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, Christopher John

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

    Resident in England

    Registered addresses and corresponding companies
    • 14, Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ, United Kingdom

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

      IIF 2
    • 18, Salisbury Rd, Liverpool, L19 0PJ, England

      IIF 3
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, England

      IIF 4 IIF 5
    • A C Plastics, Wilson Road, Liverpool, L36 6AN, United Kingdom

      IIF 6
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN

      IIF 7
    • C/o Ac Plastics, Wilson Road, Liverpool, Merseyside, L36 6AN, England

      IIF 8
    • Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

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

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 9, Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 14
    • Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 15
    • The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, England

      IIF 16
    • The Courthouse, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 17
  • Marsden, Christopher John
    British director born in December 1957

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • 14, Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PQ, United Kingdom

      IIF 26
    • 14, Enville Road, Bowdon, Altrincham, WA14 2PQ, United Kingdom

      IIF 27
    • The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU, United Kingdom

      IIF 28
    • Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 29
  • Marsden, Christopher John
    born in December 1957

    Resident in England

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

      IIF 30
    • The Court House, 9 Grafton Street, Altrincham, WA14 1DU, United Kingdom

      IIF 31
    • 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
    • 82 Riverside Court, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LZ

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

    Resident in United Kingdom

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

      IIF 36
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 37
    • 2 Orchard Cottages, Branch Road, Waddington, Clitheroe, BB7 3HR, United Kingdom

      IIF 38
  • Mr Christopher Marsden
    British born in December 1957

    Resident in England

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

      IIF 40 IIF 41
    • 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
    • Ac Plastics Limited, Wilson Road, Liverpool, L36 6AN, United Kingdom

