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 Shaun David Pottage

    Related profiles found in government register
  • Mr Shaun David Pottage
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Farmhouse, Rhodes Minnis, Canterbury, CT4 6YA, England

      IIF 1
  • Pottage, Shaun David
    British chartered accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Waterloo Crescent, Dover, Kent, CT17 9BU, England

      IIF 2 IIF 3
    • icon of address Harbour House, Waterloo Crescent, Dover, Kent, CT17 9BU, United Kingdom

      IIF 4
  • Pottage, Shaun David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pottage, Shaun David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Farmhouse, Rhodes Minnis, Canterbury, CT4 6YA, England

      IIF 10
  • Pottage, Shaun David
    British director of finance born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Waterloo Crescent, Dover, CT17 9BU, United Kingdom

      IIF 11
  • Pottage, Shaun David
    British accountant born in October 1968

    Registered addresses and corresponding companies
    • icon of address 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB

      IIF 12 IIF 13
  • Pottage, Shaun David
    British finance director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB

      IIF 14
  • Pottage, Shaun David
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Berrall Way, Billingshurst, West Sussex, RH14 9PQ

      IIF 15
  • Pottage, Shaun David
    British chartered accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, Marine Parade, Dover, Kent, CT17 9BU

      IIF 16
    • icon of address Harbour House, Waterloo Crescent, Dover, Kent, CT17 9BU

      IIF 17
    • icon of address Harbour House, Dover, Kent, CT17 9BU

      IIF 18
  • Pottage, Shaun David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yard B, Blackdog Industrial Centre, Murcar, Bridge Of Don, Aberdeen, AB23 8BT, United Kingdom

      IIF 19
    • icon of address 33 Berrall Way, Billingshurst, West Sussex, RH14 9PQ

      IIF 20
    • icon of address Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 21
    • icon of address 36 Clark Street, Paisley, Renfrewshire, PA3 1RB

      IIF 22
    • icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 23 IIF 24 IIF 25
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, England

      IIF 28 IIF 29
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Pottage, Shaun David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pottage, Shaun David
    British director of finance born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, Waterloo Crescent, Dover, CT17 9BU, United Kingdom

      IIF 37
  • Pottage, Shaun David
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pottage, Shaun David
    British

    Registered addresses and corresponding companies
    • icon of address 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB

      IIF 45
  • Pottage, Shaun David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Berrall Way, Billingshurst, West Sussex, RH14 9PQ

      IIF 46
    • icon of address 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB

      IIF 47 IIF 48
  • Pottage, Shaun David
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Berrall Way, Billingshurst, West Sussex, RH14 9PQ

