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, Robert Antony Keith

    Related profiles found in government register
  • Salter, Robert Antony Keith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 320, Firecrest Court Centre Park, Warrington, WA1 1RG, England

      IIF 2
  • Salter, Robert Antony Keith
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 98a, Landsdowne Road, Notting Hill, London, W11 2LS, United Kingdom

      IIF 4
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 5 IIF 6
  • Salter, Robert Antony Keith
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tristan Court, King George Crescent, Wembley, HA0 2FJ, England

      IIF 7
  • Salter, Robert Antony Keith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Kiln Road, Benfleet, Essex, SS7 1BU

      IIF 8
  • Salter, Robert Antony Keith
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, York Road Little Driffield, Driffield, East Yorkshire, YO25 5XA

      IIF 9
    • Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, England

      IIF 10
    • Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 11
  • Salter, Robert Antony Keith
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, York Road, Little Driffield, Driffield, YO25 5XA, United Kingdom

      IIF 12
  • Salter, Robert Anthony Keith
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tristan Court, King George Crescent Wembley, London, HA0 2FJ

      IIF 13
  • Salter, Robert Anthony Keith
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tristan Court, King George Crescent Wembley, London, HA0 2FJ

      IIF 14
  • Salter, Robert Anthony Keith
    British retail director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Argyll House, 158 Richmond Park Road, Bournemouth, Dorset, BH8 8TW, England

      IIF 15
  • Salter, Robert
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TJ

      IIF 16
  • Salter, Robert
    British retail expert born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Finchley Villas, Finchley Park, London, N12 9JT, United Kingdom

      IIF 17
  • Salter, Robert Antony Keith
    British category director entertainment born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Tesco Stores Ltd, Tesco House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL

      IIF 18
  • Salter, Robert Antony Keith
    British director born in July 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 19
    • Tesco House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL, United Kingdom

      IIF 20
  • Mr Robert Antony Keith Salter
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tristan Court, King George Crescent, Wembley, HA0 2FJ, England

      IIF 21
    • 18 Tristan Court, King George Crescent, Wembley, HA0 2FJ, United Kingdom

      IIF 22
  • Mr Rob Antony Keith Salter
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, West St, Scarborough, North Yorkshire, YO11 2QP, England

      IIF 23
  • Mr Robert Salter
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Finchley Villas, Finchley Park, London, N129JT, United Kingdom

      IIF 24
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 25
  • Mr Robert Antony Keith Salter
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, England

      IIF 26
  • Mr Robert Salter
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 27
child relation
Offspring entities and appointments 20
  • 1
    00409775 LIMITED
    - now 00409775
    RECORD MERCHANDISERS LIMITED - 1988-09-13
    Hill House 1, Little New Street, London
    Dissolved Corporate (33 parents)
    Officer
    2007-09-27 ~ 2008-05-13
    IIF 13 - Director → ME
  • 2
    BIRD BOX FILM DEVELOPMENT LIMITED - now
    GOLDFINCH GEM FILM LIMITED
    - 2017-10-27 10648300
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-02 ~ 2017-10-25
    IIF 5 - Director → ME
  • 3
    CARERS CHOICES
    - now 04320986
    CARERS CHOICES LTD - 2013-09-17
    CROSSROADS CARE ESSEX - 2013-09-10
    CASTLE POINT CROSSROADS - 2010-10-15
    CASTLE POINT CROSSROADS LIMITED - 2009-11-02
    The White House, Kiln Road, Benfleet, Essex
    Active Corporate (40 parents, 1 offspring)
    Officer
    2024-04-30 ~ now
    IIF 8 - Director → ME
  • 4
    DRONEPRO SURVEYING LIMITED
    - now 10488480
    LEDGARD MOSS LTD - 2019-02-13
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (5 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    ENTERTAINMENT RETAILERS ASSOCIATION
    - now 02268007
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (203 parents, 5 offsprings)
    Officer
    2008-09-17 ~ 2013-04-18
    IIF 15 - Director → ME
  • 6
    EQ WISDOM LTD
    11081084
    38 West St, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 7
    GEM FILM PRODUCTION LIMITED
    - now 09799253
    VUMOVIE.COM LTD - 2016-09-07
    Round Foundry Media Centre, Foundry Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-31 ~ 2018-07-27
    IIF 10 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    GEM THEATRE PRODUCTION LIMITED
    10681841
    Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-21 ~ 2018-07-27
    IIF 6 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KISS CHASERS LTD
    10401340
    1 Finchley Villas, Finchley Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LANCELOT ROAD (WEMBLEY) MANAGEMENT COMPANY LIMITED
    05840940
    506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (14 parents)
    Officer
    2011-11-01 ~ 2020-10-01
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Has significant influence or control OE
  • 11
    LSTC GROUP LTD - now
    L.S. TRANSMISSION CONSULTANCY LIMITED
    - 2025-07-22 04191630
    Yorkshire House, York Road Little Driffield, Driffield, East Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-10-01 ~ 2023-06-09
    IIF 9 - Director → ME
  • 12
    LSTC HOLDINGS LTD - now
    LSTC GROUP LTD
    - 2025-07-22 14029141 04191630
    Yorkshire House York Road, Little Driffield, Driffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-07-04 ~ 2023-06-09
    IIF 12 - Director → ME
  • 13
    OAKWOOD DISTRIBUTION LIMITED
    - now 05721635
    JSTU LIMITED - 2008-08-12
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (19 parents)
    Officer
    2008-08-20 ~ 2013-12-17
    IIF 19 - Director → ME
  • 14
    REVERBZMEDIA LTD
    09183935
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2014-08-20 ~ now
    IIF 1 - Director → ME
  • 15
    SALTANT LTD
    11970284
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    SALTERNATIVE SOLUTIONS LTD
    08335974
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 17
    TALKTALK TV ENTERTAINMENT LIMITED - now
    TALKTALK ENTERTAINMENT LIMITED - 2016-01-06
    BLINKBOX ENTERTAINMENT LIMITED
    - 2016-01-04 05829251
    BLINKBOX LIMITED - 2006-06-05
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (29 parents)
    Officer
    2011-04-18 ~ 2013-12-17
    IIF 20 - Director → ME
  • 18
    THE OFFICIAL UK CHARTS COMPANY LIMITED
    - now 03507334 04195208... (more)
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    4 Golden Square, London, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2010-06-17 ~ 2013-09-06
    IIF 18 - Director → ME
  • 19
    UNTOLD AFRICA PRODUCTIONS LTD
    10303502
    98a Landsdowne Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Officer
    2016-07-29 ~ 2018-07-23
    IIF 4 - Director → ME
    Person with significant control
    2016-07-29 ~ 2017-09-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WASH EMPRESS LIMITED
    04826244
    4 Union Lane, Selby, England
    Active Corporate (7 parents)
    Officer
    2003-07-09 ~ 2009-03-25
    IIF 14 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.