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

Salter, Edward Ben

    Related profiles found in government register
  • Salter, Edward Ben
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Head Castle, Ivegill, Cumbria, CA4 0PN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 13, Dudley Road, Kingston Upon Thames, KT1 2UN, England

      IIF 5
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 6 IIF 7
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 8
    • icon of address 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 9 IIF 10
  • Salter, Edward Ben
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, York Road, London, SE1 7NQ, United Kingdom

      IIF 11
  • Salter, Edward Ben
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, New Oxford Street, London, WC1A 1BH, England

      IIF 12
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 16
  • Salter, Edward Ben
    British investor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 New Oxford Street, London, WC1A 1BH

      IIF 17
  • Salter, Edward Ben
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, New Oxford Street, London, WC1A 1BH, Great Britain

      IIF 18
  • Salter, Edward Ben
    British owner company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 New Oxford Street, London, WC1A 1BH

      IIF 19
  • Mr Edward Ben Salter
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dudley Road, Kingston Upon Thames, KT1 2UN, England

      IIF 20
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, England

      IIF 21 IIF 22
    • icon of address Elizabeth House, York Road, London, SE1 7NQ, United Kingdom

      IIF 23
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 24
    • icon of address 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 25
    • icon of address 4 Mason Court, Gillan Way, Penrith, Cumbria, CA11 9GR, United Kingdom

      IIF 26
  • Edward Ben Salter
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 27
  • Salter, Edward Ben
    British

    Registered addresses and corresponding companies
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 28
  • Salter, Edward Ben
    British owner company director

    Registered addresses and corresponding companies
    • icon of address 33 New Oxford Street, London, WC1A 1BH

      IIF 29
  • Mr Edward Ben Salter
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 30
    • icon of address 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Mason Court Gillan Way, Penrith, CA11 9GR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Elizabeth House, York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,422 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,628 GBP2023-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 4 Mason Court Gillan Way, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Chase Green House, Mill Lane, Chalfont St Giles, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,242 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Chase Green House, Mill Lane, Chalfont St. Giles, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    3,837,935 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,642 GBP2023-12-29
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    GHOST BUS TOURS LIMITED - 2022-03-21
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,869 GBP2023-12-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-01-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,874 GBP2023-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chase Green House, Mill Lane, Chalfont St Giles, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,254 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Chase Green House, Mill Lane, Chalfont St. Giles, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    2,929,110 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 4 Mason Court Gillan Way, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    HIGH HEAD LTD - 2022-01-17
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    166,794 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,628 GBP2023-03-31
    Officer
    icon of calendar 2011-09-03 ~ 2017-11-08
    IIF 18 - Director → ME
  • 2
    icon of address Sks Business Services Ltd, 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,637 GBP2024-11-30
    Officer
    icon of calendar 2004-08-23 ~ 2016-12-02
    IIF 19 - Director → ME
    icon of calendar 2004-08-23 ~ 2016-12-02
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE

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.