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

Marsden, Alistair Ian

    Related profiles found in government register
  • Marsden, Alistair Ian
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crewood Common, Crowton, Kingsley, Cheshire, WA6 8HT, England

      IIF 1
    • Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 2
    • 51a, 49/51 Crowland Street, Southport, Merseyside, PR9 7RX, United Kingdom

      IIF 3
    • Abbotsfield Road, St. Helens, Merseyside, WA9 4HU, England

      IIF 4
  • Marsden, Alistair Ian
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree Farm, Primrose Lane, Alvanley, Warrington, WA6 9BW

      IIF 5
    • 11, The Cattlemarket, Chew Road Winford, Bristol, BS40 8HB, England

      IIF 6
    • Abbotsfield Road, St Helens, Merseyside, WA9 4HU

      IIF 7
  • Marsden, Alistair Ian
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Alistair Ian
    British chairman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Brynteg, Llandegfan, Menai Bridge, Anglesey, LL59 5TY, United Kingdom

      IIF 12
  • Marsden, Alistair Ian
    British director born in March 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • 3, Stephen Gray Road, Bromfield Commercial Park, Mold, Flintshire, CH7 1HE, United Kingdom

      IIF 13
  • Mr Alistair Ian Marsden
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dafydd Hughes & Co, 5 Glanhwfa Road, Llangefni, LL77 7EN, Wales

      IIF 14
  • Marsden, Alistair Ian
    British

    Registered addresses and corresponding companies
    • 51a, 49/51 Crowland Street, Southport, Merseyside, PR9 7RX, United Kingdom

      IIF 15
  • Marsden, Alistair Ian
    British accountant

    Registered addresses and corresponding companies
    • Tree Farm, Primrose Lane, Alvanley, Warrington, WA6 9BW

      IIF 16
  • Marsden, Alistair Ian
    British director

    Registered addresses and corresponding companies
    • Tree Farm, Primrose Lane, Alvanley, Warrington, WA6 9BW

      IIF 17
  • Marsden, Alistair Ian
    British managing director

    Registered addresses and corresponding companies
  • Mr Alistair Ian Marsden
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 21
    • 51a, 49/51 Crowland Street, Southport, Merseyside, PR9 7RX

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    BEELINE PRODUCTS LIMITED
    01812840
    Unit 51a 49/51 Crowland Street, Southport, Merseyside
    Active Corporate (5 parents)
    Officer
    2012-10-01 ~ now
    IIF 3 - Director → ME
    2012-10-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BISCUIT INTERNATIONAL (UK) II LIMITED - now
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    WALNUT TREE FOODS LIMITED
    - 2020-08-14 03478305
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (28 parents)
    Officer
    1997-12-09 ~ 2008-01-09
    IIF 9 - Director → ME
    1997-12-09 ~ 2008-01-09
    IIF 19 - Secretary → ME
  • 3
    BISCUIT INTERNATIONAL UK LIMITED - now
    NORTHUMBRIAN FINE FOODS LIMITED
    - 2023-12-22 04352824
    GLUTEN FREE LIMITED
    - 2003-12-09 04352824
    Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (34 parents)
    Officer
    2002-01-14 ~ 2008-01-09
    IIF 5 - Director → ME
    2002-01-14 ~ 2008-01-09
    IIF 17 - Secretary → ME
  • 4
    BONNY CONFECTIONERY LTD
    07655794
    5 C/o Dafydd Hughes And Co, 5 Glanhwfa Road, Llangefni, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-02 ~ 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
  • 5
    FOODPACK LIMITED
    - now 09674147
    HELIUM MIRACLE 170 LIMITED
    - 2015-09-24 09674147 07148040... (more)
    Tern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (16 parents)
    Officer
    2015-09-24 ~ 2016-10-12
    IIF 4 - Director → ME
  • 6
    GENTLEMAN JIM LIMITED
    09074788
    Silvertrees Crewood Common, Crowton, Kingsley, Cheshire
    Active Corporate (2 parents)
    Officer
    2014-06-06 ~ now
    IIF 1 - Director → ME
  • 7
    KAPAK FOODS LIMITED
    - now 09674152 06509719
    HELIUM MIRACLE 171 LIMITED
    - 2015-10-30 09674152 11564510... (more)
    50 Abbotsfield Road, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    PECKFORTON FINE FOODS LIMITED
    07427496
    Unit 3 Stephen Gray Road, Bromfield Commercial Park, Mold, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    PH FOODS LTD - now
    PREWETTS HEALTH FOODS LIMITED
    - 2017-12-22 04986730
    Units 12 & 13 The Sidings, Cathedral Park, Wells, England
    Active Corporate (5 parents)
    Officer
    2003-12-05 ~ 2017-09-04
    IIF 6 - Director → ME
  • 10
    RIVINGTON BISCUITS LIMITED
    - now 03182725
    RIVINGTON FOODS LTD
    - 2010-02-04 03182725
    AYCE LIMITED
    - 1996-04-24 03182725
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    1996-04-15 ~ 2010-02-26
    IIF 11 - Director → ME
    1996-04-15 ~ 2010-02-26
    IIF 16 - Secretary → ME
  • 11
    RIVINGTON HOLDINGS LIMITED
    05077864
    Hindley Industrial Estate, Ormside Close, Hindley Wigan, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2004-03-18 ~ 2010-02-26
    IIF 10 - Director → ME
    2004-03-18 ~ 2010-02-26
    IIF 20 - Secretary → ME
  • 12
    SEDDONS INDUSTRIAL HERITAGE LIMITED
    09423044
    C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    2015-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE BALMORAL BISCUIT COMPANY LIMITED
    03903140
    C/o Rivington Foods Ltd, Ormside, Close, Hindley Industrial E, Hindley, Wigan, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2000-01-07 ~ 2010-02-26
    IIF 8 - Director → ME
    2000-01-07 ~ 2010-02-26
    IIF 18 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.