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 Matthew Potter

    Related profiles found in government register
  • Mr Matthew Potter
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Linnet Drive, Chelmsford, Essex, CM2 8AJ

      IIF 1
    • icon of address Old Beerhouse, Green Street, Pleshey, Chelmsford, Essex, CM3 1HT, United Kingdom

      IIF 2
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 3
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 4
  • Mr Matt Potter
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, 226, Linnet Drive, 226, Linnet Drive, Chelmsford, Essex, CM28AJ, England

      IIF 5
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6
  • Potter, Matthew George
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Crays Hill, Billericay, CM11 2XP, United Kingdom

      IIF 7
    • icon of address Meadow View, Crays Hill, Billericay, Essex, CM112XP, United Kingdom

      IIF 8
  • Potter, Matthew George
    British engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Crays Hill, Billericay, Essex, CM112XP, United Kingdom

      IIF 9
  • Potter, Matt
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, 226, Linnet Drive, 226, Linnet Drive, Chelmsford, Essex, CM2 8AJ, England

      IIF 10
  • Potter, Matt
    British construction born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 11
  • Potter, Matthew
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Beerhouse, Green Street, Pleshey, Chelmsford, Essex, CM3 1HT, United Kingdom

      IIF 12 IIF 13
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 14
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 15
  • Potter, Matthew
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Linnet Drive, Chelmsford, Essex, CM2 8AJ

      IIF 16
  • Mr Matthew George Potter
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, First Floor Audit House, 151 High Street, Billericay, CM12 9AB, England

      IIF 17
    • icon of address 226, Linnet Drive, Chelmsford, CM2 8AJ, England

      IIF 18
  • Potter, Matthew George
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Linnet Drive, Chelmsford, CM2 8AJ, England

      IIF 19
  • Potter, Matthew George
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 20
  • Potter, Matthew George
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Langley Place, Billericay, Essex, CM12 0FR, United Kingdom

      IIF 21 IIF 22
  • Potter, Matthew
    British police officer born in January 1976

    Registered addresses and corresponding companies
    • icon of address 5b Madeira Park, Tunbridge Wells, Kent, TN2 5SU

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Old Beerhouse Green Street, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 226 Linnet Drive, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,717 GBP2020-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 226 226, Linnet Drive, 226, Linnet Drive, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cm12 9ab, 151 First Floor Audit House, 151 High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,296 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Langley Place, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 54 Julia Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Meadow View, Crays Hill, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,920 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 226 Linnet Drive, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Old Beerhouse Green Street, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Meadow View, Crays Hill, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 11 - Director → ME
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-03-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,064 GBP2025-02-28
    Officer
    icon of calendar 2004-01-06 ~ 2005-01-26
    IIF 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.