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

Mr John Richard Salvage

    Related profiles found in government register
  • Mr John Richard Salvage
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
    • icon of address Heath Lodge, Cobbetts Ridge, Moor Park, Farnham, Surrey, GU10 1RQ

      IIF 29
    • icon of address Grove Quarry, South Cornelly, Pyle, Bridgend, CF33 4RB, Wales

      IIF 30
  • 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 34
  • 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 35
  • 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 36
    • icon of address Far Land Croft, 20 Great Austins, Farnham, Surrey, GU9 8JQ

      IIF 37
  • Salvage, John Richard
    British company director

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

      IIF 38
  • Salvage, John Richard

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

      IIF 39
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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 8 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - 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 28 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - 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 24 - Director → ME
    icon of calendar 2004-03-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - 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 33 - 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 34 - 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 18 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 31 - 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 14 - 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 30 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 13 - 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 29 - 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 35 - 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 36 - Director → ME
    icon of calendar 2001-11-28 ~ 2006-06-15
    IIF 39 - 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 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.