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

Otter, James Anthony

    Related profiles found in government register
  • Otter, James Anthony
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

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

    Resident in England

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

      IIF 2
    • icon of address 45b Milton Park, Abingdon, Oxfordshire, OX14 4RU

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

    Resident in England

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

      IIF 4
    • icon of address 3, Woodlands, Bramdean, Alresford, SO24 0HW, England

      IIF 5
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 6
    • icon of address 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP, United Kingdom

      IIF 7
    • icon of address 39, Alma Road, St Albans, AL1 3AT

      IIF 8
  • Otter, James Anthony
    British manager born in November 1957

    Resident in England

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

      IIF 9
    • icon of address Hill House 1, Little New Street, London, EC4A 3TR

      IIF 10
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 11 IIF 12
    • icon of address Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 13
  • Otter, James Anthony
    British company director born in November 1957

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

      IIF 14
    • icon of address Iceni Advisory Limited, University Of East Anglia, Earlham Road, Norwich, NR4 7TJ

      IIF 15
  • Otter, James
    British director born in November 1957

    Resident in England

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

      IIF 16
  • Otter, James Anthony
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoes Farmhouse, Woodlands, Bramdean, Alresford, SO24 0HW, England

      IIF 17
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

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

      IIF 19
  • Otter, James Anthony
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 20
    • icon of address Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 21 IIF 22 IIF 23
    • icon of address Remo, Portomdown Science Park, Salisbury, Wiltshire, SP2 7GF

      IIF 24
    • icon of address 39, Alma Road, St Albans, AL1 3AT, England

      IIF 25
  • Otter, James Anthony
    British manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Anthony Otter
    British born in November 1957

    Resident in England

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

      IIF 29
    • icon of address Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 30
  • Otter, James Anthony
    British

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

      IIF 31
  • Otter, James
    British company director born in November 1957

    Resident in United Kingdom

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

      IIF 32
  • Mr James Otter
    British born in November 1957

    Resident in United Kingdom

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

      IIF 33
  • Otter James
    British born in November 1957

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,772 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    280,542 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    93,521 GBP2023-10-31
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Horseshoes Farmhouse Woodlands, Bramdean, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,224 GBP2024-04-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 17 - Director → ME
  • 5
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 6
    IMCO (12005) LIMITED - 2005-06-23
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,522 GBP2024-04-30
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    OCTOPUS SECURE VCT PLC - 2009-11-18
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    679,055 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 7 - Director → ME
  • 9
    INDEXSERIES LIMITED - 2000-07-18
    icon of address 2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-07-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    VENDA (GROUP) LIMITED - 2013-08-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,289 GBP2015-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-10-30
    IIF 18 - Director → ME
  • 2
    BRUEL & KJAER (UK) LIMITED - 2001-11-28
    PLANTMOST LIMITED - 2000-11-08
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2002-07-09
    IIF 21 - Director → ME
  • 3
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 1997-11-27
    IIF 22 - Director → ME
  • 4
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2013-03-10
    IIF 3 - Director → ME
  • 5
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ 2010-02-06
    IIF 14 - Director → ME
  • 6
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2002-09-18 ~ 2008-09-09
    IIF 15 - Director → ME
  • 7
    LEGISLATOR 1509 LIMITED - 2001-05-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2009-07-31
    IIF 19 - Director → ME
  • 8
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-06-23
    IIF 9 - Director → ME
  • 9
    OCTOPUS APOLLO VCT 3 PLC - 2012-09-27
    OCTOPUS PROTECTED VCT PLC - 2010-08-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2021-07-31
    IIF 16 - Director → ME
  • 10
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-01-13
    IIF 5 - Director → ME
  • 11
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,150,507 GBP2024-04-30
    Officer
    icon of calendar 2023-12-13 ~ 2024-03-15
    IIF 6 - Director → ME
  • 12
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-25 ~ 2010-09-15
    IIF 28 - Director → ME
  • 13
    icon of address 2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    679,055 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-10-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HYGEA VCT PLC - 2018-08-23
    BIOSCIENCE VCT PLC - 2006-04-26
    icon of address 9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2015-10-07
    IIF 8 - Director → ME
    icon of calendar 2005-07-11 ~ 2015-09-07
    IIF 25 - Director → ME
  • 15
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2002-07-09
    IIF 23 - Director → ME
  • 16
    E-SAN HOLDINGS LIMITED - 2006-08-16
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2010-06-23
    IIF 12 - Director → ME
  • 17
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-06-23
    IIF 11 - Director → ME
  • 18
    TETRONICS LIMITED - 2012-09-07
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2001-02-23
    IIF 26 - Director → ME
  • 19
    CHOQS 325 LIMITED - 1999-08-05
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-07-05
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.