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

Donald, Stewart James

    Related profiles found in government register
  • 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 1
    • The Sunderland Stadium Of Light, Sunderland, SR5 1SU

      IIF 2
    • Safc, Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU, England

      IIF 3
    • Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 4
    • Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear, SR5 1SU

      IIF 5
    • The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 6
    • Sunderland Stadium Of Light, Sunderland, Tyne & Wear, SR5 1SU

      IIF 7
    • The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

      IIF 8
    • Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 9
  • Donald, Stewart James
    British director 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 10
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 11 IIF 12 IIF 13
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 14 IIF 15
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 16
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

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

      IIF 18
    • Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, United Kingdom

      IIF 19
  • 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 20
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom

      IIF 21
  • 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 22
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 23 IIF 24 IIF 25
    • Deer Park House, Network Point Range Road, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 28
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 29 IIF 30 IIF 31
    • Tamrisk House, Nursery Road, North Leigh, Witney, Oxfordshire, OX29 6SW

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

    Resident in United Kingdom

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

      IIF 33
  • Donald, Stewart James
    British insurance broker born in December 1974

    Resident in United Kingdom

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

      IIF 34
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 35
  • Donald, Stewart James
    British none born in December 1974

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • 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 38
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

      IIF 39 IIF 40
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, United States

      IIF 41
    • Tamarisk House, North Leigh Business Park, North Leigh, Witney, OX29 6SW, England

      IIF 42
  • Mr Stewart James Donald
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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
Active 23
  • 1
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    255,633 GBP2017-07-31
    Officer
    2016-01-22 ~ dissolved
    IIF 26 - director → ME
  • 2
    AUTOPLAN VEHICLE CONTRACTS LIMITED - 1997-01-30
    BCL VEHICLE CONTRACTS LIMITED - 1995-06-05
    Unit 1 Elm Court, Copse Drive, Coventry, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,477 GBP2017-06-30
    Officer
    2017-02-13 ~ dissolved
    IIF 9 - director → ME
  • 3
    Tamarisk House North Leigh Business Park, North Leigh, Witney, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 19 - director → ME
  • 4
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,010,046 GBP2023-12-31
    Officer
    2017-11-27 ~ now
    IIF 24 - director → ME
  • 5
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,753,398 GBP2023-12-31
    Officer
    2011-06-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Tamarisk House North Leigh Business Park, North Leigh, Witney, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-03 ~ 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
  • 8
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    971,716 GBP2023-12-31
    Officer
    2009-02-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,607 GBP2017-11-30
    Officer
    2018-01-02 ~ dissolved
    IIF 17 - director → ME
  • 10
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    957,356 GBP2023-12-30
    Officer
    2013-03-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    6 Compton Way, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 28 - director → ME
  • 12
    JONITE LIMITED - 1988-03-07
    Unit B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,040 GBP2018-04-30
    Officer
    2014-08-13 ~ dissolved
    IIF 22 - director → ME
  • 13
    HANBOROUGH CAPITAL LIMITED - 2023-11-14
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    146,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-08-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HANBOROUGH ENTERPRISES LIMITED - 2023-11-15
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (6 parents, 19 offsprings)
    Equity (Company account)
    7,078,550 GBP2023-12-30
    Officer
    2010-04-08 ~ now
    IIF 34 - director → ME
  • 15
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    666 GBP2023-07-31
    Officer
    2018-05-02 ~ now
    IIF 12 - director → ME
  • 16
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    11,559,974 GBP2023-12-31
    Officer
    2011-06-23 ~ now
    IIF 23 - director → ME
  • 17
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-14 ~ now
    IIF 15 - director → ME
  • 18
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -873 GBP2023-12-31
    Officer
    2023-05-22 ~ now
    IIF 14 - director → ME
  • 19
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    164,853 GBP2023-07-31
    Officer
    2018-04-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-04-30 ~ 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
  • 20
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    -209,757 GBP2023-12-31
    Officer
    2013-05-24 ~ now
    IIF 37 - director → ME
    2013-05-24 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 21
    TOP RENT LIMITED - 1995-01-03
    MOTORSOURCE LIMITED - 1994-05-20
    Tamrisk House Nursery Road, North Leigh, Witney, Oxfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    214,243 GBP2018-07-31
    Officer
    2015-05-01 ~ dissolved
    IIF 32 - director → ME
  • 22
    ARC VEHICLE SOURCING LIMITED - 2005-06-17
    CONCEPT LIVING LIMITED - 2005-05-13
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    229 GBP2017-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    WAKECO (161) LIMITED - 2000-06-30
    Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    90,159 GBP2024-03-31
    Officer
    2024-10-11 ~ now
    IIF 16 - director → ME
Ceased 15
  • 1
    TIMEC 1329 LIMITED - 2011-10-28
    The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    284,000 GBP2020-07-31
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 6 - director → ME
  • 2
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-06-29 ~ 2018-09-05
    IIF 20 - director → ME
  • 3
    53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    394,670 GBP2018-12-31
    Officer
    2009-05-01 ~ 2019-09-01
    IIF 35 - director → ME
  • 4
    C.C. CAR HIRE LIMITED - 1992-09-21
    STORKRIDE LIMITED - 1981-12-31
    B1 Cairo Place, Penner Road, Havant, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    20,000 GBP2019-12-30
    Officer
    2014-07-07 ~ 2021-03-03
    IIF 31 - director → ME
  • 5
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    2,278,711 GBP2023-05-30
    Officer
    2012-05-22 ~ 2018-05-08
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-09
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    2023-04-24 ~ 2023-04-24
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    SUNDERLAND AFC FOUNDATION - 2012-04-03
    Beacon Of Light, Stadium Park, Sunderland, England
    Corporate (12 parents, 2 offsprings)
    Officer
    2018-11-30 ~ 2021-05-17
    IIF 3 - director → ME
  • 7
    HANBOROUGH ENTERPRISES LIMITED - 2023-11-15
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Corporate (6 parents, 19 offsprings)
    Equity (Company account)
    7,078,550 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2021-09-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    112,497 GBP2018-12-31
    Officer
    2009-03-24 ~ 2019-09-01
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    Maling Exchange C/o Jaccountancy, Hoult's Yard, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -559 GBP2022-11-30
    Officer
    2018-02-27 ~ 2021-12-07
    IIF 27 - director → ME
  • 10
    Sunderland Stadium Of Light, Sunderland, Tyne & Wear
    Corporate (4 parents, 1 offspring)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 7 - director → ME
  • 11
    PINCO 1455 LIMITED - 2000-07-25
    Sunderland Stadium Of Light, Administration Office, Sunderland, Tyne & Wear
    Corporate (4 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 5 - director → ME
  • 12
    SUNDERLAND ASSOCIATION FOOTBALL CLUB LADIES LIMITED - 2022-12-22
    Stadium Of Light, Sunderland, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    -282,000 GBP2020-07-31
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 4 - director → ME
  • 13
    The Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    4,278,000 GBP2020-07-31
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 8 - director → ME
  • 14
    SUNDERLAND PLC - 2005-08-08
    PINCO 767 LIMITED - 1996-05-01
    The Sunderland Stadium Of Light, Sunderland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    91,152,000 GBP2020-07-31
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 2 - director → ME
  • 15
    Sunderland Stadium Of Light, Sunderland
    Corporate (4 parents)
    Officer
    2018-05-26 ~ 2021-02-19
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.