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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Salter, Rufus La Roche

    Related profiles found in government register
  • Salter, Rufus La Roche

    Registered addresses and corresponding companies
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 1 IIF 2
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 3
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 4
  • Salter, Rufus

    Registered addresses and corresponding companies
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 5 IIF 6
  • Roche, Rufus La

    Registered addresses and corresponding companies
    • 15 Darton Road, Cawthorne, South Yorkshire, S75 4HR, England

      IIF 7
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 8
  • Salter, Rufus
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 9
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 10
  • Salter, Rufus La Roche
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Roche, Rufus La
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 21 IIF 22
  • Salter, Rufus
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 23
  • Salter, Rufus
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, England

      IIF 24
    • 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, United Kingdom

      IIF 25 IIF 26
    • 15, Darton Road, Cawthorne, S75 4HR, England

      IIF 27
    • 15, Darton Road, Cawthorne, South Yorkshire, S75 4HR, England

      IIF 28 IIF 29
    • C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Salter, Rufus La Roche
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR

      IIF 32
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 33
    • C/o Azets, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 34
  • Salter, Rufus La Roche
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 35
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 36
  • Salter, Rufus La Roche
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 37
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, United Kingdom

      IIF 38
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 39
    • Baldwins, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 40
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 41
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 42
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 43
  • Salter, Rufus La Roche
    British none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darton Road, Cawthorne, Barnsley, South Yorkshire, S75 4HR, Uk

      IIF 44
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE

      IIF 45
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 46
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 47
  • La Roche Salter, Rufus
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mr Rufus La Roche Salter
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, The Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 51
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 52
  • Rufus La Roche Salter
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE, England

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 54
    • Unit 14, The Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 55
  • Mr Rufus La Roche Salter
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Darton Road, Cawthorne, S75 4HR

      IIF 56
    • Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 57
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 58
    • Firma Energy, 7 Park Row, Leeds, LS1 5HD, England

