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

Potton, Barry Kenneth

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
    • The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 12
    • The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 13
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 14
  • Potton, Barry Kenneth
    British

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

      IIF 15
  • 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 16
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 17
    • C/o Begbies Traynor (central) Llp 1, Kings Avenue, London, N21 3NA

      IIF 18
    • C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London, N21 3NA

      IIF 19
    • 39, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 20
    • The Hub, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 21 IIF 22
    • C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • C/o The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, Wales

      IIF 27 IIF 28
    • The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2010-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    HAREHILL OLD RECTORY LIMITED - 1999-02-25
    BRAEWELL LIMITED - 1998-06-03
    The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    737,477 GBP2024-05-31
    Officer
    2010-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    SUTTON HOUSE C.H LIMITED - 2018-03-13
    The Hub, Hazelbottom Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2013-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    MEMORY COURT LIMITED - 2018-07-12
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    HAZEL COURT SUPPORT LIMITED - 2018-02-15
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    ASQUITH HALL N.H LIMITED - 2019-09-10
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,565 GBP2021-12-31
    Officer
    2013-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    PENNINE LODGE C.H LIMITED - 2018-08-13
    C/o Begbies Tryanor (central) Llp, 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2021-08-31
    Officer
    2013-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    CASICARE LIMITED - 2016-09-11
    39 Hazelbottom Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,115 GBP2018-11-30
    Officer
    2011-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-05-20 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    THORNTON MANOR N.H LIMITED - 2019-09-10
    C/o Begbies Traynor (central) Llp 1, Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,420 GBP2021-12-31
    Officer
    2013-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    CALDERDALE MANOR LIMITED - 2018-04-24
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2011-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    39 Hazelbottom Road Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,576,890 GBP2024-04-30
    Officer
    1992-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HAREHILL OLD RECTORY LIMITED - 1999-02-25
    BRAEWELL LIMITED - 1998-06-03
    The Hub, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    737,477 GBP2024-05-31
    Officer
    1998-06-04 ~ 2000-01-10
    IIF 9 - Director → ME
    2000-01-10 ~ 2019-10-01
    IIF 15 - Secretary → ME
  • 2
    CARE AND SUPPORT INITIATIVES LTD - 2023-01-03
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2022-12-29
    IIF 4 - Director → ME
    Person with significant control
    2017-05-16 ~ 2022-12-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CASICARE LIMITED - 2023-01-04
    C/o The Office Ffordd Pentre Bach, Nercwys, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    59,699 GBP2024-01-31
    Officer
    2017-05-16 ~ 2022-12-29
    IIF 3 - Director → ME
    Person with significant control
    2017-05-16 ~ 2022-12-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    Blackburn Technology Management Centre, Challenge Way, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.