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
Active 3
  • 1
    Harper, Anthony Kenneth Stephen
    Born in July 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Stoodley, Kevin Paul
    Born in December 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2nd Floor , Prince Frederick House, 35-39 Maddox Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Sheehan, Daniel Francis
    Finance Director born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2019-10-16
    OF - Director → CIF 0
    Sheehan, Daniel Francis
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2019-10-16
    OF - Secretary → CIF 0
  • 2
    Oliver, Christopher Patrick
    Property Negotiator born in February 1963
    Individual (39 offsprings)
    Officer
    icon of calendar ~ 2002-01-04
    OF - Director → CIF 0
  • 3
    Mcnicholas, Thomas Martin
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar 1994-06-06 ~ 1997-11-28
    OF - Director → CIF 0
  • 4
    Hughes, Paul
    Accountant born in February 1953
    Individual
    Officer
    icon of calendar 2005-01-04 ~ 2008-03-06
    OF - Director → CIF 0
    Hughes, Paul
    Individual
    Officer
    icon of calendar 2005-01-04 ~ 2008-03-06
    OF - Secretary → CIF 0
  • 5
    Martin, Robert Ainsley
    Property Investment Manager born in October 1953
    Individual
    Officer
    icon of calendar 1999-10-25 ~ 2001-06-28
    OF - Director → CIF 0
    icon of calendar 2002-01-05 ~ 2007-05-25
    OF - Director → CIF 0
  • 6
    Blackman, Philip John
    Accountant born in February 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2005-01-05
    OF - Director → CIF 0
    Blackman, Philip John
    Individual (30 offsprings)
    Officer
    icon of calendar 2004-01-31 ~ 2005-01-05
    OF - Secretary → CIF 0
  • 7
    Pollard, Paul Andrew
    Accountant born in March 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-01-05 ~ 2004-01-31
    OF - Director → CIF 0
    Pollard, Paul Andrew
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2004-01-31
    OF - Secretary → CIF 0
  • 8
    Kuntze, Steven Karl
    Project Manager born in April 1951
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2014-02-19
    OF - Director → CIF 0
  • 9
    Wulwick, Malcolm Arnold
    Individual
    Officer
    icon of calendar ~ 1994-07-29
    OF - Secretary → CIF 0
  • 10
    Waddington, David Warren
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-29 ~ 2001-11-29
    OF - Secretary → CIF 0
  • 11
    Stewart, Douglas James
    Chartered Surveyor born in August 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-12-02 ~ 2019-10-16
    OF - Director → CIF 0
    Mr Douglas James Stewart
    Born in August 1958
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    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
  • 12
    Baird, David Richard
    Chartered Surveyor born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-01-04
    OF - Director → CIF 0
  • 13
    Stoodley, Kevin Paul
    Surveyor born in December 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ 2004-06-30
    OF - Director → CIF 0
  • 14
    Henderson, Rorie Graham Farquharson
    Chartered Surveyor born in December 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-12-02 ~ 2019-10-16
    OF - Director → CIF 0
    Henderson, Rorie Graham Farquharson
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2008-04-30
    OF - Secretary → CIF 0
    Mr Rorie Graham Farquharson Henderson
    Born in December 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Mernin, Clare
    Individual
    Officer
    icon of calendar 2019-10-16 ~ 2022-09-26
    OF - Secretary → CIF 0
  • 16
    Mahoney, Patrick Edward
    Chartered Surveyor born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2019-10-15
    OF - Director → CIF 0
  • 17
    Skottowe, Philip
    Development Surveyor born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2014-07-03
    OF - Director → CIF 0
  • 18
    Foord, Jonathan Dryden
    Finance Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2013-05-22
    OF - Director → CIF 0
    Foord, Jonathan Dryden
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2013-05-24
    OF - Secretary → CIF 0
  • 19
    Sutton, Chloe
    Individual
    Officer
    icon of calendar 2022-09-26 ~ 2024-11-04
    OF - Secretary → CIF 0
  • 20
    Mapp, Derek
    Company Director born in May 1950
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2019-10-15
    OF - Director → CIF 0
parent relation
Company in focus

