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

Musgreaves, Steven

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

    Resident in Devon

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

      IIF 1
  • Musgreaves, Steven
    British director born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • Musgreaves, Steven
    British none born in February 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 11
  • Musgreaves, Steven
    British company born in February 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 12
  • Musgreaves, Steven
    British company director born in February 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 13 IIF 14 IIF 15
  • Musgreaves, Steven
    British director born in February 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 16
    • icon of address 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
    • icon of address 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
    • icon of address 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 director born in February 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 29
  • Mr Steve Musgreaves
    British born in February 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 30
  • Mr Steven Musgreaves
    British born in February 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 31
    • icon of address 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
    • icon of address 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
    • icon of address Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England

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

      IIF 36
    • icon of address 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
    • icon of address 3, Alfred Street, Plymouth, United Kingdom

      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 2 - 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 3 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - 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
    IIF 38 - 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 6 - 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 13 - 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 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 15 - 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 7 - 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 14 - 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 17 - 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 19 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 10 - 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 11 - 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 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
  • 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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 12 - 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 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-07-11
    IIF 27 - Right to appoint or remove directors OE
    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
  • 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 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-03-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-01-31
    IIF 30 - 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 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.

© 2022-2025 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.