logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Stewart James Donald

    Related profiles found in government register
  • Mr Stewart James Donald
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bridle Leasing, Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 1
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 2 IIF 3
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United States

      IIF 4
    • Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, England

      IIF 5
  • Mr Stewart James Donald
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donald, Stewart James
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bridle Leasing, Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 14
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 15 IIF 16
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 17 IIF 18
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 19
    • Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, England

      IIF 20
    • Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, United Kingdom

      IIF 21
  • Donald, Stewart James
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sunderland Stadium Of Light, Sunderland, SR5 1SU

      IIF 22
    • The Sunderland Stadium Of Light, Sunderland, SR5 1SU

      IIF 23
    • Safc, Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU, England

      IIF 24
    • Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 25
    • Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear, SR5 1SU

      IIF 26
    • The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 27
    • Sunderland Stadium Of Light, Sunderland, Tyne & Wear, SR5 1SU

      IIF 28
    • The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 29
    • Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 30
  • Donald, Stewart James
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 31
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 32
  • Donald, Stewart James
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donald, Stewart James
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, North Street, Portslade, Brighton, East Sussex, BN41 1DH

      IIF 40
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 41
  • Donald, Stewart James
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1 Cairo Place, Penner Road, Havant, Hampshire, PO9 1QN, England

      IIF 42
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 43 IIF 44
    • Deer Park House, Network Point Range Road, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 45
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 46 IIF 47 IIF 48
    • Tamrisk House, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW

      IIF 49
  • Donald, Stewart James
    British insurance broker born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 50
  • Donald, Stewart

