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

Marsden, Christopher John

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address 9, Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 5
    • icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 6
    • icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 7
    • icon of address The Courthouse, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU

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

      IIF 9
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 10
    • icon of address C/o Ac Plastics, Wilson Road, Liverpool, Merseyside, L36 6AN, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • icon of address 14, Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 14, Enville Road, Bowdon, Altrincham, WA14 2PQ, United Kingdom

      IIF 22
    • icon of address The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, United Kingdom

      IIF 23
    • icon of address Icon Lifesaver, Hall Chase London Road, Marks Tey, Colchester, Essex, CO6 1EH, England

      IIF 24
    • icon of address A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 25 IIF 26
    • icon of address Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 27
    • icon of address Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • icon of address The Court House, 9 Grafton Street, Altrincham, WA14 1DU, United Kingdom

      IIF 31
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 32
  • 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 33 IIF 34 IIF 35
  • Marsden, Christopher John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 36
    • icon of address 2 Orchard Cottages, Branch Road, Waddington, Clitheroe, BB7 3HR, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40 IIF 41
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 42
  • Mr Christopher John Marsden
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 43
    • icon of address 2 Orchard Cottages, Branch Road, Waddington, Clitheroe, BB7 3HR, United Kingdom

      IIF 44
  • 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 45
    • icon of address 14, Enville Road, Bowden, Cheshire, WA14 2PQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 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 29 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    AQUA CURE LIMITED - 2011-03-09
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    428,674 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address C/o Ac Plastics, Wilson Road, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
  • 5
    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 GBP2024-07-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    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 23 - Director → ME
  • 9
    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 15 - Director → ME
  • 10
    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 3 - Director → ME
  • 11
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 12 - Director → ME
  • 13
    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)
    -5,543,003 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 24 - Director → ME
  • 14
    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)
    -18,642,815 GBP2024-12-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 21 - Director → ME
  • 15
    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)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 26 - Director → ME
  • 16
    JCCO 384 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 25 - Director → ME
  • 17
    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 19 - Director → ME
  • 18
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 16 - Director → ME
  • 19
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 21
    icon of address Oak House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 22
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    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 8 - Director → ME
  • 24
    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 7 - Director → ME
  • 25
    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 5 - Director → ME
Ceased 14
  • 1
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    AQUA CURE LIMITED - 2011-03-09
    icon of address A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    428,674 GBP2024-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2011-03-25
    IIF 14 - Director → ME
  • 2
    HALLCO 1517 LIMITED - 2007-10-23
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    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 28 - 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 13 - 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 34 - Director → ME
  • 5
    icon of address Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    30,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-05
    IIF 42 - 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 1 - 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 33 - Director → ME
  • 8
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    LEEDS GROUP PLC - 2025-01-08
    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 35 - 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 22 - 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 27 - Director → ME
  • 11
    JCCO 150 LIMITED - 2006-05-10
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2016-02-11
    IIF 4 - 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 18 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 39 - 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 17 - 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.