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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Musgreaves, Steven
    Director born in February 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Smith, Stephen Marcus
    Director born in June 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    STANDARD HOMES SW LTD - now
    icon of address7 Sandy Court, Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Morton, Richard
    Individual
    Officer
    icon of calendar 2019-03-31 ~ 2020-09-15
    OF - Secretary → CIF 0
  • 2
    Toghill, Russell Anthony
    Director born in November 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2020-03-25
    OF - Director → CIF 0
  • 3
    Mr Steven Musgreaves
    Born in February 1963
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Evans, Michael James
    Managing Director born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2020-08-31
    OF - Director → CIF 0
    Evans, Michael James
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2019-03-31
    OF - Secretary → CIF 0
    Mr Michael James Evans
    Born in January 1973
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressUnit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-03-31 ~ 2020-10-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ELIOT DEVELOPMENTS (SW) LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Fixed Assets
102 GBP2020-03-31
Current Assets
1,882,850 GBP2020-03-31
1,420,545 GBP2019-03-31
Creditors
Current
-1,729,654 GBP2020-03-31
-1,416,794 GBP2019-03-31
Net Current Assets/Liabilities
153,196 GBP2020-03-31
3,751 GBP2019-03-31
Total Assets Less Current Liabilities
153,298 GBP2020-03-31
3,751 GBP2019-03-31
Equity
153,298 GBP2020-03-31
3,751 GBP2019-03-31

Related profiles found in government register
  • ELIOT DEVELOPMENTS (SW) LIMITED
    Info
    Registered number 08451769
    icon of address7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JX
    Private Limited Company incorporated on 2013-03-19 and dissolved on 2022-10-25 (9 years 7 months). The company status is Dissolved.
    CIF 0
  • ELIOT DEVELOPMENTS (SW) LIMITED
    S
    Registered number 08451769
    icon of address3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, England, PL3 4DT
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • ELIOT DEVELOPMENTS (SW) LIMITED
    S
    Registered number 08451769
    icon of address3, Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, United Kingdom, PL3 4DT
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • ELIOT DEVELOPMENTS (SW) LIMITED
    S
    Registered number 08451769
    icon of addressUnit 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, England, PL3 4DT
    Limited Company in England/Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAtrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    icon of address7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-07-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    icon of address7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-07-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressOrchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-07-07
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    ELIOT WIDEGATES MANAGEMENT LIMITED - 2022-03-01
    icon of address2 Farriers Way, Widegates, Looe, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,253 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-08-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -228,383 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-11-03
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.