Steven Christopher MARSHALL

Total number of appointments 33, 10 active appointments

SCM PORTFOLIO HOLDINGS

Correspondence address
Bell House First Floor Seebeck Place, Knowhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 May 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode MK5 8FR £13,535,000

CORDIANT DIGITAL HOLDINGS TWO LIMITED

Correspondence address
Cordiant Capital, 63 St. James's Street, London, England, SW1A 1LY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 July 2021
Nationality
British
Occupation
Company Chairman

CORDIANT DIGITAL HOLDINGS ONE LIMITED

Correspondence address
Cordiant Capital, 63 St. James's Street, London, England, SW1A 1LY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 July 2021
Nationality
British
Occupation
Company Chairman

CORDIANT DIGITAL HOLDINGS UK LIMITED

Correspondence address
Cordiant Capital, 63 St. James's Street, London, England, SW1A 1LY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 July 2021
Nationality
British
Occupation
Company Chairman

RTGF MIDCO LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 June 2021
Nationality
British
Occupation
Director

RTGF HOLDINGS LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 June 2021
Nationality
British
Occupation
Director

PARADIGM INFRASTRUCTURE II LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

SAFELY LTD

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
12 February 2020
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

PARADIGM INFRASTRUCTURE LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
27 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

ARQIVA HOLDINGS LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000


01472508 LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
2 August 2025
Resigned on
1 August 1991
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

AMERICAN TOWER UK LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
23 January 2008
Resigned on
2 June 2009
Nationality
British
Occupation
President

Average house price in the postcode HP8 4BS £2,226,000

INSTALL BY DESIGN LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 November 2005
Resigned on
8 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

DTV SERVICES LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 November 2005
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

EVERYONE TV LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 November 2005
Resigned on
3 April 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA BROADCAST LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA MOBILE BROADCAST LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA MOBILE LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA DIGITAL LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA FINANCE LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ON TOWER UK LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ON TOWER UK 3 LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA PENSION TRUST LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
10 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

ON TOWER UK 2 LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA PUBLIC SAFETY LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA TRANSMISSION LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ON TOWER UK 1 LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ON TOWER UK 4 LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA SATELLITE LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA WIRELESS LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA MUXCO LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

ARQIVA MOBILE TV LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
5 February 2003
Resigned on
3 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4BS £2,226,000

NATIONAL GRID INTERNATIONAL LIMITED

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
23 September 1998
Resigned on
31 August 2004
Nationality
British
Occupation
Engineer

Average house price in the postcode HP8 4BS £2,226,000