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 Stuart David Donnington

    Related profiles found in government register
  • Mr Stuart David Donnington
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1
    • Boost House, The Parade, Liskeard, PL14 6AH, England

      IIF 2
    • 2, Masterman Road, Plymouth, PL2 1BH

      IIF 3
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 4
    • 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 40 Mannamead Road, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 8
    • 40, Mannamead Road, Mutley, Plymouth, PL4 7AF, United Kingdom

      IIF 9
    • 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 10 IIF 11 IIF 12
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 16
    • 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 17
    • Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 18
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 19
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 20
  • Mr Stuart David Donnington
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 21
  • Mr Stuart Donnington
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, St Michaels Hill, Exeter, EX5 2NB, United Kingdom

      IIF 22
  • Mrs Sara Louise Donnington
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 23
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 24
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 25
  • Mr Stuart Donnington
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 26 IIF 27
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 28
  • Mrs Sara Donnington
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 29
  • Donnington, Stuart David
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 30
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 31
    • 40 Mannamead Road, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 32
    • 40, Mannamead Road, Mutley, Plymouth, Devon, PL4 7AF, United Kingdom

      IIF 33
    • 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 34 IIF 35 IIF 36
  • Donnington, Stuart David
    British company directior born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Donnington, Stuart David
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 44 IIF 45
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 46
    • 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 47
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 48
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 49
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 50
  • Donnington, Stuart David
    British landlord born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ducane Walk, Plymouth, PL6 5WE

      IIF 51
    • 2, Masterman Road, Plymouth, PL2 1BH

      IIF 52
    • Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 53
  • Donnington, Stuart David
    British property landlord born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 54
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 55
  • Donnington, Stuart David
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Boost House, The Parade, Liskeard, PL14 6AH, England

      IIF 56
    • 41, Amberside Place, Plymouth, PL6 8EN, England

      IIF 57
  • Donnington, Stuart
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, St Michaels Hill, Clyst Honiton, Exeter, Devon, EX5 2NB, United Kingdom

      IIF 58
    • 15, St. Michaels Hill, Clyst Honiton, Exeter, EX5 2NB, England

      IIF 59
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 60
  • Donington, Sara Louisa
    British 2 born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, Devon, PL2 1BH, England

      IIF 61
  • Donnington, Sara Louise
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, Devon, PL2 1BH, England

      IIF 62
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 63
    • 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 64 IIF 65
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 66
  • Donnington, Sara Louise
    British 2 born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Plymouth, Devon, PL2 1BH, England

      IIF 67
  • Donnington, Sara Louise
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ducane Walk, Plymouth, PL6 5WE, England

      IIF 68
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 69
  • Donnington, Sara Louise
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 115, Somerset Place, Stoke, Plymouth, Devon, PL3 4BB, England

      IIF 70
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 71
    • 52/54, Higher Compton Road, Plymouth, PL3 5JE, England

      IIF 72
  • Donnington, Sara Louise
    British letting agents born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ducane Walk, Plymouth, PL6 5WE, England

      IIF 73
  • Donnington, Stuart David
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 74
  • Donnington, Stuart David
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 75
  • Donnington, Stuart David
    born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 76
  • Donnington, Stuart David
    British property born in July 1976

    Registered addresses and corresponding companies
    • South Cadleigh House, Cadleigh, Ivybridge, Devon, PL21 9HN

      IIF 77
  • Donnington, Stuart David
    British property investor born in July 1976

    Registered addresses and corresponding companies
    • South Cadleigh House, Cadleigh, Ivybridge, Devon, PL21 9HN

      IIF 78
  • Donnington, Sara Louise
    British company director born in July 1976

    Resident in British

    Registered addresses and corresponding companies
    • 2, Ducane Walk, Plymouth, PL6 5WE, England

      IIF 79
  • Donnington, Sara Louise
    born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 80
  • Donnington, Stuart David
    British

    Registered addresses and corresponding companies
    • 214, Exeter Street, Plymouth, Devon, PL4 0NH, England

