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

Smith, Steve

    Related profiles found in government register
  • Smith, Steve
    British director born in June 1958

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, England

      IIF 5
  • Smith, Stephen Marcus
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Works, 4 Ashton Road, Marsh Barton, Exeter, Devon, EX2 8LN, United Kingdom

      IIF 6
    • 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 7
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 8 IIF 9 IIF 10
    • Atrium House, Unit 3 Stoke Damerel Business Centre, Stoke, Plymouth, PL3 4DT, England

      IIF 11
  • Smith, Stephen Marcus
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 12
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 13 IIF 14 IIF 15
    • Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 16 IIF 17
  • Smith, Stephen Marcus
    British none born in June 1958

    Resident in England

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

      IIF 18
  • Mr Steve Smith
    British born in June 1958

    Resident in England

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

      IIF 19 IIF 20
  • Smith, Stephen Marcus
    British

    Registered addresses and corresponding companies
    • The Beechings, Hollow Rock Farm, Station Road, Binegar, Somerset, BA3 4UQ

      IIF 21
  • Smith, Stephen Marcus
    British building contractor born in June 1958

    Registered addresses and corresponding companies
    • 12 The Cedars, Perth Close, Christchurch, BH23 2EJ

      IIF 22
  • Smith, Stephen Marcus
    British company director born in June 1958

    Registered addresses and corresponding companies
    • 12 The Cedars, Perth Close, Christchurch, BH23 2EJ

      IIF 23
  • Smith, Stephen Marcus
    British contracts director born in June 1958

    Registered addresses and corresponding companies
    • 6 Dukesfield, Christchurch, Dorset, BH23 2RF

      IIF 24
  • Mr Stephen Marcus Smith
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 25 IIF 26
  • Mr Stephen Marcus Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Corporate (3 parents)
    Equity (Company account)
    387,228 GBP2019-03-31
    Officer
    2019-03-31 ~ now
    IIF 2 - director → ME
  • 2
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Officer
    2019-03-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    -281,358 GBP2019-03-31
    Officer
    2019-03-31 ~ now
    IIF 14 - director → ME
  • 4
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 17 - director → ME
  • 5
    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
    2019-03-31 ~ dissolved
    IIF 4 - director → ME
  • 6
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    153,298 GBP2020-03-31
    Officer
    2019-03-31 ~ dissolved
    IIF 13 - director → ME
  • 7
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    45,914 GBP2020-03-31
    Officer
    2019-03-31 ~ dissolved
    IIF 16 - director → ME
  • 8
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-03-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 8 - director → ME
  • 10
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    -688 GBP2020-03-31
    Officer
    2019-03-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -19,904 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    SPINNAKER LAND LTD LTD - 2021-03-31
    SPINNNAKER LAND LTD - 2021-03-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    -136,411 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    SPINNAKER HOMES SW LTD - 2021-04-03
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-10-20 ~ dissolved
    IIF 10 - director → ME
  • 14
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved corporate (3 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 23 - director → ME
Ceased 10
  • 1
    ELIOT DEVELOPMENTS (MULLION) LIMITED - 2019-04-12
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,956 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-10-15
    IIF 7 - director → ME
  • 3
    ELIOT WIDEGATES MANAGEMENT LIMITED - 2022-03-01
    2 Farriers Way, Widegates, Looe, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    2020-08-01 ~ 2021-07-31
    IIF 18 - director → ME
  • 4
    Green Park Offices, James Street West, Bath
    Dissolved corporate (1 parent)
    Officer
    2007-08-30 ~ 2009-10-01
    IIF 21 - secretary → ME
  • 5
    Singla & Co, Suite 501 Hamilton House 1 Temple Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2000-12-01 ~ 2007-03-01
    IIF 22 - director → ME
  • 6
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    160 Christchurch Road, Ringwood, Hampshire
    Corporate (5 parents)
    Officer
    1994-01-01 ~ 1999-01-31
    IIF 24 - director → ME
  • 7
    30 Moorlands Lane, Saltash, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -62,768 GBP2024-03-31
    Person with significant control
    2017-01-23 ~ 2023-11-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -228,383 GBP2022-06-30
    Officer
    2020-11-03 ~ 2021-12-17
    IIF 6 - director → ME
    Person with significant control
    2017-06-16 ~ 2019-03-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FORGEOFFER LIMITED - 1990-02-23
    Touchstone, Botus Fleming, Saltash, Cornwall, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    820 GBP2024-03-31
    Officer
    2019-08-22 ~ 2021-11-09
    IIF 11 - director → ME
  • 10
    30 Moorlands Lane, Saltash, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    76,068 GBP2024-03-31
    Officer
    2019-10-03 ~ 2019-12-04
    IIF 5 - 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.