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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Otter, James Anthony

    Related profiles found in government register
  • Otter, James Anthony
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45b Milton Park, Abingdon, Oxfordshire, OX14 4RU

      IIF 1
  • Otter, James Anthony
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 174 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE, United Kingdom

      IIF 2
    • 39, Alma Road, St Albans, AL1 3AT

      IIF 3
  • Otter, James Anthony
    British manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 174, Milton Park, Abingdon, Oxfordshire, OX14 4SE

      IIF 4
    • Hill House 1, Little New Street, London, EC4A 3TR

      IIF 5
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 6 IIF 7
  • Otter, James Anthony
    British company director born in November 1957

    Registered addresses and corresponding companies
    • Unit 5, Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF, United Kingdom

      IIF 8
    • Iceni Advisory Limited, University Of East Anglia, Earlham Road, Norwich, NR4 7TJ

      IIF 9
  • Otter, James
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT

      IIF 10
  • Otter, James Anthony
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom

      IIF 11
    • 3 Horseshoes Farmhouse, Woodlands, Bramdean, Alresford, SO24 0HW, England

      IIF 12 IIF 13
    • 3, Woodlands, Bramdean, Alresford, SO24 0HW, England

      IIF 14
    • Three Horseshoes Farmhouse, Bramdean, Alresford, SO24 0HW, England

      IIF 15
    • Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 16
    • Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

      IIF 17
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 18
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 19
    • 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP, United Kingdom

      IIF 20
    • Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 21
  • Otter, James Anthony
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 22
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 23
  • Otter, James Anthony
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 24 IIF 25
    • Remo, Portomdown Science Park, Salisbury, Wiltshire, SP2 7GF

      IIF 26
    • 39, Alma Road, St Albans, AL1 3AT, England

      IIF 27
  • Otter, James Anthony
    British manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Otter, James Anthony
    British

    Registered addresses and corresponding companies
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 31
  • Otter, James
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Horseshoes Farmhouse, Woodlands, Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom

      IIF 32
  • Mr James Anthony Otter
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom

