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

Marshall, Steven Christopher

    Related profiles found in government register
  • Marshall, Steven Christopher
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
    • 63, St. James's Street, London, SW1A 1LY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Bell House, First Floor Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

      IIF 7
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 8 IIF 9
  • Marshall, Steven Christopher
    British chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS

      IIF 10
  • Marshall, Steven Christopher
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Steven Christopher
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Steven Christopher
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS

      IIF 33
  • Marshall, Steven Christopher
    British president born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS

      IIF 34
  • Marshall, Steven Christopher
    British building and civil engineering born in March 1961

    Registered addresses and corresponding companies
    • Plot B-129/8, No.8 Shahi Villas, Al Was/al Manara Road Umm Suqueim, Dubai

      IIF 35
  • Marshall, Steven
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Wolston Grange, Coalpit Lane, Rugby, Warwickshire, CV23 9JH

      IIF 36
  • Marshall, Steven
    British born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Frp Trading Limited, 110 Cannon Street, City Of London, London, EC4N 6EU

      IIF 37
  • Mr Steven Christopher Marshall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven Marshall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Wolston Grange, Coalpit Lane, Rugby, Warwickshire, CV23 9HJ, England

      IIF 41
  • Marshall, Steven
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 101, Station Road, Impington, Cambridge, CB4 4NP

      IIF 42
  • Marshall, Steven Christopher

    Registered addresses and corresponding companies
    • Bell House, First Floor Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

      IIF 43
  • Steven Christopher Marshall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bell House, First Floor Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

      IIF 44
  • Marshall, Steven
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, St. James's Street, London, SW1A 1LY, England

      IIF 45
  • Marshall, Steven
    British clock maker born in March 1962

    Resident in Warwickshire

    Registered addresses and corresponding companies
    • The Cottage, Wolston Grange, Rugby, Warwickshire, CV23 9HJ, United Kingdom

