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

Salvage, John Richard

    Related profiles found in government register
  • Salvage, John Richard
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grove Quarry, South Cornelly, Bridgend, Mid Glamorgan, CF33 4RB, Wales

      IIF 1
    • Office 13 Westside, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 2 IIF 3 IIF 4
  • Salvage, John Richard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Heath Lodge, Cobbetts Ridge, Farnham, Surrey, GU10 1RQ, United Kingdom

      IIF 6
    • Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ

      IIF 7
    • Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ, England

      IIF 8
    • Office 13 Westside, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 9 IIF 10
    • Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 11
  • Salvage, John Richard
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salvage, John Richard
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The White Barn, Runfold St. George, Badshot Lea, Farnham, Surrey, GU10 1PL, England

      IIF 21
  • Salvage, John Richard
    British company director born in August 1959

    Registered addresses and corresponding companies
    • Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 22
  • Salvage, John Richard
    British medical sales consultant born in August 1959

    Registered addresses and corresponding companies
    • Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 23
    • Far Land Croft, 20 Great Austins, Farnham, Surrey, GU9 8JQ

      IIF 24
  • Salvage, John Richard
    British company director

    Registered addresses and corresponding companies
    • Office 13 Westside, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 25
  • Mr John Richard Salvage
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ, England

      IIF 26
    • Office 13 Westside, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 27 IIF 28 IIF 29
    • Office 13 Westside, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 37
    • The White Barn, Runfold St. George, Badshot Lea, Farnham, Surrey, GU10 1PL, England

      IIF 38
  • Salvage, John Richard

    Registered addresses and corresponding companies
    • Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    MEDSA ANIMAL HEALTH LTD - 2015-02-06
    MEDSA GROUP RESEARCH LTD - 2013-12-06
    MEDSA LIMITED - 2007-06-12
    SHIELD MADDOCK LIMITED - 2006-07-18
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,643 GBP2023-12-31
    Officer
    2006-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    GREASED LIGHTNING UK LTD - 2013-11-28
    SHIELD AUTOMOTIVE LIMITED - 2013-11-26
    IMPALA BUSINESS SOLUTIONS LIMITED - 2006-03-22
    IMPALA BUSINESS SOLUTIONS PLC - 2003-02-06
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,926,895 GBP2023-12-31
    Officer
    2006-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    ELIXIR PLANT HEALTH LTD - 2017-12-21
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,698 GBP2023-12-31
    Officer
    2016-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Heath Lodge Cobbetts Ridge, Moor Park, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,145,140 GBP2023-12-31
    Officer
    2013-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    CERTUS PRODUCTS LTD - 2013-06-03
    The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    CONTAMINATION CONTROL LIMITED - 2015-02-06
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    MEDSA RESEARCH LTD - 2016-07-22
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 9
    SHIELD INNOVATION GROUP LIMITED - 2006-06-28
    SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-04-29
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    206,658 GBP2023-12-31
    Officer
    2004-03-25 ~ now
    IIF 5 - Director → ME
    2004-03-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    THE RECYCLING COMPANY UK LTD - 2016-07-22
    MEDSA INNOVATION SYSTEMS LIMITED - 2006-12-11
    SHIELD INNOVATION SYSTEMS LIMITED - 2006-07-18
    SHIELD SUPPORT SERVICES LIMITED - 2005-04-25
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,279,797 GBP2023-12-31
    Officer
    2006-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 12
    CERTUS PRODUCTS LTD - 2013-03-05
    RECYCLEITDOT.COM LIMITED - 2013-02-25
    The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 13
    Rotafix House Hennoyadd Road, Abercrave, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    195,673 GBP2023-12-31
    Officer
    2022-01-25 ~ now
    IIF 2 - Director → ME
  • 14
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    GREASED LIGHTNING UK LIMITED - 2013-11-22
    GREASED LIGHTING UK LIMITED - 2002-10-28
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2006-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 16
    Office 13 Westside Sandy Farm Business Centre, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,660 GBP2023-12-31
    Officer
    2021-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    GREENWOOD SERVICES LIMITED - 2009-02-02
    GREENWOOD PLANT SERVICES LIMITED - 2005-08-23
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 12 - Director → ME
  • 18
    MARKETPLACE CREATIVE LIMITED - 2010-05-12
    The Dairy Studios, Runfold St George, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    204,661 GBP2023-12-31
    Officer
    2011-12-21 ~ now
    IIF 1 - Director → ME
  • 19
    Unit 16 Clarion Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    DTR TECHNOLOGIES LIMITED - 2005-04-28
    MEDDEV PACKAGING LIMITED - 2002-10-23
    17 Clarion Court, Clarion Court Enterprise Park, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    6,497,510 GBP2023-12-31
    Officer
    2005-07-29 ~ 2019-10-11
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-11
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    BED OF ROSES LIMITED - 2010-12-14
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,387 GBP2023-03-31
    Officer
    2016-09-22 ~ 2023-02-21
    IIF 7 - Director → ME
  • 3
    HAZELREALM LIMITED - 1995-12-22
    Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    1995-12-15 ~ 2006-06-15
    IIF 22 - Director → ME
  • 4
    KINNESTON LIMITED - 1989-04-12
    Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    ~ 2006-06-15
    IIF 23 - Director → ME
    2001-11-28 ~ 2006-06-15
    IIF 39 - Secretary → ME
  • 5
    Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-26 ~ 2006-06-15
    IIF 24 - Director → ME
© 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.