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

Mr. Stephen Vincent Harris

    Related profiles found in government register
  • Mr. Stephen Vincent Harris
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 1
  • Mr Stephen Vincent Harris
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 2 IIF 3
  • Harris, Stephen Vincent
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 6 IIF 7 IIF 8
  • Harris, Stephen Vincent
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Stephen Vincent
    British director of strategy and business development born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House North Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JB

      IIF 21
  • Harris, Stephen Vincent
    British finance director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House North Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JB

      IIF 22
  • Harris, Stephen Vincent
    British senior vp born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn House North Street, Rothersthorpe, Northampton, Northamptonshire, NN7 3JB

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,333,742 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,413,730 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    266,264 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    80,477,196 USD2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -14,727 USD2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 4 - Director → ME
  • 7
    Company number 06764803
    Non-active corporate
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    SURFERMIST LIMITED - 2008-01-25
    icon of address 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-03-02
    IIF 23 - Director → ME
  • 2
    STC INTERNATIONAL HOLDINGS LIMITED - 2011-09-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 11 - Director → ME
  • 3
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    AERIAL UK LIMITED - 2019-10-22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 17 - Director → ME
  • 4
    DE FACTO 620 LIMITED - 1997-06-27
    AERIAL GROUP LIMITED - 2011-09-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 20 - Director → ME
  • 5
    AFL CONSULTANTS LIMITED - 1999-12-14
    AGL SYSTEMS INTERNATIONAL LIMITED - 2011-09-28
    PACTFIND LIMITED - 1988-02-19
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 15 - Director → ME
  • 6
    TELINK LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 14 - Director → ME
  • 7
    AMPLEDESIGN LIMITED - 1997-03-18
    AMPLE DESIGN LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 12 - Director → ME
  • 8
    icon of address 50 Westover Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2009-04-15
    IIF 22 - Director → ME
  • 9
    DWSCO 2284 LIMITED - 2002-08-13
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-04-03
    IIF 19 - Director → ME
  • 10
    ARQIVA NO 2 LIMITED - 2020-07-16
    SPECTRASITE TRANSCO COMMUNICATIONS LIMITED - 2002-04-12
    EVER 1267 LIMITED - 2000-06-08
    SST (UK) LIMITED - 2002-10-21
    NATIONAL GRID WIRELESS NO 2 LIMITED - 2008-09-22
    GRIDCOM (UK) LIMITED - 2005-10-10
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 13 - Director → ME
  • 11
    FIRST HYDRO LIMITED - 1995-06-27
    ARQIVA NO 3 LIMITED - 2020-07-16
    NGC PUMPED STORAGE LIMITED - 1996-05-23
    PEAK POWER LIMITED - 1995-05-30
    SAVEAPEX LIMITED - 1995-02-10
    NATIONAL GRID WIRELESS NO 3 LIMITED - 2008-09-22
    RAPID ENERGY LIMITED - 1995-04-24
    GRIDCOM LIMITED - 2005-10-10
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 16 - Director → ME
  • 12
    LUPPOOL LIMITED - 1980-12-31
    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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 18 - Director → ME
  • 13
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ 2024-12-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    266,264 GBP2021-01-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-05
    IIF 9 - Director → ME
  • 15
    Company number 01981078
    Non-active corporate
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.