      IIF 81
  • Donnington, Stuart David
    British property

    Registered addresses and corresponding companies
    • 160, Devonport Road, Stoke, Plymouth, Devon, PL1 5RE

      IIF 82
  • Donnington, Stuart David
    British landlord born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Exeter Street, Plymouth, Devon, PL4 0NH, England

      IIF 83
  • Donnington, Stuart
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 84 IIF 85
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 86
  • Donnington, Stuart
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 87
  • Donnington, Sara Louise
    British adminstrator born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ducane Walk, Plymouth, PL6 5WE, England

      IIF 88
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 89
    • 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 90
  • Donnington, Sara Louise
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Somerset Place, Plymouth, PL3 4BB, United Kingdom

      IIF 91
    • 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 92
  • Donnington, Stuart David

    Registered addresses and corresponding companies
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 93
  • Donnington, Stuart

    Registered addresses and corresponding companies
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 94 IIF 95
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 96
child relation
Offspring entities and appointments 29
  • 1
    119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
    02951930
    2 Barras Street, Liskeard, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-05-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BREAKWATER PROPERTY SERVICES LTD
    13200020
    4 Hill Top Crest, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    CHAMPION STUART LIMITED
    - now 11716478
    DONNINGTON STUART (STOKE) LTD
    - 2019-01-09 11716478 06990237
    41 Ambleside Place, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,576 GBP2020-12-31
    Officer
    2019-01-18 ~ 2022-06-24
    IIF 71 - Director → ME
    2018-12-07 ~ 2019-03-10
    IIF 87 - Director → ME
    2020-05-26 ~ dissolved
    IIF 48 - Director → ME
    2019-10-16 ~ 2020-03-16
    IIF 45 - Director → ME
    Person with significant control
    2018-12-07 ~ 2020-05-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    2020-05-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 4
    DONNINGTON ESTATE AGENT GROUP LTD
    - now 11920314
    DONNINGTON HOLDINGS LTD
    - 2021-03-22 11920314
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    17,817 GBP2024-03-31
    Officer
    2019-04-02 ~ now
    IIF 58 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-02 ~ now
    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
    IIF 22 - Right to appoint or remove directors OE
  • 5
    DONNINGTON FAMILY PARTNERSHIP LLP
    OC442757
    C/o Ocg Accountants Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,296,942 GBP2024-03-31
    Officer
    2022-06-21 ~ now
    IIF 80 - LLP Designated Member → ME
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 23 - Has significant influence or control OE
  • 6
    DONNINGTON GROUP LIMITED
    - now 08347114
    DONNINGTON STUART GROUP LIMITED
    - 2015-10-28 08347114
    DONNINGTON ENTERPRISES LIMITED
    - 2014-02-26 08347114
    Suite 3 90 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,728 GBP2017-08-31
    Officer
    2013-01-04 ~ 2016-11-01
    IIF 89 - Director → ME
    2014-02-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 7
    DONNINGTON GUARANTEED RENT LIMITED
    - now 08503800
    SOUND ROOMS PLYMOUTH LIMITED
    - 2013-09-10 08503800 08361510
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    997 GBP2017-08-31
    Officer
    2017-04-19 ~ dissolved
    IIF 61 - Director → ME
    2014-05-15 ~ 2016-12-21
    IIF 68 - Director → ME
    2013-04-25 ~ 2013-11-18
    IIF 91 - Director → ME
    2018-02-15 ~ dissolved
    IIF 50 - Director → ME
    2013-11-18 ~ 2015-10-19
