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

Salt, Roger

    Related profiles found in government register
  • Salt, Roger
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Salt, Roger
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT

      IIF 18
  • Salt, Roger
    British finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Ashford Road, Dronfield Woodhouse, Dronfield, South Yorkshire, S18 8RT

      IIF 19
    • icon of address Victoria Mills, The Green Ossett, Wakefield, WF5 0AN

      IIF 20
  • Salt, Roger
    British financial director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT

      IIF 21
  • Salt, Roger
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P3, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU, United Kingdom

      IIF 22
  • Salt, Roger
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

      IIF 23 IIF 24
  • Salt, Roger
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN, United Kingdom

      IIF 25
  • Salt, Roger
    British finance director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

      IIF 26 IIF 27
    • icon of address Victoria Mills, Ossett, Yorkshire, WF5 0AN

      IIF 28
  • Salt, Roger
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green Ossett, Wakefield, WF5 0AN

      IIF 29
  • Salt, Roger
    British

    Registered addresses and corresponding companies
    • icon of address 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT

      IIF 30 IIF 31 IIF 32
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

      IIF 34
    • icon of address Victoria Mills, Ossett, Yorkshire, WF5 0AN

      IIF 35
  • Salt, Roger
    British accountant

    Registered addresses and corresponding companies
    • icon of address 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT

      IIF 36
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

      IIF 37
    • icon of address Victoria Mills, The Green Ossett, Wakefield, WF5 0AN

      IIF 38 IIF 39 IIF 40
  • Salt, Roger
    British director

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

      IIF 41 IIF 42
    • icon of address Victoria Mills, Ossett, Yorkshire, WF5 0AN

      IIF 43
  • Salt, Roger
    British finance director

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green Ossett, Wakefield, WF5 0AN

      IIF 44
  • Salt, Roger

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
    HAMSARD 2177 LIMITED - 2000-12-29
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2018-07-24
    IIF 16 - Director → ME
  • 2
    AIREA LIMITED - 2007-12-12
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2018-07-24
    IIF 24 - Director → ME
    icon of calendar 2007-09-27 ~ 2018-07-24
    IIF 34 - Secretary → ME
  • 3
    AIREA PLC
    - now
    SIRDAR P L C - 2007-12-12
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2018-07-24
    IIF 20 - Director → ME
    icon of calendar 2009-06-08 ~ 2018-07-24
    IIF 44 - Secretary → ME
  • 4
    PERENDALE WOOL, CARPETS & FLOORCOVERINGS LIMITED - 2000-10-17
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2018-07-24
    IIF 23 - Director → ME
  • 5
    icon of address Victoria Mills, Ossett, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2018-07-24
    IIF 17 - Director → ME
    icon of calendar 2004-04-30 ~ 2018-07-24
    IIF 35 - Secretary → ME
  • 6
    CTP PLASRO LIMITED - 2004-03-25
    PLASRO PLASTICS LIMITED - 1997-10-27
    B & N (NO.99) LIMITED - 1984-09-12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2003-07-11
    IIF 8 - Director → ME
  • 7
    CTP COIL LIMITED - 2004-03-17
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2004-02-29
    IIF 18 - Director → ME
    icon of calendar 2002-11-27 ~ 2004-02-29
    IIF 36 - Secretary → ME
  • 8
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 3 - Director → ME
    icon of calendar 2001-03-01 ~ 2003-06-30
    IIF 32 - Secretary → ME
  • 9
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-07-24
    IIF 26 - Director → ME
    icon of calendar 2008-09-30 ~ 2018-07-24
    IIF 41 - Secretary → ME
  • 10
    ALAN GROUP LIMITED - 2002-01-31
    ALAN GRINDERS LIMITED - 1994-03-28
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-02 ~ 2003-07-11
    IIF 7 - Director → ME
  • 11
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    MGC LIMITED - 1994-10-26
    INCASE(U.K.)LIMITED - 1986-06-05
    icon of address C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 6 - Director → ME
  • 12
    SEMICONDUCTOR TOOLING LIMITED - 2002-02-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-02 ~ 2003-07-11
    IIF 4 - Director → ME
  • 13
    SILLECK MOULDINGS LIMITED - 1997-10-24
    FINCH WATSON LIMITED - 1993-01-07
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2003-07-11
    IIF 1 - Director → ME
  • 14
    SILLECK MOULDINGS (SCOTLAND) LIMITED - 1997-10-10
    PAYNUMBER LIMITED - 1993-01-18
    icon of address C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2003-06-30
    IIF 11 - Director → ME
  • 15
    WHITE KNIGHT PRODUCTS LIMITED - 1997-11-05
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2003-07-11
    IIF 10 - Director → ME
    icon of calendar 2000-07-14 ~ 2003-07-11
    IIF 31 - Secretary → ME
  • 16
    CONNECTOR MOULDS LIMITED - 1994-05-16
    SURETODAY LIMITED - 1992-03-18
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-02 ~ 2003-07-11
    IIF 2 - Director → ME
  • 17
    STEADYCOST LIMITED - 1992-03-18
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-02 ~ 2003-07-11
    IIF 5 - Director → ME
  • 18
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2018-07-24
    IIF 25 - Director → ME
    icon of calendar 2012-09-14 ~ 2018-07-24
    IIF 45 - Secretary → ME
  • 19
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-02 ~ 2003-07-11
    IIF 12 - Director → ME
  • 20
    ARTHUR LEE & SONS (COLD STRIP) LIMITED - 1979-12-31
    icon of address Main Administration Block, Po Box 161, Europa Link, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1999-09-03
    IIF 21 - Director → ME
    icon of calendar 1994-06-30 ~ 1999-06-07
    IIF 33 - Secretary → ME
  • 21
    icon of address Unit P3 Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2025-03-25
    IIF 22 - Director → ME
  • 22
    FOLANE LIMITED - 1983-02-16
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 14 - Director → ME
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 40 - Secretary → ME
  • 23
    RYALUX LIMITED - 1991-01-31
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 13 - Director → ME
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 37 - Secretary → ME
  • 24
    icon of address Victoria Mills, The Green, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2018-07-24
    IIF 27 - Director → ME
    icon of calendar 2008-09-30 ~ 2018-07-24
    IIF 42 - Secretary → ME
  • 25
    icon of address 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2014-05-15
    IIF 19 - Director → ME
  • 26
    J.& F.BURROWS LIMITED - 1994-09-29
    icon of address Victoria Mills, Ossett, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-07-24
    IIF 28 - Director → ME
    icon of calendar 2008-10-01 ~ 2018-07-24
    IIF 43 - Secretary → ME
  • 27
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2018-07-24
    IIF 15 - Director → ME
    icon of calendar 2007-07-31 ~ 2018-07-24
    IIF 38 - Secretary → ME
  • 28
    FOCUSCHARGE LIMITED - 1994-12-31
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 29 - Director → ME
    icon of calendar 2007-08-31 ~ 2018-07-24
    IIF 39 - Secretary → ME
  • 29
    WIPAC LIMITED - 2020-02-28
    CTP WIPAC LIMITED - 2008-07-23
    VEHICLE CONTROLS LIMITED - 1998-06-23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2003-07-11
    IIF 9 - Director → ME
    icon of calendar 2001-03-01 ~ 2002-02-01
    IIF 30 - Secretary → 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.