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

Michael James Saltmarsh

    Related profiles found in government register
  • Michael James Saltmarsh
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 9 Boutport Street, Barnstaple, North Devon, EX31 1TZ, England

      IIF 1
    • icon of address Pillmouth Farm, Land Cross, Bideford, EX39 5JA, United Kingdom

      IIF 2
  • Mr Michael James Saltmarsh
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slee Blackwell Solicitors, 10 Cross Street, Barnstaple, Devon, EX31 1BA

      IIF 3
    • icon of address Pillmouth Farm, Landcross, Bideford, Devon, EX39 5JA, United Kingdom

      IIF 4
    • icon of address Pillmouth Farm, Landcross, Bideford, EX39 5JA, England

      IIF 5 IIF 6
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP

      IIF 7
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 8
  • Saltmarsh, Michael James
    British builder born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillmouth Farm, Land Cross, Bideford, EX39 5JA, United Kingdom

      IIF 9
  • Saltmarsh, Michael James
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slee Blackwell Solicitors, 10 Cross Street, Barnstaple, Devon, EX31 1BA, United Kingdom

      IIF 10
  • Saltmarsh, Michael James
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville House, 9 Boutport Street, Barnstaple, North Devon, EX31 1TZ, England

      IIF 11
  • Saltmarsh, Michael James
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 12
    • icon of address Pilmouth Farm, Landcross, Bideford, EX39 5JA, England

      IIF 13
  • Saltmarsh, Michael James
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillmouth, Farm, Landcross, Bideford, Devon, EX39 5JA, England

      IIF 14
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 15
  • Saltmarsh, Michael James
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillmouth Farm, Land Cross, Bideford, Devon, EX39 5JA

      IIF 16 IIF 17 IIF 18
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP

      IIF 19
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 20
  • Saltmarsh, Michael James
    British land development born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shebbear College, Shebbear, Beaworthy, N. Devon, EX21 5HJ

      IIF 21
  • Saltmarsh, Michael James
    British property developer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shebbear College, Shebbear, Beaworthy, N. Devon, EX21 5HJ

      IIF 22
    • icon of address Pillmouth Farm, Land Cross, Bideford, Devon, EX39 5JA

      IIF 23
    • icon of address Pillmouth Farm, Landcross, Bideford, EX39 5JA, United Kingdom

      IIF 24
  • Saltmarsh, Michael
    British holiday park owner born in February 1946

    Registered addresses and corresponding companies
    • icon of address Sylvaner, Chircombe Lane, Bideford, Devon, EX39 2RQ

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Grenville House, 9 Boutport Street, Barnstaple, North Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    MADEAMOUNT LIMITED - 1991-08-21
    icon of address Croyde Bay Holidays Moor Lane, Croyde Bay, Braunton, North Devon
    Active Corporate (4 parents)
    Equity (Company account)
    -383,525 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Steppes, Cooksland, Bodmin, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Grenville House, 9 Boutport Street, Barnstaple, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -367,614 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Shebbear College, Shebbear, Beaworthy, Devon
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 11
  • 1
    icon of address 9 Boutport Street, Barnstaple, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2020-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2019-03-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    LOCALAMOUNT LIMITED - 1991-06-25
    icon of address Moor Lane, Croyde, Braunton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    -10,677 GBP2023-12-31
    Officer
    icon of calendar 1991-06-11 ~ 2019-03-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    IIF 6 - Has significant influence or control OE
  • 3
    MADEAMOUNT LIMITED - 1991-08-21
    icon of address Croyde Bay Holidays Moor Lane, Croyde Bay, Braunton, North Devon
    Active Corporate (4 parents)
    Equity (Company account)
    -383,525 GBP2024-03-31
    Officer
    icon of calendar 1996-05-31 ~ 2025-10-22
    IIF 12 - Director → ME
    icon of calendar 1991-06-11 ~ 1993-12-31
    IIF 25 - Director → ME
  • 4
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2012-09-25
    IIF 16 - Director → ME
  • 5
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    2,759,415 GBP2024-10-31
    Officer
    icon of calendar 2003-03-26 ~ 2007-02-15
    IIF 18 - Director → ME
  • 6
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (13 parents, 14 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-08-31
    IIF 15 - Director → ME
  • 7
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,012,533 GBP2022-06-29
    Officer
    icon of calendar 2009-12-04 ~ 2016-01-29
    IIF 24 - Director → ME
  • 8
    icon of address Dean Clarke House, Southernhay East, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,423 GBP2024-12-31
    Officer
    icon of calendar 2021-03-28 ~ 2022-10-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ 2022-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Methodist Independent Schools Trust, 27 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-24 ~ 2017-09-01
    IIF 22 - Director → ME
    icon of calendar 2017-12-11 ~ 2022-08-31
    IIF 21 - Director → ME
  • 10
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2016-11-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Millennium House, Roundswell Business Park, Barnstaple, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    678,036 GBP2016-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2004-07-30
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.