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

Marshall, Christopher Alan

    Related profiles found in government register
  • Marshall, Christopher Alan
    British businessman born in April 1940

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

      IIF 1 IIF 2
  • Marshall, Christopher Alan
    British company director born in April 1940

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

      IIF 3 IIF 4 IIF 5
  • Marsh, Christopher Alan
    British co director born in January 1944

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

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

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

      IIF 7
    • icon of address Axa Investment Managers, 7 Newgate Street, London, EC1A 7NX, United Kingdom

      IIF 8
    • icon of address Lower Lascombe House, Highfield Lane, Puttenham, Surrey, GU3 1BB

      IIF 9 IIF 10
  • Marsh, Christopher Alan
    British corporate adviser born in January 1944

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

      IIF 11
  • Marsh, Christopher Alan
    British director born in January 1944

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

      IIF 12
    • icon of address Lower Lascombe House, Highfield Lane, Puttenham, Surrey, GU3 1BB

      IIF 13
  • Marshall, Christopher Alan
    British businessman

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

      IIF 14 IIF 15
  • Marsh, Christopher Alan
    British born in January 1944

    Resident in England

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

      IIF 16
  • Marsh, Christopher Alan
    British company director born in January 1944

    Resident in England

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

      IIF 17
  • 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
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 31
  • Marshall, Christopher Alan
    British managing director born in April 1940

    Resident in United Kingdom

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

      IIF 32
  • Marshall, Christopher Alan
    British non-exec director born in April 1940

    Resident in United Kingdom

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

      IIF 33
  • Marshall, Christopher Alan
    British none born in April 1940

    Resident in United Kingdom

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

      IIF 34
  • Marsh, Christopher Alan
    British born in January 1944

    Resident in United Kingdom

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

      IIF 35
  • Marsh, Christopher Alan
    British company director born in January 1944

    Resident in United Kingdom

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

      IIF 36
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 37
    • icon of address Bow House, 1a Bow Lane, London, EC4M 9EE

      IIF 38
  • Mr Christopher Alan Marshall
    British born in April 1940

    Resident in United Kingdom

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

      IIF 39
  • Christopher Alan Marsh
    British born in January 1944

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,736 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 St Saviourgate, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,270 GBP2018-01-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 32 - Director → ME
  • 3
    FRAMLINGTON AIM VCT 2 PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 37 - Director → ME
  • 4
    POLYVIEW MEDIA LIMITED - 2010-03-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    GAMING VENTURES LIMITED - 2007-01-29
    icon of address The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 6
    LIZZIE BAKES LIMITED - 2020-04-21
    icon of address Longfrey Cottage Dorking Road, Chilworth, Guildford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -249,987 GBP2025-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    718,607 GBP2024-06-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 35 - Director → ME
Ceased 28
  • 1
    ALEXANDRA WORKWEAR PLC - 1998-06-19
    ALEXANDRA PLC - 2010-08-13
    ALEXANDRA OVERALLS HOLDINGS LIMITED - 1984-03-22
    ALEXANDRA WORKWEAR LIMITED - 1985-01-15
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2008-09-18
    IIF 11 - Director → ME
  • 2
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    WEBB CAPITAL PLC - 2018-07-24
    STRUCTURED INVESTMENT PRODUCTS PLC - 2010-03-25
    WEBB 360 VENTURES PLC - 2024-03-19
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,066 GBP2025-06-30
    Officer
    icon of calendar 2007-08-17 ~ 2017-05-18
    IIF 38 - Director → ME
  • 3
    EDENBUSH LIMITED - 1997-07-22
    icon of address Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2001-02-23
    IIF 2 - Director → ME
    icon of calendar 1997-08-21 ~ 2001-02-23
    IIF 15 - Secretary → ME
  • 4
    EQUIPOFFER LIMITED - 1997-08-26
    icon of address Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2001-01-23
    IIF 1 - Director → ME
    icon of calendar 1997-08-22 ~ 1997-10-14
    IIF 14 - Secretary → ME
  • 5
    icon of address 2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-23 ~ 2009-06-03
    IIF 7 - Director → ME
  • 6
    CVS GROUP LIMITED - 2007-09-17
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-18 ~ 2010-12-09
    IIF 13 - Director → ME
  • 7
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 26 - Director → ME
  • 8
    OFFERCHARGE LIMITED - 1989-04-24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 23 - Director → ME
  • 9
    icon of address Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2012-10-01
    IIF 34 - Director → ME
  • 10
    FRAMLINGTON AIM VCT PLC - 2012-03-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2010-08-01
    IIF 8 - Director → ME
  • 11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    FIRSTAFRICA OIL PLC - 2007-07-11
    HALLCO 460 PLC - 2000-11-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2002-02-27
    IIF 12 - Director → ME
  • 12
    INHOCO 393 LIMITED - 1995-03-13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 24 - Director → ME
  • 13
    icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2016-03-27
    IIF 36 - Director → ME
  • 14
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    VALEO SNACK FOODS LIMITED - 2021-09-28
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 22 - Director → ME
  • 15
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2012-01-12
    IIF 6 - Director → ME
  • 16
    SPEED 2768 LIMITED - 1992-08-18
    PARKWOOD HOLDINGS PLC - 2004-06-14
    PARKWOOD HOLDINGS PLC - 2014-05-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-14 ~ 2006-05-04
    IIF 9 - Director → ME
  • 17
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 19 - Director → ME
  • 18
    FALLOWGRANGE LIMITED - 1990-12-21
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    224,588 GBP2016-09-30
    Officer
    icon of calendar 1993-06-01 ~ 1997-04-30
    IIF 4 - Director → ME
  • 19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,516,286 GBP2021-03-31
    Officer
    icon of calendar 1994-12-12 ~ 1999-03-03
    IIF 3 - Director → ME
  • 20
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,730,182 GBP2021-03-31
    Officer
    icon of calendar 1994-12-12 ~ 1999-03-03
    IIF 5 - Director → ME
  • 21
    DAINTEE GROUP LIMITED - 1994-12-19
    FOCUS FOODS LIMITED - 2006-09-12
    INHOCO 288 LIMITED - 1994-01-19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 20 - Director → ME
  • 22
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 18 - Director → ME
    icon of calendar 2012-05-31 ~ 2012-10-01
    IIF 33 - Director → ME
  • 23
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 25 - Director → ME
  • 24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2012-01-31
    IIF 27 - Director → ME
  • 25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-16 ~ 2012-01-31
    IIF 28 - Director → ME
  • 26
    TAVENER RUTLEDGE P L C - 1988-05-31
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 30 - Director → ME
  • 27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2012-01-31
    IIF 29 - Director → ME
  • 28
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    ORBITPALM LIMITED - 1986-10-03
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ 2012-05-31
    IIF 21 - 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.