SALMON DEVELOPMENTS LIMITED

Previous names
SALMON DEVELOPMENTS PLC - 2014-02-18
BECTON INVESTMENTS PLC - 1989-11-13
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment
3,908 GBP2024-12-31
6,808 GBP2023-12-31
Fixed Assets - Investments
125,000 GBP2024-12-31
156,490 GBP2023-12-31
Fixed Assets
128,908 GBP2024-12-31
163,298 GBP2023-12-31
Debtors
Current
174,332 GBP2024-12-31
81,440 GBP2023-12-31
Cash at bank and in hand
149,873 GBP2024-12-31
504,960 GBP2023-12-31
Current Assets
324,205 GBP2024-12-31
586,400 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-339,784 GBP2024-12-31
Net Current Assets/Liabilities
-15,579 GBP2024-12-31
214,941 GBP2023-12-31
Net Assets/Liabilities
113,329 GBP2024-12-31
378,239 GBP2023-12-31
Equity
Called up share capital
11,833 GBP2024-12-31
11,833 GBP2023-12-31
Capital redemption reserve
41,980 GBP2024-12-31
41,980 GBP2023-12-31
Retained earnings (accumulated losses)
59,516 GBP2024-12-31
324,426 GBP2023-12-31
Equity
113,329 GBP2024-12-31
378,239 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332024-01-01 ~ 2024-12-31
Wages/Salaries
522,805 GBP2024-01-01 ~ 2024-12-31
427,681 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
71,467 GBP2024-01-01 ~ 2024-12-31
65,733 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
599,552 GBP2024-01-01 ~ 2024-12-31
498,207 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
15,507 GBP2024-12-31
15,507 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
8,699 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,900 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
11,599 GBP2024-12-31
Property, Plant & Equipment
Computers
3,908 GBP2024-12-31
6,808 GBP2023-12-31
Investments in Subsidiaries
104 GBP2024-12-31
104 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
85,509 GBP2024-12-31
40,785 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
50,169 GBP2024-12-31
8,087 GBP2023-12-31
Prepayments/Accrued Income
Current
38,654 GBP2024-12-31
32,568 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,176 GBP2024-12-31
11,643 GBP2023-12-31
Amounts owed to group undertakings
Current
1 GBP2024-12-31
2,726 GBP2023-12-31
Taxation/Social Security Payable
Current
26,669 GBP2024-12-31
44,152 GBP2023-12-31
Other Creditors
Current
291,295 GBP2024-12-31
275,559 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
16,643 GBP2024-12-31
37,379 GBP2023-12-31
Creditors
Current
339,784 GBP2024-12-31
371,459 GBP2023-12-31

Related profiles found in government register
  • SALMON DEVELOPMENTS LIMITED
    Info
    SALMON DEVELOPMENTS PLC - 2014-02-18
    BECTON INVESTMENTS PLC - 2014-02-18
    Registered number 02424275
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London W1S 2PP
    PRIVATE LIMITED COMPANY incorporated on 1989-09-19 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • SALMON DEVELOPMENTS LIMITED
    S
    Registered number 02424275
    icon of address2nd Floor , Prince Frederick House, 35-39 Maddox Street, London, England, W1S 2PP
    Private Limited Company in Companies House, Uk
    CIF 1
  • SALMON DEVELOPMENTS LIMITED
    S
    Registered number 02424275
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, United Kingdom, W1S 2PP
    Corporate in Companies House, England And Wales
    CIF 2
  • SALMON DEVELOPMENTS LIMITED
    S
    Registered number 02424275
    icon of address37, Maddox Street, London, England, W1S 2PP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    SALMON HARVESTER PROPERTIES (ORBITAL A3) LIMITED - 2022-09-13
    LAWGRA (NO.732) LIMITED - 2001-01-25
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    SALMON DEVELOPMENTS NW LIMITED - 2024-09-19
    SALMON DEVELOPMENTS STOKE MANDEVILLE LIMITED - 2023-02-01
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -374 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    SALMON DEVELOPMENTS HEMEL HEMPSTEAD LIMITED - 2022-03-23
    SALMON DEVELOPMENTS STROUD LIMITED - 2022-04-06
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    LAWGRA (NO.251) LIMITED - 1994-05-17
    icon of addressTiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    IBIS (530) LIMITED - 1999-12-01
    SD MARSTON LIMITED - 2002-02-05
    icon of address2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    118,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.