      IIF 46
  • Steven Marshall
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, St. James's Street, London, SW1A 1LY, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-07-19 ~ now
    IIF 6 - Director → ME
  • 2
    63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-07-19 ~ now
    IIF 4 - Director → ME
  • 3
    CORDIANT DIGITAL HOLDINGS (CZECHIA) LIMITED - 2022-03-09
    63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-07-19 ~ now
    IIF 5 - Director → ME
  • 4
    63 St. James's Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,922,249 GBP2024-12-31
    Officer
    2021-01-26 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Frp Trading Limited, 110 Cannon Street, City Of London, London
    Liquidation Corporate (4 parents)
    Officer
    2018-12-13 ~ now
    IIF 37 - Director → ME
  • 6
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,333,742 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 9 - Director → ME
  • 7
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,413,730 GBP2024-12-31
    Officer
    2019-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    80,477,196 USD2024-12-31
    Officer
    2021-06-08 ~ now
    IIF 2 - Director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -14,727 USD2024-12-31
    Officer
    2021-06-08 ~ now
    IIF 3 - Director → ME
  • 10
    DATEFIGURE LIMITED - 1992-12-08
    The Holgate Wolston Grange, Coalpit Lane, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,958 GBP2024-03-31
    Officer
    1992-11-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    Howes Percival Llp, Bell House First Floor Seebeck Place Knowhill, Milton Keynes
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 7 - Director → ME
    2025-12-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    The Cottage, Wolston Grange, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-12 ~ dissolved
    IIF 46 - Director → ME
Ceased 29
  • 1
    LANTOR (UK) LIMITED - 2001-04-27
    YANLITE LIMITED - 1980-12-31
    C/o Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-08-01
    IIF 13 - Director → ME
  • 2
    SURFERMIST LIMITED - 2008-01-25
    268 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-23 ~ 2009-06-02
    IIF 34 - Director → ME
  • 3
    MERCATOR DEVELOPMENTS LIMITED - 2011-08-25
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 17 - Director → ME
  • 4
    TERRACOM ESTATES LIMITED - 2011-08-25
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 15 - Director → ME
  • 5
    ARQIVA FINANCE PLC - 2013-02-01
    NATIONAL GRID WIRELESS FINANCE PLC - 2008-09-17
    CROWN CASTLE UK FINANCE PLC - 2005-10-10
    CASTLE TRANSMISSION (FINANCE) PLC - 1999-09-10
    PREMTRADE LIMITED - 1997-04-15
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 12 - Director → ME
  • 6
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    DIOHOLD LIMITED - 1997-02-25
    Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 11 - Director → ME
  • 7
    TERRACOM DESIGN & DEVELOPMENT LIMITED - 2011-08-25
    ROSA DEVELOPMENTS LIMITED - 1996-09-09
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 16 - Director → ME
  • 8
    TRISCAPE PLANNING LIMITED - 2011-08-25
    TERRACOM NORTHERN LIMITED - 1998-09-07
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 18 - Director → ME
  • 9
    STC INTERNATIONAL HOLDINGS LIMITED - 2011-09-28
    Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 30 - Director → ME
  • 10
    AERIAL UK LIMITED - 2019-10-22
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 28 - Director → ME
  • 11
    NATIONAL GRID WIRELESS PENSION TRUST LIMITED - 2008-09-17
    CROWN CASTLE UK PENSION TRUST LIMITED - 2005-10-10
    CASTLE TRANSMISSION INTERNATIONAL PENSION TRUST LTD - 1999-09-10
    BOXTRADE LIMITED - 1997-07-15
    Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    2004-08-31 ~ 2004-12-10
    IIF 1 - Director → ME
  • 12
    AERIAL GROUP LIMITED - 2011-09-28
    DE FACTO 620 LIMITED - 1997-06-27
    Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 29 - Director → ME
  • 13
    AGL SYSTEMS INTERNATIONAL LIMITED - 2011-09-28
    AFL CONSULTANTS LIMITED - 1999-12-14
    PACTFIND LIMITED - 1988-02-19
    Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 23 - Director → ME
  • 14
    TELINK LIMITED - 2011-08-25
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 27 - Director → ME
  • 15
    AMPLE DESIGN LIMITED - 2011-08-25
    AMPLEDESIGN LIMITED - 1997-03-18
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 21 - Director → ME
  • 16
    Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1995-09-30 ~ 1997-04-04
    IIF 35 - Director → ME
  • 17
    DWSCO 2284 LIMITED - 2002-08-13
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    2005-11-28 ~ 2007-04-03
    IIF 24 - Director → ME
  • 18
    DIGITAL UK LIMITED - 2023-06-22
    SWITCHCO LIMITED - 2006-08-15
    Triptych Bankside, 6th Floor, 185 Park Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-11-17 ~ 2007-04-03
    IIF 10 - Director → ME
  • 19
    DIGITAL UK LIMITED - 2006-08-10
    6 Pelham Lodge, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-11-28 ~ 2006-12-08
    IIF 22 - Director → ME
  • 20
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-10-06 ~ 2000-05-31
    IIF 42 - Director → ME
  • 21
    NGC ONE LIMITED - 1998-02-04
    INTERCEDE 851 LIMITED - 1991-05-01
    1 - 3 Strand, London
    Active Corporate (5 parents)
    Officer
    1998-09-23 ~ 2004-08-31
    IIF 33 - Director → ME
  • 22
    ARQIVA NO 2 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 2 LIMITED - 2008-09-22
    GRIDCOM (UK) LIMITED - 2005-10-10
    SST (UK) LIMITED - 2002-10-21
    SPECTRASITE TRANSCO COMMUNICATIONS LIMITED - 2002-04-12
    EVER 1267 LIMITED - 2000-06-08
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 26 - Director → ME
  • 23
    ARQIVA NO 3 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 3 LIMITED - 2008-09-22
    GRIDCOM LIMITED - 2005-10-10
    NGC PUMPED STORAGE LIMITED - 1996-05-23
    FIRST HYDRO LIMITED - 1995-06-27
    PEAK POWER LIMITED - 1995-05-30
    RAPID ENERGY LIMITED - 1995-04-24
    SAVEAPEX LIMITED - 1995-02-10
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 31 - Director → ME
  • 24
    ARQIVA NO 4 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 4 LIMITED - 2008-09-22
    CROWN CASTLE COMMUNICATIONS LIMITED - 2005-10-10
    MILLENNIUM COMMUNICATIONS LIMITED - 2000-03-23
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,500,100 GBP2021-12-31
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 14 - Director → ME
  • 25
    ARQIVA AERIAL SITES LIMITED - 2020-07-16
    ARQIVA AERIAL SITES PLC - 2013-02-01
    NATIONAL GRID WIRELESS AERIAL SITES PLC - 2008-09-22
    GRIDCOM AERIAL SITES PLC - 2005-10-10
    AERIAL SITES PUBLIC LIMITED COMPANY - 2002-10-21
    LUPPOOL LIMITED - 1980-12-31
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 25 - Director → ME
  • 26
    ARQIVA SERVICES LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    CROWN CASTLE UK LIMITED - 2005-10-10
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    HSCO LIMITED - 1997-02-24
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 19 - Director → ME
  • 27
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    2024-12-19 ~ 2024-12-19
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CASTLECO (105) LIMITED - 1986-07-04
    Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    2003-02-05 ~ 2005-05-09
    IIF 20 - Director → ME
  • 29
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -273,045 GBP2024-12-31
    Officer
    2020-02-12 ~ 2023-08-17
    IIF 32 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-08-17
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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.