      IIF 59 IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • Unit 14, The Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 63 IIF 64 IIF 65
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 66
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 67
child relation
Offspring entities and appointments 40
  • 1
    ALPACA AGRICULTURE LTD
    - now 15961443
    ALPACA ENERGY LTD
    - 2024-12-13 15961443
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARFI BES LIMITED
    16904343
    78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-11 ~ now
    IIF 50 - Director → ME
  • 3
    ARFI DBS LIMITED
    16902902
    78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-10 ~ now
    IIF 49 - Director → ME
  • 4
    ARFI SOLAR HOLDINGS LIMITED
    16899509
    78 York Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-12-09 ~ now
    IIF 48 - Director → ME
  • 5
    CAEDMON HOMES (ST JOHNS MEWS) LIMITED
    11064303
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2021-04-01
    IIF 41 - Director → ME
  • 6
    CAEDMON HOMES (YORKSHIRE) LIMITED
    13211975
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAEDMON HOMES HOLDINGS LIMITED
    10791092
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2017-07-03 ~ 2021-04-01
    IIF 32 - Director → ME
    2017-07-18 ~ 2021-04-01
    IIF 34 - Director → ME
    2017-05-26 ~ 2021-04-01
    IIF 5 - Secretary → ME
  • 8
    CAEDMON HOMES KIRBY HILL LIMITED
    - now 11012739
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-02 ~ 2021-04-01
    IIF 35 - Director → ME
  • 9
    CAEDMON HOMES LIMITED
    10791085
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-07-18 ~ 2021-04-01
    IIF 40 - Director → ME
    2017-07-03 ~ 2017-07-03
    IIF 44 - Director → ME
    2017-05-26 ~ 2021-04-01
    IIF 6 - Secretary → ME
  • 10
    EMPIRICA DEVELOPMENT PARTNERS LIMITED
    07942757
    The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 11
    EMPIRICA MANAGEMENT LLP
    - now OC356359
    EMPIRICA INVESTMENTS LLP
    - 2011-03-02 OC356359 07485123
    The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 12
    FIRMA ENERGY AP LTD
    16394726
    Unit 14 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FIRMA ENERGY DM LTD
    15222469
    Unit 14 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents)
    Officer
    2023-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FIRMA ENERGY LTD
    - now 13277387
    QUADRA ENERGY LTD
    - 2021-03-23 13277387
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-03-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-03-19
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIRMA ENERGY MF LTD
    - now 15162798 15222437
    FIRMA ENERGY PROJECTS LTD
    - 2023-10-20 15162798
    Unit 14 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FIRMA ENERGY PARTNERS LTD
    13611310
    7 Park Row, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-01-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FIRMA ENERGY VENTURES LTD
    13712884
    Unit 14 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Officer
    2021-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-29 ~ 2022-09-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FIRMA ENERGY WF LTD
    15222437 15162798
    Unit 14 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FIRMA VOGT SOLAR LIMITED
    13979492
    127 Cheapside, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2022-03-16 ~ 2024-01-19
    IIF 39 - Director → ME
  • 20
    FVS DEAN MOOR LIMITED
    14712545
    127 Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-03-07 ~ now
    IIF 18 - Director → ME
  • 21
    FVS MANOR FARM LTD
    14175250
    127 Cheapside, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-15 ~ now
    IIF 19 - Director → ME
  • 22
    FVS WESTFIELD ROAD LTD
    14094754
    127 Cheapside, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-05-09 ~ now
    IIF 20 - Director → ME
  • 23
    GLADSTONE GENERAL PARTNERS LTD
    08803736
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 28 - Director → ME
  • 24
    INHOCO 4299 LIMITED
    08378242 07015370... (more)
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 25
    KIRBY HILL MAN CO LIMITED
    11892452
    Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (8 parents)
    Officer
    2019-03-19 ~ 2021-04-01
    IIF 45 - Director → ME
    2019-03-19 ~ 2021-04-01
    IIF 2 - Secretary → ME
  • 26
    KIRBY HILL RETAINED LAND CO LIMITED
    11925106
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-04 ~ 2021-04-01
    IIF 22 - Director → ME
    2019-04-04 ~ 2021-04-01
    IIF 8 - Secretary → ME
  • 27
    NORSTAR (COASTAL) LIMITED
    10238338
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NORSTAR (FOREST) LTD
    10291393
    Unit 7 Hawkhills, Easingwold, York, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2016-07-22 ~ 2021-04-01
    IIF 42 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    NORSTAR LIMITED
    09384028 OC427356
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 30
    NORSTAR LLP
    OC427356 09384028
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 31
    NORSTAR RE LTD
    13120874
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NORSTAR REAL ESTATE LIMITED
    - now 07485123
    EMPIRICA INVESTMENTS LIMITED
    - 2016-01-08 07485123 OC356359
    CORNERSOF LIMITED
    - 2011-03-02 07485123 07812643
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    2011-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RASKELF DEVELOPMENT ONE LIMITED
    09165471
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 30 - Director → ME
  • 34
    SAGEMONT LTD
    - now 08227130
    CAWTHORNE ESTATES LIMITED
    - 2013-09-19 08227130
    15 Darton Road, Cawthorne
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SANDBOX CAPITAL LIMITED
    16118165
    Cavendish House, Littlewood Drive, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SPA WELL COURT MAN CO LIMITED
    12026223
    Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, North West England, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-05-31 ~ 2021-04-01
    IIF 46 - Director → ME
    2019-05-31 ~ 2021-04-01
    IIF 1 - Secretary → ME
  • 37
    SPA WELL COURT PROPERTY CO LIMITED
    11994042
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-14 ~ 2021-04-01
    IIF 43 - Director → ME
    2019-05-14 ~ 2021-04-01
    IIF 3 - Secretary → ME
  • 38
    ST JOHN'S MEWS YORK LIMITED
    - now 10225388
    FOSS PLACE MANAGEMENT LIMITED
    - 2017-03-27 10225388
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 39
    ST JOHNS MEWS MAN CO LIMITED
    11871887
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Officer
    2019-03-09 ~ 2021-04-01
    IIF 47 - Director → ME
    2019-03-09 ~ 2019-11-19
    IIF 4 - Secretary → ME
  • 40
    ST JOHNS MEWS PROPERTY CO LIMITED
    11886536
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-18 ~ 2021-04-01
    IIF 21 - Director → ME
    2019-03-18 ~ 2021-04-01
    IIF 7 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.