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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brewer, Donna Marie

    Related profiles found in government register
  • Brewer, Donna Marie
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 1
    • Yours 4 A Day Ltd, Edward Avenue, Newark, NG24 4UZ, United Kingdom

      IIF 2
    • Samson House, Edward Ave, Newark, Notts, NG24 4UZ, England

      IIF 3 IIF 4 IIF 5
    • 36, Little Casterton Road, Stamford, PE9 1BE, England

      IIF 8
    • 14, City Road, Stathern, LE14 4HE, United Kingdom

      IIF 9
  • Brewer, Donna Marie
    British utilities agent born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Post Office Lane, Redmile, Nottingham, Nottingham, NG13 0GG, United Kingdom

      IIF 10
  • Brewer, Donna Marie
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Paddock Avenue, Barleythorpe, Oakham, LE15 7GU, England

      IIF 11
    • 12, Braemar Close, Stamford, PE9 2YS, England

      IIF 12 IIF 13 IIF 14
  • Brewer, Donna Marie
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, City Road, Stathern, Melton Mowbray, LE14 4HE, England

      IIF 15
    • Office 11, Navigation Business Centre, Mill Gate, Newark, NG24 4TS, United Kingdom

      IIF 16
    • 12, Braemar Close, Stamford, PE9 2YS, England

      IIF 17
  • Brewer, Donna Marie
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Watsons Lane, Harby, Melton Mowbray, Leicestershire, LE14 4DD, England

      IIF 18
  • Brewer, Donna Marie
    British self employed born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Samson House, Edward Ave, Newark, Notts, NG24 4UZ, England

      IIF 19 IIF 20
  • Miss Donna Marie Brewer
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yours 4 A Day Ltd, Edward Avenue, Newark, NG24 4UZ, United Kingdom

      IIF 21
    • Samson House, Edward Ave, Newark, Notts, NG24 4UZ, England

      IIF 22 IIF 23 IIF 24
    • 12, Braemar Close, Stamford, PE9 2YS, England

      IIF 26
    • 14, City Road, Stathern, LE14 4HE, United Kingdom

      IIF 27
  • Brewer, Donna Marie
    British

    Registered addresses and corresponding companies
    • 37, Watsons Lane, Harby, Melton Mowbray, Leicestershire, LE14 4DD, England

      IIF 28
  • Ms Donna Brewer
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Braemar Close, Stamford, PE9 2YS, England

      IIF 29
  • Miss Donna Marie Brewer
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, City Road, Stathern, Melton Mowbray, LE14 4HE, England

      IIF 30
    • Office 11, Navigation Business Centre, Mill Gate, Newark, NG24 4TS, United Kingdom

      IIF 31
    • Samson House, Edward Ave, Newark, Notts, NG24 4UZ

      IIF 32
    • 3, Paddock Avenue, Barleythorpe, Oakham, LE15 7GU, England

      IIF 33
    • 12, Braemar Close, Stamford, PE9 2YS, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments 20
  • 1
    CARBON REDUCTION INITIATIVE LIMITED
    06930032
    12 Post Office Lane, Redmile, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CHOICES FOR MUMS LTD
    08743516
    Samson House Edward Ave, Newark, Notts
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CTD CONSTRUCTION LTD
    10720559
    12 Braemar Close, Stamford, England
    Active Corporate (3 parents)
    Officer
    2017-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 29 - Has significant influence or control OE
  • 4
    DB MARKETING LIMITED
    12880847
    12 Braemar Close, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    DON'T CHASE LIVE LTD
    12423804
    3 Paddock Avenue, Barleythorpe, Oakham, England
    Active Corporate (2 parents)
    Officer
    2020-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    GREEN GRASS HOLDINGS LTD
    10745955
    12 Braemar Close, Stamford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GREENGRASS PROPERTY DEVELOPMENTS LTD
    08743287
    Samson House Edward Ave, Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    HARBY (THE OLD DAIRY) MANAGEMENT COMPANY LTD
    11862271
    36 Little Casterton Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INVESTMENTS DB LTD
    13205914
    Navigation House, 48 Mill Gate, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    NEWBOURNE CONSTRUCTION LIMITED
    05420569
    C/o Frp Advisory Trading Ltd, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 18 - Director → ME
    2005-04-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    NEWBOURNE HOLDINGS LTD
    10741273
    Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (2 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NO DIET WEIGHT LOSS LTD
    12424011
    Office 11 Navigation Business Centre, Mill Gate, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    REDMILE DEVELOPMENTS LIMITED
    09392837
    36 Little Casterton Road, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    REDMILE STATHERN HOLDINGS LTD
    11431379
    Office 11, Navigation Business Centre, Mill Gate, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REDMILE STATHERN LIMITED
    10381697
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 1 - Director → ME
  • 16
    REDMILE STATHERN PROPERTY HOLDINGS LIMITED
    11841489
    Office 11, Navigation Business Centre, Mill Gate, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    REDMILE TOFTS HILL LIMITED
    11846917
    Office 11, Navigation Business Centre, Mill Gate, Newark, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 4 - Director → ME
  • 18
    SCREVETON (OLD HALL GARDENS) RESIDENTS MANAGEMENT COMPANY LTD
    11861149
    1-6 Old Hall Gardens, Screveton, Nottingham, England
    Active Corporate (8 parents)
    Officer
    2019-03-05 ~ 2022-06-10
    IIF 3 - Director → ME
    Person with significant control
    2019-03-05 ~ 2022-06-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STATHERN (CITY ROAD) RESIDENTS MANAGEMENT COMPANY LTD
    11821976
    4385, 11821976 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2022-02-28
    IIF 12 - Director → ME
    Person with significant control
    2019-02-12 ~ 2022-02-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STATHERN (HARBY LANE) RESIDENTS MANAGEMENT COMPANY LTD
    11822017
    Abingworth, New England Lane, Rye, England
    Active Corporate (9 parents)
    Officer
    2019-02-12 ~ 2022-12-31
    IIF 2 - Director → ME
    Person with significant control
    2019-02-12 ~ 2022-03-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.