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

Potter, Richard Mark William

    Related profiles found in government register
  • Potter, Richard Mark William
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Eurolink 7, Eurolink, Lea Green, St Helens, Merseyside, WA9 4QF, England

      IIF 1
    • icon of address Unit 5, Eurolink 7, Eurolink, Lea Green, St Helens, Merseyside, WA9 4QF, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit5, Eurolink 7, Eurolink, Lea Green, St Helens, Merseyside, WA9 4QF, England

      IIF 4
    • icon of address C/o Rb Furnishings Limited, Eurolink, St. Helens, WA9 4TT, England

      IIF 5
  • Potter, Richard Mark William
    British commercial manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 6
  • Potter, Richard Mark William
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peters Square, 1 Oxford Street, Machester, M1 4PB

      IIF 7
    • icon of address 6, Carver Road, Hale, Altrincham, Cheshire, WA15 9BH, England

      IIF 8
  • Potter, Richard Mark William
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurolink, Lea Green, St Helens, WA9 4TT, England

      IIF 9
  • Mr Richard Mark William Potter
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 10
    • icon of address 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 11
    • icon of address Eurolink, Lea Green, St Helens, Merseyside, WA9 4TT, England

      IIF 12 IIF 13
    • icon of address Eurolink, Lea Green, St Helens, WA9 4TT, England

      IIF 14
    • icon of address Unit 5, Eurolink 7, Eurolink, Lea Green, St Helens, Merseyside, WA9 4QF, England

      IIF 15
    • icon of address Unit 5, Eurolink 7, Eurolink, Lea Green, St Helens, Merseyside, WA9 4QF, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Eurolink, Lea Green, St Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2022-12-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INHOCO 2001 LIMITED - 2000-05-05
    icon of address Rb Furnishings Limited, Eurolink, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CURTAIN CONCESSIONS LIMITED - 2017-09-22
    icon of address Landmark, St Peters Square, 1 Oxford Street, Machester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,256 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 7
    FURNISHING BRANDS LIMITED - 2020-03-17
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,394 GBP2024-12-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Unit5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Eurolink, Lea Green, St Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-04-06
    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
  • 2
    THE HOME AND CONTRACT FURNISHING TEXTILES ASSOCIATION - 1993-05-11
    FURNISHING FABRICS ASSOCIATION LIMITED(THE) - 1989-03-15
    icon of address Unit 21 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    17,333 GBP2017-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2018-06-19
    IIF 8 - Director → ME
  • 3
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-06-09
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-11 ~ 2023-06-09
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.