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

Smith, Stephen Marcus

    Related profiles found in government register
  • Smith, Stephen Marcus
    British company director born in June 1958

    Resident in England

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

      IIF 1
    • icon of address 3, Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 2
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

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

      IIF 6
  • Smith, Stephen Marcus
    British director born in June 1958

    Resident in England

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

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

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, PL3 4DT, England

      IIF 11 IIF 12
  • Smith, Stephen Marcus
    British none born in June 1958

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

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

      IIF 14
  • Smith, Stephen Marcus
    British company director born in June 1958

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

      IIF 15
  • Smith, Stephen Marcus
    British contracts director born in June 1958

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

      IIF 16
  • Smith, Steve
    British director born in June 1958

    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 17 IIF 18 IIF 19
    • icon of address Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, England

      IIF 21
  • Mr Stephen Marcus Smith
    British born in June 1958

    Resident in England

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

      IIF 22 IIF 23
  • Smith, Stephen Marcus
    British

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

      IIF 24
  • Mr Steve Smith
    British born in June 1958

    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 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
    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 2019-03-31 ~ now
    IIF 18 - Director → ME
  • 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 2019-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%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 2019-03-31 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    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 2019-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    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 2019-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 7
    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 2019-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    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
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 10
    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 2019-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,904 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    SPINNNAKER LAND LTD - 2021-03-12
    SPINNAKER LAND LTD LTD - 2021-03-31
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -136,411 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    SPINNAKER HOMES SW LTD - 2021-04-03
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    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 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
    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 2 - Director → ME
  • 3
    ELIOT WIDEGATES MANAGEMENT LIMITED - 2022-03-01
    icon of address 2 Farriers Way, Widegates, Looe, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,253 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-07-31
    IIF 13 - Director → ME
  • 4
    icon of address Green Park Offices, James Street West, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2009-10-01
    IIF 24 - Secretary → ME
  • 5
    icon of address Singla & Co, Suite 501 Hamilton House 1 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-01 ~ 2007-03-01
    IIF 14 - Director → ME
  • 6
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1999-01-31
    IIF 16 - Director → ME
  • 7
    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 ~ 2023-11-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 2020-11-03 ~ 2021-12-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-03-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FORGEOFFER LIMITED - 1990-02-23
    icon of address Touchstone, Botus Fleming, Saltash, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    820 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2021-11-09
    IIF 6 - Director → ME
  • 10
    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 2019-10-03 ~ 2019-12-04
    IIF 21 - Director → ME

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.