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

Smith, Stephen Marcus

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

    Resident in England

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

      IIF 1 IIF 2
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

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

      IIF 6
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 7 IIF 8
    • Atrium House, Unit 3 Stoke Damerel Business Centre, Stoke, Plymouth, PL3 4DT, England

      IIF 9
  • Smith, Stephen Marcus
    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 10
    • 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
    • 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
    • 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
    • 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
    • 6 Dukesfield, Christchurch, Dorset, BH23 2RF

      IIF 16
  • Smith, Steve
    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 17
  • 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 18 IIF 19 IIF 20
    • 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
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 22 IIF 23
  • Smith, Stephen Marcus
    British

    Registered addresses and corresponding companies
    • 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
    • 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 23
  • 1
    ELIOT DESIGN & BUILD LIMITED
    08251751
    Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot
    Liquidation Corporate (6 parents)
    Officer
    2019-03-31 ~ now
    IIF 19 - Director → ME
  • 2
    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
    2019-03-31 ~ now
    IIF 17 - Director → ME
    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
    2019-07-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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
    2019-03-31 ~ now
    IIF 3 - Director → ME
  • 4
    ELIOT DEVELOPMENTS (HARTLEY) LTD
    11899266
    Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    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 6 - Director → ME
  • 6
    ELIOT DEVELOPMENTS (PENZANCE) LTD
    11726744
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 7
    ELIOT DEVELOPMENTS (SW) LIMITED
    08451769 12679212
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    2019-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 8
    ELIOT DEVELOPMENTS (TURNCHAPEL) LTD
    11552872
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 9
    ELIOT GROUP LTD
    11738687
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2019-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FARRIERS WAY (PA) LIMITED
    12309551
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 11
    FARRIERS WAY MANAGEMENT LIMITED - now
    ELIOT WIDEGATES MANAGEMENT LIMITED
    - 2022-03-01 11470915
    53 Bampton Street 53 Bampton Street, Tiverton, Devon, England
    Active Corporate (8 parents)
    Officer
    2020-08-01 ~ 2021-07-31
    IIF 13 - Director → ME
  • 12
    LAMORRAN (TRURO) LIMITED
    10822970
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2019-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    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
  • 13
    PANTHEON (WYCK BECK) LIMITED
    06356192
    Green Park Offices, James Street West, Bath
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ 2009-10-01
    IIF 24 - Secretary → ME
  • 14
    PRIORY HOMES (CHRISTCHURCH) LIMITED
    04118021
    Singla & Co, Suite 501 Hamilton House 1 Temple Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2000-12-01 ~ 2007-03-01
    IIF 14 - Director → ME
  • 15
    RAYMOND BROWN BUILDING LTD. - now
    TREFELEN LTD
    - 1999-02-09 02384755
    TREFELEN (DEVELOPMENTS) LIMITED
    - 1997-10-21 02384755
    TRADPAD LIMITED - 1989-07-28
    160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (24 parents)
    Officer
    1994-01-01 ~ 1999-01-31
    IIF 16 - Director → ME
  • 16
    SCAPE SOUTH WEST LTD
    10576325
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (4 parents)
    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
  • 17
    SEATON ORCHARD (SPARKWELL) LIMITED
    10823116
    11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-03 ~ 2021-12-17
    IIF 5 - 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
  • 18
    SPINNAKER LAND (EGGBUCKLAND) LTD
    13459824
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2021-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    SPINNAKER LAND LTD
    - now 13213330
    SPINNAKER LAND LTD LTD
    - 2021-03-31 13213330
    SPINNNAKER LAND LTD
    - 2021-03-12 13213330
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2021-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    STANDARD HOMES SW LTD
    - now 12962771
    SPINNAKER HOMES SW LTD
    - 2021-04-03 12962771
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-10-20 ~ dissolved
    IIF 8 - Director → ME
  • 21
    STOKE DAMEREL LIMITED
    - now 02464658
    FORGEOFFER LIMITED - 1990-02-23
    Touchstone, Botus Fleming, Saltash, Cornwall, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-08-22 ~ 2021-11-09
    IIF 9 - Director → ME
  • 22
    WESTCON INVESTMENTS LIMITED
    11018487
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (7 parents)
    Officer
    2019-10-03 ~ 2019-12-04
    IIF 21 - Director → ME
  • 23
    WESTLAND CONSTRUCTION LIMITED
    05676571
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 15 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.