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

Steven Marshall

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mr Steven Marshall
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, The Longshoot, Nuneaton, CV11 6JW, England

      IIF 3
    • Church Farm, Main Street, Willey, Warks, CV23 0SH, England

      IIF 4
  • 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 5
  • 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 6
  • Mr Steven Christopher Marshall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • 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 10
  • 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 11
  • Marshall, Steven
    British company director born in March 1961

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

      IIF 12
  • Marshall, Steven
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, The Longshoot, Nuneaton, CV11 6JW, England

      IIF 13
  • Marshall, Steven
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Main Street, Willey, Warks, CV23 0SH, England

      IIF 14
  • 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 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
    • 63, St. James's Street, London, SW1A 1LY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Bell House, First Floor Seebeck Place, Knowhill, Milton Keynes, MK5 8FR

      IIF 21
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 22 IIF 23
  • 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 24
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • Marshall, Steven Christopher

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

      IIF 51
child relation
Offspring entities and appointments 43
  • 1
    01472508 LIMITED - now
    LANTOR (UK) LIMITED
    - 2001-04-27 01472508 04180283
    YANLITE LIMITED
    - 1980-12-31 01472508
    C/o Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    ~ 1991-08-01
    IIF 27 - Director → ME
  • 2
    AMERICAN TOWER UK LIMITED
    - now 06442575
    SURFERMIST LIMITED
    - 2008-01-25 06442575
    268 Bath Road, Slough, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2008-01-23 ~ 2009-06-02
    IIF 48 - Director → ME
  • 3
    ARQIVA BROADCAST LIMITED - now
    MERCATOR DEVELOPMENTS LIMITED
    - 2011-08-25 03844675 05393077
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 31 - Director → ME
  • 4
    ARQIVA DIGITAL LIMITED - now
    TERRACOM ESTATES LIMITED
    - 2011-08-25 03120642
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 29 - Director → ME
  • 5
    ARQIVA FINANCE LIMITED - now
    ARQIVA FINANCE PLC - 2013-02-01
    NATIONAL GRID WIRELESS FINANCE PLC
    - 2008-09-17 03347387
    CROWN CASTLE UK FINANCE PLC
    - 2005-10-10 03347387
    CASTLE TRANSMISSION (FINANCE) PLC - 1999-09-10
    PREMTRADE LIMITED - 1997-04-15
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (41 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 26 - Director → ME
  • 6
    ARQIVA HOLDINGS LIMITED - now
    NATIONAL GRID WIRELESS HOLDINGS LIMITED
    - 2008-09-17 03242381
    CROWN CASTLE UK HOLDINGS LIMITED
    - 2005-10-10 03242381
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    DIOHOLD LIMITED - 1997-02-25
    Crawley Court, Winchester, Hampshire
    Active Corporate (91 parents, 3 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 25 - Director → ME
  • 7
    ARQIVA MOBILE BROADCAST LIMITED - now
    TERRACOM DESIGN & DEVELOPMENT LIMITED
    - 2011-08-25 02816853 05393068
    ROSA DEVELOPMENTS LIMITED - 1996-09-09
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (38 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 30 - Director → ME
  • 8
    ARQIVA MOBILE LIMITED - now
    TRISCAPE PLANNING LIMITED
    - 2011-08-25 03246721
    TERRACOM NORTHERN LIMITED - 1998-09-07
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (32 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 32 - Director → ME
  • 9
    ARQIVA MOBILE TV LIMITED - now
    STC INTERNATIONAL HOLDINGS LIMITED
    - 2011-09-28 04107732
    Crawley Court, Winchester, Hampshire
    Active Corporate (41 parents, 1 offspring)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 44 - Director → ME
  • 10
    ARQIVA MUXCO LIMITED - now
    AERIAL UK LIMITED