    IIF 55 - Director → ME
    2017-08-29 ~ 2017-12-15
    IIF 75 - Director → ME
    2016-04-01 ~ 2017-08-02
    IIF 46 - Director → ME
    2013-09-10 ~ 2015-10-19
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 8
    DONNINGTON STUART (SALES) LIMITED
    - now 10490408
    DONNINGTON RENT LTD
    - 2017-11-24 10490408
    2 Masterman Road, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 42 - Director → ME
    2016-11-22 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    DONNINGTON STUART LIMITED
    - now 06990237 11116333, 12572537
    DONNINGTON STUART (STOKE) LIMITED
    - 2014-06-05 06990237 11716478
    DONNINGTON PROPERTIES LIMITED
    - 2014-05-09 06990237
    SOUND PROPERTIES LTD
    - 2012-01-25 06990237
    ASG RETAIL LTD
    - 2011-06-06 06990237
    SOUND PROPERTIES LTD
    - 2010-12-01 06990237
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,125 GBP2017-08-31
    Officer
    2012-04-11 ~ 2013-11-18
    IIF 70 - Director → ME
    2014-10-23 ~ 2017-08-07
    IIF 52 - Director → ME
    2013-11-18 ~ 2014-09-16
    IIF 54 - Director → ME
    2018-06-02 ~ dissolved
    IIF 49 - Director → ME
    2014-05-15 ~ 2016-11-01
    IIF 79 - Director → ME
    2009-08-13 ~ 2012-04-11
    IIF 83 - Director → ME
    2017-04-19 ~ dissolved
    IIF 67 - Director → ME
    2009-08-13 ~ 2012-04-11
    IIF 81 - Secretary → ME
    2012-08-13 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 10
    F & C PLYMOUTH & SALCOMBE LIMITED
    16344998
    40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 36 - Director → ME
  • 11
    FRANCIS STUART GROUP LIMITED
    15867300
    40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    FRANCIS STUART GUARANTEED LTD
    - now 13122556
    SMARTLORD RESIDENTIAL LTD
    - 2022-07-04 13122556
    CHAMPION STUART GUARANTEED LTD
    - 2021-04-12 13122556
    40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,309 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 65 - Director → ME
    2021-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 14 - Has significant influence or control OE
  • 13
    FRANCIS STUART LETTINGS LTD
    - now 08894830
    TAVISTOCK LETTINGS LTD
    - 2022-05-05 08894830
    40 Mannamead Road, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 34 - Director → ME
    2021-03-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    FRANCIS STUART LIMITED
    - now 09008907 11588951
    LANDLORD118 LIMITED
    - 2016-09-30 09008907 08361611, 11272559
    SD PROPERTY LIMITED
    - 2015-10-28 09008907
    BD PROPERTY MAINTENANCE LIMITED
    - 2014-05-09 09008907
    2 Masterman Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,536 GBP2015-08-31
    Officer
    2014-05-08 ~ dissolved
    IIF 44 - Director → ME
    2014-04-24 ~ 2014-05-08
    IIF 73 - Director → ME
    2015-05-05 ~ 2016-11-01
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 15
    FRANCIS STUART MAINTENANCE LIMITED
    - now 12572537
    FRANCIS STUART ESTATE AGENTS LTD
    - 2025-07-08 12572537
    STUART DONNINGTON LTD
    - 2025-04-14 12572537 11116333, 06990237
    F & C PLYMOUTH LTD
    - 2025-03-26 12572537
    DONNINGTON PROPERTY INVESTMENTS LTD
    - 2022-07-19 12572537
    CHAMPION STUART (SALES) LTD
    - 2020-07-07 12572537
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,425 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-27 ~ 2022-10-01
    IIF 17 - Has significant influence or control OE
  • 16
    FRANCIS STUART PROPERTY CONSULTANTS LTD
    - now 15491199 11588951
    FRANCIS STUART PROPERTY CONSULTANTS LTD
    - 2025-11-11 15491199 11588951
    40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,927 GBP2025-03-31
    Officer
    2024-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FRANCIS STUART PROPERTY SERVICES LTD
    - now 11588951 15491199
    FRANCIS STUART PROPERTY CONSULTANTS LTD
    - 2022-08-17 11588951 15491199
    FRANCIS STUART TAVISTOCK LTD
    - 2022-08-04 11588951 14214296
    FRANCIS STUART LIMITED
    - 2022-07-21 11588951 09008907
