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

Potts, Michael John

    Related profiles found in government register
  • Potts, Michael John
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Islip Road, Oxford, OX2 7SN, England

      IIF 1
    • Unit 3 Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 2
  • Potts, Michael John
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 3
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 4
    • 102 The Ridgeway, St. Albans, AL4 9PR, England

      IIF 5
  • Potts, Michael John
    British interior designer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1407 Kent Building, 47 Hope Street, London, E14 0QG, United Kingdom

      IIF 6
  • Potts, Michael John
    English director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Stockmore Street, Oxford, OX4 1JT, England

      IIF 7
  • Michael Potts
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ferry Road, Oxford, OX3 0ET, United Kingdom

      IIF 8
    • Unit 3 Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 9
  • Potts, Michael John
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 10
  • Potts, Michael John
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 102 The Ridgeway, St. Albans, AL4 9PR, England

      IIF 11
  • Potts, Michael John
    British businessman born in February 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 12
  • Mr Michael John Potts
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1407 Kent Building, 47 Hope Street, London, E14 0QG, United Kingdom

      IIF 13
  • Mr Michael John Potts
    English born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Stockmore Street, Oxford, OX4 1JT, England

      IIF 14
  • Potts, Michael
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 15
  • Mr Michael John Potts
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 16
    • 102 The Ridgeway, St Albans, Hertfordshire, AL4 9PR, England

      IIF 17
    • 102 The Ridgeway, St. Albans, AL4 9PR, England

      IIF 18 IIF 19
  • Mr Michael Potts
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 20
  • Potts, Michael John

    Registered addresses and corresponding companies
    • 1407 Kent Building, 47 Hope Street, London, E14 0QG, United Kingdom

      IIF 21
    • 16 Stockmore Street, Oxford, OX4 1JT, England

      IIF 22
    • 9 Islip Road, Oxford, OX2 7SN, England

      IIF 23
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 24
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 25
    • 102 The Ridgeway, St. Albans, AL4 9PR, England

      IIF 26 IIF 27
  • Potts, Michael

    Registered addresses and corresponding companies
    • 13, Ferry Road, Oxford, OX3 0ET, United Kingdom

      IIF 28
    • Unit 3 Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    16 Stockmore Street, Oxford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 1 - director → ME
    2019-01-04 ~ dissolved
    IIF 23 - secretary → ME
  • 2
    13 Ferry Road, Oxford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,958 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit3 Osney Mead, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 11 - director → ME
    2017-03-30 ~ dissolved
    IIF 26 - secretary → ME
  • 5
    102 The Ridgeway, St. Albans, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    1407 Kent Building 47 Hope Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 6 - director → ME
    2017-12-12 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Roger House, Osney Mead, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    538 GBP2022-12-31
    Officer
    2017-12-08 ~ now
    IIF 7 - director → ME
    2017-12-08 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,906 GBP2024-03-31
    Officer
    2017-02-15 ~ now
    IIF 3 - director → ME
    2017-02-15 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2017-02-15 ~ now
    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
  • 9
    Unit 3 Roger House, Osney Mead, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 2 - director → ME
    2020-05-22 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    PRESTON ELECTRIC VEHICLES LTD - 2018-09-06
    Unit 3, Roger House, Osney Mead, Oxford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -119,755 GBP2020-10-31
    Officer
    2016-10-01 ~ dissolved
    IIF 5 - director → ME
    2016-10-01 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,926 GBP2023-03-31
    Officer
    2017-06-08 ~ now
    IIF 4 - director → ME
    2017-06-08 ~ now
    IIF 25 - secretary → ME
Ceased 3
  • 1
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    33,903 GBP2022-12-31
    Officer
    2009-11-08 ~ 2013-04-19
    IIF 12 - director → ME
  • 2
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,906 GBP2024-03-31
    Person with significant control
    2017-02-15 ~ 2019-02-14
    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
  • 3
    Unit 3, Roger House, Osney Mead, Oxford, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    -1,356 GBP2024-04-30
    Officer
    2017-05-02 ~ 2024-02-26
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.