    - 2019-10-22 02333949
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    Crawley Court, Winchester, Hampshire
    Active Corporate (77 parents, 2 offsprings)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 42 - Director → ME
  • 11
    ARQIVA PENSION TRUST LIMITED - now
    NATIONAL GRID WIRELESS PENSION TRUST LIMITED - 2008-09-17
    CROWN CASTLE UK PENSION TRUST LIMITED
    - 2005-10-10 03390775
    CASTLE TRANSMISSION INTERNATIONAL PENSION TRUST LTD - 1999-09-10
    BOXTRADE LIMITED - 1997-07-15
    Crawley Court, Winchester, Hampshire
    Active Corporate (40 parents)
    Officer
    2004-08-31 ~ 2004-12-10
    IIF 15 - Director → ME
  • 12
    ARQIVA PUBLIC SAFETY LIMITED - now
    AERIAL GROUP LIMITED
    - 2011-09-28 03341257 02333949
    DE FACTO 620 LIMITED - 1997-06-27
    Crawley Court, Winchester, Hampshire
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 43 - Director → ME
  • 13
    ARQIVA SATELLITE LIMITED - now
    AGL SYSTEMS INTERNATIONAL LIMITED
    - 2011-09-28 02192952
    AFL CONSULTANTS LIMITED - 1999-12-14
    PACTFIND LIMITED - 1988-02-19
    Crawley Court, Winchester, Hampshire
    Active Corporate (43 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 37 - Director → ME
  • 14
    ARQIVA TRANSMISSION LIMITED - now
    TELINK LIMITED
    - 2011-08-25 03598122 05393080
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (37 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 41 - Director → ME
  • 15
    ARQIVA WIRELESS LIMITED - now
    AMPLE DESIGN LIMITED
    - 2011-08-25 03055844
    AMPLEDESIGN LIMITED - 1997-03-18
    Crawley Court, Winchester, Hampshire
    Dissolved Corporate (40 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 35 - Director → ME
  • 16
    CORDIANT DIGITAL HOLDINGS ONE LIMITED
    13517878 13517276
    63 St. James's Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-07-19 ~ now
    IIF 20 - Director → ME
  • 17
    CORDIANT DIGITAL HOLDINGS TWO LIMITED
    13517276 13517878
    63 St. James's Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-07-19 ~ now
    IIF 18 - Director → ME
  • 18
    CORDIANT DIGITAL HOLDINGS UK LIMITED
    - now 13517469
    CORDIANT DIGITAL HOLDINGS (CZECHIA) LIMITED
    - 2022-03-09 13517469
    63 St. James's Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-07-19 ~ now
    IIF 19 - Director → ME
  • 19
    CORDIANT DIGITAL INFRASTRUCTURE MANAGEMENT LLP
    OC435237 OC441452... (more)
    63 St. James's Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-01-26 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    COSTAIN INTERNATIONAL LIMITED
    00563275
    Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    1995-09-30 ~ 1997-04-04
    IIF 50 - Director → ME
  • 21
    DTV SERVICES LIMITED
    - now 04435179
    DWSCO 2284 LIMITED - 2002-08-13
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (70 parents)
    Officer
    2005-11-28 ~ 2007-04-03
    IIF 38 - Director → ME
  • 22
    EVERYONE TV LIMITED - now
    DIGITAL UK LIMITED
    - 2023-06-22 05422613 04270765
    SWITCHCO LIMITED
    - 2006-08-15 05422613
    Triptych Bankside, 6th Floor, 185 Park Street, London, United Kingdom
    Active Corporate (58 parents, 1 offspring)
    Officer
    2005-11-17 ~ 2007-04-03
    IIF 24 - Director → ME
  • 23
    IN CONTROL GAS SERVICES LIMITED
    10215576
    130 Queens Road, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2016-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INSTALL BY DESIGN LIMITED
    - now 04270765
    DIGITAL UK LIMITED
    - 2006-08-10 04270765 05422613
    6 Pelham Lodge, Kidderminster, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2005-11-28 ~ 2006-12-08
    IIF 36 - Director → ME
  • 25
    ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED
    03645245
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (26 parents)
    Officer
    1998-10-06 ~ 2000-05-31
    IIF 12 - Director → ME
  • 26
    NATIONAL GRID INTERNATIONAL LIMITED
    - now 02537092
    NGC ONE LIMITED - 1998-02-04
    INTERCEDE 851 LIMITED - 1991-05-01
    1 - 3 Strand, London
    Active Corporate (52 parents, 2 offsprings)
    Officer
    1998-09-23 ~ 2004-08-31
    IIF 47 - Director → ME
  • 27
    NEXTGENACCESS HOLDCO LIMITED
