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

Mr Steven Musgreaves

    Related profiles found in government register
  • Mr Steven Musgreaves
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alfred Street, Plymouth, United Kingdom

      IIF 1
  • Mr Steven Musgreaves
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

      IIF 2
    • icon of address Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, PL3 4DT, England

      IIF 3
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 4
  • Mr Steven Musgreaves
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, United Kingdom

      IIF 5
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 6 IIF 7
  • Mr Steve Musgreaves
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter Williams & Co, Latham Park, St Blazey Road, Par, Cornwall, PL24 2HY

      IIF 8
  • Mr Steven Musgreaves
    British born in March 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Steven Musgreaves
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT

      IIF 18
  • Musgreaves, Steven
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 19
  • Musgreaves, Steven, Mr
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 20
  • Musgreaves, Steven
    British company born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 21
  • Musgreaves, Steven
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 22 IIF 23 IIF 24
  • Musgreaves, Steven
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 25
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 26
  • Musgreaves, Steven
    British builder born in March 1963

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address 3, Alfred Street, The Hoe, Plymouth, England, PL1 2RP, England

      IIF 27
  • Musgreaves, Steven
    British director born in March 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Musgreaves, Steven
    British none born in March 1963

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 37
  • Musgreaves, Stephen Marcus
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    ELIOT DEVELOPMENTS (CUSTOMS HOUSE) LIMITED - 2015-11-06
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 2
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2015-11-06
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 3
    PROACTIVE DEVELOPMENTS LIMITED - 2013-11-14
    icon of address Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    302 GBP2018-10-31
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    icon of address 7 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 2019-07-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Stoke Damerel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,776 GBP2018-10-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    icon of address 7 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 2019-07-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,458 GBP2020-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,768 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 37 - Director → ME
Ceased 13
  • 1
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2025-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2025-05-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-07-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2020-10-15
    IIF 21 - Director → ME
  • 6
    icon of address C/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 2018-12-14 ~ 2019-03-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 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 2018-09-04 ~ 2019-03-31
    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
  • 9
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688 GBP2020-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2021-09-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-07-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-09-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -228,383 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-11-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-03-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Peter Williams & Co Latham Park, St Blazey Road, Par, Cornwall
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,511 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2018-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-01-31
    IIF 8 - Has significant influence or control OE
  • 13
    icon of address 30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-09-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.