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

Mr Steve Musgreaves

    Related profiles found in government register
  • 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 1
  • 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 2
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 3 IIF 4
  • 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 5
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • 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 15
    • Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, PL3 4DT, England

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

      IIF 17
  • Mr Steven Musgreaves
    British born in February 1963

    Resident in United Kingdom

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

      IIF 18
  • 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 19
  • 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 20 IIF 21 IIF 22
  • 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 23
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 24
  • 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 25
  • Musgreaves, Steven
    British born in February 1963

    Resident in Devon

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

      IIF 26 IIF 27 IIF 28
  • 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 29
  • Musgreaves, Steven
    British director born in February 1963

    Resident in Devon

    Registered addresses and corresponding companies
  • 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 37
  • Musgreaves, Steven, Mr
    British 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 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 30 - 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 31 - 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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 20 - 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-07-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more 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 38 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 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 22 - Director → ME
    Person with significant control
    2019-03-22 ~ 2019-07-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 19 - 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 35 - 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 21 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-03-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - 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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – 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 25 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 37 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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 26 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-07-11
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SCAPE SOUTH WEST LTD
    10576325
    30 Moorlands Lane, Saltash, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2017-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-09-08
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    SEATON ORCHARD (SPARKWELL) LIMITED
    10823116
    11 Roman Way Business Park, Berry Hill, Droitwich Spa, Worcestershire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2017-06-16 ~ 2020-11-03
    IIF 32 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-03-31
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    2016-10-24 ~ 2018-01-31
    IIF 1 - 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 27 - Director → ME
    Person with significant control
    2017-10-19 ~ 2020-09-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.