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 Stewart James Donald

    Related profiles found in government register
  • Mr Stewart James Donald
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridle Leasing, Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 1
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 2 IIF 3
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United States

      IIF 4
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, England

      IIF 5
  • Mr Stewart James Donald
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donald, Stewart James
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunderland Stadium Of Light, Sunderland, SR5 1SU

      IIF 14
    • icon of address The Sunderland Stadium Of Light, Sunderland, SR5 1SU

      IIF 15
    • icon of address Safc, Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU, England

      IIF 16
    • icon of address Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 17
    • icon of address Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear, SR5 1SU

      IIF 18
    • icon of address The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 19
    • icon of address Sunderland Stadium Of Light, Sunderland, Tyne & Wear, SR5 1SU

      IIF 20
    • icon of address The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 21
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 22
  • Donald, Stewart James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridle Leasing, Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 23
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 24 IIF 25 IIF 26
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 27 IIF 28
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 29
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 30
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, England

      IIF 31
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, United Kingdom

      IIF 32
  • Donald, Stewart James
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, North Street, Portslade, Brighton, East Sussex, BN41 1DH

      IIF 33
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 34
  • Donald, Stewart James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1 Cairo Place, Penner Road, Havant, Hampshire, PO9 1QN, England

      IIF 35
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Deer Park House, Network Point Range Road, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 41
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 42 IIF 43 IIF 44
    • icon of address Tamrisk House, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW

      IIF 45
  • Donald, Stewart James
    British insurance advisor born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 46
  • Donald, Stewart James
    British insurance broker born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 47
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 48
  • Donald, Stewart James
    British none born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 49 IIF 50
  • Donald, Stewart

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    255,633 GBP2017-07-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AUTOPLAN VEHICLE CONTRACTS LIMITED - 1997-01-30
    BCL VEHICLE CONTRACTS LIMITED - 1995-06-05
    icon of address Unit 1 Elm Court, Copse Drive, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,477 GBP2017-06-30
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Tamarisk House North Leigh Business Park, North Leigh, Witney, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,505,447 GBP2024-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,154,364 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tamarisk House North Leigh Business Park, North Leigh, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    971,716 GBP2024-12-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,607 GBP2017-11-30
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    957,356 GBP2024-12-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Compton Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 12
    JONITE LIMITED - 1988-03-07
    icon of address Unit B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,040 GBP2018-04-30
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 35 - Director → ME
  • 13
    HANBOROUGH CAPITAL LIMITED - 2023-11-14
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    428,580 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HANBOROUGH ENTERPRISES LIMITED - 2023-11-15
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents, 20 offsprings)
    Equity (Company account)
    6,829,558 GBP2024-12-30
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2024-07-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    12,374,568 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -121,457 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,246 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -96,686 GBP2024-07-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -258,828 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2013-05-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    TOP RENT LIMITED - 1995-01-03
    MOTORSOURCE LIMITED - 1994-05-20
    icon of address Tamrisk House Nursery Road, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    214,243 GBP2018-07-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 22
    ARC VEHICLE SOURCING LIMITED - 2005-06-17
    CONCEPT LIVING LIMITED - 2005-05-13
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2017-12-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    WAKECO (161) LIMITED - 2000-06-30
    icon of address Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -51,205 GBP2024-12-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    TIMEC 1329 LIMITED - 2011-10-28
    icon of address The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 19 - Director → ME
  • 2
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-09-05
    IIF 33 - Director → ME
  • 3
    icon of address 53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    394,670 GBP2018-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2019-09-01
    IIF 48 - Director → ME
  • 4
    C.C. CAR HIRE LIMITED - 1992-09-21
    STORKRIDE LIMITED - 1981-12-31
    icon of address B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2019-12-30
    Officer
    icon of calendar 2014-07-07 ~ 2021-03-03
    IIF 44 - Director → ME
  • 5
    icon of address Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    icon of calendar 2012-05-22 ~ 2018-05-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-24 ~ 2023-04-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    icon of address Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2021-05-17
    IIF 16 - Director → ME
  • 7
    HANBOROUGH ENTERPRISES LIMITED - 2023-11-15
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents, 20 offsprings)
    Equity (Company account)
    6,829,558 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-13
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address 53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    112,497 GBP2018-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2019-09-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Maling Exchange C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -559 GBP2022-11-30
    Officer
    icon of calendar 2018-02-27 ~ 2021-12-07
    IIF 40 - Director → ME
  • 10
    icon of address Sunderland Stadium Of Light, Sunderland, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 20 - Director → ME
  • 11
    PINCO 1455 LIMITED - 2000-07-25
    icon of address Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 18 - Director → ME
  • 12
    SUNDERLAND ASSOCIATION FOOTBALL CLUB LADIES LIMITED - 2022-12-22
    icon of address Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2020-07-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 17 - Director → ME
  • 13
    icon of address The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2020-07-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 21 - Director → ME
  • 14
    SUNDERLAND PLC - 2005-08-08
    PINCO 767 LIMITED - 1996-05-01
    icon of address The Sunderland Stadium Of Light, Sunderland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    91,000 GBP2020-07-31
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 15 - Director → ME
  • 15
    icon of address Sunderland Stadium Of Light, Sunderland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-26 ~ 2021-02-19
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.