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

Alvarez Villamarin, Alfonso Juan

    Related profiles found in government register
  • Alvarez Villamarin, Alfonso Juan
    Spanish deputy managing director born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address R+, 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ, England

      IIF 1
  • Alvarez Villamarin, Alfonso Juan
    Spanish director born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
  • Alvarez Villamarin, Alfonso Juan
    Spanish managing director born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
  • Alvarez Villamarin, Alfonso Juan
    Spanish managing director uk (telecom engineer) born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address R+, 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ, United Kingdom

      IIF 15
  • Álvarez Villamarin, Alfonso Juan
    Spanish deputy managing director (cellnex uk) born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address R+, 4th Floor, Blagrave Street, Reading, RG1 1AZ, England

      IIF 16
  • Alvarez Villamarin, Alfonso Juan, Mr.
    Spanish managing director uk born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Kingdom Street, 2nd Floor, London, W2 6BD, England

      IIF 17 IIF 18
  • Alvarez Villamarin, Alfonso Juan
    Spanish telephone engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Wigmore Street, London, W1U 3RZ, United Kingdom

      IIF 19
  • Villamarin, Alfonso Juan Alvarez
    Spanish director born in June 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address R+, 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 20
  • 1
    CELLNEX HOLDCO 1 UK LIMITED - 2024-02-29
    icon of address 1 Kingdom Street, Level 2, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ 2024-02-29
    IIF 18 - Director → ME
  • 2
    CELLNEX NEWCO 2 UK LIMITED - 2024-02-29
    icon of address 1 Kingdom Street, Level 2, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-29
    IIF 17 - Director → ME
  • 3
    LONDON CONNECTIVITY PARTNERSHIP LIMITED - 2024-10-04
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2024-05-12
    IIF 5 - Director → ME
  • 4
    NOVELPLAIN LIMITED - 2001-02-09
    QS4 LIMITED - 2019-01-29
    QUINTEL S4 LIMITED - 2003-08-07
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 13 - Director → ME
  • 5
    CONTINENTAL SHELF 310 LIMITED - 2004-07-27
    SHERE CONSULTING LIMITED - 2019-01-29
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 12 - Director → ME
  • 6
    FULL SIGNAL LTD - 2018-11-08
    HERBERT IN-BUILDING WIRELESS LTD - 2022-10-03
    icon of address R+ 4th Floor, 2 Blagrave Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,292,165 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2024-01-31
    IIF 1 - Director → ME
  • 7
    SHERE GROUP LIMITED - 2018-05-14
    CONTINENTAL SHELF 306 LIMITED - 2004-07-27
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 8 - Director → ME
  • 8
    WATERSITE HOLDINGS LIMITED - 2015-12-14
    CONTINENTAL SHELF 445 LIMITED - 2008-07-11
    SHERE MIDCO LIMITED - 2019-01-28
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 9 - Director → ME
  • 9
    CK HUTCHISON NETWORKS (UK) LIMITED - 2022-11-16
    icon of address R+, 4th Floor, Blagrave Street, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-01-31
    IIF 16 - 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, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ 2024-01-31
    IIF 7 - 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 2023-01-31 ~ 2024-01-31
    IIF 4 - Director → ME
  • 12
    ARQIVA NO 4 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 4 LIMITED - 2008-09-22
    MILLENNIUM COMMUNICATIONS LIMITED - 2000-03-23
    CROWN CASTLE COMMUNICATIONS LIMITED - 2005-10-10
    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 2023-01-31 ~ 2024-01-31
    IIF 2 - Director → ME
  • 13
    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 2023-01-31 ~ 2024-01-31
    IIF 3 - Director → ME
  • 14
    HACKREMCO (NO.1636) LIMITED - 2000-04-10
    LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2014-01-27
    TRANSCO TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2000-11-27
    ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2020-07-16
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-01-31
    IIF 6 - Director → ME
  • 15
    ARQIVA SERVICES LIMITED - 2020-07-16
    CROWN CASTLE UK LIMITED - 2005-10-10
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    HSCO LIMITED - 1997-02-24
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2024-01-31
    IIF 15 - Director → ME
  • 16
    QUINTEL GROUP LIMITED - 2003-08-08
    QUINTEL (UK) LIMITED - 2002-03-25
    QS4 GROUP LIMITED - 2010-02-16
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 10 - Director → ME
  • 17
    CONTINENTAL SHELF 318 LIMITED - 2004-11-30
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 11 - Director → ME
  • 18
    icon of address 126 Wigmore Street, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    55,395 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-04
    IIF 19 - Director → ME
  • 19
    WHP ESTATES LIMITED - 2023-06-06
    AGHOCO 2072 LIMITED - 2021-07-08
    icon of address R+ 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-01-31
    IIF 20 - Director → ME
  • 20
    CONTINENTAL SHELF 437 LIMITED - 2008-03-26
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2024-01-31
    IIF 14 - 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.