 1997-04-28 ~ 2006-06-05
    IIF 12 - Director → ME
    icon of calendar 1996-02-12 ~ 1997-09-16
    IIF 3 - Secretary → ME
  • 7
    NORTECH SYSTEMS LIMITED - 2005-09-01
    ISANDCO TWO HUNDRED AND THIRTY LIMITED - 1992-08-18
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-09 ~ 2005-07-14
    IIF 8 - Director → ME
    icon of calendar 2006-02-08 ~ 2009-03-27
    IIF 10 - Director → ME
  • 8
    DENHOLM OILFIELD SERVICES LIMITED - 2015-05-06
    DENHOLM INDUSTRIAL SERVICES (MIDDLE EAST) LIMITED - 2005-07-11
    MACROCOM (855) LIMITED - 2004-02-11
    icon of address 19 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-06 ~ 2009-03-27
    IIF 19 - Director → ME
  • 9
    VALVECARE ENGINEERING LIMITED - 2008-12-31
    WELBOURN ENGINEERING LIMITED - 2004-02-24
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-01-27
    IIF 11 - Director → ME
  • 10
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -35,115 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-03
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ILFREX LIMITED - 1980-12-31
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2009-03-27
    IIF 16 - Director → ME
    icon of calendar 1997-04-28 ~ 1997-04-28
    IIF 4 - Director → ME
    icon of calendar ~ 1996-02-02
    IIF 5 - Director → ME
    icon of calendar ~ 1997-09-16
    IIF 1 - Secretary → ME
  • 12
    RELAY (SOUTH WEST) LIMITED - 2007-01-05
    icon of address 8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2006-04-26
    IIF 15 - Director → ME
  • 13
    SGB DENHOLM LIMITED - 2004-02-18
    SDL DENHOLM LIMITED - 2023-07-11
    icon of address 7 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,574 USD2023-12-31
    Officer
    icon of calendar 2006-02-08 ~ 2009-03-27
    IIF 9 - Director → ME
    icon of calendar 2000-07-26 ~ 2005-07-14
    IIF 6 - Director → ME
  • 14
    WESSEX COMMERCIAL SOLUTIONS LTD - 2013-07-24
    icon of address Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.