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 Steven Christopher Marshall

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

    Resident in England

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

    Resident in England

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

      IIF 4
  • Mr Steven Marshall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Holgate, Wolston Grange, Coalpit Lane, Rugby, Warwickshire, CV23 9HJ, England

      IIF 5
  • Marshall, Steven Christopher
    British chairman born in March 1961

    Resident in England

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

      IIF 6
  • Marshall, Steven Christopher
    British chief executive born in March 1961

    Resident in England

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

      IIF 7
  • Marshall, Steven Christopher
    British company chairman born in March 1961

    Resident in England

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

      IIF 38
  • Marshall, Steven Christopher
    British president born in March 1961

    Resident in England

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

      IIF 39
  • Marshall, Steven Christopher
    British building and civil engineering born in March 1961

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

      IIF 40
  • Marshall, Steven
    British manufacturer of clocks born in March 1961

    Resident in England

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

      IIF 41
  • Steven Marshall
    British born in March 1961

    Resident in United Kingdom

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

      IIF 42
  • Marshall, Steven
    British none born in March 1961

    Resident in Ireland

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

      IIF 43
  • Marshall, Steven
    British company director born in March 1961

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

      IIF 44
  • Marshall, Steven
    born in March 1961

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 8 - Director → ME
  • 3
    CORDIANT DIGITAL HOLDINGS (CZECHIA) LIMITED - 2022-03-09
    icon of address 63 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 63 St. James's Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,948,724 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Frp Trading Limited, 110 Cannon Street, City Of London, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,073,524 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,352,515 GBP2023-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    61,405,308 USD2023-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -7,941 USD2023-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 34 - Director → ME
  • 10
    DATEFIGURE LIMITED - 1992-12-08
    icon of address The Holgate Wolston Grange, Coalpit Lane, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,958 GBP2024-03-31
    Officer
    icon of calendar 1992-11-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Howes Percival Llp, Bell House First Floor Seebeck Place Knowhill, Milton Keynes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address The Cottage, Wolston Grange, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-12 ~ dissolved
    IIF 46 - Director → ME
Ceased 29
  • 1
    LANTOR (UK) LIMITED - 2001-04-27
    YANLITE LIMITED - 1980-12-31
    icon of address C/o Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-08-01
    IIF 13 - Director → ME
  • 2
    SURFERMIST LIMITED - 2008-01-25
    icon of address 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2009-06-02
    IIF 39 - Director → ME
  • 3
    MERCATOR DEVELOPMENTS LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2007-04-03
    IIF 17 - Director → ME
  • 4
    TERRACOM ESTATES LIMITED - 2011-08-25
    PLOUGMANN VINGTOST & PARTNERS LIMITED - 1995-12-28
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 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
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2007-04-03
    IIF 11 - Director → ME
  • 7
    TERRACOM DESIGN & DEVELOPMENT LIMITED - 2011-08-25
    ROSA DEVELOPMENTS LIMITED - 1996-09-09
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2007-04-03
    IIF 16 - Director → ME
  • 8
    TRISCAPE PLANNING LIMITED - 2011-08-25
    TERRACOM NORTHERN LIMITED - 1998-09-07
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2007-04-03
    IIF 18 - Director → ME
  • 9
    STC INTERNATIONAL HOLDINGS LIMITED - 2011-09-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 31 - Director → ME
  • 10
    AERIAL UK LIMITED - 2019-10-22
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 29 - 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
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-12-10
    IIF 20 - Director → ME
  • 12
    AERIAL GROUP LIMITED - 2011-09-28
    DE FACTO 620 LIMITED - 1997-06-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 30 - Director → ME
  • 13
    AGL SYSTEMS INTERNATIONAL LIMITED - 2011-09-28
    AFL CONSULTANTS LIMITED - 1999-12-14
    PACTFIND LIMITED - 1988-02-19
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 24 - Director → ME
  • 14
    TELINK LIMITED - 2011-08-25
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 28 - Director → ME
  • 15
    AMPLE DESIGN LIMITED - 2011-08-25
    AMPLEDESIGN LIMITED - 1997-03-18
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 22 - Director → ME
  • 16
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-30 ~ 1997-04-04
    IIF 40 - Director → ME
  • 17
    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 2005-11-28 ~ 2007-04-03
    IIF 25 - Director → ME
  • 18
    DIGITAL UK LIMITED - 2023-06-22
    SWITCHCO LIMITED - 2006-08-15
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2007-04-03
    IIF 7 - Director → ME
  • 19
    DIGITAL UK LIMITED - 2006-08-10
    icon of address 6 Pelham Lodge, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2006-12-08
    IIF 23 - Director → ME
  • 20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2000-05-31
    IIF 44 - Director → ME
  • 21
    NGC ONE LIMITED - 1998-02-04
    INTERCEDE 851 LIMITED - 1991-05-01
    icon of address 1 - 3 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2004-08-31
    IIF 38 - 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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 27 - 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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 32 - 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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,500,100 GBP2021-12-31
    Officer
    icon of calendar 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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-04-03
    IIF 26 - 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
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2007-04-03
    IIF 19 - Director → ME
  • 27
    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 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
  • 28
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -273,045 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2023-08-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-08-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    Company number 01981078
    Non-active corporate
    Officer
    icon of calendar 2003-02-05 ~ 2005-05-09
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.