      IIF 49
  • Pottage, Shaun David
    British finance director

    Registered addresses and corresponding companies
  • Pottage, Shaun David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    ENSCO 1464 LIMITED - 2022-09-21
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,804 GBP2023-10-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 8 - Director → ME
  • 5
    AGHOCO 1495 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 6 - Director → ME
  • 6
    AGHOCO 1494 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Jubilee Farmhouse, Rhodes Minnis, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-09-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    AGHOCO 1669 LIMITED - 2018-04-09
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 31 - Director → ME
  • 2
    AGHOCO 1914 LIMITED - 2020-02-13
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 30 - Director → ME
  • 3
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2025-01-06
    IIF 24 - Director → ME
  • 4
    ZERO WASTE LIMITED - 2005-02-03
    EVER 1056 LIMITED - 1999-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 25 - Director → ME
  • 5
    WOODSIDE NORTH SEA SERVICES LIMITED - 2012-06-01
    AUGEAN NORTH SEA SERVICES LIMITED - 2012-04-16
    icon of address Yard B, Blackdog Industrial Centre Murcar, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 19 - Director → ME
  • 6
    COLT HOLDINGS LIMITED - 2018-07-13
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,251,791 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 28 - Director → ME
  • 7
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 27 - Director → ME
  • 8
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 23 - Director → ME
  • 9
    CTP PLASRO LIMITED - 2004-03-25
    PLASRO PLASTICS LIMITED - 1997-10-27
    B & N (NO.99) LIMITED - 1984-09-12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-08-29
    IIF 15 - Director → ME
    icon of calendar 2003-07-31 ~ 2006-08-29
    IIF 46 - Secretary → ME
  • 10
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-03-31
    IIF 12 - Director → ME
    icon of calendar 1999-04-01 ~ 2000-03-31
    IIF 48 - Secretary → ME
  • 11
    JAGUAR SERVICES LIMITED - 1989-03-10
    TROWFERN LIMITED - 1988-10-11
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    585,157 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 29 - Director → ME
  • 12
    icon of address Harbour House, Waterloo Crescent, Dover, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-08-26
    IIF 37 - Director → ME
  • 13
    ALAN GROUP LIMITED - 2002-01-31
    ALAN GRINDERS LIMITED - 1994-03-28
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 36 - Director → ME
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 49 - Secretary → ME
  • 14
    SEMICONDUCTOR TOOLING LIMITED - 2002-02-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-31 ~ 2006-05-31
    IIF 13 - Director → ME
    icon of calendar 2001-03-31 ~ 2006-05-31
    IIF 47 - Secretary → ME
  • 15
    SILLECK MOULDINGS LIMITED - 1997-10-24
    FINCH WATSON LIMITED - 1993-01-07
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2001-04-01
    IIF 14 - Director → ME
    icon of calendar 1998-09-16 ~ 2001-04-01
    IIF 45 - Secretary → ME
  • 16
    DOVER DEVELOPMENTS LIMITED - 2015-04-13
    DOVER WATERFRONT LIMITED - 2015-03-04
    DOVER HARBOUR HOTELS LIMITED - 2002-06-19
    icon of address Harbour House, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2021-08-26
    IIF 18 - Director → ME
  • 17
    icon of address 7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 41 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 52 - Secretary → ME
  • 18
    D.C.L. KENT LIMITED - 2015-04-13
    icon of address Harbour House, Waterloo Crescent, Dover, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2021-08-26
    IIF 2 - Director → ME
  • 19
    DOVER DEVELOPMENTS LIMITED - 2015-03-04
    icon of address Harbour House, Waterloo Crescent, Dover, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2021-08-26
    IIF 3 - Director → ME
  • 20
    icon of address Harbour House, Waterloo Crescent, Dover, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2021-08-26
    IIF 4 - Director → ME
  • 21
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-13 ~ 2025-01-06
    IIF 32 - Director → ME
  • 22
    CONNECTOR MOULDS LIMITED - 1994-05-16
    SURETODAY LIMITED - 1992-03-18
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 33 - Director → ME
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 53 - Secretary → ME
  • 23
    STEADYCOST LIMITED - 1992-03-18
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-31 ~ 2006-08-28
    IIF 34 - Director → ME
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 60 - Secretary → ME
  • 24
    DANCEADMIRE LIMITED - 1994-11-25
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,891,000 GBP2024-09-30
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 38 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 56 - Secretary → ME
  • 25
    icon of address C/o Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,263,019 GBP2023-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 44 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 58 - Secretary → ME
  • 26
    FLAMEBAR PRODUCTS LIMITED - 2007-05-09
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-02-21 ~ 2013-10-19
    IIF 20 - Director → ME
    icon of calendar 2007-02-21 ~ 2013-10-19
    IIF 59 - Secretary → ME
  • 27
    HOTCHKISS GROUP LTD - 2023-11-17
    HOTCHKISS ENGINEERS LIMITED - 2003-10-31
    icon of address 1st Floor 99 Bishopsgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 40 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 55 - Secretary → ME
  • 28
    MABLECHARGE LIMITED - 1988-05-27
    icon of address 36 Clark Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-09-06
    IIF 22 - Director → ME
  • 29
    HOTCHKISS DUCTWORK LIMITED - 2003-10-31
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,713,000 GBP2024-09-30
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 42 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 57 - Secretary → ME
  • 30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 43 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 50 - Secretary → ME
  • 31
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 35 - Director → ME
    icon of calendar 2001-03-31 ~ 2006-08-29
    IIF 54 - Secretary → ME
  • 32
    icon of address Harbour House, Waterloo Crescent, Dover, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,509,000 GBP2017-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2021-08-26
    IIF 11 - Director → ME
  • 33
    icon of address Harbour House, Waterloo Crescent, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2021-08-26
    IIF 17 - Director → ME
  • 34
    icon of address Harbour House, Marine Parade, Dover, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2021-08-26
    IIF 16 - Director → ME
  • 35
    WAVERTON CHEMICALS LIMITED - 1996-10-08
    DAPPERS TRADING CO. LIMITED - 1978-12-31
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,441,292 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-01-06
    IIF 26 - Director → ME
  • 36
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 39 - Director → ME
    icon of calendar 2006-06-02 ~ 2013-10-18
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.