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

Donnington, Stuart David

    Related profiles found in government register
  • Donnington, Stuart David
    British i t consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41, Amberside Place, Plymouth, PL6 8EN, England

      IIF 1
  • Donnington, Stuart David
    British property investor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barras Street, Liskeard, PL14 6AD, England

      IIF 2
  • Donnington, Stuart David
    British company directior born in July 1976

    Resident in England

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

      IIF 3 IIF 4 IIF 5
  • 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 6 IIF 7 IIF 8
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

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

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

      IIF 16
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 17
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 18
    • Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 19
  • Donnington, Stuart David
    British director born in July 1976

    Resident in England

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

      IIF 20
    • 40, Mannamead Road, Mutley, Plymouth, Devon, PL4 7AF, United Kingdom

      IIF 21
    • 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 22 IIF 23
  • Donnington, Stuart David
    British landlord born in July 1976

    Resident in England

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

      IIF 24
    • 2, Masterman Road, Plymouth, PL2 1BH

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

      IIF 26
  • 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 27
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 28
  • Donnington, Stuart David
    English landlord born in July 1976

    Resident in England

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

      IIF 29
  • 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 30
  • Donnington, Stuart
    British company directior 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 31
  • Donnington, Stuart
    British company director born in July 1976

    Resident in England

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

      IIF 32
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 33
  • 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 34
  • Donnington, Stuart David
    British property born in July 1976

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

      IIF 35
  • Donnington, Stuart David
    British property investor born in July 1976

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

      IIF 36
  • 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 37
  • 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 38
    • 2, Masterman Road, Plymouth, Devon, PL2 1BH, England

      IIF 39
    • 2, Masterman Road, Plymouth, PL2 1BH, England

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

      IIF 41
  • 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 42
    • 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 43
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 44
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 45
    • 52/54, Higher Compton Road, Plymouth, PL3 5JE, England

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • Donnington, Stuart David
    British

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

      IIF 50
  • Donnington, Stuart David
    British property

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

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

    Resident in England

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

      IIF 52
  • 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 53
  • 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 54
  • 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 55 IIF 56 IIF 57
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 58
  • Donnington, Stuart David

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

      IIF 59
  • 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 60
  • 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 61
    • 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 62
    • 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 63
  • 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 64
    • 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 65
  • 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 66
    • 2, Barras Street, Liskeard, PL14 6AD, England

      IIF 67
    • 2, Masterman Road, Plymouth, PL2 1BH

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

      IIF 69
    • 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 40, Mannamead Road, Mutley, Plymouth, PL4 7AF, United Kingdom

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

      IIF 74 IIF 75 IIF 76
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 80
    • 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 81
    • Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 82
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 83
    • Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 84
    • Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 85
  • Donnington, Stuart