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

      IIF 44
  • Christopher John Marsden
    British born in March 1954

    Resident in United Kingdom

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

      IIF 45
    • 14, Enville Road, Bowden, Cheshire, WA14 2PQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 37
  • 1
    17 PC STREET RTE LIMITED
    08158393
    18 Salisbury Rd, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2012-07-26 ~ now
    IIF 3 - Director → ME
  • 2
    AC PLASTICS (EOT) LIMITED
    - now 13500078
    BRABCO 2105 LIMITED
    - 2022-05-27 13500078 13778581... (more)
    Ac Plastics Limited, Wilson Road, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-07-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 43 - Has significant influence or control OE
  • 3
    AC PLASTICS LIMITED
    - now 02164843 06740070
    AQUA CURE LIMITED - 2011-03-09
    AQUA CURE LIMITED
    - 2011-03-09 02164843 06330499
    AQUA CURE PLC - 2007-10-24
    WATER PURIFICATION LIMITED - 1987-12-11
    A C Plastics, Wilson Road, Liverpool, United Kingdom
    Active Corporate (14 parents)
    Officer
    2007-10-25 ~ 2011-03-25
    IIF 20 - Director → ME
    2014-09-25 ~ now
    IIF 6 - Director → ME
  • 4
    ACP TOOLING LIMITED
    16589719
    C/o Ac Plastics, Wilson Road, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2025-07-17 ~ now
    IIF 8 - Director → ME
  • 5
    AQUA CURE LIMITED
    - now 06330499 02164843... (more)
    AQUA CURE (HOLDINGS) LIMITED
    - 2011-03-10 06330499
    HALLCO 1517 LIMITED - 2007-10-23
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2007-10-25 ~ 2017-03-31
    IIF 29 - Director → ME
  • 6
    ARCTIC DISC LIMITED
    - now 12743770
    BRABCO 2003 LIMITED - 2020-10-14
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-10-27 ~ now
    IIF 37 - Director → ME
  • 7
    AXELFORD LIMITED
    04834936
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2003-07-22 ~ 2007-11-06
    IIF 19 - Director → ME
  • 8
    BIBBY LEASING LIMITED - now
    LEEDS LEASING LIMITED - 2007-04-02
    LEEDS LEASING PLC
    - 2005-10-31 00588708
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (29 parents)
    Officer
    1998-12-01 ~ 2002-03-31
    IIF 34 - Director → ME
  • 9
    BRABCO 1022 LIMITED
    07412508 07704468... (more)
    Ac Plastics Limited, Ac Plastics Limited, Wilson Road, Liverpool
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2014-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CASTERTON PROPERTIES LLP
    OC316311
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to surplus assets - 75% or more OE
  • 11
    CLEARVIEW BUSINESS SERVICES LIMITED
    04861779
    The Court House, 9 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 12
    DGRP LIMITED
    - now 00192947
    DRUMMOND GROUP PLC
    - 2005-07-28 00192947
    STROUD RILEY DRUMMOND P L C - 1986-09-18
    Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 13
    DPOE LIMITED
    - now 00599309
    DRUMMOND PARKLAND OF ENGLAND LIMITED
    - 2005-07-29 00599309
    JAMES DRUMMOND HOLDINGS LIMITED - 2002-02-18
    JAMES DRUMMOND & SONS LIMITED - 1992-03-31
    Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (15 parents)
    Officer
    2003-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 14
    ECOSTREAM TECHNOLOGIES LIMITED
    - now 07013324
    JCCO 210 LIMITED - 2009-09-15
    A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FOURFOLD PLASTICS LIMITED
    - now 06705593
    MARPLACE (NUMBER 741) LIMITED - 2008-11-20
    Bee Mill Shaw Road, Royton, Oldham, England
    Dissolved Corporate (7 parents)
    Officer
    2008-11-21 ~ 2012-02-28
    IIF 10 - Director → ME
  • 16
    HAYTONS EXECUTIVE TRAVEL LIMITED
    04824279
    Unit 3 Froxmer Street Industrial Estate, Froxmer Street Gorton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 17
    ICON LIFESAVER LIMITED
    - now 09778295
    JCCO 386 LIMITED - 2015-12-02
    Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Active Corporate (8 parents)
    Officer
    2015-12-04 ~ now
    IIF 2 - Director → ME
  • 18
    ICON TECHNOLOGY SYSTEMS LIMITED
    - now 07015082 09735268
    JCCO 213 LIMITED - 2009-09-30
    A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2010-08-06 ~ now
    IIF 1 - Director → ME
  • 19
    ICON TECHNOLOGY SYSTEMS TRADING LIMITED
    - now 09735268 07015082
    ICON US TRADING COMPANY LIMITED
    - 2016-03-15 09735268
    JCCO 385 LIMITED - 2015-12-02
    A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (8 parents)
    Officer
    2015-12-04 ~ now
    IIF 5 - Director → ME
  • 20
    ICON UK ALLIANCE LIMITED
    - now 09620055
    JCCO 384 LIMITED - 2015-12-02
    A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (8 parents)
    Officer
    2015-12-04 ~ now
    IIF 4 - Director → ME
  • 21
    JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED
    02444281
    Park Valley Mills, Meltham Road Lockwood, Huddersfield, West Yorkshire
    Active Corporate (20 parents)
    Officer
    2003-05-09 ~ now
    IIF 25 - Director → ME
  • 22
    LEDA & CO (NORTHERN) LIMITED
    02322827
    The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (10 parents)
    Officer
    2009-11-06 ~ now
    IIF 22 - Director → ME
  • 23
    LEEDS DYERS LIMITED
    - now 00190166
    RONALD CONWAY LIMITED - 1982-02-02
    Old Mills Whitehall Grove, Drighlington, Bradford, England
    Dissolved Corporate (22 parents)
    Officer
    1998-12-01 ~ 2002-09-06
    IIF 33 - Director → ME
  • 24
    LEEDS GROUP LIMITED - now
    LEEDS GROUP PLC
    - 2025-01-08 00067863
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    Craven House, 14-18 York Road, Wetherby, England
    Active Corporate (26 parents)
    Officer
    1998-12-01 ~ 2002-09-06
    IIF 35 - Director → ME
  • 25
    NORTHERN LABEL SALES & MARKETING LIMITED
    08737274
    34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ 2014-12-01
    IIF 27 - Director → ME
  • 26
    NSN BUSINESS SOLUTIONS LIMITED
    - now 04607094 05064723
    PUNCH BUSINESS MANAGEMENT LTD.
    - 2009-10-01 04607094
    A C Plastics, Wilson Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2002-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PCN PROPERTIES LLP
    OC313559
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    2005-06-04 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 28
    PELICAN TECHNICAL SOLUTIONS LIMITED
    - now 06764425
    JCCO 197 LIMITED - 2009-01-14
    Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (17 parents)
    Officer
    2011-02-08 ~ 2017-03-31
    IIF 9 - Director → ME
  • 29
    RCC PROPERTIES LLP
    OC315579
    Oak House, Barrington Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 30
    RECYC-OIL LTD.
    - now 05750073
    JCCO 150 LIMITED - 2006-05-10
    Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (14 parents)
    Officer
    2006-05-11 ~ 2016-02-11
    IIF 13 - Director → ME
  • 31
    RIBBLE VALLEY PROPERTIES LIMITED
    14914981
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    RICHBRIDGE LIMITED
    04835009
    8d Lockside Office Park, Lockside Road, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2003-07-22 ~ 2007-04-30
    IIF 24 - Director → ME
  • 33
    SENSIBLE SOLUTIONS (TECHNOLOGY) LTD
    - now 07385373
    JCCO 255 LIMITED - 2011-04-05
    The Courthouse, 9 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 34
    SIMPLIFI SOLUTIONS LIMITED
    - now 06625819 07151613
    COGNOSCENTI COMPLIANCE LIMITED
    - 2012-10-05 06625819
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-08-01 ~ 2023-05-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    SSL SOFTWARE LIMITED
    - now 07151613
    SIMPLIFI SOLUTIONS LIMITED
    - 2012-10-04 07151613 06625819
    Tom Fuller, The Court House, 9 Grafton Street, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 36
    TEMPO MUSIK LIMITED - now
    NSN BUSINESS SOLUTIONS LIMITED
    - 2009-10-01 05064723 04607094
    The Court House, 9 Grafton, Street, Altrincham, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2004-03-05 ~ 2009-08-26
    IIF 23 - Director → ME
  • 37
    TUMBLEWEED LIMITED
    - now 07410463
    JCCO 257 LIMITED - 2010-12-09
    9 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 14 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.