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, Michael John Lawrence

    Related profiles found in government register
  • Salter, Michael John Lawrence
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY, United Kingdom

      IIF 1
  • Salter, Michael John Lawrence
    British chief of operations officer born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY

      IIF 2
  • Salter, Michael John Lawrence
    British co director born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY

      IIF 3
  • Salter, Michael John Lawrence
    British company director born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Salter, Michael John Lawrence
    British director born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingdom Glassel, Banchory, Aberdeen, AB31 4BY, Scotland

      IIF 29
    • icon of address The Robert Gordon University, Schoolhill, Aberdeen, Aberdeenshire, AB10 1FR, Scotland

      IIF 30
    • icon of address Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY

      IIF 31 IIF 32 IIF 33
    • icon of address Kingdom, N/a, Glassel, Banchory, Kincardineshire, AB31 4BY, Aberdeen

      IIF 36
    • icon of address Fisher House, P.o Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 37
  • Salter, Michael John Lawrence
    British none born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingdom, Glassel, Banchory, Aberdeen, AB31 4BY

      IIF 38
  • Salter, Michael John Lawrence
    British semi retired born in May 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingdom, Glassel, Banchory, Kincardineshire, AB31 4BY

      IIF 39
  • Salter, Michael John Lawrence
    British co director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Fairfield 19 Kinneskie Road, Banchory, Kincardineshire, AB31 3RQ

      IIF 40
  • Salter, Michael John Lawrence
    British vp/general manager born in May 1947

    Registered addresses and corresponding companies
    • icon of address Fairfield 19 Kinneskie Road, Banchory, Kincardineshire, AB31 3RQ

      IIF 41
  • West, John
    British semi retired born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Hampton Close, Stevenage, Hertfordshire, SG2 8SP

      IIF 42
  • Neal, John
    English semi retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westwood Road, Prenton, Merseyside, CH43 9RQ

