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 Teifion Luther George Salisbury

    Related profiles found in government register
  • Mr Teifion Luther George Salisbury
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill House, Castle Hill, Bakewell, DE45 1AA, United Kingdom

      IIF 1
    • icon of address Jasmine Cottage, Rowland, Bakewell, DE45 1NR, England

      IIF 2 IIF 3
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

      IIF 4 IIF 5 IIF 6
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 8 IIF 9
  • Mr Teifion Luther Salisbury
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burre House, Burre Close, Bakewell, Derbyshire, DE45 1BA, England

      IIF 10
  • Salisbury, Teifion Luther George
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 8342, Baslow Road, Bakewell, DE45 1AB, England

      IIF 11
  • Salisbury, Teifion Luther George
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Rowland, Bakewell, DE45 1NR, England

      IIF 12
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 13 IIF 14
  • Salisbury, Teifion Luther George
    British landlord born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Rowland, Bakewell, DE45 1NR, England

      IIF 15
  • Salisbury, Teifion Luther George
    British principal born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 16
  • Salisbury, Teifion Luther George
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

      IIF 17
  • Salisbury, Teifion Luther George
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 18 Hipper St South, Chesterfield, Derbyshire, S40 1SS

      IIF 18
  • Salisbury, Teifion Luther George
    British director born in October 1961

    Registered addresses and corresponding companies
  • Salisbury, Teifion Luther George
    British joint managing director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Holy Lodge, Holymoor Road Holymoorside, Chesterfield, Derbyshire, S42 7DS

      IIF 23
  • Salisbury, Teifion Luther George
    British principal born in October 1956

    Registered addresses and corresponding companies
    • icon of address Castle Hill, Baslow Road, Bakewell, Derbyshire, DE45 1AA

      IIF 24
  • Salisbury, Teifion Luther George
    British

    Registered addresses and corresponding companies
    • icon of address Castle Hill, Baslow Road, Bakewell, Derbyshire, DE45 1AA

      IIF 25
  • Salisbury, Teifion Luther George
    British director

    Registered addresses and corresponding companies
    • icon of address Castle Hill, Baslow Road, Bakewell, Derbyshire, DE45 1AA

      IIF 26
  • Salisbury, Teifion Luther George
    British principal

    Registered addresses and corresponding companies
    • icon of address Castle Hill, Baslow Road, Bakewell, Derbyshire, DE45 1AA

      IIF 27
  • Salisbury, Teifion Luther George

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Rowland, Bakewell, Derbyshire, DE45 1NR, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CATHELCO PROPERTY LLP - 2018-06-19
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    SAREM HOLDINGS LTD - 2018-04-10
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    LOCKERFORD LANE DEVELOPMENTS LIMITED - 1998-09-09
    BROOMCO (1367) LIMITED - 1997-10-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    COSMOS PROPCO LIMITED - 2018-04-10
    icon of address Jasmine Cottage, Rowland, Bakewell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,704,069 GBP2025-03-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 11
  • 1
    SOVSHELFCO (NO.40) LIMITED - 1989-11-20
    icon of address 2 Killingbeck Drive, York Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-17 ~ 1996-11-06
    IIF 18 - Director → ME
  • 2
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-01
    IIF 22 - Director → ME
  • 3
    icon of address Castle Hill House, Castle Hill, Bakewell, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,710 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2024-05-30
    IIF 11 - Director → ME
    icon of calendar 2018-06-01 ~ 2024-05-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 4
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2004-04-01
    IIF 20 - Director → ME
  • 6
    SAREM HOLDINGS LTD - 2018-04-10
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-29
    IIF 14 - Director → ME
  • 7
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-08
    IIF 24 - Director → ME
    icon of calendar 2007-03-08 ~ 2007-03-08
    IIF 27 - Secretary → ME
  • 8
    HLWKH 583 LIMITED - 2015-03-26
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LOCKERFORD LANE DEVELOPMENTS LIMITED - 1998-09-09
    BROOMCO (1367) LIMITED - 1997-10-03
    icon of address Marine House, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2004-04-01
    IIF 19 - Director → ME
  • 10
    COSMOS PROPCO LIMITED - 2018-04-10
    icon of address Jasmine Cottage, Rowland, Bakewell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,704,069 GBP2025-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2024-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2024-02-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-13 ~ 2018-05-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    MTB ENVIRONMENTAL LIMITED - 2015-07-15
    M.T.B. CLEANSING SERVICES LIMITED - 1999-09-01
    icon of address Tighe House Tighe House, Park Farm Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-04-01
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.