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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

John Julian Salmon

    Related profiles found in government register
  • John Julian Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 5
  • Mr John Julian Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 6
    • 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL

      IIF 7
    • 7, Unit 7, Boscomoor Ind Est, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 8
    • Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 9
  • John Salmon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, England

      IIF 10
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr John Julian Salmon
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 15
  • Salmon, John Julian
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 16
    • 4, Longridge Farm, Levedeve Rd, Penkridge, ST18 9AL, United Kingdom

      IIF 17
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, England

      IIF 18
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, Staffordshire, ST18 9AL, United Kingdom

      IIF 22 IIF 23
    • 55, Springhill Park, Wolverhampton, WV4 4TR, England

      IIF 24
  • Salmon, John Julian
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dy2 0ly, Dominique House 1, Church Road Netherton, Dudley, West Midlands, DY2 0LY, United Kingdom

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 27
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, Staffordshire, ST18 9AL, United Kingdom

      IIF 28
    • 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL, England

      IIF 29
    • 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 30
  • Salmon, John Julian
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 31
    • 4, Longridge Farm, Levedale Road Penkridge, Stafford, ST18 9AL, England

      IIF 32
    • 7, Unit 7, Boscomoor Ind Est, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 33
    • Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, United Kingdom

      IIF 34
  • Salmon, John Julian
    British marketing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 59a, Landywood Enterprise Park, Holly Lane, Great Wyrley, Cannock, Staffs, WS6 6BD, United Kingdom

      IIF 35
  • Salmon, John Julian
    English director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brisbane Way, Cannock, WS12 2GR, United Kingdom

      IIF 36
    • Unit 59, Ladywood Enterprise Park, Holly Land Great Wyrley, Walsall, WS6 6BD, England

      IIF 37
  • Salmon, John Julian
    English managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY, England

      IIF 38
  • Salmon, John Julian
    British born in October 1969

    Registered addresses and corresponding companies
    • 28 Price Street, Cannock, Staffordshire, WS11 3DS

      IIF 39
  • Salmon, John Julian

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TY, United Kingdom

      IIF 44
  • Salmon, John

    Registered addresses and corresponding companies
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, England

      IIF 45
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, ST18 9AL, United Kingdom

      IIF 46
    • 4 Longridge Farm, Levedale Road, Dunston, Stafford, Staffordshire, ST18 9AL, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 24
  • 1
    71 OLD PENK LTD
    13876639
    4 Longridge Farm Levedale Road, Dunston, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    APP MONKEYS LTD
    13970421
    55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-03-11 ~ now
    IIF 23 - Director → ME
    2022-03-11 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    APPSODY LIMITED
    11118238
    The Barn, Holly Berry House, Rough Park, Hamstall Ridware, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-19 ~ 2018-05-12
    IIF 33 - Director → ME
    Person with significant control
    2017-12-19 ~ 2018-05-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAVITONE LIMITED
    08429453
    Unit 59a Landywood Enterprise Park, Holly Lane, Great Wyrley, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 5
    ETAIL POS LTD
    14601310
    55 Springhill Park Lower Penn, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 30 - Director → ME
    2023-01-18 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GHOST COMPARE LTD
    13268980
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-16 ~ now
    IIF 17 - Director → ME
  • 7
    HEALTHCARE SOFTWARE SOLUTIONS LTD
    14333431
    55 Springhill Park, Lower Penn, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 27 - Director → ME
    2022-09-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    JJJJ DEVELOPMENTS LIMITED
    12490866
    Dy2 0ly Dominique House 1, Church Road Netherton, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 9
    JJM MIDLANDS LTD
    08665570
    The Village Shop 31 Main Street, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 36 - Director → ME
  • 10
    JS CONSULTANTS UK LIMITED
    03912910
    4 Park Cresent, West Park, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Officer
    2000-01-25 ~ 2002-08-15
    IIF 39 - Director → ME
  • 11
    JUMAR SPECIALIST CARS LTD
    14552945
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 26 - Director → ME
    2022-12-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    PAPER BAY LIMITED
    07125958
    Dominique House, 1 Church Road Netherton, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 13
    PEDIGREE MANAGER LTD
    13874732
    55 Springhill Park, Lower Penn, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 28 - Director → ME
    2022-01-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    RJ DEVELOPMENT GROUP LTD
    15422186
    4 Longridge Farm Levedale Road, Dunston, Stafford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 21 - Director → ME
    2024-01-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RJ DEVELOPMENTS (PENKRIDGE) LIMITED
    13981860
    4 Longridge Farm Levedale Road, Dunston, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 19 - Director → ME
    2022-03-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    SURF MONKEY LTD
    12556976
    55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2020-04-15 ~ now
    IIF 20 - Director → ME
    2020-04-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    TEKNET CONSULTANTS LTD
    05774820
    C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TEKNET DIGITAL LTD
    13254893
    55 Springhill Park, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 18 - Director → ME
    2021-03-09 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    TEKNET DIGITAL MARKETING LTD
    11096098
    Unit 7 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2018-04-09
    IIF 31 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-04-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    TEKNET IT SOLUTIONS LTD
    07719025
    Dominique House, 1 Church Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 37 - Director → ME
  • 21
    TEKNET MARKETING LIMITED
    09235568
    Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2014-09-25 ~ now
    IIF 16 - Director → ME
  • 22
    TEKNET SOFTWARE SOLUTIONS LTD
    11093482
    Unit 7 Commerce Drive Boscomoor Industrial Estate, Penkridge, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-04-09
    IIF 34 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-04-09
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 23
    TRADE SOFTWARE SOLUTIONS LTD
    09838297
    55 Springhill Park, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2015-10-22 ~ now
    IIF 24 - Director → ME
  • 24
    UK OUTREACH BLOGGING LIMITED
    08849332
    4 Longridge Farm, Levedale Road Penkridge, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.