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

Harris, Stephen Vincent

    Related profiles found in government register
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      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)
    11,073,524 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 17 - Director → ME
  • 2
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 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 15 - 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 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    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 2 - Director → ME
  • 6
    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 1 - Director → ME
  • 7
    Company number 06764803
    Non-active corporate
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 18 - 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 20 - 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 5 - Director → ME
  • 3
    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 2003-04-01 ~ 2004-10-14
    IIF 11 - Director → ME
  • 4
    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 2003-04-01 ~ 2004-10-14
    IIF 14 - Director → ME
  • 5
    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 2003-04-01 ~ 2004-10-14
    IIF 9 - 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 8 - Director → ME
  • 7
    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 2003-04-01 ~ 2004-10-14
    IIF 6 - 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 19 - 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 13 - Director → ME
  • 10
    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 2003-04-01 ~ 2004-10-14
    IIF 7 - Director → ME
  • 11
    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 2003-04-01 ~ 2004-10-14
    IIF 10 - Director → ME
  • 12
    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 2003-04-01 ~ 2004-10-14
    IIF 12 - 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 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 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 3 - Director → ME
  • 15
    Company number 01981078
    Non-active corporate
    Officer
    icon of calendar 2003-04-01 ~ 2004-10-14
    IIF 4 - 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.