    DONNINGTON STUART HMO LETTINGS LTD
    - 2018-11-30 11588951
    Office G52 Kilworthy Park, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,871 GBP2025-03-31
    Officer
    2018-09-26 ~ 2018-10-01
    IIF 84 - Director → ME
    2019-04-18 ~ 2019-04-20
    IIF 60 - Director → ME
    2018-10-23 ~ 2019-03-03
    IIF 30 - Director → ME
    2019-10-16 ~ now
    IIF 32 - Director → ME
    2019-03-26 ~ 2019-03-27
    IIF 59 - Director → ME
    2018-09-26 ~ 2022-10-01
    IIF 63 - Director → ME
    2018-09-26 ~ 2018-10-01
    IIF 95 - Secretary → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2019-10-16 ~ 2020-05-01
    IIF 4 - Has significant influence or control OE
    2018-09-26 ~ 2018-10-01
    IIF 27 - Has significant influence or control OE
    2018-09-26 ~ 2025-03-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    FRANCIS STUART WDC LIMITED
    - now 14214296
    STUART DONNINGTON CONSULTANCY LTD
    - 2024-07-02 14214296
    FRANCIS STUART TAVISTOCK LTD
    - 2024-05-15 14214296 11588951
    FRANCIS STUART PLYMOUTH LTD
    - 2023-12-09 14214296
    40 Mannamead Road, Mutley, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,982 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 9 - Has significant influence or control OE
  • 19
    HOMES SOLD FAST LIMITED
    08222291 11272457
    32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 92 - Director → ME
  • 20
    HOMES SOLD FAST LIMITED
    11272457 08222291
    15 St. Michaels Hill, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    LANDLORD 118 LTD
    - now 11272559 08361611, 09008907
    MY CITY LIVING LIMITED
    - 2020-04-28 11272559
    LANDLORD 118 LIMITED
    - 2020-03-03 11272559 08361611, 09008907
    52/54 Higher Compton Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-08-31
    Officer
    2020-03-02 ~ dissolved
    IIF 72 - Director → ME
    2018-03-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    LANDLORD PROPERTY SERVICES (PLYMOUTH) LIMITED
    - now 11116333
    SD BTL CONSULTANCY LIMITED
    - 2020-01-30 11116333
    STUART DONNINGTON LTD
    - 2019-03-30 11116333 12572537, 06990237
    DONNINGTON PROPERTY MANAGEMENT LTD
    - 2019-03-18 11116333
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,263 GBP2019-12-31
    Officer
    2017-12-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 23
    LANDLORD118 LIMITED
    08361611 11272559, 09008907
    32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 90 - Director → ME
  • 24
    LEADS 4 AGENTS LIMITED
    - now 15577783
    RUSSELL AND STUART LIMITED
    - 2024-09-13 15577783
    40 Mannamead Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MAYFLOWER (PLYMOUTH) LIMITED
    - now 04387505
    INTELLIGENT TECHNOLOGY CONSULTANTS LIMITED
    - 2004-10-18 04387505
    Unit 3 City Business Park, Stoke, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2002-03-07 ~ 2008-08-18
    IIF 78 - Director → ME
    2009-01-05 ~ dissolved
    IIF 77 - Director → ME
    2009-04-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 26
    MUNROE DONNINGTON & BOWLEY LIMITED
    15599118
    40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SMARTLORD LTD
    11688224
    40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,894 GBP2025-03-30
    Officer
    2019-07-09 ~ now
    IIF 74 - Director → ME
    2019-03-11 ~ 2019-03-12
    IIF 31 - Director → ME
    2019-02-14 ~ 2023-04-20
    IIF 62 - Director → ME
    2018-11-20 ~ 2019-02-14
    IIF 86 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    SOUND ROOMS (PLYMOUTH) LIMITED
    - now 08361510 08503800
    DONNINGTON EVENTS LIMITED
    - 2014-02-25 08361510
    2 Ducane Walk, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 88 - Director → ME
    2014-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 29
    WINGREP LIMITED
    01709055
    Flat 4 Claridge Court 133 Wingfield Rd, Stoke, Plymouth, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    2004-09-01 ~ now
    IIF 57 - 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.