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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Salmon, John Julian

    Related profiles found in government register
  • Salmon, John Julian
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dy2 0ly, Dominique House 1, Church Road Netherton, Dudley, West Midlands, DY2 0LY, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 4, Longridge Farm, Levedeve Rd, Penkridge, ST18 9AL, United Kingdom

      IIF 3
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, Staffordshire, ST18 9AL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL, England

      IIF 11
    • icon of address 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 12
  • Salmon, John Julian
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 13
    • icon of address 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL, England

      IIF 14
    • icon of address 7, Unit 7, Boscomoor Ind Est, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 15
    • icon of address Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 16
    • icon of address 4, Park Crescent, Wolverhampton, WV1 4PY, England

      IIF 17
  • Salmon, John Julian
    British marketing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 59a, Landywood Enterprise Park, Holly Lane, Great Wyrley, Cannock, Staffs, WS6 6BD, United Kingdom

      IIF 18
  • Salmon, John Julian
    English director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brisbane Way, Cannock, WS12 2GR, United Kingdom

      IIF 19
    • icon of address Unit 59, Ladywood Enterprise Park, Holly Land Great Wyrley, Walsall, WS6 6BD, England

      IIF 20
  • Salmon, John Julian
    English managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY, England

      IIF 21
  • John Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, England

      IIF 22
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr John Julian Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 27
    • icon of address 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL

      IIF 28
    • icon of address 7, Unit 7, Boscomoor Ind Est, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 29
    • icon of address Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 30
  • John Julian Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 35
  • Salmon, John Julian
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 28 Price Street, Cannock, Staffordshire, WS11 3DS

      IIF 36
  • Mr John Julian Salmon
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 37
  • Salmon, John Julian

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 42
  • Salmon, John

    Registered addresses and corresponding companies
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 43
    • icon of address 4 Longridge Farm, Levedale Road, Dunston, Stafford, Staffordshire, ST18 9AL, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Longridge Farm Levedale Road, Dunston, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,841 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of address 55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-03-11 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 59a Landywood Enterprise Park, Holly Lane, Great Wyrley, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 55 Springhill Park Lower Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 55 Springhill Park, Lower Penn, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Dy2 0ly Dominique House 1, Church Road Netherton, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address The Village Shop 31 Main Street, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address Dominique House, 1 Church Road Netherton, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 55 Springhill Park, Lower Penn, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-01-26 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Longridge Farm Levedale Road, Dunston, Stafford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 4 Longridge Farm Levedale Road, Dunston, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-04-15 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,717 GBP2016-05-31
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address Dominique House, 1 Church Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 4 Park Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,932 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 4 Longridge Farm, Levedale Road Penkridge, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Ryknild House, Burnett Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,161 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-05-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-05-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Park Cresent, West Park, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    103,781 GBP2024-03-31
    Officer
    icon of calendar 2000-01-25 ~ 2002-08-15
    IIF 36 - Director → ME
  • 3
    icon of address Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-04-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-04-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 7 Commerce Drive Boscomoor Industrial Estate, Penkridge, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-04-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-04-09
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.