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 Christopher John Marsden

    Related profiles found in government register
  • Mr Christopher John Marsden
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 1
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 2
  • Christopher John Marsden
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 3
    • icon of address 14, Enville Road, Bowden, Cheshire, WA14 2PQ, United Kingdom

      IIF 4
  • Mr Christopher John Marsden
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 5 IIF 6
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 7
  • Marsden, Christopher John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 8
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 9
  • Marsden, Christopher John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 10
  • Mr Christopher Marsden
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 11
  • Marsden, Christopher John
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ

      IIF 12 IIF 13 IIF 14
    • icon of address 9, Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 16
    • icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 17
    • icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 18
    • icon of address The Courthouse, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 19
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 20
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 21
  • Marsden, Christopher John
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ

      IIF 22 IIF 23 IIF 24
    • icon of address 14, Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 14, Enville Road, Bowdon, Altrincham, WA14 2PQ, United Kingdom

      IIF 32
    • icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, United Kingdom

      IIF 33
    • icon of address Icon Lifesaver, Hall Chase London Road, Marks Tey, Colchester, Essex, CO6 1EH, England

      IIF 34
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 35 IIF 36
    • icon of address Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 37
    • icon of address Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 38
  • Marsden, Christopher John
    British none born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Salisbury Rd, Liverpool, L19 0PJ, England

      IIF 39
  • Marsden, Christopher John
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 82 Riverside Court, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LZ

      IIF 40 IIF 41 IIF 42
  • Marsden, Christopher John
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Enville Road, Bowdon, Altrincham, WA14 2PQ

      IIF 43
    • icon of address The Court House, 9 Grafton Street, Altrincham, WA14 1DU, United Kingdom

      IIF 44
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 18 Salisbury Rd, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 39 - Director → ME
  • 2
    BRABCO 2105 LIMITED - 2022-05-27
    icon of address Ac Plastics Limited, Wilson Road, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    816,381 GBP2023-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 20 - Director → ME
  • 4
    BRABCO 2003 LIMITED - 2020-10-14
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 8
    DRUMMOND GROUP PLC - 2005-07-28
    STROUD RILEY DRUMMOND P L C - 1986-09-18
    icon of address Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DRUMMOND PARKLAND OF ENGLAND LIMITED - 2005-07-29
    JAMES DRUMMOND HOLDINGS LIMITED - 2002-02-18
    JAMES DRUMMOND & SONS LIMITED - 1992-03-31
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    JCCO 210 LIMITED - 2009-09-15
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Froxmer Street Industrial Estate, Froxmer Street Gorton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    JCCO 386 LIMITED - 2015-12-02
    icon of address Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,135,550 GBP2023-12-30
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 34 - Director → ME
  • 13
    JCCO 213 LIMITED - 2009-09-30
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18,590,965 GBP2023-12-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 31 - Director → ME
  • 14
    ICON US TRADING COMPANY LIMITED - 2016-03-15
    JCCO 385 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,616 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 36 - Director → ME
  • 15
    JCCO 384 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Park Valley Mills, Meltham Road Lockwood, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 26 - Director → ME
  • 18
    PUNCH BUSINESS MANAGEMENT LTD. - 2009-10-01
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address Oak House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 21
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    JCCO 255 LIMITED - 2011-04-05
    icon of address The Courthouse, 9 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,283 GBP2015-09-30
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 23
    SIMPLIFI SOLUTIONS LIMITED - 2012-10-04
    icon of address Tom Fuller, The Court House, 9 Grafton Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    JCCO 257 LIMITED - 2010-12-09
    icon of address 9 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,655 GBP2015-06-30
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    816,381 GBP2023-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2011-03-25
    IIF 24 - Director → ME
  • 2
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    icon of address Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2017-03-31
    IIF 38 - Director → ME
  • 3
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2007-11-06
    IIF 23 - Director → ME
  • 4
    LEEDS LEASING LIMITED - 2007-04-02
    LEEDS LEASING PLC - 2005-10-31
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2002-03-31
    IIF 41 - Director → ME
  • 5
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    30,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MARPLACE (NUMBER 741) LIMITED - 2008-11-20
    icon of address Bee Mill Shaw Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2017-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-02-28
    IIF 12 - Director → ME
  • 7
    RONALD CONWAY LIMITED - 1982-02-02
    icon of address Old Mills Whitehall Grove, Drighlington, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2002-09-06
    IIF 40 - Director → ME
  • 8
    LEEDS GROUP PLC - 2025-01-08
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    icon of address Craven House, 14-18 York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2002-09-06
    IIF 42 - Director → ME
  • 9
    icon of address 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2014-12-01
    IIF 32 - Director → ME
  • 10
    JCCO 197 LIMITED - 2009-01-14
    icon of address Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2017-03-31
    IIF 37 - Director → ME
  • 11
    JCCO 150 LIMITED - 2006-05-10
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2016-02-11
    IIF 15 - Director → ME
  • 12
    icon of address 8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2007-04-30
    IIF 28 - Director → ME
  • 13
    COGNOSCENTI COMPLIANCE LIMITED - 2012-10-05
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,028 GBP2024-12-31
    Officer
    icon of calendar 2010-08-01 ~ 2023-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    NSN BUSINESS SOLUTIONS LIMITED - 2009-10-01
    icon of address The Court House, 9 Grafton, Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2018-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2009-08-26
    IIF 27 - 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.