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

Marsh, Christopher Alan

    Related profiles found in government register
  • Marsh, Christopher Alan
    British co director born in January 1944

    Registered addresses and corresponding companies
    • Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire, PR5 6BY

      IIF 1
  • Marsh, Christopher Alan
    British company director born in January 1944

    Registered addresses and corresponding companies
    • Albert Yard, 7, Glasshouse Walk, London, SE11 5ES, England

      IIF 2
    • Axa Investment Managers, 7 Newgate Street, London, EC1A 7NX, United Kingdom

      IIF 3
    • Lower Lascombe House, Highfield Lane, Puttenham, Surrey, GU3 1BB

      IIF 4 IIF 5
  • Marsh, Christopher Alan
    British corporate adviser born in January 1944

    Registered addresses and corresponding companies
    • Lower Lascombe House, Highfield Lane, Puttenham, Surrey, GU3 1BB

      IIF 6
  • Marsh, Christopher Alan
    British director born in January 1944

    Registered addresses and corresponding companies
    • 9 Marryat Road, Wimbledon, London, SW19 5BB

      IIF 7
    • Lower Lascombe House, Highfield Lane, Puttenham, Surrey, GU3 1BB

      IIF 8
  • Marshall, Christopher Alan
    British businessman born in April 1940

    Registered addresses and corresponding companies
    • Main Cottage Church Farm, Idridgehay, Belper, Derbyshire, DE56 2SJ

      IIF 9 IIF 10
  • Marshall, Christopher Alan
    British company director born in April 1940

    Registered addresses and corresponding companies
  • Marsh, Christopher Alan
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 8a Lancaster Drive, London, Lancaster Drive, London, NW3 4HA, England

      IIF 14
    • Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 15
  • Marsh, Christopher Alan
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Framlington Investments Ltd, 155 Bishopsgate, London, EC2M 3XJ

      IIF 16
  • Marshall, Christopher Alan
    British businessman

    Registered addresses and corresponding companies
    • Main Cottage Church Farm, Idridgehay, Belper, Derbyshire, DE56 2SJ

      IIF 17 IIF 18
  • Marsh, Christopher Alan
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 19
  • Marsh, Christopher Alan
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 20
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 21
    • Bow House, 1a Bow Lane, London, EC4M 9EE

      IIF 22
  • Marshall, Christopher Alan
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 23 IIF 24
  • Marshall, Christopher Alan
    British businessman born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Christopher Alan
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 37
  • Marshall, Christopher Alan
    British managing director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St Saviourgate, York, North Yorkshire, YO1 8NQ, United Kingdom

      IIF 38
  • Marshall, Christopher Alan
    British none born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quality House, Vicarage Lane, Blackpool, FY4 4NQ

