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. Edward Charles Grant-salmon

    Related profiles found in government register
  • Mr. Edward Charles Grant-salmon
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Clarendon Close, Corby, Northamptonshire, NN18 8DQ, United Kingdom

      IIF 1
  • Edward Charles Grant-salmon
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 2 IIF 3
  • Mr Edward Charles Grant-salmon
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 4
    • icon of address Unit 14, Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, NN6 9FP, United Kingdom

      IIF 5
  • Mr Charles Grant-salmon
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulsanne House, Draughton Road, Maidwell, Northampton, Northamptonshire, NN6 9JF, England

      IIF 6
    • icon of address The Dairy, Tithe Farm, Moulton Road, Holcot, Northampton, NN6 9SH, United Kingdom

      IIF 7
  • Grant-salmon, Edward Charles
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant-salmon, Edward Charles
    British managing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, NN6 9FP, United Kingdom

      IIF 12
  • Grant-salmon, Edward Charles
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 13 IIF 14
  • Grant-salmon, Charles
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 15
  • Grant-salmon, Edward Charles
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 16
  • Grant-salmon, Charles
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Mulsanne House, Draughton Road, Maidwell, Northampton, Northamptonshire, NN6 9JF, England

      IIF 20
    • icon of address The Dairy, Tithe Farm, Moulton Road, Holcot, Northampton, NN6 9SH, United Kingdom

      IIF 21
  • Grant-salmon, Charles
    British chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulsanne House, Draughton Road, Maidwell, Northamptonshire, NN6 9JF, England

      IIF 22
  • Grant-salmon, Charles
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, United Kingdom

      IIF 23
  • Grant Salmon, Charles
    British company director born in August 1955

    Registered addresses and corresponding companies
  • Grant-salmon, Charles
    British born in August 1955

    Registered addresses and corresponding companies
    • icon of address Unit 4 Kingsthorne Park, Henson Way, Telford Way, Industrial E, Kettering, Northamptonshire, NN16 8HD

      IIF 29
    • icon of address Unit 4 Kingsthorne Park, Henson Way, Kettering, Northamptonshire, NN16 8HD

      IIF 30 IIF 31 IIF 32
  • Grant-salmon, Charles
    British chairman & chief executive born in August 1955

    Registered addresses and corresponding companies
    • icon of address Unit 4 Kingsthorne Park, Henson Way, Kettering, Northamptonshire, NN16 8HD

      IIF 33
  • Grant-salmon, Charles
    British chief executive born in August 1955

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kingsthorne Park, Henson Way, Kettering, Northamptonshire, N16 8HD

      IIF 34
  • Grant-salmon, Edward Charles, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 10 - Director → ME
    IIF 15 - Director → ME
  • 3
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,484,091 GBP2017-01-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-02-08 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-11-24 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 14 - Director → ME
    IIF 19 - Director → ME
  • 8
    icon of address Unit 14 Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 18 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    4DM LIMITED - 2009-06-17
    HOBS FOR DIRECT MARKETING LIMITED - 1998-03-25
    HOB'S DIRECTMAIL LIMITED - 1999-08-20
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2012-09-27
    IIF 31 - Director → ME
  • 2
    FENSHELF 211 LTD - 2003-04-25
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-25 ~ 2012-09-27
    IIF 32 - Director → ME
  • 3
    SECKLOE 364 LIMITED - 2007-11-08
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2012-09-27
    IIF 30 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-27
    IIF 25 - Director → ME
  • 5
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-09-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-09-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-11-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2012-09-27
    IIF 34 - Director → ME
  • 9
    HOBS FOR DIRECT MARKETING LIMITED - 2009-06-17
    HOB'S DIRECTMAIL LIMITED - 1998-03-25
    4DM LIMITED - 2013-04-03
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2012-09-27
    IIF 33 - Director → ME
  • 10
    icon of address 1 Waterloo Way, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-02-27
    IIF 24 - Director → ME
  • 11
    TRANSCOM BUSINESS FORMS LIMITED - 1999-12-17
    TRANSCOM FOR DIRECT MARKETING LIMITED - 2009-06-08
    TRANSCOMBE LIMITED - 1988-07-14
    ECLIPSE RED LIMITED - 2017-10-24
    4DM PRINT LIMITED - 2013-05-02
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2012-09-27
    IIF 29 - Director → ME
  • 12
    icon of address Fts Recovery Limited, Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    84,749 GBP2024-08-31
    Officer
    icon of calendar 2016-09-06 ~ 2022-06-17
    IIF 22 - Director → ME
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1996-11-12
    IIF 28 - Director → ME
  • 14
    ADSCENE PUBLISHING LIMITED - 1987-02-20
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1994-11-07 ~ 1996-11-12
    IIF 27 - Director → ME
  • 15
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1996-11-12
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.