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 Marcus William Houldsworth Salter

    Related profiles found in government register
  • Mr Marcus William Houldsworth Salter
    Scottish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, Crieff, PH6 2NA, United Kingdom

      IIF 1
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 2 IIF 3
    • icon of address 8, Old Edinburgh Court, Inverness, IV2 4FD, Scotland

      IIF 4
    • icon of address The Stables, Bunchrew, Inverness, Highland, IV3 8TA, United Kingdom

      IIF 5
    • icon of address Gladstone House, King Street, Tain, IV19 1AF, Scotland

      IIF 6 IIF 7 IIF 8
  • Mr Marcus William Houldsworth Salter
    Scottish born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gladstone House, King Street, Tain, IV19 1AF, Scotland

      IIF 9
  • Salter, Marcus William Houldsworth
    Scottish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salter, Marcus William Houldsworth
    Scottish builder born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA, Scotland

      IIF 14
  • Salter, Marcus William Houldsworth
    Scottish director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, Crieff, PH6 2NA, United Kingdom

      IIF 15
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA

      IIF 16
    • icon of address The Stables, Bunchrew, Inverness, Highland, IV3 8TA, United Kingdom

      IIF 17
    • icon of address Gladstone House, King Street, Tain, IV19 1AF, Scotland

      IIF 18
  • Salter, Marcus William Houldsworth
    Scottish entrepreneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Edinburgh Court, Inverness, IV2 4FD, Scotland

      IIF 19
  • Salter, Marcus William Houldsworth
    Scottish project manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 20
  • Salter, Marcus William Houldsworth
    Scottish property developer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 25
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA, United Kingdom

      IIF 26
    • icon of address 95, Bothwell Street, Glasgow, G2 7JZ

      IIF 27
    • icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow, G2 7JZ

      IIF 28
  • Mr Marcus William Houldsworth Salter
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 29
  • Salter, Marcus William Houldsworth
    British developer born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 30
  • Salter, Marcus William Houldsworth
    British property developer born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 31
    • icon of address The Clock Tower, The Square, Dufftown, Keith, Banffshire, AB55 4AD, Scotland

      IIF 32
  • Mr Marcus Salter
    British born in March 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 33
  • Salter, Marcus William Houldsworth
    British property developer

    Registered addresses and corresponding companies
    • icon of address Corvalley, Urquhart, Elgin, Morayshire, IV30 8LW, United Kingdom

      IIF 34 IIF 35
  • Salter, Marcus William Houldsworth

    Registered addresses and corresponding companies
    • icon of address 4, Dundurn Walk, St. Fillans, Crieff, PH6 2NA, Scotland

      IIF 36
  • Salter, Marcus
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Dullanbank, Dufftown, AB55 4ER

      IIF 37
    • icon of address 2 Richardson Road, Tormore Distillery Advie, Grantown On Spey, PH26 3LR

      IIF 38
  • Salter, Marcus
    British property developer

    Registered addresses and corresponding companies
    • icon of address 12 Young Street, Elgin, Moray, IV30 1TG

      IIF 39
  • Salter, Marcus

    Registered addresses and corresponding companies
    • icon of address 18, Dundurn Walk, St. Fillans, Crieff, Perthshire, PH6 2NA, Scotland

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Dundurn Walk, St. Fillans, Crieff, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,769 GBP2016-08-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Clock Tower The Square, Dufftown, Keith, Banffshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 3
    FAIRY STONE SEED CAPITAL 1 LTD - 2021-04-07
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    icon of calendar 2022-08-13 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    FAIRY STONE LETTINGS LTD - 2020-05-12
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,550 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,250 GBP2023-11-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Stables, Bunchrew, Inverness, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 4 Dundurn Walk, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Dundurn Walk, Crieff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 12
  • 1
    icon of address The Clock Tower The Square, Dufftown, Keith, Banffshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ 2011-12-19
    IIF 14 - Director → ME
    icon of calendar 2011-12-28 ~ 2012-12-01
    IIF 41 - Secretary → ME
  • 2
    icon of address The Clock Tower The Square, Dufftown, Keith, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ 2015-06-02
    IIF 26 - Director → ME
  • 3
    FAIRY STONE SEED CAPITAL 1 LTD - 2021-04-07
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,750 GBP2024-02-29
    Officer
    icon of calendar 2021-03-21 ~ 2022-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ 2024-08-16
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-22 ~ 2021-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2022-05-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    FAIRY STONE LETTINGS LTD - 2020-05-12
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    16,550 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-11-08
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-26 ~ 2021-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Gladstone House, King Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,250 GBP2023-11-30
    Officer
    icon of calendar 2020-12-08 ~ 2022-04-01
    IIF 25 - Director → ME
  • 6
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-22 ~ 2002-03-25
    IIF 38 - Secretary → ME
  • 7
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-14 ~ 2007-03-06
    IIF 39 - Secretary → ME
  • 8
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ 2008-06-03
    IIF 34 - Secretary → ME
  • 9
    icon of address 18 Dundurn Walk, St. Fillans, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ 2008-06-03
    IIF 35 - Secretary → ME
  • 10
    icon of address 4 Dundurn Walk, St. Fillans, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-07 ~ 2006-04-07
    IIF 37 - Secretary → ME
  • 11
    icon of address The Anchorage Albert Place, Dufftown, Keith, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-02-16
    IIF 31 - Director → ME
    icon of calendar 2015-09-08 ~ 2018-02-16
    IIF 36 - Secretary → ME
  • 12
    icon of address 5 Eskside West, Musselburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -162,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-07-31
    IIF 19 - Director → ME
    icon of calendar 2011-12-28 ~ 2017-08-12
    IIF 40 - Secretary → 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.