      IIF 39
  • Christopher Alan Marsh
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 40
  • Mr Christopher Alan Marshall
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 41
child relation
Offspring entities and appointments 36
  • 1
    AX REALISATIONS PLC - now
    ALEXANDRA PLC
    - 2010-08-13 00229018 02899896
    ALEXANDRA WORKWEAR PLC - 1998-06-19
    ALEXANDRA WORKWEAR LIMITED - 1985-01-15
    ALEXANDRA OVERALLS HOLDINGS LIMITED - 1984-03-22
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2003-03-25 ~ 2008-09-18
    IIF 6 - Director → ME
  • 2
    BEECH GROUP PLC - now
    WEBB 360 VENTURES PLC - 2024-03-19
    WEBB CAPITAL PLC
    - 2018-07-24 06313858 05667791
    STRUCTURED INVESTMENT PRODUCTS PLC
    - 2010-03-25 06313858
    STRUCTURED INVESTMENT PRODUCTS LIMITED
    - 2007-08-21 06313858
    5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2007-08-17 ~ 2017-05-18
    IIF 22 - Director → ME
  • 3
    BETA FOODS LIMITED
    - now 03376466
    EDENBUSH LIMITED - 1997-07-22
    Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (17 parents)
    Officer
    1997-08-21 ~ 2001-02-23
    IIF 10 - Director → ME
    1997-08-21 ~ 2001-02-23
    IIF 18 - Secretary → ME
  • 4
    C & B MARSHALL PROPERTY LIMITED
    14500708
    Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C & B MARSHALL YORKSHIRE LIMITED
    07731225
    31 St Saviourgate, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 6
    C. SHIPPAM LIMITED
    - now 03403946
    EQUIPOFFER LIMITED
    - 1997-08-26 03403946
    Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (24 parents)
    Officer
    1997-08-21 ~ 2001-01-23
    IIF 9 - Director → ME
    1997-08-22 ~ 1997-10-14
    IIF 17 - Secretary → ME
  • 7
    COLNPARK PROPERTIES LIMITED
    04151088
    2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-08-23 ~ 2009-06-03
    IIF 2 - Director → ME
  • 8
    CVS GROUP PLC
    - now 06312831
    CVS GROUP LIMITED - 2007-09-17
    Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2007-09-18 ~ 2010-12-09
    IIF 8 - Director → ME
  • 9
    DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED
    00345735
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 32 - Director → ME
  • 10
    DAINTEE PROPERTIES LIMITED
    - now 02357375
    OFFERCHARGE LIMITED - 1989-04-24
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 29 - Director → ME
  • 11
    DMWSL 672 LIMITED
    07639301 07086861... (more)
    Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (19 parents)
    Officer
    2011-06-30 ~ 2012-10-01
    IIF 39 - Director → ME
  • 12
    DOWNING INCOME VCT 4 PLC - now
    FRAMLINGTON AIM VCT PLC
    - 2012-03-02 05223838 05590871
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-09-08 ~ 2010-08-01
    IIF 3 - Director → ME
  • 13
    DOWNING INCOME VCT PLC
    - now 05590871 07073645... (more)
    FRAMLINGTON AIM VCT 2 PLC
    - 2012-03-02 05590871 05223838
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 14
    FIRSTAFRICA OIL LIMITED - now
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC
    - 2004-08-19 04006418
    HALLCO 460 PLC
    - 2000-11-02 04006418 04014606... (more)
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (34 parents)
    Officer
    2000-11-01 ~ 2002-02-27
    IIF 7 - Director → ME
  • 15
    FUTURELEX LIMITED
    - now 05792730
    POLYVIEW MEDIA LIMITED
    - 2010-03-05 05792730
    6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2007-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 16
    GAMING VENTURES PLC
    - now 05813405
    GAMING VENTURES LIMITED
    - 2007-01-29 05813405
    The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 17
    HARLOW'S MINTOES (1995) LIMITED
    - now 03010299
    INHOCO 393 LIMITED - 1995-03-13
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 30 - Director → ME
  • 18
    HILTON FOOD GROUP PLC
    06165540 NI034980
    2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2007-03-29 ~ 2016-03-27
    IIF 20 - Director → ME
  • 19
    MANAGEMENT REFINED LIMITED
    - now 14429457
    MEGANEXUS HOLD CO LTD
    - 2026-01-13 14429457 14437797
    8a Lancaster Drive, London, Lancaster Drive, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 14 - Director → ME
  • 20
    MOTTO MARKETING COMPANY LIMITED - now
    VALEO SNACK FOODS LIMITED - 2021-09-28
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED
    - 2019-06-07 01735829
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 28 - Director → ME
  • 21
    PARKWOOD GROUP TRUSTEES LIMITED
    - now 03264947
    BROOMCO (1159) LIMITED - 1996-12-02
    Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2001-01-03 ~ 2012-01-12
    IIF 1 - Director → ME
  • 22
    PARKWOOD HOLDINGS LIMITED - now
    PARKWOOD HOLDINGS PLC
    - 2014-05-27 02733592
    PARKWOOD HOLDINGS PLC
    - 2004-06-14 02733592
    SPEED 2768 LIMITED - 1992-08-18
    The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (29 parents, 5 offsprings)
    Officer
    1999-07-14 ~ 2006-05-04
    IIF 4 - Director → ME
  • 23
    PARRS QUALITY CONFECTIONERY LIMITED
    00466534
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 25 - Director → ME
  • 24
    PORTFOLIO FOODS LIMITED
    - now 02486658
    FALLOWGRANGE LIMITED - 1990-12-21
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    1993-06-01 ~ 1997-04-30
    IIF 12 - Director → ME
  • 25
    ROCHGROVE LIMITED
    02486749
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1994-12-12 ~ 1999-03-03
    IIF 11 - Director → ME
  • 26
    ROCHWOOD LIMITED
    02486789
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1994-12-12 ~ 1999-03-03
    IIF 13 - Director → ME
  • 27
    SWEET DEALERS LIMITED
    - now 02884012
    FOCUS FOODS LIMITED
    - 2006-09-12 02884012
    DAINTEE GROUP LIMITED - 1994-12-19
    INHOCO 288 LIMITED - 1994-01-19
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 26 - Director → ME
  • 28
    TANGERINE CONFECTIONERY GROUP LIMITED
    - now 05660094 02025064... (more)
    DMWSL 489 LIMITED
    - 2006-02-27 05660094 11390947... (more)
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2012-05-31 ~ 2012-10-01
    IIF 24 - Director → ME
    2006-01-12 ~ 2012-01-31
    IIF 23 - Director → ME
  • 29
    TANGERINE CONFECTIONERY HOLDING LIMITED
    - now 03417210 05660094... (more)
    TOMS UK HOLDING LIMITED
    - 2006-02-27 03417210
    BROOMCO (1326) LIMITED - 1997-09-01
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 31 - Director → ME
  • 30
    TAURUS 3 LIMITED
    07645590 07294443... (more)
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2011-08-16 ~ 2012-01-31
    IIF 33 - Director → ME
  • 31
    TAURUS BIDCO LIMITED
    07645635
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-08-16 ~ 2012-01-31
    IIF 34 - Director → ME
  • 32
    TAVENERS PLC.
    - now 00271817
    TAVENER RUTLEDGE P L C - 1988-05-31
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 36 - Director → ME
  • 33
    THE ABINGER COOKERY SCHOOL LIMITED
    - now 12451484
    LIZZIE BAKES LIMITED
    - 2020-04-21 12451484
    Herschel House 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    2020-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TOFFEE DE BEURRE LIMITED
    00166931
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2006-01-12 ~ 2012-01-31
    IIF 35 - Director → ME
  • 35
    VALEO CONFECTIONERY LIMITED - now
    TANGERINE CONFECTIONERY LIMITED
    - 2019-12-23 02025064 05660094... (more)
    TOMS CONFECTIONERY LIMITED
    - 2006-02-21 02025064
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    ORBITPALM LIMITED - 1986-10-03
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (53 parents, 8 offsprings)
    Officer
    2006-01-12 ~ 2012-05-31
    IIF 27 - Director → ME
  • 36
    WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED
    02876346
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-01-21 ~ now
    IIF 19 - Director → ME

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.