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

Mr James Otter

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • Otter, James Anthony
    British born in November 1957

    Resident in United Kingdom

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

      IIF 4
    • Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 5
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 6
  • 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 7
    • Porton Down, Science Park, Salisbury, Wiltshire, SP4 0JQ

      IIF 8
  • 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 9 IIF 10
    • Remo, Portomdown Science Park, Salisbury, Wiltshire, SP2 7GF

      IIF 11
    • 39, Alma Road, St Albans, AL1 3AT, England

      IIF 12
  • 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
    • 3, Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom

      IIF 16
    • Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 17
  • 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 18
  • Otter, James Anthony
    British born in November 1957

    Resident in England

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

      IIF 19
    • 3, Woodlands, Bramdean, Alresford, SO24 0HW, England

      IIF 20
    • Three Horseshoes Farmhouse, Bramdean, Alresford, SO24 0HW, England

      IIF 21
    • 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP, United Kingdom

      IIF 22
    • Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire, SO24 0HW

      IIF 23
  • Otter, James Anthony
    British chief executive officer born in November 1957

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
    • Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 27
    • 39, Alma Road, St Albans, AL1 3AT

      IIF 28
  • 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 29
    • Hill House 1, Little New Street, London, EC4A 3TR

      IIF 30
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 31 IIF 32
  • 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 33
    • Iceni Advisory Limited, University Of East Anglia, Earlham Road, Norwich, NR4 7TJ

      IIF 34
  • Otter, James Anthony
    British

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

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    599,417 GBP2024-12-31
    Officer
    2025-11-26 ~ now
    IIF 21 - Director → ME
  • 2
    3 Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,772 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    Whiteleaf Business Centre 11 Little Balmer, Buckingham Industrial Estate, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    242,544 GBP2024-12-31
    Officer
    2019-03-06 ~ now
    IIF 3 - Director → ME
  • 4
    Three Horseshoes Farmhouse, Woodlands, West Tisted, Alresford, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    93,521 GBP2023-10-31
    Officer
    2003-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    3 Horseshoes Farmhouse Woodlands, Bramdean, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,224 GBP2024-04-30
    Officer
    2020-07-21 ~ now
    IIF 4 - Director → ME
  • 6
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    IMCO (12005) LIMITED - 2005-06-23
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,522 GBP2024-04-30
    Officer
    2005-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    OCTOPUS SECURE VCT PLC - 2009-11-18
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    302,881 GBP2025-03-31
    Officer
    2017-03-22 ~ now
    IIF 22 - Director → ME
  • 10
    INDEXSERIES LIMITED - 2000-07-18
    2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2005-10-03 ~ dissolved
    IIF 14 - Director → ME
    2006-07-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    VENDA (GROUP) LIMITED - 2013-08-01
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 19
  • 1
    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
    2012-02-01 ~ 2013-10-30
    IIF 7 - Director → ME
  • 2
    BRUEL & KJAER (UK) LIMITED - 2001-11-28
    PLANTMOST LIMITED - 2000-11-08
    Jarman Way, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-08-01 ~ 2002-07-09
    IIF 9 - Director → ME
  • 3
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-03-10 ~ 1997-11-27
    IIF 10 - Director → ME
  • 4
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-04-13 ~ 2013-03-10
    IIF 25 - Director → ME
  • 5
    HALLMARK MR LIMITED - 2001-02-21
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-01 ~ 2010-02-06
    IIF 33 - Director → ME
  • 6
    The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2002-09-18 ~ 2008-09-09
    IIF 34 - Director → ME
  • 7
    LEGISLATOR 1509 LIMITED - 2001-05-15
    150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-02-06 ~ 2009-07-31
    IIF 8 - Director → ME
  • 8
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    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
    2010-01-04 ~ 2010-06-23
    IIF 29 - Director → ME
  • 9
    OCTOPUS APOLLO VCT 3 PLC - 2012-09-27
    OCTOPUS PROTECTED VCT PLC - 2010-08-12
    6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2014-11-28 ~ 2021-07-31
    IIF 18 - Director → ME
  • 10
    C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    2019-07-01 ~ 2020-01-13
    IIF 20 - Director → ME
  • 11
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,150,507 GBP2024-04-30
    Officer
    2023-12-13 ~ 2024-03-15
    IIF 27 - Director → ME
  • 12
    44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2004-12-25 ~ 2010-09-15
    IIF 15 - Director → ME
  • 13
    2 Venture Road Southampton Science Park, Chilworth, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    302,881 GBP2025-03-31
    Person with significant control
    2017-03-22 ~ 2017-10-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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
    9 The Parks, Haydock, Newton-le-willows, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-07-11 ~ 2015-09-07
    IIF 12 - Director → ME
    2015-09-07 ~ 2015-10-07
    IIF 28 - Director → ME
  • 15
    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 (7 parents, 9 offsprings)
    Officer
    2001-06-05 ~ 2002-07-09
    IIF 6 - Director → ME
  • 16
    E-SAN HOLDINGS LIMITED - 2006-08-16
    5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-04-26 ~ 2010-06-23
    IIF 32 - Director → ME
  • 17
    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 (3 parents)
    Officer
    2010-04-26 ~ 2010-06-23
    IIF 31 - Director → ME
  • 18
    TETRONICS LIMITED - 2012-09-07
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    1999-03-01 ~ 2001-02-23
    IIF 13 - Director → ME
  • 19
    CHOQS 325 LIMITED - 1999-08-05
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ 2010-07-05
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.