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

Whitticase, James Edward, Dr

    Related profiles found in government register
  • Whitticase, James Edward, Dr
    British businessman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 1
  • Whitticase, James Edward, Dr
    British ceo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 2
  • Whitticase, James Edward, Dr
    British chief executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ, England

      IIF 3
  • Whitticase, James Edward, Dr
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5g, Park Square, Milton Park, Abingdon, Oxfordshire, OX14 4RR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD

      IIF 7
    • icon of address Orion House, Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 8
    • icon of address Littlefield, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL, England

      IIF 9 IIF 10
  • Whitticase, James Edward, Dr
    British doctor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Elstree, WD6 4RN, United Kingdom

      IIF 11
    • icon of address Littlefield, Eddy Green Road, Lytchett Matravers, Poole, Dorset, BH16 6HL, United Kingdom

      IIF 12
  • Whitticase, James Edward, Dr
    British executive consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Block, The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 13
  • Whitticase, James Edward, Dr
    British general practitioner born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlefields, Eddy Green Road, Lytchett Matravers, Poole, Dorset, BH16 6HL, England

      IIF 14
  • Whitticase, James Edward, Dr
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dell House, 17 Water Tower Road, Broadstone, Dorset, BH18 8LL, United Kingdom

      IIF 15
  • Whitticase, James Edward, Dr
    British general practitioner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dell House, 17 Water Tower Road, Broadstone, Dorset, BH18 8LL

      IIF 16 IIF 17
  • Whitticase, James Edward, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Dell House, 17 Water Tower Road, Broadstone, Dorset, BH18 8LL

      IIF 18
  • Whitticase, James
    British general practitioner born in October 1969

    Registered addresses and corresponding companies
    • icon of address 20 Castlebridge Road, Ferndown, Dorset, BH20 8LN

      IIF 19
  • Whitticase, James, Dr
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 20
  • Whitticase, James, Dr
    British ceo born in October 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5g, Park Square, Milton Park, Abingdon, Oxfordshire, OX14 4RR, England

      IIF 21
  • Dr James Edward Whitticase
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Elstree, WD6 4RN, United Kingdom

      IIF 22
    • icon of address Littlefield, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL, England

      IIF 23
  • Whitticase, James, Dr

    Registered addresses and corresponding companies
    • icon of address Dell House, 17 Water Tower Road, Broadstone, Dorset, BH18 8LL, United Kingdom

      IIF 24
  • Dr James Whitticase
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Welbeck Street, London, W1G8DU, United Kingdom

      IIF 25
  • Dr James Edward Whitticase
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlefield, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL, England

      IIF 26
    • icon of address Littlefield, Eddy Green Road, Lytchett Matravers, Poole, Dorset, BH16 6HL, United Kingdom

      IIF 27
    • icon of address Littlefields, Eddy Green Road, Lytchett Matravers, Poole, Dorset, BH16 6HL

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Littlefields Eddy Green Road, Lytchett Matravers, Poole, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,200 GBP2017-03-31
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    DEONTICS1 LTD - 2014-01-13
    icon of address Orion House, Upper St. Martin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,337 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Dell House, 17 Water Tower Road, Broadstone, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-10-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Littlefield Eddy Green Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Littlefield Eddy Green Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Littlefield Eddy Green Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Littlefield Eddy Green Road, Poole, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove membersOE
Ceased 12
  • 1
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-03-20
    IIF 19 - Director → ME
  • 2
    WHITE FOX LIVE LTD - 2019-07-08
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    395 GBP2021-03-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-05-13
    IIF 1 - Director → ME
  • 3
    icon of address Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2016-01-26
    IIF 2 - Director → ME
  • 4
    LEADING LIGHT SOFTWARE SERVICES LIMITED - 2011-08-17
    M&R 1006 LIMITED - 2006-05-08
    icon of address 2a Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,725,192 GBP2024-04-30
    Officer
    icon of calendar 2019-01-30 ~ 2019-07-31
    IIF 3 - Director → ME
  • 5
    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 2015-02-19 ~ 2015-02-19
    IIF 7 - Director → ME
    icon of calendar 2016-01-19 ~ 2017-11-23
    IIF 4 - Director → ME
  • 6
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-11-21
    IIF 21 - Director → ME
  • 7
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2019-09-30
    Officer
    icon of calendar 2007-05-08 ~ 2012-11-05
    IIF 17 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-06-12
    IIF 18 - Secretary → ME
  • 8
    icon of address C/o David Ridley Associates, Manor House 1 Macaulay Road, Broadstone, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2012-09-10
    IIF 16 - Director → ME
  • 9
    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 2016-01-19 ~ 2017-11-21
    IIF 6 - Director → ME
  • 10
    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 2016-01-19 ~ 2017-11-21
    IIF 5 - Director → ME
  • 11
    icon of address 287-293 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2024-07-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-07-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CAMBRIDGE RESPIRATORY INNOVATIONS LIMITED - 2023-05-10
    icon of address The Vinery, 15a Vinery Road, Cambridge, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,532,067 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-02-05
    IIF 13 - 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.