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 Reginald James Stallard

    Related profiles found in government register
  • Mr Reginald James Stallard
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otters Pool, Millway Lane, Appleton, Abingdon, OX13 5LD, England

      IIF 1 IIF 2
    • icon of address Otters Pool, Millway Lane, Appleton, Abingdon, Oxfordshire, OX13 5LD

      IIF 3 IIF 4
  • Stallard, Reginald James
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, High Street, Marlborough, Wiltshire, SN8 1LW, England

      IIF 5
  • Stallard, Reginald James
    British solicitor born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otters Pool, Millway Lane, Appleton, Abingdon, OX13 5LD, England

      IIF 6 IIF 7
    • icon of address Otters Pool, Millway Lane, Appleton, Abingdon, Oxfordshire, OX13 5LD

      IIF 8
    • icon of address 10/12, Frederick Sanger Road, Frederick Sanger Road Surrey Research Park, Guildford, Surrey, GU2 7YD, England

      IIF 9
    • icon of address No 1 The Mews 6, Putney Common, London, SW15 1HL

      IIF 10
  • Stallard, James
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bedford Row, London, WC1R 4EB

      IIF 11
  • Stallard, James
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otters Pool, Millway Lane, Appleton, Oxfordshire, OX13 5LD

      IIF 12 IIF 13
  • Stallard, James
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otters Pool, Millway Lane, Appleton, Oxfordshire, OX13 5LD

      IIF 14 IIF 15
  • Stallard, James
    British solicitor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stallard, Reginald James
    British solicitor born in February 1945

    Registered addresses and corresponding companies
    • icon of address Marcham Mill, Mill Road, Marcham Abingdon, Oxfordshire, OX13 6PB

      IIF 20
  • Stallard, James
    British solicitor born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otters Pool, Millway Lane, Appleton, Abingdon, Oxfordshire, OX13 5LD, England

      IIF 21
    • icon of address Sawyers, Dye House Road, Thursley, Godalming, Surrey, GU8 6QA, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    SPEED 7592 LIMITED - 1999-04-01
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 2
    JAMES STALLARD & CO LTD - 2020-09-10
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,111 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    WILLGRANGE LIMITED - 1985-09-05
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    ANNUALGROWTH LIMITED - 1987-01-12
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,307 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    NOTOX LIMITED - 2009-12-17
    icon of address Anderson Neal, No 1 The Mews 6, Putney Common, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 15
  • 1
    DEERDALE ENERGY LIMITED - 2014-08-08
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2015-09-19
    IIF 22 - Director → ME
  • 2
    icon of address Lion Court, 25 Procter Street, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,171,685 GBP2023-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2013-10-10
    IIF 5 - Director → ME
  • 3
    JAMES STALLARD & CO LTD - 2020-09-10
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,111 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2022-03-12
    IIF 6 - Director → ME
  • 4
    TPG DESIGN AND TECHNOLOGY LIMITED - 2016-05-27
    COMPACT RADIAL COMPRESSORS LIMITED - 2016-04-09
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-27 ~ 1998-07-25
    IIF 19 - Director → ME
  • 5
    DOGS FOR THE DISABLED - 2015-07-21
    icon of address The Frances Hay Centre, Blacklocks Hill, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2018-04-09
    IIF 21 - Director → ME
  • 6
    icon of address 47 Stanmore Way, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1995-11-10
    IIF 20 - Director → ME
  • 7
    icon of address 10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-15
    IIF 9 - Director → ME
  • 8
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2012-09-19
    IIF 17 - Director → ME
  • 9
    SPEED 5026 LIMITED - 1995-06-27
    icon of address Hilltop House, Kemp Road, Swanland, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-15 ~ 2001-08-24
    IIF 12 - Director → ME
  • 10
    WILLGRANGE LIMITED - 1985-09-05
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar ~ 2022-03-12
    IIF 13 - Director → ME
  • 11
    ANNUALGROWTH LIMITED - 1987-01-12
    icon of address Otters Pool Millway Lane, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,307 GBP2021-09-30
    Officer
    icon of calendar ~ 2022-03-12
    IIF 15 - Director → ME
  • 12
    CITA LTD - 2004-06-04
    icon of address Greengate Street, Oldham, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2004-07-09
    IIF 14 - Director → ME
  • 13
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 1998-07-25
    IIF 16 - Director → ME
  • 14
    AUTOMATED TRADING PORTFOLIOS.COM LIMITED - 2000-09-28
    SPEED 8396 LIMITED - 2000-09-01
    icon of address 12-16 Laystall Street, Clerkenwell, London
    Active Corporate (4 parents)
    Equity (Company account)
    104,097 GBP2023-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2010-12-15
    IIF 11 - Director → ME
  • 15
    icon of address 5 Tintern Crescent, Coley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2009-01-28
    IIF 8 - 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.