    Registered addresses and corresponding companies
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 51
child relation
Offspring entities and appointments 37
  • 1
    1879 EVENTS MANAGEMENT LIMITED
    - now 07743495
    TIMEC 1329 LIMITED - 2011-10-28
    The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (16 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 27 - Director → ME
  • 2
    ALTERNATIVE ROUTE FINANCE LIMITED
    03891807
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2017-06-29 ~ 2018-09-05
    IIF 40 - Director → ME
  • 3
    AUTOMOTIVE FUNDING SOLUTIONS LIMITED
    03918309
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 4
    B.C.L. (BIRMINGHAM) LTD.
    - now 03047216
    AUTOPLAN VEHICLE CONTRACTS LIMITED - 1997-01-30
    BCL VEHICLE CONTRACTS LIMITED - 1995-06-05
    Unit 1 Elm Court, Copse Drive, Coventry, England
    Dissolved Corporate (13 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BAR GURUS EVENTS SERVICES LIMITED
    16330634
    Tamarisk House North Leigh Business Park, North Leigh, Witney, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 21 - Director → ME
  • 6
    CFN INSURANCE SERVICES LIMITED
    05132465
    53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2009-05-01 ~ 2019-09-01
    IIF 50 - Director → ME
  • 7
    COMPASS CONTRACT HIRE LIMITED
    - now 01514760
    C.C. CAR HIRE LIMITED - 1992-09-21
    STORKRIDE LIMITED - 1981-12-31
    B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2014-07-07 ~ 2021-03-03
    IIF 48 - Director → ME
  • 8
    CORNFIELD ENTERPRISES LIMITED
    11083229
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-27 ~ now
    IIF 37 - Director → ME
  • 9
    DEER PARK HOLDINGS LIMITED
    07677116
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
  • 10
    DONALD PROPERTIES LIMITED
    13137707
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    EASTLEIGH FOOTBALL CLUB LIMITED
    05488155 12124855
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (33 parents)
    Officer
    2012-05-22 ~ 2018-05-08
    IIF 47 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-04-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-05-09
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    ESSEX STREET HOLDINGS LIMITED
    14636887
    Tamarisk House North Leigh Business Park, North Leigh, Witney, England
    Active Corporate (1 parent)
    Officer
    2023-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    FOUNDATION OF LIGHT
    - now 04243171
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    Beacon Of Light, Stadium Park, Sunderland, England
    Active Corporate (26 parents)
    Officer
    2018-11-30 ~ 2021-05-17
    IIF 24 - Director → ME
  • 14
    FOXDONS LTD
    06810407
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2009-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    FRESH START CREDIT LIMITED
    05633237
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (9 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 32 - Director → ME
  • 16
    GTAD LIMITED
    08344323
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-03-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    HANBOROUGH FINANCE LIMITED
    08776456
    6 Compton Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 45 - Director → ME
  • 18
    INDUSTRIAL AND VEHICLE LEASING LIMITED
    - now 02186235
    JONITE LIMITED - 1988-03-07
    Unit B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 42 - Director → ME
  • 19
    JURNI CAPITAL LIMITED
    - now 13583399
    HANBOROUGH CAPITAL LIMITED
    - 2023-11-14 13583399
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    JURNI LIMITED
    - now 07216831 14969019
    HANBOROUGH ENTERPRISES LIMITED
    - 2023-11-15 07216831
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    2010-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    MADROX PARTNERS LIMITED
    11341675
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-05-02 ~ now
    IIF 16 - Director → ME
  • 22
    MALT HOUSE HOLDINGS LIMITED
    06857487
    53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2009-03-24 ~ 2019-09-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    MILLWOOD ENTERPRISES LIMITED
    07681031
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2011-06-23 ~ now
    IIF 36 - Director → ME
  • 24
    MILLWOOD HOTELS LIMITED
    15004260
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-07-14 ~ now
    IIF 18 - Director → ME
  • 25
    MILLWOOD PROPERTY DEVELOPMENTS LIMITED
    14884301
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 17 - Director → ME
  • 26
    NORTHHARBOUR FINANCE LIMITED
    10475220
    Maling Exchange C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (7 parents)
    Officer
    2018-02-27 ~ 2021-12-07
    IIF 44 - Director → ME
  • 27
    SAFC.COM PLC
    04033958
    Sunderland Stadium Of Light, Sunderland, Tyne & Wear
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 28 - Director → ME
  • 28
    SJD LEISURE HOLDINGS LIMITED
    11335653
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    SUNDERLAND AFC.COM LIMITED
    - now 04022600
    PINCO 1455 LIMITED - 2000-07-25
    Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear
    Active Corporate (22 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 26 - Director → ME
  • 30
    SUNDERLAND ASSOCIATION FOOTBALL CLUB WOMEN LIMITED - now
    SUNDERLAND ASSOCIATION FOOTBALL CLUB LADIES LIMITED
    - 2022-12-22 08729214 08612260
    Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (17 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 25 - Director → ME
  • 31
    SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE)
    00049116 08612260... (more)
    The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 29 - Director → ME
  • 32
    SUNDERLAND LIMITED
    - now 03189630
    SUNDERLAND PLC - 2005-08-08
    PINCO 767 LIMITED - 1996-05-01
    The Sunderland Stadium Of Light, Sunderland
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 23 - Director → ME
  • 33
    SUNDERLAND PROPERTIES PLC
    04033955
    Sunderland Stadium Of Light, Sunderland
    Active Corporate (21 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 22 - Director → ME
  • 34
    T.A.H. INVESTMENTS LIMITED
    02203568
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (20 parents)
    Officer
    2013-05-24 ~ now
    IIF 35 - Director → ME
    2013-05-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 35
    TOTAL FLEET SERVICES LIMITED
    - now 02774092
    TOP RENT LIMITED - 1995-01-03
    MOTORSOURCE LIMITED - 1994-05-20
    Tamrisk House Nursery Road, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (12 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 36
    VESOURCE LIMITED
    - now 04928177
    ARC VEHICLE SOURCING LIMITED - 2005-06-17
    CONCEPT LIVING LIMITED - 2005-05-13
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 37
    WALWORTH CASTLE HOTEL LIMITED
    - now 03993220
    WAKECO (161) LIMITED - 2000-06-30
    Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2024-10-11 ~ now
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.