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

Salter, Declan John

    Related profiles found in government register
  • Salter, Declan John
    British business consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, HP8 4BA, England

      IIF 1
  • Salter, Declan John
    British business consultant & company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 2
  • Salter, Declan John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 3
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 4
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, HP8 4BA, Uk

      IIF 5
    • icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, WD3 6EE, England

      IIF 6
    • icon of address Arville House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DQ, England

      IIF 7
  • Salter, Declan John
    British company executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtonslane, Chalfont St Giles, Buckinghamshire, HB8 4BA

      IIF 8
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 9
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA, England

      IIF 10 IIF 11
  • Salter, Declan John
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 12 IIF 13 IIF 14
  • Salter, Declan John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Salter, Declan John
    British director and consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St Giles, HP8 4BA, Uk

      IIF 23
  • Salter, Declan John
    British divisional managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 24
  • Salter, Declan John
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 25
  • Salter, Declan John
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St Giles, HP8 4BA, Uk

      IIF 26
  • Salter, Declan John
    British printer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 27 IIF 28
  • Salter, Declan John
    British

    Registered addresses and corresponding companies
    • icon of address Isen Barn, Chenies, Rickmansworth, WD3 6EE, England

      IIF 29
  • Salter, Declan John
    British director

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BA

      IIF 30
  • Mr Declan John Salter
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 31
    • icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, WD3 6EE, England

      IIF 32 IIF 33
    • icon of address Isen Barn, Chenies, Rickmansworth, WD3 6EE, England

      IIF 34
  • Salter, Declan

    Registered addresses and corresponding companies
    • icon of address Woodcote, Burtons Lane, Chalfont St, Giles, HP8 4BA

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,398 GBP2024-08-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,435 GBP2024-08-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UPP (DUNCREGGAN STUDENT VILLAGE) LIMITED - 2013-05-16
    L&B (NO 10) LIMITED - 2002-02-26
    icon of address Block 4 Office, 85 Duncreggan Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    415,409 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    GEMMA DESIGNS LIMITED - 1997-01-17
    LINMAR HOLDINGS LIMITED - 1989-07-13
    LINMAR TOYS LIMITED - 1985-08-29
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 1 - Director → ME
  • 6
    BLAXMILL (THIRTY-TWO) LIMITED - 2005-02-09
    COINTAPE LIMITED - 2004-11-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    H.BRONNLEY & CO.LIMITED - 2011-12-19
    icon of address C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Oakleigh House High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    MINT ACQUISITIONS LIMITED - 2010-08-24
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,327 GBP2024-04-05
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 29 - Secretary → ME
Ceased 22
  • 1
    LUPFAW 290 LIMITED - 2010-08-06
    icon of address C/o Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,106,461 GBP2024-04-30
    Officer
    icon of calendar 2014-07-01 ~ 2024-09-07
    IIF 7 - Director → ME
  • 2
    icon of address Isen Barn, Chenies, Rickmansworth, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,398 GBP2024-08-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-08-14
    IIF 30 - Secretary → ME
  • 3
    icon of address 19 Madeley Close, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-04-14 ~ 2001-09-21
    IIF 16 - Director → ME
  • 4
    SANDCO 811 LIMITED - 2003-11-28
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2008-03-06 ~ 2013-07-15
    IIF 17 - Director → ME
  • 5
    ALLIED CUMBRIA BUILDERS MERCHANTS LIMITED - 2003-09-19
    J.T. ATKINSON & SONS LIMITED - 2003-02-11
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,591,532 GBP2023-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2013-07-15
    IIF 15 - Director → ME
  • 6
    UPP (DUNCREGGAN STUDENT VILLAGE) LIMITED - 2013-05-16
    L&B (NO 10) LIMITED - 2002-02-26
    icon of address Block 4 Office, 85 Duncreggan Road, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    415,409 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-08-14
    IIF 35 - Secretary → ME
  • 7
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-07-28
    IIF 24 - Director → ME
  • 8
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,142,468 GBP2023-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2013-12-20
    IIF 19 - Director → ME
  • 9
    icon of address Runway East, 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,493,488 GBP2025-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2006-12-27
    IIF 14 - Director → ME
  • 10
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,821,073 GBP2025-01-31
    Officer
    icon of calendar 2004-10-26 ~ 2006-12-31
    IIF 13 - Director → ME
  • 11
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2015-06-30
    IIF 5 - Director → ME
  • 12
    MINT ACQUISITIONS LIMITED - 2010-08-24
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 31 - Has significant influence or control OE
  • 13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-06-07
    IIF 2 - Director → ME
  • 14
    OLIVER CRISPIN CONSULTING LIMITED - 2001-08-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,115,999 GBP2015-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-06-07
    IIF 3 - Director → ME
  • 15
    icon of address Oak Hanger, Reeds Lane, Liss, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,440 GBP2024-04-07
    Officer
    icon of calendar 2019-11-25 ~ 2023-07-25
    IIF 6 - Director → ME
  • 16
    icon of address Oakleigh House, High Street, Hartley Wintney, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2015-08-31
    IIF 9 - Director → ME
  • 17
    POLESTAR JOWETTS LIMITED - 2011-05-12
    JOWETTS LIMITED - 1998-11-06
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-01-01 ~ 1996-03-31
    IIF 4 - Director → ME
  • 18
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-08-19
    IIF 28 - Director → ME
  • 19
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1997-08-19
    IIF 27 - Director → ME
  • 20
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar ~ 1997-01-01
    IIF 25 - Director → ME
  • 21
    POLESTAR EUROPA LIMITED - 2011-05-12
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-08-19
    IIF 18 - Director → ME
  • 22
    MORPHUN TRADING COMPANY LIMITED - 2001-07-06
    STEVTON (NO.184) LIMITED - 2001-01-02
    icon of address 7 Chesterfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-06-18 ~ 2005-06-06
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.