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

Mr Edward Ben Salter

    Related profiles found in government register
  • Mr Edward Ben Salter
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 1
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Edward Ben Salter
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Dudley Road, Kingston Upon Thames, KT12UN, England

      IIF 5
    • Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 6 IIF 7
    • Elizabeth House, York Road, London, SE1 7NQ, United Kingdom

      IIF 8
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 9
    • 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 10
    • 4 Mason Court, Gillan Way, Penrith, Cumbria, CA11 9GR, United Kingdom

      IIF 11
  • Edward Ben Salter
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 12
  • Salter, Edward Ben
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Salter, Edward Ben
    British investor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33 New Oxford Street, London, WC1A 1BH

      IIF 16
  • Salter, Edward Ben
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, New Oxford Street, London, WC1A 1BH, England

      IIF 17
    • 33, New Oxford Street, London, WC1A 1BH, Great Britain

      IIF 18
  • Salter, Edward Ben
    British owner company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33 New Oxford Street, London, WC1A 1BH

      IIF 19
  • Salter, Edward Ben
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salter, Edward Ben
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Dudley Road, Kingston Upon Thames, KT1 2UN, England

      IIF 25
    • Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 26 IIF 27
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 28
    • 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 29 IIF 30
  • Salter, Edward Ben
    British

    Registered addresses and corresponding companies
    • 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 31
  • Salter, Edward Ben
    British owner company director

    Registered addresses and corresponding companies
    • 33 New Oxford Street, London, WC1A 1BH

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Elizabeth House, York Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 2
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,422 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,628 GBP2023-03-31
    Officer
    2018-08-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-08-23 ~ dissolved
    IIF 16 - director → ME
  • 6
    4 Mason Court Gillan Way, Penrith, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Chase Green House, Mill Lane, Chalfont St Giles, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-23 ~ now
    IIF 23 - director → ME
  • 8
    Chase Green House, Mill Lane, Chalfont St. Giles, Bucks
    Corporate (4 parents)
    Officer
    2023-03-23 ~ now
    IIF 22 - director → ME
  • 9
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2022-06-30
    Officer
    2019-06-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    GHOST BUS TOURS LIMITED - 2022-03-21
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,005,477 GBP2022-08-31
    Officer
    2008-01-17 ~ now
    IIF 13 - director → ME
    2008-01-17 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,673 GBP2022-08-31
    Officer
    2018-07-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-02-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    Chase Green House, Mill Lane, Chalfont St Giles, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-23 ~ now
    IIF 21 - director → ME
  • 14
    Chase Green House, Mill Lane, Chalfont St. Giles, Bucks
    Corporate (4 parents)
    Officer
    2023-03-23 ~ now
    IIF 20 - director → ME
  • 15
    4 Mason Court Gillan Way, Penrith, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    HIGH HEAD LTD - 2022-01-17
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,258 GBP2022-12-30
    Officer
    2018-12-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    39,628 GBP2023-03-31
    Officer
    2011-09-03 ~ 2017-11-08
    IIF 18 - director → ME
  • 2
    Sks Business Services Ltd, 3 Sheen Road, Richmond Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -46,540 GBP2023-11-30
    Officer
    2004-08-23 ~ 2016-12-02
    IIF 19 - director → ME
    2004-08-23 ~ 2016-12-02
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.