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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Wilson, Harold Charles
    Born in February 1955
    Individual (6 offsprings)
    Officer
    2017-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Bowyer, Arthur David
    Solicitor born in August 1940
    Individual (6 offsprings)
    Officer
    1996-07-16 ~ 1996-09-16
    OF - Director → CIF 0
    Mr Arthur David Bowyer
    Born in October 1940
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Penelope Jacqueline Warr
    Born in November 1965
    Individual (5 offsprings)
    Person with significant control
    2016-12-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Newman, Paul Jeremy Roger
    Company Director born in March 1951
    Individual (5 offsprings)
    Officer
    2012-07-05 ~ 2022-04-11
    OF - Director → CIF 0
  • 5
    Newman, Lindsay
    Company Director born in October 1949
    Individual (5 offsprings)
    Officer
    ~ 2017-12-06
    OF - Director → CIF 0
    Newman, Lindsay
    Individual (5 offsprings)
    Officer
    ~ 2017-12-06
    OF - Secretary → CIF 0
  • 6
    Jacqueline Mary Oates
    Born in October 1938
    Individual (1 offspring)
    Person with significant control
    2016-12-06 ~ 2021-10-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Havergal, Jane Belinda, Dr
    Individual (6 offsprings)
    Officer
    1999-12-14 ~ 2015-01-23
    OF - Secretary → CIF 0
  • 8
    Gluck, Maurice Bertram
    Born in December 1930
    Individual (7 offsprings)
    Officer
    (before 1991-10-31) ~ now
    OF - Director → CIF 0
    Maurice Bertram Gluck
    Born in December 1930
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Isobel Jean Hunter
    Born in April 1949
    Individual (2 offsprings)
    Person with significant control
    2016-12-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Alexandra Lichtenfeld
    Born in May 1963
    Individual (1 offspring)
    Person with significant control
    2019-12-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Tobin, Julian Jacob
    Individual (16 offsprings)
    Officer
    1998-07-15 ~ 1999-11-23
    OF - Secretary → CIF 0
  • 12
    Fairbairn, Paul Frederick Charles
    Born in June 1982
    Individual (9 offsprings)
    Officer
    2019-12-09 ~ now
    OF - Director → CIF 0
  • 13
    Grant Thornton House, 22 Melton Street, London, Uk
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 14
    Grant Thornton House, 22 Melton Street, London, Uk
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    CRIPPS TRUST CORPORATION LIMITED
    03491458
    Number 22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (34 parents, 15 offsprings)
    Person with significant control
    2018-08-23 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Grant Thornton House, 22 Melton Street, London, Uk
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SALMON MANAGEMENT AND FINANCE LIMITED

Period: 2017-01-17 ~ now
Company number: 00473430
Registered names
SALMON MANAGEMENT AND FINANCE LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
64929 - Other Credit Granting N.e.c.
Brief company account
Property, Plant & Equipment
1,390 GBP2024-03-31
2,468 GBP2023-03-31
Fixed Assets - Investments
3,146,283 GBP2024-03-31
4,781,980 GBP2023-03-31
Fixed Assets
3,147,673 GBP2024-03-31
4,784,448 GBP2023-03-31
Debtors
Current
10,567,141 GBP2024-03-31
10,130,481 GBP2023-03-31
Cash at bank and in hand
216,428 GBP2024-03-31
577,004 GBP2023-03-31
Current Assets
20,643,475 GBP2024-03-31
19,672,225 GBP2023-03-31
Net Current Assets/Liabilities
20,394,098 GBP2024-03-31
19,446,274 GBP2023-03-31
Total Assets Less Current Liabilities
23,541,771 GBP2024-03-31
24,230,722 GBP2023-03-31
Net Assets/Liabilities
23,291,771 GBP2024-03-31
24,214,768 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
5,485 GBP2024-03-31
5,485 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
5,485 GBP2024-03-31
5,485 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
4,095 GBP2024-03-31
3,016 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,095 GBP2024-03-31
3,016 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,079 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,079 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
1,390 GBP2024-03-31
2,468 GBP2023-03-31
Investments in Subsidiaries
3,146,283 GBP2024-03-31
4,781,980 GBP2023-03-31
Cost valuation
5,433,035 GBP2024-03-31
5,433,035 GBP2023-03-31
Amounts Owed By Related Parties
9,959,468 GBP2024-03-31
9,536,833 GBP2023-03-31
Prepayments
57,326 GBP2024-03-31
3,198 GBP2023-03-31
Other Debtors
550,347 GBP2024-03-31
590,450 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
10,567,141 GBP2024-03-31
10,130,481 GBP2023-03-31
Director Remuneration
216,337 GBP2023-04-01 ~ 2024-03-31
206,929 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • SALMON MANAGEMENT AND FINANCE LIMITED
    Info
    FOUMAR PROPERTIES LIMITED - 2017-01-17
    Registered number 00473430
    C/o Landmark Chartered Accountants Leavesden Park, 5 Hercules Way, Watford WD25 7GS
    PRIVATE LIMITED COMPANY incorporated on 1949-09-30 (76 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • SALMON MANAGEMENT AND FINANCE LIMITED
    S
    Registered number 00473430
    C/o Landmark Chartered Accountants, Leavesden Park, 5 Hurcules Way, Watford, United Kingdom, WD25 7GS
    Corporate Entitiy in Companies House, Uk
    CIF 1
    Corporate Entity in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    POLAND STREET PROPERTIES LIMITED
    00470026
    C/o Landmark Chartered Accountants Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-02-14 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SALMON FINANCE 1 LIMITED
    - now 00531759 00600037... (more)
    WOODSTOCK STREET PROPERTY COMPANY LIMITED
    - 2017-01-17 00531759
    C/o Landmark Chartered Accountants Leavesden Park, 5 Hercules Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    SALMON FINANCE 2 LIMITED
    - now 00600037 00531759... (more)
    CHATHAM GRILL LIMITED
    - 2017-01-17 00600037
    C/o Landmark Chartered Accountants Leavesden Park, 5 Hercules Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    SALMON FINANCE 3 LIMITED
    - now 00470025 00600037... (more)
    OXFORD STREET PROPERTIES LIMITED
    - 2017-01-17 00470025
    C/o Landmark Chartered Accountants Leavesden Park, 5 Hercules Way, Watford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.