      IIF 33
    • Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 34
  • Mr James Otter
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 35
  • Otter James
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Catalyst Centre, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 28
  • 1
    AXON LIMITED
    05728502
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (12 parents)
    Officer
    2012-02-01 ~ 2013-10-30
    IIF 22 - Director → ME
  • 2
    BRUEL & KJAER UK LIMITED
    - now 04066051 01521027
    BRUEL & KJAER (UK) LIMITED
    - 2001-11-28 04066051 01521027
    PLANTMOST LIMITED - 2000-11-08
    Jarman Way, Royston, Hertfordshire
    Active Corporate (26 parents, 1 offspring)
    Officer
    2001-08-01 ~ 2002-07-09
    IIF 24 - Director → ME
  • 3
    CALTAG MEDSYSTEMS LIMITED
    04162330
    Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-11-26 ~ now
    IIF 15 - Director → ME
  • 4
    COMMLIT.ONLINE LTD
    12985824
    3 Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CYTOMARK LIMITED
    11863469 05019984
    Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-03-06 ~ now
    IIF 32 - Director → ME
  • 6
    ELLIPSON LIMITED
    04888649
    Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire
    Active Corporate (5 parents)
    Officer
    2003-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    1997-03-10 ~ 1997-11-27
    IIF 25 - Director → ME
  • 8
    FAIRACRE SUPPORT LIMITED
    12546860
    3 Horseshoes Farmhouse Woodlands, Bramdean, Alresford, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ now
    IIF 12 - Director → ME
    2026-02-20 ~ now
    IIF 13 - Director → ME
  • 9
    GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED
    - now 04173789
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2011-04-13 ~ 2013-03-10
    IIF 1 - Director → ME
    2017-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    HALLMARQ VETERINARY IMAGING LIMITED
    - now 04061791
    HALLMARK MR LIMITED - 2001-02-21
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (18 parents, 1 offspring)
    Officer
    2007-12-01 ~ 2010-02-06
    IIF 8 - Director → ME
  • 11
    ICENI ADVISORY LIMITED
    04417604
    The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (39 parents)
    Officer
    2002-09-18 ~ 2008-09-09
    IIF 9 - Director → ME
  • 12
    JOTT LIMITED
    - now 05338465
    IMCO (12005) LIMITED
    - 2005-06-23 05338465 05371458... (more)
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2005-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    NOVACTA BIOSYSTEMS LIMITED
    - now 04110619
    LEGISLATOR 1509 LIMITED - 2001-05-15
    150 Aldersgate Street, London
    Dissolved Corporate (23 parents)
    Officer
    2003-02-06 ~ 2009-07-31
    IIF 23 - Director → ME
  • 14
    OBS MEDICAL LIMITED
    - now 03955861
    OXFORD BIOSIGNALS LIMITED
    - 2010-01-19 03955861
    RMBKNE1 LIMITED - 2000-04-11
    Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2010-01-04 ~ 2010-06-23
    IIF 4 - Director → ME
  • 15
    OCTOPUS APOLLO VCT PLC
    - now 05840377 08125734... (more)
    OCTOPUS APOLLO VCT 3 PLC - 2012-09-27
    OCTOPUS PROTECTED VCT PLC - 2010-08-12
    6th Floor 33 Holborn, London, England
    Active Corporate (22 parents, 28 offsprings)
    Officer
    2014-11-28 ~ 2021-07-31
    IIF 10 - Director → ME
  • 16
    OCTOPUS SECURE VCT PLC
    - 2009-11-18 06948448
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 17
    OXFORD CANCER BIOMARKERS LIMITED
    SC379069
    C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (23 parents)
    Officer
    2019-07-01 ~ 2020-01-13
    IIF 14 - Director → ME
  • 18
    PULMOBIOMED LTD
    12552857
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-12-13 ~ 2024-03-15
    IIF 18 - Director → ME
  • 19
    REMO TECHNOLOGIES LIMITED
    04917524
    44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2004-12-25 ~ 2010-09-15
    IIF 30 - Director → ME
  • 20
    RENOVOS BIOLOGICS LIMITED
    10685524
    2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-10-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SENECA GROWTH CAPITAL VCT PLC - now
    HYGEA VCT PLC
    - 2018-08-23 04221489 11529722
    BIOSCIENCE VCT PLC
    - 2006-04-26 04221489
    9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2015-09-07 ~ 2015-10-07
    IIF 3 - Director → ME
    2005-07-11 ~ 2015-09-07
    IIF 27 - Director → ME
  • 22
    SPECTRIS LIMITED - now
    SPECTRIS PLC
    - 2025-12-10 02025003
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (54 parents, 9 offsprings)
    Officer
    2001-06-05 ~ 2002-07-09
    IIF 19 - Director → ME
  • 23
    T+ MEDICAL HOLDINGS LIMITED
    - now 05521850
    E-SAN HOLDINGS LIMITED - 2006-08-16
    5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2010-04-26 ~ 2010-06-23
    IIF 7 - Director → ME
  • 24
    T+ MEDICAL LIMITED
    - now 04247624
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (24 parents)
    Officer
    2010-04-26 ~ 2010-06-23
    IIF 6 - Director → ME
  • 25
    TCS CELLWORKS LIMITED
    - now 03827314
    INDEXSERIES LIMITED - 2000-07-18
    2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (11 parents)
    Officer
    2005-10-03 ~ dissolved
    IIF 29 - Director → ME
    2006-07-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 26
    TETRONICS (INTERNATIONAL) LIMITED - now
    TETRONICS LIMITED
    - 2012-09-07 00812104
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (40 parents, 3 offsprings)
    Officer
    1999-03-01 ~ 2001-02-23
    IIF 28 - Director → ME
  • 27
    VENDA GROUP LIMITED
    - now 08630996
    VENDA (GROUP) LIMITED - 2013-08-01
    Hill House 1, Little New Street, London
    Dissolved Corporate (10 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 28
    VIVATEC LIMITED
    - now 03717948
    CHOQS 325 LIMITED - 1999-08-05
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2010-03-18 ~ 2010-07-05
    IIF 2 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.