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

Salter, Guy Ridley

    Related profiles found in government register
  • Salter, Guy Ridley
    British business director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chiltern Street, London, W1U 7PP, England

      IIF 1
  • Salter, Guy Ridley
    British businessman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Baker Street, London, W1U 8AH

      IIF 2
  • Salter, Guy Ridley
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Palliser Road, London, W14 9EB

      IIF 3
  • Salter, Guy Ridley
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Palliser Road, London, W14 9EB

      IIF 4 IIF 5 IIF 6
    • icon of address 35, Palliser Road, London, W14 9EB, United Kingdom

      IIF 13
    • icon of address 8, Manchester Square, London, W1U 3PH

      IIF 14
    • icon of address C/o Gorman Darby & Co Ltd, 39 Hatton Garden, London, EC1N 8EH, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, W1B 5TE, England

      IIF 17
    • icon of address 1-8 Holkham Studios, Longlands, Holkham Park, Wells-next-the-sea, Norfolk, NR23 1SH, United Kingdom

      IIF 18
  • Salter, Guy Ridley
    British merchant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gp Acoustics (uk) Limited, Eccleston Road, Tovil, Maidstone, Kent, ME15 6QP, United Kingdom

      IIF 19
  • Salter, Guy Ridley
    British none born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southwark Bridge, London, SE1 9HL, United Kingdom

      IIF 20
  • Salter, Guy Ridley
    British private equity born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Palliser Road, London, W14 9EB

      IIF 21
  • Mr Guy Ridley Salter
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Linen Hall, 162-168 Regent Street, London, W1B 5TE, England

      IIF 22
    • icon of address C/o Gorman Darby & Co Ltd, 39 Hatton Garden, London, EC1N 8EH, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, W1B 5TE, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Kingly Jones Llp 414 Linen Hall, 162-168 Regent Street, London, W1b 5te, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 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
  • 2
    icon of address C/o Kingly Jones Llp 414 Linen Hall, 162-168 Regent Stret, London, W1b 5te, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    991 GBP2024-06-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Chiltern Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -160,626 GBP2022-01-30 ~ 2023-01-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 414 Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,256 GBP2024-05-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address C/o Kingly Jones Llp, 414 Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,887 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 32 Coverdale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Gp Acoustics (uk) Limited Eccleston Road, Tovil, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 1 Southwark Bridge, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    ASPREY & GARRARD LIMITED - 2002-04-22
    ASPREY & COMPANY PUBLIC LIMITED COMPANY - 1985-09-17
    icon of address 34/36 Bruton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 12 - Director → ME
  • 2
    ASPREY (BOND STREET) LIMITED - 1997-08-01
    ASPREY (BOND STREET) LIMITED - 1997-07-22
    ALGERNON ASPREY LIMITED - 1992-08-06
    icon of address 34/36 Bruton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 8 - Director → ME
  • 3
    DMH (UK) LIMITED - 2000-08-03
    J.W. BENSON LIMITED - 1999-02-10
    GLADWIN LIMITED - 1984-01-28
    icon of address 3 Vencourt Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 5 - Director → ME
  • 4
    ARGOSY (UK) LIMITED - 2001-05-17
    icon of address 3 Vencourt Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 4 - Director → ME
  • 5
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2001-03-08
    IIF 3 - Director → ME
  • 6
    icon of address 24 Albemarle Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,073,578 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 6 - Director → ME
  • 7
    MAURICE ASPREY LIMITED - 2006-05-05
    HUNT & ROSKELL,LIMITED - 1993-02-15
    icon of address 24 Albemarle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    269,788 GBP2024-03-31
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 10 - Director → ME
  • 8
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-08
    IIF 2 - Director → ME
  • 9
    icon of address Jubilee House Third Avenue, Globe Park, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,061,230 GBP2024-03-31
    Officer
    icon of calendar 1996-11-04 ~ 1999-10-30
    IIF 7 - Director → ME
  • 10
    icon of address 1-8 Holkham Studios Longlands, Holkham Park, Wells-next-the-sea, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2016-02-08
    IIF 18 - Director → ME
  • 11
    INGENUE JEANS LIMITED - 2005-02-07
    WACKY BUNNY LIMITED - 2004-08-06
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2011-09-30
    IIF 14 - Director → ME
  • 12
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    icon of address 2 Cadogan Gate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2012-10-31
    IIF 11 - Director → ME
  • 13
    J W BENSON LIMITED - 2019-06-18
    DMH (UK) LIMITED - 1999-02-10
    ASPREY (WEST END) LIMITED - 1998-11-17
    SSZ LIMITED - 1998-08-21
    SSZ HOLDINGS LIMITED - 1990-12-05
    ALGERNON ASPREY (FURNISHING) LIMITED - 1989-01-20
    LEGIBUS FIFTY-NINE LIMITED - 1981-12-31
    icon of address Unit 4 Vencourt Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-07-03
    IIF 9 - Director → ME

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.