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

Pothecary, Trevor John

    Related profiles found in government register
  • Pothecary, Trevor John
    British chairman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Pothecary, Trevor John
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, West Road, Weybridge, KT13 0LZ, England

      IIF 2
  • Pothecary, Trevor John
    British company director/chairman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 3
  • Pothecary, Trevor John
    British company executive born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pothecary, Trevor John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 22
    • icon of address 100, Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 23
    • icon of address 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Cornhill House, 39 Cornhill, London, EC3V 3SG, United Kingdom

      IIF 28
    • icon of address Centurion House, West Road, Weybridge, KT13 0LZ, England

      IIF 29 IIF 30
    • icon of address Centurion House, West Road, Weybridge, Surrey, KT13 0LZ, England

      IIF 31
    • icon of address White Gates March Road, Weybridge, Surrey, KT13 8XA

      IIF 32 IIF 33
  • Pothecary, Trevor John
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pothecary, Trevor John
    British company executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 36
  • Pothecary, Trevor John
    British working director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 37
  • Pothecary, Trevor
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sylverah, Cadbury Camp Lane, Tickenham, Clevedon, BS21 6RJ, England

      IIF 38
  • Pothecary, Trevor
    British working director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Coldstream Garage, Coldstream Road, Strathaven, Lanarkshire, ML10 6SU, Scotland

      IIF 39 IIF 40
  • Mr Trevor John Pothecary
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

      IIF 41
    • icon of address Centurion House, West Road, Weybridge, Surrey, KT13 0LZ, England

      IIF 42 IIF 43 IIF 44
  • Pothecary, John
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address White Gates, March Road, Weybridge, Surrey, KT13 8XA

      IIF 45
  • Mr Trevor Pothecary
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, West Road, Weybridge, Surrey, KT13 0LZ

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    701,206 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    183,281 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    252,938 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,160 GBP2024-07-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Centurion House, West Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743,297 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address Cornhill House, 39 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 6a Elm Tree Avenue, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Centurion House, West Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -542,901 GBP2024-03-31
    Officer
    icon of calendar 2004-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RPS CAPITAL PARTNERS LIMITED - 2009-01-23
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,480,591 GBP2015-06-30
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 11
    MORTGAGE ACQUISITIONS LIMITED - 2013-04-09
    icon of address Centurion House, West Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address 100 Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Centurion House, West Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address Sylverah Cadbury Camp Lane, Tickenham, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,428 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2022-04-14
    IIF 38 - Director → ME
  • 2
    icon of address Unit 17 Hamilton Road Industrial Estate, Strarthaven, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,669 GBP2021-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-06-08
    IIF 40 - Director → ME
  • 3
    EQUITUS LENDING LIMITED - 2012-06-29
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-14 ~ 2017-07-19
    IIF 20 - Director → ME
  • 4
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2017-07-19
    IIF 17 - Director → ME
  • 5
    EQUITUS CAPITAL PARTNERS LIMITED - 2012-06-29
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ 2017-03-21
    IIF 18 - Director → ME
  • 6
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-07-19
    IIF 19 - Director → ME
  • 7
    EQUITUS GUARANTEED LIMITED - 2014-02-11
    icon of address 55 Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,260 GBP2016-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2017-03-21
    IIF 21 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 34 - LLP Member → ME
  • 9
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 35 - LLP Member → ME
  • 10
    PINCO 1694 LIMITED - 2001-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-18 ~ 2008-09-03
    IIF 7 - Director → ME
  • 11
    icon of address Broadway Mews, 79b Broadway, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -31,232 GBP2021-04-30
    Officer
    icon of calendar 2012-10-17 ~ 2013-01-17
    IIF 3 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2008-09-03
    IIF 5 - Director → ME
  • 13
    FLAMELINE LIMITED - 1996-05-13
    TMO INSURANCE SERVICES LIMITED - 1998-01-08
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2008-09-03
    IIF 6 - Director → ME
  • 14
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2008-09-03
    IIF 13 - Director → ME
  • 15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2008-09-03
    IIF 11 - Director → ME
  • 16
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2008-09-03
    IIF 4 - Director → ME
  • 17
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2008-09-03
    IIF 15 - Director → ME
  • 18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2008-09-03
    IIF 10 - Director → ME
  • 19
    icon of address C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2008-09-03
    IIF 16 - Director → ME
  • 20
    ALNERY NO.2410 LIMITED - 2004-03-31
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2004-12-01
    IIF 45 - Director → ME
  • 21
    ALNERY NO. 2408 LIMITED - 2004-03-31
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2008-09-03
    IIF 9 - Director → ME
  • 22
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-12-01
    IIF 33 - Director → ME
  • 23
    MORTGAGES NO 1 (OPTIONS) LIMITED - 2005-07-05
    HACKREMCO (NO.1512) LIMITED - 1999-07-15
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2008-09-03
    IIF 12 - Director → ME
  • 24
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-02-19 ~ 2008-09-03
    IIF 8 - Director → ME
  • 25
    MORTGAGES N0 2 (OPTIONS) LIMITED - 2005-06-29
    HACKREMCO (NO.1690) LIMITED - 2000-07-27
    MORTGAGES NO 7 (OPTIONS) LIMITED - 2006-03-07
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-03-22
    IIF 32 - Director → ME
  • 26
    RESIDENTIAL PROPERTY SOLUTIONS LIMITED - 2009-01-23
    JANEVIEW LIMITED - 2008-01-18
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    613,947 GBP2015-06-30
    Officer
    icon of calendar 2009-02-09 ~ 2015-07-22
    IIF 14 - Director → ME
  • 27
    MORTGAGE ACQUISITIONS LIMITED - 2013-04-09
    icon of address Centurion House, West Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2017-07-19
    IIF 31 - Director → ME
  • 28
    icon of address 32 Portland Street, Troon, Ayrshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    449,415 GBP2015-04-30
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-06
    IIF 37 - Director → ME
  • 29
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,254,070 GBP2023-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2024-12-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.