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

Mrs Sara Donnington

    Related profiles found in government register
  • Mrs Sara Donnington
    British born in July 1976

    Resident in United Kingdom

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

      IIF 1
  • Mr Stuart Donnington
    British born in July 1976

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 4
  • Mr Stuart Donnington
    British born in July 1976

    Resident in England

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

      IIF 5
  • Donnington, Stuart
    British born in July 1976

    Resident in United Kingdom

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

      IIF 6
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 7
  • Donnington, Stuart
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mr Stuart David Donnington
    British born in July 1976

    Resident in England

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

      IIF 10
    • icon of address Boost House, The Parade, Liskeard, PL14 6AH, England

      IIF 11
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH

      IIF 12
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 13
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 40, Mannamead Road, Mutley, Plymouth, PL4 7AF, United Kingdom

      IIF 17
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 24
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 25
    • icon of address Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 26
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 27
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 28
    • icon of address Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 29
  • Mrs Sara Louise Donnington
    British born in February 1987

    Resident in England

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

      IIF 30
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 31
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 32
  • Donnington, Sara Louise
    British adminstrator born in February 1987

    Resident in United Kingdom

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

      IIF 33
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 34
    • icon of address 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 35
  • Donnington, Sara Louise
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 36
    • icon of address 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 37
  • Donnington, Stuart David
    British landlord born in July 1970

    Resident in United Kingdom

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

      IIF 38
  • Mr Stuart David Donnington
    British born in February 1987

    Resident in England

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

      IIF 39
  • Donnington, Sara Louise
    British company director born in July 1976

    Resident in British

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

      IIF 40
  • Donnington, Stuart
    British born in July 1976

    Resident in England

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

      IIF 41
  • Donnington, Stuart
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Michaels Hill, Clyst Honiton, Exeter, EX5 2NB, England

      IIF 42
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 43
  • Donington, Sara Louisa
    British 2 born in February 1987

    Resident in England

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

      IIF 44
  • Donninton, Sara Louise
    British born in February 1987

    Resident in England

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

      IIF 45
  • Donnington, Sara Louise
    British born in February 1987

    Resident in England

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

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

      IIF 47
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 48
  • Donnington, Sara Louise
    British 2 born in February 1987

    Resident in England

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

      IIF 49
  • Donnington, Sara Louise
    British company director born in February 1987

    Resident in England

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

      IIF 50
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 51
  • Donnington, Sara Louise
    British director born in February 1987

    Resident in England

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

      IIF 52
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 53
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 54
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, England

      IIF 55
  • Donnington, Sara Louise
    British letting agents born in February 1987

    Resident in England

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

      IIF 56
  • Donnington, Stuart David
    British born in July 1976

    Resident in England

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

      IIF 57
    • icon of address 40, Mannamead Road, Mutley, Plymouth, Devon, PL4 7AF, United Kingdom

      IIF 58
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 59 IIF 60 IIF 61
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 65
    • icon of address Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 66
  • 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
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 70 IIF 71 IIF 72
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 73
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 74
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 75
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 76
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

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

    Resident in England

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

      IIF 78
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH

      IIF 79
    • icon of address Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 80
  • Donnington, Stuart David
    British property landlord born in July 1976

    Resident in England

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

      IIF 81
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

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

    Resident in England

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

      IIF 83
    • icon of address 41, Amberside Place, Plymouth, PL6 8EN, England

      IIF 84
  • Donnington, Stuart David
    British property born in July 1976

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

      IIF 85
  • Donnington, Stuart David
    British property investor born in July 1976

