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

Salt, Mike David

    Related profiles found in government register
  • Salt, Mike David
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 1
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 6 IIF 7
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 8
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 9 IIF 10
    • icon of address 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 11
  • Salt, Michael David
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Dewhurst Road, Birchwood, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 12
  • Salt, Michael David
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 13
  • Salt, Michael David
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Andrews Drive, Liverpool, L23 7UX, England

      IIF 14
  • Salt, Mike
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 15
  • Salt, Michael
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 16 IIF 17
  • Mr Mike Salt
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 18
    • icon of address 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 19
  • Mr Mike David Salt
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 20
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 24
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 25
  • Mr Michael Salt
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 26 IIF 27
  • Mr Michael David Salt
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 28
  • Mr Michael David Salt
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, Merseyside, L17 8UR, England

      IIF 29
    • icon of address 48, Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB

      IIF 30
  • Salt, Michael David
    British commercial director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 31
  • Salt, Michael David
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 32
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, England

      IIF 33
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 34 IIF 35 IIF 36
  • Salt, Michael David
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 37 IIF 38
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 16, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 42
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 43 IIF 44
  • Salt, Michael David
    British none born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St. Andrews Drive, Crosby, Liverpool, L23 7UX, England

      IIF 45
    • icon of address Unit 4, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 46
  • Mr Michael David Salt
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 47
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, England

      IIF 48
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 49 IIF 50
    • icon of address 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,134 GBP2023-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    845,557 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 121 Lark Lane, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,031 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,696 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 48 Birchwood One Dewhurst Road, Birchwood, Warrington
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2024-01-30
    IIF 36 - Director → ME
  • 2
    AHCI TECHNICAL LTD - 2022-04-26
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ 2024-01-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2024-01-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-05-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-09-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-05-11 ~ 2023-02-06
    IIF 5 - Director → ME
  • 5
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2021-05-11 ~ 2023-02-06
    IIF 6 - Director → ME
  • 6
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-04-21
    IIF 38 - Director → ME
    IIF 37 - Director → ME
  • 7
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2013-04-02
    IIF 39 - Director → ME
    icon of calendar 2012-10-31 ~ 2012-11-04
    IIF 42 - Director → ME
  • 8
    icon of address Allan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-06-19
    IIF 40 - Director → ME
  • 9
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-06-15
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.