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 Marshall

    Related profiles found in government register
  • Mr Christopher Marshall
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Kristopher Marshall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Gardens, Blackburn, BB1 2FF, United Kingdom

      IIF 2
    • icon of address 1, Beechwood Gardens, Blackburn, Lancashire, BB1 2FF, United Kingdom

      IIF 3
    • icon of address 13, Railway Road, Darwen, BB3 2RJ, United Kingdom

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Christopher Marshall
    English born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Christopher Green
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 7
    • icon of address 4, Allison Street, Consett, DH8 5JD, England

      IIF 8
    • icon of address 6 Alison Street, Durham, DH8 5JD, United Kingdom

      IIF 9
  • Mr Kristopher Marshall
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 10
  • Marshall, Christopher
    British retail born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Green, Christopher
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Alison Street, Durham, DH8 5JD, United Kingdom

      IIF 12
  • Green, Christopher
    British traffic management born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 13
  • Mr Kristopher Marshall
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Business Centre, Suite 215b, Davyfield Road, Centurion Park, Blackburn, BB1 2QY, United Kingdom

      IIF 14
    • icon of address Suite 215b, Business First Business Centre, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 15
  • Marshall, Christopher
    British engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Marshall, Kristopher
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Gardens, Blackburn, Lancashire, BB1 2FF, United Kingdom

      IIF 17 IIF 18
    • icon of address 13, Railway Road, Darwen, Lancashire, BB3 2RJ, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Christopher Green
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, BN11 1SU, United Kingdom

      IIF 21
  • Marshall, Christopher George
    English cad engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Saxon Court, Scunthorpe, DN16 3PW, United Kingdom

      IIF 22
  • Marshall, Christopher George
    English cad manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Marshall, Christopher George
    English traffic management born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Maple Tree Close West, Scunthorpe, North Lincs, DN16 1LU, England

      IIF 24
  • Marshall, Kristopher
    English director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Development Centre, Unit 20 Eanam Wharf, Lancashire, BB1 5BY, England

      IIF 25
  • Marshall, Kristopher
    English web developer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Sunnybank Road, Blackburn, BB2 3NE, United Kingdom

      IIF 26
  • Gee, Christopher
    British traffic management born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 27
  • Green, Christopher
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Allison Street, Consett, DH8 5JD, England

      IIF 28
    • icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, BN11 1SU, United Kingdom

      IIF 29
  • Marshall, Kristopher
    English business development manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Business Centre, Suite 215b, Davyfield Road, Centurion Park, Blackburn, Lancashire, BB1 2QY, United Kingdom

      IIF 30
  • Marshall, Kristopher
    English managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215b, Business First Business Centre, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 31
  • Marshall, Kristopher

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Gardens, Blackburn, Lancashire, BB1 2FF, United Kingdom

      IIF 32
    • icon of address 13, Railway Road, Darwen, Lancashire, BB3 2RJ, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 60 Sunnybank Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Suite 2 Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Coastwise House, 17 Liverpool Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,542 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Maple Tree Close West, Scunthorpe, North Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,917 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 83 King Oswald Drive, Blaydon-on-tyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 1 Beechwood Gardens, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Allison Street, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-04-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 537 Preston Old Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-05-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13 Railway Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-10-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Carrington Street, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Saxon Court, Scunthorpe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Business First Business Centre, Suite 215b Davyfield Road, Centurion Park, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Suite 2 Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-03-01
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 27a Gloucester Road, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-04
    IIF 25 - Director → ME
  • 3
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-06-29
    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 26 August 2025 and licensed under the Open Government Licence v3.0.