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

      IIF 86
  • Donnington, Stuart David
    English born in July 1976

    Resident in England

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

      IIF 87
  • Donnington, Stuart David
    British

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

      IIF 88
  • Donnington, Stuart David
    British property

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

      IIF 89
  • Donnington, Stuart David
    English director born in July 1977

    Resident in England

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

      IIF 90
  • Donnington, Sara Louise
    born in February 1987

    Resident in England

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

      IIF 91
  • Donnington, Stuart David

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

      IIF 92
  • Donnington, Stuart David
    born in July 1976

    Resident in England

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

      IIF 93
  • Donnington, Stuart

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

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

      IIF 96
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Hill Top Crest, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DONNINGTON STUART (STOKE) LTD - 2019-01-09
    icon of address 41 Ambleside Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,576 GBP2020-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    DONNINGTON HOLDINGS LTD - 2021-03-22
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    17,817 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 48 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-04-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2022-06-21 ~ now
    IIF 93 - LLP Designated Member → ME
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 30 - Has significant influence or controlOE
  • 6
    DONNINGTON ENTERPRISES LIMITED - 2014-02-26
    DONNINGTON STUART GROUP LIMITED - 2015-10-28
    icon of address Suite 3 90 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,728 GBP2017-08-31
    Officer
    icon of calendar 2014-02-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 7
    SOUND ROOMS PLYMOUTH LIMITED - 2013-09-10
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    997 GBP2017-08-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 8
    DONNINGTON RENT LTD - 2017-11-24
    icon of address 2 Masterman Road, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2016-11-22 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    DONNINGTON STUART (STOKE) LIMITED - 2014-06-05
    SOUND PROPERTIES LTD - 2010-12-01
    DONNINGTON PROPERTIES LIMITED - 2014-05-09
    SOUND PROPERTIES LTD - 2012-01-25
    ASG RETAIL LTD - 2011-06-06
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,125 GBP2017-08-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2018-06-02 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    CHAMPION STUART GUARANTEED LTD - 2021-04-12
    SMARTLORD RESIDENTIAL LTD - 2022-07-04
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,309 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 65 - Director → ME
    icon of calendar 2021-04-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 22 - Has significant influence or controlOE
  • 13
    TAVISTOCK LETTINGS LTD - 2022-05-05
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-02-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    SD PROPERTY LIMITED - 2015-10-28
    LANDLORD118 LIMITED - 2016-09-30
    BD PROPERTY MAINTENANCE LIMITED - 2014-05-09
    icon of address 2 Masterman Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,536 GBP2015-08-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 15
    CHAMPION STUART (SALES) LTD - 2020-07-07
    DONNINGTON PROPERTY INVESTMENTS LTD - 2022-07-19
    STUART DONNINGTON LTD - 2025-04-14
    F & C PLYMOUTH LTD - 2025-03-26
    FRANCIS STUART ESTATE AGENTS LTD - 2025-07-08
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,425 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 62 - Director → ME
  • 16
    FRANCIS STUART PROPERTY CONSULTANTS LTD - 2025-11-11
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,927 GBP2025-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    FRANCIS STUART PROPERTY CONSULTANTS LTD - 2022-08-17
    FRANCIS STUART TAVISTOCK LTD - 2022-08-04
    FRANCIS STUART LIMITED - 2022-07-21
    DONNINGTON STUART HMO LETTINGS LTD - 2018-11-30
    icon of address Office G52 Kilworthy Park, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,871 GBP2025-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    FRANCIS STUART TAVISTOCK LTD - 2024-05-15
    STUART DONNINGTON CONSULTANCY LTD - 2024-07-02
    FRANCIS STUART PLYMOUTH LTD - 2023-12-09
    icon of address 40 Mannamead Road, Mutley, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,982 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 17 - Has significant influence or controlOE
  • 19
    icon of address 32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 15 St. Michaels Hill, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    MY CITY LIVING LIMITED - 2020-04-28
    LANDLORD 118 LIMITED - 2020-03-03
    icon of address 52/54 Higher Compton Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-08-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-03-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    DONNINGTON PROPERTY MANAGEMENT LTD - 2019-03-18
