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

Musgreaves, Steven

    Related profiles found in government register
  • Musgreaves, Steven
    British born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Musgreaves, Steven
    British builder born in February 1963

    Resident in Devon

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

      IIF 5
  • Musgreaves, Steven
    British director born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
    • 3, Alfred Street, The Hoe, Plymouth, Devon, PL1 2RP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 10 IIF 11
  • Musgreaves, Steven
    British company born in February 1963

    Resident in England

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

      IIF 12
  • Musgreaves, Steven
    British company director born in February 1963

    Resident in England

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

      IIF 13 IIF 14 IIF 15
  • Musgreaves, Steven
    British director born in February 1963

    Resident in England

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

      IIF 16
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 17
  • Musgreaves, Steven
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 18
  • Musgreaves, Stephen Marcus
    British director born in February 1963

    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
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Musgreaves, Steven, Mr
    British born in February 1963

    Resident in United Kingdom

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

      IIF 29
  • Mr Steve Musgreaves
    British born in February 1963

    Resident in England

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

      IIF 30
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in England

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

      IIF 31
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 32 IIF 33
  • Steven Musgreaves
    British born in February 1963

    Resident in England

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

      IIF 34
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in United Kingdom

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

      IIF 35
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, PL3 4DT, England

      IIF 36
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 37
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    CREATIVE COURT ONE LIMITED
    - now 09812205
    ELIOT DEVELOPMENTS (CUSTOMS HOUSE) LIMITED
    - 2015-11-06 09812205 09861971
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CREATIVE COURT TWO LIMITED
    - now 09812217
    ELIOT DEVELOPMENTS (MULLION) LIMITED
    - 2015-11-06 09812217 09862190
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ELIOT DESIGN & BUILD (PERCY STREET) LIMITED
    - now 08131172
    PROACTIVE DEVELOPMENTS LIMITED
    - 2013-11-14 08131172
    Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 4
    ELIOT DESIGN & BUILD LIMITED
    08251751
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (6 parents)
    Officer
    2012-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELIOT DEVELOPMENTS (ARCH HILL) LTD
    11842175
    3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ELIOT DEVELOPMENTS (CORNWALL) LIMITED
    - now 09862190
    ELIOT DEVELOPMENTS (MULLION) LIMITED
    - 2019-04-12 09862190 09812217
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2025-05-09
    IIF 1 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-31
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ELIOT DEVELOPMENTS (CUSTOMS HOUSE) LIMITED
    09861971 09812205
    Unit 3 Stoke Damerel Business Centre 5 Church Street, Stoke, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    ELIOT DEVELOPMENTS (DEVON) LTD
    - now 08978179
    ELIOT DEVELOPMENTS (CHARLESTOWN) LTD
    - 2019-04-12 08978179
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2014-04-04 ~ 2025-05-09
    IIF 29 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELIOT DEVELOPMENTS (HARTLEY) LTD
    11899266
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    ELIOT DEVELOPMENTS (LAUNCESTON) LTD
    12052629
    Orchard Works Ashton Road, Marsh Barton Trading Estate, Exeter, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-14 ~ 2020-10-15
    IIF 12 - Director → ME
  • 11
    ELIOT DEVELOPMENTS (MULLION) PROPERTY MANAGEMENT COMPANY LIMITED
    11033206
    3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    ELIOT DEVELOPMENTS (PENZANCE) LTD
    11726744
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-03-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    ELIOT DEVELOPMENTS (SW) LIMITED
    08451769 12679212
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    2013-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    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
  • 14
    ELIOT DEVELOPMENTS (TURNCHAPEL) LTD
    11552872
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    ELIOT GROUP LTD
    11738687
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2018-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LAMORRAN (TRURO) LIMITED
    10822970
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2017-06-16 ~ 2021-09-07
    IIF 2 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-07-11
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    SCAPE SOUTH WEST LTD
    10576325
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2017-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-09-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SEATON ORCHARD (SPARKWELL) LIMITED
    10823116
    11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-16 ~ 2020-11-03
    IIF 8 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-03-31
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    THE MERCHANTS QUARTER (CHARLESTOWN) PROPERTY MANAGEMENT COMPANY LTD
    09280004
    Peter Williams & Co Latham Park, St Blazey Road, Par, Cornwall
    Active Corporate (6 parents)
    Officer
    2014-10-24 ~ 2018-01-31
    IIF 5 - Director → ME
    Person with significant control
    2016-10-24 ~ 2018-01-31
    IIF 30 - Has significant influence or control OE
  • 20
    WESTCON INVESTMENTS LIMITED
    11018487
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (7 parents)
    Officer
    2017-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-19 ~ 2020-09-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE

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.