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, Daniel Fallows

    Related profiles found in government register
  • Salt, Daniel Fallows
    British civil engineer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 9 Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB

      IIF 4
    • icon of address 9, Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB, United Kingdom

      IIF 5 IIF 6
  • Salt, Daniel Fallows
    British civil servant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB

      IIF 7
  • Salt, Daniel Fallows
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 8 IIF 9
    • icon of address Trembrase, School Hill, Herodsfoot, Liskeard, Cornwall, PL14 4QX, United Kingdom

      IIF 10
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 11 IIF 12
  • Salt, Daniel Fallows
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 13 IIF 14
    • icon of address Unit 3, Dean Court Business Park, Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 15
    • icon of address The Old City Library, 1 Castle Street, Exeter, EX4 3PT, England

      IIF 16
    • icon of address 9 Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB

      IIF 17
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 18 IIF 19
  • Salt, Daniel Fallows
    British house builder born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 20
  • Salt, Daniel Fallows
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadway, Grange Road, Buckfastleigh, Devon, TQ11 0EH, England

      IIF 21 IIF 22
    • icon of address Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 23
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 29
    • icon of address 9 Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB

      IIF 30
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 31
  • Salt, Daniel Fallows
    British none born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, United Kingdom

      IIF 32
  • Salt, Daniel Fallows
    British managing director born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hamlyn House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 33
  • Mr Daniel Fallows Salt
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 34
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 39
    • icon of address The Old City Library, 1 Castle Street, Exeter, EX4 3PT, England

      IIF 40
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 41
  • Mr Daniel Salt
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 42
  • Daniel Fallows Salt
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 43
  • Salt, Daniel Fallows
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT, England

      IIF 44
    • icon of address 9 Memory Cross Landscove, Ashburton, Newton Abbot, Devon, TQ13 7NB

      IIF 45
  • Salt, Daniel Fallows

    Registered addresses and corresponding companies
    • icon of address Office 4, Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT

      IIF 46
  • Mr Daniel Fallows Salt
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Brook House Winslade Park, Clyst St. Mary, Exeter
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,708,748 GBP2023-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address The Old City Library, 1 Castle Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,745 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3, Dean Court Business Park Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,898 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    363,556 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,488 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    545,197 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Office 4 Dean Court Dean Court Business Park, Lower Dean, Buckfastleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Office 4 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Trembrase School Hill, Herodsfoot, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,006,567 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 10 - Director → ME
  • 15
    MILLWOOD CONSTRUCTION LIMITED - 1999-11-02
    GREAT ROCK FARM (BUILDERS) LIMITED - 1983-09-22
    JUMKALE LIMITED - 1982-07-27
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,149 GBP2024-09-30
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    131,355 GBP2024-09-30
    Officer
    icon of calendar 2001-06-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Brick Loft Kach Business Park, Soby Mews, Bovey Tracey, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    307,072 GBP2024-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address The Brick Loft Kach Business Park, Soby Mews, Bovey Tracey, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    625,340 GBP2024-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Unit 3 Dean Court Business Park, Lower Dean, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    DAWLISH BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2014-03-07
    icon of address The Old Exchange, 12 Compton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-05
    IIF 22 - Director → ME
  • 2
    icon of address 35 Forder Meadow Forder Meadow, Moretonhampstead, Newton Abbot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2005-11-22
    IIF 4 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-07-31
    Officer
    icon of calendar 2011-11-08 ~ 2015-04-02
    IIF 12 - Director → ME
  • 4
    icon of address Balliol House, Southernhay Gardens, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,157 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2025-01-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2025-03-31
    IIF 18 - Director → ME
  • 6
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-03-31
    IIF 19 - Director → ME
  • 7
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2010-01-21 ~ 2018-02-07
    IIF 46 - Secretary → ME
  • 8
    RIDGE PROPERTY CONSULTING LIMITED - 2009-11-03
    icon of address 4 Barnfield Crescent, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    208,616 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2014-07-10
    IIF 30 - Director → ME
  • 9
    icon of address Burrator House, Godwell Lane, Ivybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-04-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MILL CLOUD PROPERTIES LIMITED - 2015-05-28
    icon of address Templar House, Collett Way, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2013-10-22
    IIF 6 - Director → ME
  • 11
    icon of address Central Park Towers, 204, 28 Central Park Avenue, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-14
    IIF 7 - Director → ME
  • 12
    icon of address Wilkinson Grant Old City Library, Castle Street, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-09-26 ~ 2019-10-02
    IIF 11 - Director → ME
    icon of calendar 2007-03-14 ~ 2013-03-05
    IIF 45 - Secretary → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2019-12-09
    IIF 31 - Director → ME
  • 14
    icon of address The Brick Loft Kach Business Park, Soby Mews, Bovey Tracey, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    625,340 GBP2024-12-31
    Officer
    icon of calendar 2001-07-18 ~ 2015-02-27
    IIF 17 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-11-12 ~ 2023-12-27
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.