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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Butler, Riley Joseph
    Born in May 2001
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Paul
    Born in June 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    OF - Director → CIF 0
  • 3
    Pavlou, Lakis
    Born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Butler, Mark
    Born in July 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 5
    Butler, Maxwell Edward
    Born in September 2003
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
  • 6
    Butler, Jason Robert, Mr.
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    OF - Director → CIF 0
    Mr Jason Robert Butler
    Born in April 1966
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Rees, John Michael
    Born in June 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ now
    OF - Director → CIF 0
  • 8
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    PELICAN RESOURCES LIMITED - 2008-12-05
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Equity (Company account)
    20,534,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    Pavlou, Lakis
    Chartered Surveyor born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-01-01
    OF - Director → CIF 0
  • 2
    Mr John Michael Rees
    Born in June 1967
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-06
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SALUS HOMES (RESIDENTIAL) LIMITED

Previous name
SALUS HOMES LIMITED - 2019-05-21
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • SALUS HOMES (RESIDENTIAL) LIMITED
    Info
    SALUS HOMES LIMITED - 2019-05-21
    Registered number 10997596
    icon of addressThe Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX
    PRIVATE LIMITED COMPANY incorporated on 2017-10-05 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • SALUS HOMES (RESIDENTIAL) LIMITED
    S
    Registered number missing
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, England, ME20 7DX
    Limited
    CIF 1 CIF 2
  • SALUS HOMES (RESIDENTIAL) LIMITED
    S
    Registered number missing
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Larkfield, Aylesford, Kent, United Kingdom, ME20 7DX
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    TBH 1 LIMITED - 2013-03-06
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    STRAND HARBOUR DEVELOPMENT MANAGEMENT LIMITED - 2014-07-16
    THE CLASSIC CARS KENT LIMITED - 2014-08-20
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    MEDWAY ENERGY LIMITED - 2013-03-04
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2024-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-07-10
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.