    11450722
    C/o Frp Trading Limited, 110 Cannon Street, City Of London, London
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2018-12-13 ~ now
    IIF 11 - Director → ME
  • 28
    ON TOWER UK 1 LIMITED - now
    ARQIVA NO 2 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 2 LIMITED
    - 2008-09-22 03922958 02903056... (more)
    GRIDCOM (UK) LIMITED
    - 2005-10-10 03922958
    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 (53 parents, 4 offsprings)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 40 - Director → ME
  • 29
    ON TOWER UK 2 LIMITED - now
    ARQIVA NO 3 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 3 LIMITED
    - 2008-09-22 02973983 02903056... (more)
    GRIDCOM LIMITED
    - 2005-10-10 02973983 04024441
    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 (56 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 45 - Director → ME
  • 30
    ON TOWER UK 3 LIMITED - now
    ARQIVA NO 4 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 4 LIMITED
    - 2008-09-22 02903056 02973983... (more)
    CROWN CASTLE COMMUNICATIONS LIMITED
    - 2005-10-10 02903056
    MILLENNIUM COMMUNICATIONS LIMITED - 2000-03-23
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (44 parents)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 28 - Director → ME
  • 31
    ON TOWER UK 4 LIMITED - now
    ARQIVA AERIAL SITES LIMITED - 2020-07-16
    ARQIVA AERIAL SITES PLC - 2013-02-01
    NATIONAL GRID WIRELESS AERIAL SITES PLC
    - 2008-09-22 01460772 02903056... (more)
    GRIDCOM AERIAL SITES PLC
    - 2005-10-10 01460772
    AERIAL SITES PUBLIC LIMITED COMPANY - 2002-10-21
    LUPPOOL LIMITED - 1980-12-31
    R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (51 parents)
    Officer
    2003-02-05 ~ 2007-04-03
    IIF 39 - Director → ME
  • 32
    ON TOWER UK LIMITED - now
    ARQIVA SERVICES LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS LIMITED
    - 2008-09-22 03196207 02903056... (more)
    CROWN CASTLE UK LIMITED
    - 2005-10-10 03196207 NF003487
    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 (84 parents, 10 offsprings)
    Officer
    2004-08-31 ~ 2007-04-03
    IIF 33 - Director → ME
  • 33
    PARADIGM INFRASTRUCTURE II LIMITED
    13085103 12337061
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-16 ~ now
    IIF 23 - Director → ME
  • 34
    PARADIGM INFRASTRUCTURE LIMITED
    12337061 13085103
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PARADIGM INFRASTRUCTURE MANAGEMENT SERVICES LIMITED
    16144630
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (6 parents)
    Person with significant control
    2024-12-19 ~ 2024-12-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    R.T. MASTS LIMITED
    - now 01981078
    CASTLECO (105) LIMITED - 1986-07-04
    Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2003-02-05 ~ 2005-05-09
    IIF 34 - Director → ME
  • 37
    RTGF HOLDINGS LIMITED
    13058621
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-06-08 ~ now
    IIF 16 - Director → ME
  • 38
    RTGF MIDCO LIMITED
    13071379
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-06-08 ~ now
    IIF 17 - Director → ME
  • 39
    RUGBY MANUFACTURING SERVICES LIMITED
    - now 02761241
    DATEFIGURE LIMITED
    - 1992-12-08 02761241
    The Holgate Wolston Grange, Coalpit Lane, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    1992-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 40
    SAFELY LTD
    12457612
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (7 parents)
    Officer
    2020-02-12 ~ 2023-08-17
    IIF 46 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-08-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 41
    SCM PORTFOLIO HOLDINGS
    15747894
    Howes Percival Llp, Bell House First Floor Seebeck Place Knowhill, Milton Keynes
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
    2025-12-08 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 42
    SPORTCLOX LIMITED
    07103188
    The Cottage, Wolston Grange, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 43
    SPORTCLOX LTD
    10914817
    Church Farm Main Street, Willey, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.