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 Louise Donnington

    Related profiles found in government register
  • 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 1
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 2
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 3
  • 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 4
  • 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 5
    • icon of address 2, Barras Street, Liskeard, PL14 6AD, England

      IIF 6
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH

      IIF 7
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 8
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 40, Mannamead Road, Mutley, Plymouth, PL4 7AF, United Kingdom

      IIF 12
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 19
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 20
    • icon of address Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 21
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 22
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 23
    • icon of address Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 24
  • 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 25
  • Donninton, Sara Louise
    British company director born in February 1987

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • icon of address 2, Masterman Road, Plymouth, Devon, PL2 1BH, England

      IIF 31
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 32
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 33
  • 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 34
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, United Kingdom

      IIF 35
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 36
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 37
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, England

      IIF 38
  • 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 39
  • 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 40 IIF 41
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 42
  • Donnington, Stuart
    British company directior 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 43
  • 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 44
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 45
  • Donnington, Stuart David
    British i t consultant born in July 1970

    Resident in England

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

      IIF 46
  • Donnington, Stuart David
    British property investor born in July 1970

    Resident in England

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

      IIF 47
  • 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 51 IIF 52 IIF 53
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, England

      IIF 54
    • icon of address 40, Mannamead Road, Plymouth, PL4 7AF, England

      IIF 55 IIF 56 IIF 57
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, England

      IIF 61
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 62
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 63
    • icon of address Office G52, Kilworthy Park, Tavistock, PL19 0BZ, England

      IIF 64
  • Donnington, Stuart David
    British director 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 65
    • icon of address 40, Mannamead Road, Mutley, Plymouth, Devon, PL4 7AF, United Kingdom

      IIF 66
    • icon of address 52/54, Higher Compton Road, Plymouth, PL3 5JE, United Kingdom

      IIF 67 IIF 68
  • 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 69
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH

      IIF 70
    • icon of address Suite 3, 90 Mayflower Street, Plymouth, PL1 1SB, England

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

      IIF 73
  • 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 74
  • 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 75
  • Donnington, Stuart David
    English landlord born in July 1976

    Resident in England

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

      IIF 76
  • 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 77
  • 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 78
    • icon of address 2, Masterman Road, Plymouth, PL2 1BH, England

      IIF 79
    • icon of address 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 80
  • 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 81
    • icon of address 32, Cranmere Road, Plymouth, PL3 5JY, United Kingdom

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • Donnington, Stuart David
    British

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

      IIF 86
  • Donnington, Stuart David
    British property

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

      IIF 87
  • 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 88 IIF 89 IIF 90
    • icon of address 41, Ambleside Place, Plymouth, PL6 8EN, United Kingdom

      IIF 91
  • 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 92
  • Donnington, Stuart David

    Registered addresses and corresponding companies
    • icon of address 2, Masterman Road, Stoke, Plymouth, PL2 1BH, 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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 6 - 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 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 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 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 19 - 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, 3 offsprings)
    Equity (Company account)
    17,817 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 37 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    icon of calendar 2019-04-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 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 74 - LLP Designated Member → ME
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 5 - Has significant influence or controlOE
  • 6
    DONNINGTON STUART GROUP LIMITED - 2015-10-28
    DONNINGTON ENTERPRISES LIMITED - 2014-02-26
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - 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 28 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - 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 49 - 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 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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
    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 29 - Director → ME
    icon of calendar 2018-06-02 ~ dissolved
    IIF 62 - 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 22 - 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 57 - 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
    icon of address 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
    icon of calendar 2020-04-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    SMARTLORD RESIDENTIAL LTD - 2022-07-04
    CHAMPION STUART GUARANTEED LTD - 2021-04-12
    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 67 - Director → ME
    icon of calendar 2021-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    TAVISTOCK LETTINGS LTD - 2022-05-05
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-02-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - 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
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 24 - 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
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 12 - 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 82 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 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 2020-03-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 80 - Director → ME
  • 24
    RUSSELL AND STUART LIMITED - 2024-09-13
    icon of address 40 Mannamead Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 84 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 87 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    icon of address 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
    icon of calendar 2019-07-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 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 78 - Director → ME
    icon of calendar 2014-02-22 ~ dissolved
    IIF 69 - 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 46 - Director → ME
Ceased 8
  • 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 36 - Director → ME
    icon of calendar 2019-10-16 ~ 2020-03-16
    IIF 52 - Director → ME
    icon of calendar 2018-12-07 ~ 2019-03-10
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-05-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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
    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 79 - 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 2014-05-15 ~ 2016-12-21
    IIF 30 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-11-18
    IIF 81 - Director → ME
    icon of calendar 2017-08-29 ~ 2017-12-15
    IIF 75 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-08-02
    IIF 54 - Director → ME
    icon of calendar 2013-11-18 ~ 2015-10-19
    IIF 73 - Director → ME
    icon of calendar 2013-09-10 ~ 2015-10-19
    IIF 93 - 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
    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 2014-05-15 ~ 2016-11-01
    IIF 77 - Director → ME
    icon of calendar 2012-04-11 ~ 2013-11-18
    IIF 34 - Director → ME
    icon of calendar 2014-10-23 ~ 2017-08-07
    IIF 70 - Director → ME
    icon of calendar 2013-11-18 ~ 2014-09-16
    IIF 72 - Director → ME
    icon of calendar 2009-08-13 ~ 2012-04-11
    IIF 92 - Director → ME
    icon of calendar 2009-08-13 ~ 2012-04-11
    IIF 86 - Secretary → ME
  • 5
    LANDLORD118 LIMITED - 2016-09-30
    SD PROPERTY LIMITED - 2015-10-28
    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 32 - Director → ME
    icon of calendar 2014-04-24 ~ 2014-05-08
    IIF 39 - 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
    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 35 - Director → ME
    icon of calendar 2018-10-23 ~ 2019-03-03
    IIF 53 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 89 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-04-20
    IIF 45 - Director → ME
    icon of calendar 2019-03-26 ~ 2019-03-27
    IIF 44 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 41 - Has significant influence or control OE
    icon of calendar 2019-10-16 ~ 2020-05-01
    IIF 8 - Has significant influence or control OE
    icon of calendar 2018-09-26 ~ 2025-03-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    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 85 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2019-02-14 ~ 2023-04-20
    IIF 31 - Director → ME
    icon of calendar 2019-03-11 ~ 2019-03-12
    IIF 65 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-02-14
    IIF 91 - 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.