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

      IIF 86 IIF 87
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 88
  • 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 89
  • 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 90
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 91
    • 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 92
  • 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 93 IIF 94
    • 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 95
  • 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 96
child relation
Offspring entities and appointments
Active 29
  • 1
    2 Barras Street, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4 Hill Top Crest, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    DONNINGTON STUART (STOKE) LTD - 2019-01-09
    41 Ambleside Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,576 GBP2020-12-31
    Officer
    2020-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 4
    DONNINGTON HOLDINGS LTD - 2021-03-22
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    17,817 GBP2024-03-31
    Officer
    2019-04-02 ~ now
    IIF 45 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    2019-04-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    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 54 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 66 - Has significant influence or controlOE
  • 6
    DONNINGTON STUART GROUP LIMITED - 2015-10-28
    DONNINGTON ENTERPRISES LIMITED - 2014-02-26
    Suite 3 90 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,728 GBP2017-08-31
    Officer
    2014-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 7
    SOUND ROOMS PLYMOUTH LIMITED - 2013-09-10
    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 49 - Director → ME
    2018-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 8
    DONNINGTON RENT LTD - 2017-11-24
    2 Masterman Road, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 4 - Director → ME
    2016-11-22 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    DONNINGTON STUART (STOKE) LIMITED - 2014-06-05
    DONNINGTON PROPERTIES LIMITED - 2014-05-09
    SOUND PROPERTIES LTD - 2012-01-25
    ASG RETAIL LTD - 2011-06-06
    SOUND PROPERTIES LTD - 2010-12-01
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,125 GBP2017-08-31
    Officer
    2017-04-19 ~ dissolved
    IIF 37 - Director → ME
    2018-06-02 ~ dissolved
    IIF 17 - Director → ME
    2012-08-13 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 10
    40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 12 - Director → ME
  • 11
    STUART DONNINGTON LTD - 2025-04-14
    F & C PLYMOUTH LTD - 2025-03-26
    DONNINGTON PROPERTY INVESTMENTS LTD - 2022-07-19
    CHAMPION STUART (SALES) LTD - 2020-07-07
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,425 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 81 - Has significant influence or controlOE
  • 12
    40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    SMARTLORD RESIDENTIAL LTD - 2022-07-04
    CHAMPION STUART GUARANTEED LTD - 2021-04-12
    40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,309 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 22 - Director → ME
    2021-04-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 78 - Has significant influence or controlOE
  • 14
    TAVISTOCK LETTINGS LTD - 2022-05-05
    40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 41 - Director → ME
    2021-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    LANDLORD118 LIMITED - 2016-09-30
    SD PROPERTY LIMITED - 2015-10-28
    BD PROPERTY MAINTENANCE LIMITED - 2014-05-09
    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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 16
    40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - 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
    Office G52 Kilworthy Park, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,871 GBP2025-03-31
    Officer
    2019-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    STUART DONNINGTON CONSULTANCY LTD - 2024-07-02
    FRANCIS STUART TAVISTOCK LTD - 2024-05-15
    FRANCIS STUART PLYMOUTH LTD - 2023-12-09
    40 Mannamead Road, Mutley, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,982 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 73 - Has significant influence or controlOE
  • 19
    32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 65 - Director → ME
  • 20
    15 St. Michaels Hill, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    MY CITY LIVING LIMITED - 2020-04-28
    LANDLORD 118 LIMITED - 2020-03-03
    52/54 Higher Compton Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-08-31
    Officer
    2020-03-02 ~ dissolved
    IIF 46 - Director → ME
    2018-03-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    SD BTL CONSULTANCY LIMITED - 2020-01-30
    STUART DONNINGTON LTD - 2019-03-30
    DONNINGTON PROPERTY MANAGEMENT LTD - 2019-03-18
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,263 GBP2019-12-31
    Officer
    2017-12-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 23
    32 Cranmere Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 63 - Director → ME
  • 24
    RUSSELL AND STUART LIMITED - 2024-09-13
    40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 25
    INTELLIGENT TECHNOLOGY CONSULTANTS LIMITED - 2004-10-18
    Unit 3 City Business Park, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2009-01-05 ~ dissolved
    IIF 35 - Director → ME
    2009-04-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,145 GBP2024-03-30
    Officer
    2019-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 28
    DONNINGTON EVENTS LIMITED - 2014-02-25
    2 Ducane Walk, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 61 - Director → ME
    2014-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 29
    Flat 4 Claridge Court 133 Wingfield Rd, Stoke, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    729 GBP2024-03-31
    Officer
    2004-09-01 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    DONNINGTON STUART (STOKE) LTD - 2019-01-09
    41 Ambleside Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,576 GBP2020-12-31
    Officer
    2019-01-18 ~ 2022-06-24
    IIF 44 - Director → ME
    2019-10-16 ~ 2020-03-16
    IIF 7 - Director → ME
    2018-12-07 ~ 2019-03-10
    IIF 55 - Director → ME
    Person with significant control
    2018-12-07 ~ 2020-05-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
  • 2
    DONNINGTON STUART GROUP LIMITED - 2015-10-28
    DONNINGTON ENTERPRISES LIMITED - 2014-02-26
    Suite 3 90 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,728 GBP2017-08-31
    Officer
    2013-01-04 ~ 2016-11-01
    IIF 62 - Director → ME
  • 3
    SOUND ROOMS PLYMOUTH LIMITED - 2013-09-10
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    997 GBP2017-08-31
    Officer
    2014-05-15 ~ 2016-12-21
    IIF 38 - Director → ME
    2013-04-25 ~ 2013-11-18
    IIF 64 - Director → ME
    2017-08-29 ~ 2017-12-15
    IIF 30 - Director → ME
    2016-04-01 ~ 2017-08-02
    IIF 9 - Director → ME
    2013-11-18 ~ 2015-10-19
    IIF 28 - Director → ME
    2013-09-10 ~ 2015-10-19
    IIF 59 - Secretary → ME
  • 4
    DONNINGTON STUART (STOKE) LIMITED - 2014-06-05
    DONNINGTON PROPERTIES LIMITED - 2014-05-09
    SOUND PROPERTIES LTD - 2012-01-25
    ASG RETAIL LTD - 2011-06-06
    SOUND PROPERTIES LTD - 2010-12-01
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,125 GBP2017-08-31
    Officer
    2014-05-15 ~ 2016-11-01
    IIF 53 - Director → ME
    2012-04-11 ~ 2013-11-18
    IIF 42 - Director → ME
    2014-10-23 ~ 2017-08-07
    IIF 25 - Director → ME
    2013-11-18 ~ 2014-09-16
    IIF 27 - Director → ME
    2009-08-13 ~ 2012-04-11
    IIF 48 - Director → ME
    2009-08-13 ~ 2012-04-11
    IIF 50 - Secretary → ME
  • 5
    LANDLORD118 LIMITED - 2016-09-30
    SD PROPERTY LIMITED - 2015-10-28
    BD PROPERTY MAINTENANCE LIMITED - 2014-05-09
    2 Masterman Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,536 GBP2015-08-31
    Officer
    2015-05-05 ~ 2016-11-01
    IIF 40 - Director → ME
    2014-04-24 ~ 2014-05-08
    IIF 47 - Director → ME
  • 6
    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
    Office G52 Kilworthy Park, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,871 GBP2025-03-31
    Officer
    2018-09-26 ~ 2022-10-01
    IIF 43 - Director → ME
    2018-10-23 ~ 2019-03-03
    IIF 8 - Director → ME
    2018-09-26 ~ 2018-10-01
    IIF 56 - Director → ME
    2019-04-18 ~ 2019-04-20
    IIF 33 - Director → ME
    2019-03-26 ~ 2019-03-27
    IIF 32 - Director → ME
    2018-09-26 ~ 2018-10-01
    IIF 87 - Secretary → ME
    Person with significant control
    2018-09-26 ~ 2018-10-01
    IIF 94 - Has significant influence or control OE
    2019-10-16 ~ 2020-05-01
    IIF 69 - Has significant influence or control OE
    2018-09-26 ~ 2025-03-28
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 7
    INTELLIGENT TECHNOLOGY CONSULTANTS LIMITED - 2004-10-18
    Unit 3 City Business Park, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2002-03-07 ~ 2008-08-18
    IIF 36 - Director → ME
  • 8
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,145 GBP2024-03-30
    Officer
    2019-02-14 ~ 2023-04-20
    IIF 39 - Director → ME
    2019-03-11 ~ 2019-03-12
    IIF 20 - Director → ME
    2018-11-20 ~ 2019-02-14
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.