    STUART DONNINGTON LTD - 2019-03-30
    SD BTL CONSULTANCY LIMITED - 2020-01-30
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,263 GBP2019-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 24
    RUSSELL AND STUART LIMITED - 2024-09-13
    icon of address 40 Mannamead Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    INTELLIGENT TECHNOLOGY CONSULTANTS LIMITED - 2004-10-18
    icon of address Unit 3 City Business Park, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 89 - Secretary → ME
  • 26
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,894 GBP2025-03-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    DONNINGTON EVENTS LIMITED - 2014-02-25
    icon of address 2 Ducane Walk, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-02-22 ~ dissolved
    IIF 78 - Director → ME
  • 29
    icon of address Flat 4 Claridge Court 133 Wingfield Rd, Stoke, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 84 - Director → ME
Ceased 9
  • 1
    DONNINGTON STUART (STOKE) LTD - 2019-01-09
    icon of address 41 Ambleside Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,576 GBP2020-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-06-24
    IIF 54 - Director → ME
    icon of calendar 2019-10-16 ~ 2020-03-16
    IIF 71 - Director → ME
    icon of calendar 2018-12-07 ~ 2019-03-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-05-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 2
    DONNINGTON ENTERPRISES LIMITED - 2014-02-26
    DONNINGTON STUART GROUP LIMITED - 2015-10-28
    icon of address Suite 3 90 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,728 GBP2017-08-31
    Officer
    icon of calendar 2013-01-04 ~ 2016-11-01
    IIF 34 - Director → ME
  • 3
    SOUND ROOMS PLYMOUTH LIMITED - 2013-09-10
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    997 GBP2017-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-02
    IIF 73 - Director → ME
    icon of calendar 2014-05-15 ~ 2016-12-21
    IIF 50 - Director → ME
    icon of calendar 2013-11-18 ~ 2015-10-19
    IIF 82 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-11-18
    IIF 36 - Director → ME
    icon of calendar 2017-08-29 ~ 2017-12-15
    IIF 90 - Director → ME
    icon of calendar 2013-09-10 ~ 2015-10-19
    IIF 92 - Secretary → ME
  • 4
    DONNINGTON STUART (STOKE) LIMITED - 2014-06-05
    SOUND PROPERTIES LTD - 2010-12-01
    DONNINGTON PROPERTIES LIMITED - 2014-05-09
    SOUND PROPERTIES LTD - 2012-01-25
    ASG RETAIL LTD - 2011-06-06
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,125 GBP2017-08-31
    Officer
    icon of calendar 2012-04-11 ~ 2013-11-18
    IIF 52 - Director → ME
    icon of calendar 2014-10-23 ~ 2017-08-07
    IIF 79 - Director → ME
    icon of calendar 2013-11-18 ~ 2014-09-16
    IIF 81 - Director → ME
    icon of calendar 2014-05-15 ~ 2016-11-01
    IIF 40 - Director → ME
    icon of calendar 2009-08-13 ~ 2012-04-11
    IIF 38 - Director → ME
    icon of calendar 2009-08-13 ~ 2012-04-11
    IIF 88 - Secretary → ME
  • 5
    SD PROPERTY LIMITED - 2015-10-28
    LANDLORD118 LIMITED - 2016-09-30
    BD PROPERTY MAINTENANCE LIMITED - 2014-05-09
    icon of address 2 Masterman Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,536 GBP2015-08-31
    Officer
    icon of calendar 2015-05-05 ~ 2016-11-01
    IIF 51 - Director → ME
    icon of calendar 2014-04-24 ~ 2014-05-08
    IIF 56 - Director → ME
  • 6
    CHAMPION STUART (SALES) LTD - 2020-07-07
    DONNINGTON PROPERTY INVESTMENTS LTD - 2022-07-19
    STUART DONNINGTON LTD - 2025-04-14
    F & C PLYMOUTH LTD - 2025-03-26
    FRANCIS STUART ESTATE AGENTS LTD - 2025-07-08
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,425 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-10-01
    IIF 25 - Has significant influence or control OE
  • 7
    FRANCIS STUART PROPERTY CONSULTANTS LTD - 2022-08-17
    FRANCIS STUART TAVISTOCK LTD - 2022-08-04
    FRANCIS STUART LIMITED - 2022-07-21
    DONNINGTON STUART HMO LETTINGS LTD - 2018-11-30
    icon of address Office G52 Kilworthy Park, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,871 GBP2025-03-31
    Officer
    icon of calendar 2018-09-26 ~ 2022-10-01
    IIF 53 - Director → ME
    icon of calendar 2018-10-23 ~ 2019-03-03
    IIF 72 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-04-20
    IIF 43 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 9 - Director → ME
    icon of calendar 2019-03-26 ~ 2019-03-27
    IIF 42 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-01
    IIF 13 - Has significant influence or control OE
    icon of calendar 2018-09-26 ~ 2025-03-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 3 - Has significant influence or control OE
  • 8
    INTELLIGENT TECHNOLOGY CONSULTANTS LIMITED - 2004-10-18
    icon of address Unit 3 City Business Park, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-07 ~ 2008-08-18
    IIF 86 - Director → ME
  • 9
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,894 GBP2025-03-30
    Officer
    icon of calendar 2019-02-14 ~ 2023-04-20
    IIF 46 - Director → ME
    icon of calendar 2019-03-11 ~ 2019-03-12
    IIF 57 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-02-14
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.