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

Salvage, John Richard

    Related profiles found in government register
  • Salvage, John Richard
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 1
  • Salvage, John Richard
    British medical sales consultant born in August 1959

    Registered addresses and corresponding companies
    • icon of address Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 2
    • icon of address Far Land Croft, 20 Great Austins, Farnham, Surrey, GU9 8JQ

      IIF 3
  • Salvage, John Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Sandy Farm, The Sands, Farnham, Surrey, GU10 1PX, England

      IIF 4
  • Salvage, John Richard
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salvage, John Richard
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Cobbetts Ridge, Farnham, Surrey, GU10 1RQ, United Kingdom

      IIF 19
    • icon of address Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ

      IIF 20
    • icon of address Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 21
  • Salvage, John Richard
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salvage, John Richard
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Barn, Runfold St. George, Badshot Lea, Farnham, Surrey, GU10 1PL, England

      IIF 25
  • Salvage, John Richard

    Registered addresses and corresponding companies
    • icon of address Canford House Westfield Lane, Farnham, Surrey, GU10 4QR

      IIF 26
  • Mr John Richard Salvage
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    MEDSA ANIMAL HEALTH LTD - 2015-02-06
    SHIELD MADDOCK LIMITED - 2006-07-18
    MEDSA LIMITED - 2007-06-12
    MEDSA GROUP RESEARCH LTD - 2013-12-06
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,911 GBP2024-12-31
    Officer
    icon of calendar 2006-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    GREASED LIGHTNING UK LTD - 2013-11-28
    IMPALA BUSINESS SOLUTIONS PLC - 2003-02-06
    IMPALA BUSINESS SOLUTIONS LIMITED - 2006-03-22
    SHIELD AUTOMOTIVE LIMITED - 2013-11-26
    IMPALA DISTRIBUTORS LIMITED - 1997-08-01
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,036,703 GBP2024-12-31
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    ELIXIR PLANT HEALTH LTD - 2017-12-21
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,698 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Heath Lodge Cobbetts Ridge, Moor Park, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,195 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,879,900 GBP2024-12-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    CERTUS PRODUCTS LTD - 2013-06-03
    icon of address The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CONTAMINATION CONTROL LIMITED - 2015-02-06
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    MEDSA RESEARCH LTD - 2016-07-22
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 9
    SHIELD INNOVATION GROUP LIMITED - 2006-06-28
    SHIELD PROTECTIVE SYSTEMS LIMITED - 2006-04-29
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    248,328 GBP2024-12-31
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-03-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    MEDSA INNOVATION SYSTEMS LIMITED - 2006-12-11
    SHIELD INNOVATION SYSTEMS LIMITED - 2006-07-18
    THE RECYCLING COMPANY UK LTD - 2016-07-22
    SHIELD SUPPORT SERVICES LIMITED - 2005-04-25
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,281,051 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Black Barn Runfold St. George, Badshot Lea, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    RECYCLEITDOT.COM LIMITED - 2013-02-25
    CERTUS PRODUCTS LTD - 2013-03-05
    icon of address The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Rotafix House Hennoyadd Road, Abercrave, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    99,086 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    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
  • 15
    GREASED LIGHTNING UK LIMITED - 2013-11-22
    GREASED LIGHTING UK LIMITED - 2002-10-28
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address Sandy Farm, The Sands, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,220 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    GREENWOOD PLANT SERVICES LIMITED - 2005-08-23
    GREENWOOD SERVICES LIMITED - 2009-02-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 18
    MARKETPLACE CREATIVE LIMITED - 2010-05-12
    icon of address The Dairy Studios, Runfold St George, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    258,917 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address Unit 16 Clarion Court, Swansea Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 5
  • 1
    DTR TECHNOLOGIES LIMITED - 2005-04-28
    MEDDEV PACKAGING LIMITED - 2002-10-23
    icon of address 17 Clarion Court, Clarion Court Enterprise Park, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    7,388,777 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2019-10-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BED OF ROSES LIMITED - 2010-12-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,387 GBP2023-03-31
    Officer
    icon of calendar 2016-09-22 ~ 2023-02-21
    IIF 20 - Director → ME
  • 3
    HAZELREALM LIMITED - 1995-12-22
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-15 ~ 2006-06-15
    IIF 1 - Director → ME
  • 4
    KINNESTON LIMITED - 1989-04-12
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-06-15
    IIF 2 - Director → ME
    icon of calendar 2001-11-28 ~ 2006-06-15
    IIF 26 - Secretary → ME
  • 5
    icon of address Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2006-06-15
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.