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

Lord James Richard Potter

    Related profiles found in government register
  • Lord James Richard Potter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 129, High Street, Billericay, Essex, CM12 9AH

      IIF 1
  • Mr James Richard Potter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 129 High Street, Billericay, Essex, CM12 9AH, England

      IIF 2
    • icon of address 4th Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 3
  • Mr James Richard Potter
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher Michael, The Old Grange, Warren Estate, Chelmsford, CM1 3WT, England

      IIF 4
    • icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, EC3R 8AF, United Kingdom

      IIF 5
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT

      IIF 6
  • Potter, James Richard
    British chief executive officer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 129 High Street, Billericay, CM12 9AH, United Kingdom

      IIF 7
  • Potter, James Richard
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 8
  • Potter, James Richard
    British insurance broker born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blossom House, Bagshot Road, Worplesdon, Guildford, GU33PX, United Kingdom

      IIF 9
  • Potter, James Richard
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fenchurch Avenue, London, EC3M 5BS, England

      IIF 10
  • Potter, James Richard
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Potter, James Richard
    British broker born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher Michael, The Old Grange, Warren Estate, Chelmsford, CM1 3WT, England

      IIF 21
    • icon of address Reddings, Tillingham Road, Asheldham, Southminster, Essex, CM0 7NX, England

      IIF 22
    • icon of address Reddings, Tillingham Road, Tillingham, Essex, CM0 7NX, England

      IIF 23
  • Potter, James Richard
    British chief executive officer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Potter, James Richard
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Monument Building, 11 Monument Street, London, EC3R 8AF, England

      IIF 32
    • icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, EC3R 8AF, England

      IIF 33 IIF 34
    • icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, EC3R 8AF, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Potter, James Richard
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, EC3R 8AF, England

      IIF 38 IIF 39
  • Potter, James Richard
    British insurance underwriter born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 40
  • Potter, James Richard
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reddings, Tillingham Road, Asheldham, Southminster, Essex, CM0 7NX, England

      IIF 41
  • Potter, James

    Registered addresses and corresponding companies
    • icon of address Blossom House, Bagshot Road, Worplesdon, Guildford, GU33PX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    DIRECT GROUP HOLDINGS LIMITED - 2021-08-17
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    203,280 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 15 - Director → ME
  • 2
    REVOLUTION RACING LTD - 2020-02-28
    DIRECT INSURANCE CORPORATE RISKS LIMITED - 2020-06-23
    icon of address 4th Floor 34 Lime Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    255,593 GBP2021-06-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 18 - Director → ME
  • 4
    DIRECT INSURANCE RISK MANAGEMENT CONSULTANTS LIMITED - 2014-03-20
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    473,487 GBP2021-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Fisher Michael, The Old Grange, Warren Estate, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    TIAB GLOBAL LIMITED - 2014-08-31
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-10 ~ dissolved
    IIF 41 - Director → ME
  • 7
    SAMJAMS LIMITED - 2011-07-12
    icon of address Blossom House, Bagshot Road, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -151,977 GBP2021-06-30
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 19 - Director → ME
  • 9
    NOVUS WARRANTY SOLUTIONS LTD - 2018-03-16
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    287,472 GBP2019-06-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 13 - Director → ME
  • 12
    SAPIEN RE LTD - 2017-04-05
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 16 - Director → ME
  • 13
    JAMCO HOLDINGS LIMITED - 2022-05-20
    SANDS CAP HOLDINGS LTD - 2024-03-13
    ST JAMES BROKERS LTD - 2015-09-27
    RECYCLE WORLDWIDE LIMITED - 2017-01-27
    SANDS CAPITAL INVESTMENTS LIMITED - 2024-01-24
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address The Old Grange Warren Estate, Lordship Road, Writtle, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 22 - Director → ME
Ceased 23
  • 1
    DIRECT GROUP HOLDINGS LIMITED - 2021-08-17
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    203,280 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-25 ~ 2024-12-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ 2025-08-06
    IIF 34 - Director → ME
  • 3
    CONSILIUM FAC LTD - 2024-07-18
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2025-08-06
    IIF 28 - Director → ME
  • 4
    DIRECT INSURANCE AGENCY LIMITED - 2007-08-17
    DIRECT INSURANCE GROUP PLC - 2021-07-14
    DIRECT INSURANCE AGENCY PLC - 2007-10-26
    CONSILIUM INSURANCE BROKERS PLC - 2021-07-14
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2024-03-26
    IIF 40 - Director → ME
  • 5
    icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ 2025-08-06
    IIF 33 - Director → ME
  • 6
    CONSILIUM FINANCIAL LINES LIMITED - 2024-07-19
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2025-08-06
    IIF 31 - Director → ME
  • 7
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-19 ~ 2025-08-06
    IIF 29 - Director → ME
  • 8
    icon of address Affinity House, Bindon Road, Taunton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-09 ~ 2021-01-20
    IIF 7 - Director → ME
  • 9
    LSB 2 LLP - 2014-03-17
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-03-21
    IIF 10 - LLP Designated Member → ME
  • 10
    icon of address The Old Grange, Warren Estate, Lordship Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2015-01-12
    IIF 21 - Director → ME
  • 11
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2025-08-06
    IIF 36 - Director → ME
  • 12
    icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-08-06
    IIF 38 - Director → ME
  • 13
    icon of address The Monument Building, 3rd Floor, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-08-06
    IIF 39 - Director → ME
  • 14
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2025-08-06
    IIF 30 - Director → ME
  • 15
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-09 ~ 2021-06-25
    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
  • 16
    SAPIEN RE LTD - 2017-04-05
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-12-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-27 ~ 2019-09-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ 2025-08-06
    IIF 35 - Director → ME
  • 18
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2025-08-06
    IIF 25 - Director → ME
  • 19
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2025-08-06
    IIF 24 - Director → ME
  • 20
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2025-08-06
    IIF 27 - Director → ME
  • 21
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ 2025-08-06
    IIF 37 - Director → ME
  • 22
    ROKSTONE MARINE SPECIALTY LIMITED - 2022-03-04
    icon of address The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2025-08-06
    IIF 26 - Director → ME
  • 23
    icon of address 3rd Floor, The Monument Building, 11 Monument Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ 2025-08-06
    IIF 32 - 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.