      IIF 43
  • West, John

    Registered addresses and corresponding companies
    • icon of address 32, Hampton Close, Stevenage, Hertfordshire, SG2 8SP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 40 Westwood Road, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Arrochybeg, Drymen, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,404 GBP2017-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 40
  • 1
    UNIGROUP PLC - 1995-06-19
    U U TEXTILES P L C - 1983-01-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1995-09-05 ~ 2007-07-31
    IIF 5 - Director → ME
  • 2
    PINCO 2210 LIMITED - 2004-10-14
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2007-07-31
    IIF 26 - Director → ME
  • 3
    ABERDEEN CHAMBER OF COMMERCE - 2000-11-27
    THE ABERDEEN CHAMBER OF COMMERCE - 1994-05-12
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,974,130 GBP2024-12-31
    Officer
    icon of calendar 2007-04-24 ~ 2011-06-23
    IIF 31 - Director → ME
  • 4
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2007-12-01
    IIF 2 - Director → ME
  • 5
    ALTRA CONSULTANTS LIMITED - 2003-04-01
    EGALIS LIMITED - 1989-08-22
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-07-31
    IIF 12 - Director → ME
  • 6
    ASCO GROUP LIMITED - 2012-12-18
    DE FACTO 1403 LIMITED - 2006-09-20
    icon of address Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-21
    IIF 32 - Director → ME
  • 7
    DUNWILCO (1824) LIMITED - 2014-09-10
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2016-12-31
    IIF 29 - Director → ME
  • 8
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2009-10-16
    IIF 35 - Director → ME
  • 9
    HENJAC 160 LIMITED - 1991-09-24
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2005-01-24
    IIF 34 - Director → ME
  • 10
    BW GROUP LIMITED - 2023-10-04
    BW GROUP PLC - 2003-07-30
    BW MUD LIMITED - 1997-12-08
    MOUNTWEST 51 LIMITED - 1996-11-22
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-27 ~ 2001-08-21
    IIF 4 - Director → ME
  • 11
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION - 2002-03-18
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED - 1993-09-17
    icon of address Cogent Ssc Ltd, Blue Square House, 272 Bath Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-28 ~ 2006-10-12
    IIF 23 - Director → ME
  • 12
    DEUTAG UK LIMITED - 2000-12-22
    SMEDVIG OFFSHORE LIMITED - 1998-11-26
    SMEDVIG OFFSHORE EUROPE LIMITED - 1996-10-03
    SMEDVIG LIMITED - 1995-02-13
    TUDORSHIP LIMITED - 1987-11-20
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-07-31
    IIF 16 - Director → ME
  • 13
    SMEDVIG RESOURCE MANAGEMENT LIMITED - 1998-11-26
    D. S. TECHNICAL RESOURCES LIMITED - 1991-09-17
    NEVONE LIMITED - 1988-05-03
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-07-31
    IIF 17 - Director → ME
    icon of calendar ~ 1995-01-12
    IIF 40 - Director → ME
  • 14
    HARENESS LIMITED - 2000-12-28
    SMEDVIG HOLDINGS LIMITED - 1998-11-26
    SMEDVIG INTERNATIONAL HOLDINGS LIMITED - 1992-01-22
    LEISURESHIP LIMITED - 1988-12-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-07-31
    IIF 15 - Director → ME
  • 15
    ARNFOLD LIMITED - 2006-11-10
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2014-09-12
    IIF 19 - Director → ME
  • 16
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2011-06-23
    IIF 33 - Director → ME
  • 17
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-10 ~ 2014-09-12
    IIF 28 - Director → ME
  • 18
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2022-05-05
    IIF 37 - Director → ME
  • 19
    KCA CASPIAN LIMITED - 2003-03-05
    KCA PERSONNEL SERVICES LIMITED - 1997-01-30
    REXRILL LIMITED - 1985-02-20
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-20 ~ 2007-07-31
    IIF 13 - Director → ME
  • 20
    KCA DRILLING GROUP LIMITED - 2002-01-03
    THE BLYSTAD GROUP PLC - 1993-01-12
    KCA DRILLING GROUP P.L.C. - 1990-10-15
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-23 ~ 2007-07-31
    IIF 14 - Director → ME
  • 21
    K C A DRILLING LIMITED - 2002-01-03
    icon of address Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 2001-10-23
    IIF 8 - Director → ME
  • 22
    icon of address Alec William James Banyard, C/o Abbot Group Plc, Minto Drive, Altens, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2011-01-26
    IIF 10 - Director → ME
  • 23
    NABORS DRILLING & ENERGY SERVICES UK LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1993-09-01
    SANMOR LIMITED - 1990-08-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2007-07-31
    IIF 9 - Director → ME
  • 24
    NABORS EUROPE LIMITED - 1996-11-14
    LOFFLAND NABORS UK LIMITED - 1990-08-20
    NABORS DRILLING (UK) LIMITED - 1990-06-14
    WESTBURNE DRILLING LTD. - 1989-05-15
    WESTBURNE INTERNATIONAL SERVICES LIMITED - 1985-07-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2007-07-31
    IIF 24 - Director → ME
  • 25
    icon of address The Hub Exploration Drive, Aberdeen Energy Park, Bridge Of Don, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2011-06-23
    IIF 39 - Director → ME
  • 26
    OIS INTERNATIONAL INSPECTION PLC. - 2023-12-12
    RESERVESCALE PUBLIC LIMITED COMPANY - 1992-10-22
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-08 ~ 2003-01-16
    IIF 21 - Director → ME
  • 27
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar ~ 1990-02-09
    IIF 41 - Director → ME
  • 28
    SMEDVIG OVERSEAS LIMITED - 1998-09-08
    SMEDVIG SUPPLY SHIPS LIMITED - 1994-06-08
    DAN-SMEDVIG SUPPLY SHIPS LIMITED - 1989-10-30
    PAVESHIP LIMITED - 1983-01-11
    icon of address C/o Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2004-05-12
    IIF 18 - Director → ME
  • 29
    RDS TECHNICAL SERVICES LIMITED - 2020-01-24
    RIG DESIGN SERVICES LIMITED - 2017-05-11
    STOCKTON SOLUTIONS LIMITED - 2007-05-02
    STEANNE SOLUTIONS LIMITED - 2003-08-11
    OPTIMAL SOLUTIONS LIMITED - 1994-09-13
    IDEALACE LIMITED - 1990-07-24
    icon of address 1 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2007-07-31
    IIF 27 - Director → ME
  • 30
    LEDGE 732 LIMITED - 2003-06-17
    icon of address Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-12-09
    IIF 3 - Director → ME
  • 31
    ATR HOLDINGS LIMITED - 2022-07-13
    COUNTCAR LIMITED - 2007-06-13
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2012-02-28
    IIF 38 - Director → ME
  • 32
    STOCKTON SURVEYS LIMITED - 2007-05-02
    OIS SURVEYS LIMITED - 2003-07-14
    KCA DEUTAG LIMITED - 2002-12-17
    KCA INVESTMENT HOLDINGS LIMITED - 2001-09-25
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2007-07-31
    IIF 11 - Director → ME
  • 33
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2002-10-18
    IIF 7 - Director → ME
  • 34
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    INGLEBY (1186) LIMITED - 1999-05-25
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2002-10-18
    IIF 6 - Director → ME
  • 35
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    EMITFOCUS LIMITED - 1992-04-13
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2002-10-18
    IIF 20 - Director → ME
  • 36
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2012-12-11
    IIF 36 - Director → ME
  • 37
    ALTRA HOLDINGS LIMITED - 2014-06-19
    CHICKAHOMINY LIMITED - 1996-09-02
    icon of address Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-07-31
    IIF 25 - Director → ME
  • 38
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2002-05-21
    IIF 22 - Director → ME
  • 39
    icon of address 40 Hampton Close, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    449 GBP2024-01-31
    Officer
    icon of calendar 2007-06-01 ~ 2016-02-01
    IIF 42 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-09-23
    IIF 44 - Secretary → ME
  • 40
    MOUNTWEST 45 LIMITED - 1995-07-21
    icon of address Robert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2011-01-01
    IIF 30 - 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.