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

Gatto, Salvatore Martin

    Related profiles found in government register
  • Gatto, Salvatore Martin
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gatto, Salvatore Martin
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cavendish Lodge, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 12
  • Gatto, Salvatore Martin
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gatto, Salvatore Martin
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cavendish Lodge, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 22 IIF 23
  • Gatto, Salvatore Martin
    British non executive director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cavendish Lodge, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 24
    • icon of address Ditton Cottage, The Street South Stoke, Reading, RG8 0JS

      IIF 25
  • Salvatore Martin Gatto
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wattleton Road, Beaconsfield, HP9 1SE, United Kingdom

      IIF 26
  • Gatto, Salvatore Martin
    British director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 41 Charles Ii Place, Kings Road Chelsea, London, SW3 4NG

      IIF 27
  • Gatto, Salvatore Martin
    British

    Registered addresses and corresponding companies
    • icon of address 11 Cavendish Lodge, Cavendish Road, Bath, Avon, BA1 2UD

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 11 Cavendish Lodge, Cavendish Road, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 26
  • 1
    HEADWAY CONSTRUCTION COMPANY LIMITED - 2015-07-03
    icon of address Somerfield House, Whitchurch Lane, Bristol Avon
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-12-17 ~ 2016-09-29
    IIF 22 - Director → ME
  • 2
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham
    Active Corporate (3 parents)
    Equity (Company account)
    11,419 GBP2023-12-30
    Officer
    icon of calendar 1996-09-16 ~ 1998-05-27
    IIF 11 - Director → ME
  • 3
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 19 - Director → ME
  • 4
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 16 - Director → ME
  • 5
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 13 - Director → ME
  • 6
    MC301 LIMITED - 2004-01-20
    icon of address Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2004-09-16
    IIF 1 - Director → ME
  • 7
    MACROCOM (404) LIMITED - 1997-04-11
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-09-16
    IIF 7 - Director → ME
  • 8
    SCOTTISH NUCLEAR LIMITED - 1998-12-31
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ 2004-09-16
    IIF 2 - Director → ME
  • 9
    MACROCOM (401) LIMITED - 1997-04-07
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2004-09-16
    IIF 3 - Director → ME
  • 10
    BRITISH ENERGY PLC - 2005-01-14
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2004-09-16
    IIF 4 - Director → ME
  • 11
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    NATURAL WELLBEING LTD - 2008-06-17
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 14 - Director → ME
  • 12
    icon of address 141 Englishcombe Lane, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,936 GBP2019-09-30
    Officer
    icon of calendar 2004-12-10 ~ 2008-04-18
    IIF 24 - Director → ME
  • 13
    COX & KINGS TRAVEL LIMITED - 2020-01-14
    COX & KINGS LIMITED - 1980-12-31
    COX'S SHIPPING AGENCY (FRANCE) LIMITED - 1963-06-06
    icon of address C/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2006-05-18
    IIF 5 - Director → ME
  • 14
    COX & KINGS LIMITED - 2010-07-13
    COX & KINGS (HOLDINGS) LIMITED - 1980-12-31
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2006-05-18
    IIF 8 - Director → ME
  • 15
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    AGR & PWR CO. LIMITED - 1996-04-01
    icon of address Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ 2004-09-16
    IIF 10 - Director → ME
  • 16
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-11-28
    IIF 6 - Director → ME
  • 17
    SUN HOTELS INTERNATIONAL MANAGEMENT LIMITED - 1992-10-01
    SUN INTERNATIONAL MARKETING (UK) LIMITED - 2002-07-09
    icon of address 1st Floor 150 Brompton Road, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1993-11-26
    IIF 27 - Director → ME
  • 18
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2002-11-15
    IIF 18 - Director → ME
  • 19
    SIMPART NO. 129 LIMITED - 1996-11-08
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford West Midlands
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-20 ~ 1995-12-25
    IIF 23 - Director → ME
  • 20
    icon of address Montvale House Wells Road, Hallatrow, Bristol, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -443,451 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ 2020-10-07
    IIF 21 - Director → ME
  • 21
    CENTRAL NETWORKS WEST PLC - 2011-04-01
    WESTERN POWER DISTRIBUTION (WEST MIDLANDS) PLC - 2022-09-20
    AQUILA NETWORKS PLC - 2004-04-05
    ENERGENT LIMITED - 2001-05-14
    FORAY 1152 LIMITED - 1998-09-07
    GPU POWER NETWORKS (UK) PLC - 2002-05-09
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2003-11-28
    IIF 9 - Director → ME
  • 22
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    NUTRAHEALTH LIMITED - 2012-06-18
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-31
    IIF 17 - Director → ME
  • 23
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2008-08-31
    IIF 25 - Director → ME
  • 24
    BRUNEL TRADING LIMITED - 1987-02-06
    BRUNEL TRADING COMPANY LIMITED(THE) - 1996-09-04
    BRUNEL PHARMA LIMITED - 2010-06-01
    BRUNEL HEALTHCARE LIMITED - 2008-06-17
    icon of address Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-06-17
    IIF 15 - Director → ME
  • 25
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2007-08-08
    IIF 12 - Director → ME
  • 26
    icon of address 5 Thames Bank, Thames Road, Goring On Thames, Oxfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ 2024-10-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.