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 13
  • 1
    Silcock, Annette Galsgaard
    Director born in January 1968
    Individual (18 offsprings)
    Officer
    2018-09-01 ~ 2020-08-07
    OF - Director → CIF 0
    Silcock, Annette Galsgaard
    Individual (18 offsprings)
    Officer
    2018-09-01 ~ 2020-08-07
    OF - Secretary → CIF 0
  • 2
    Foresight Group Llp
    Born in August 1981
    Individual (1 offspring)
    Person with significant control
    2018-05-16 ~ 2021-12-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Gallacher, Matthew John
    Born in October 1991
    Individual (8 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Matthew James
    Born in January 1976
    Individual (10 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Guest, Nicholas William
    Finance Director born in May 1988
    Individual (12 offsprings)
    Officer
    2020-08-10 ~ 2022-09-30
    OF - Director → CIF 0
    Guest, Nicholas William
    Individual (12 offsprings)
    Officer
    2020-08-10 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 6
    Arya, Actar
    Director born in January 1966
    Individual (10 offsprings)
    Officer
    2018-04-03 ~ 2021-12-02
    OF - Director → CIF 0
    Mrs Actar Arya
    Born in January 1966
    Individual (10 offsprings)
    Person with significant control
    2018-04-03 ~ 2018-05-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Barrington, Matthew
    Director born in January 1980
    Individual (6 offsprings)
    Officer
    2019-06-28 ~ 2021-12-02
    OF - Director → CIF 0
  • 8
    Ward, Michael James
    Solicitor born in January 1959
    Individual (1135 offsprings)
    Officer
    2018-03-16 ~ 2018-04-03
    OF - Director → CIF 0
  • 9
    Cheesebrough, Diane
    Director born in January 1962
    Individual (28 offsprings)
    Officer
    2018-08-13 ~ 2021-12-02
    OF - Director → CIF 0
  • 10
    Alvarez, Claire
    Non-Executive Director born in August 1981
    Individual (13 offsprings)
    Officer
    2018-05-16 ~ 2021-12-02
    OF - Director → CIF 0
  • 11
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2018-03-16 ~ 2018-04-03
    OF - Secretary → CIF 0
  • 12
    GATELEY INCORPORATIONS LIMITED
    - now 03519693
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2018-03-16 ~ 2018-04-03
    OF - Director → CIF 0
    Person with significant control
    2018-03-16 ~ 2018-04-03
    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
  • 13
    VALOREM BIDCO LIMITED
    13761215 13761090
    The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-12-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VALOREM GROUP LIMITED

Period: 2022-11-29 ~ now
Company number: 11260547
Registered names
VALOREM GROUP LIMITED - now
ENSCO 1280 LIMITED - 2018-05-17 11271597... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
8,723,967 GBP2021-06-30
7,560,608 GBP2020-06-30
Fixed Assets
8,723,967 GBP2021-06-30
7,560,608 GBP2020-06-30
Debtors
38,508 GBP2021-06-30
65,896 GBP2020-06-30
Cash at bank and in hand
2,960 GBP2021-06-30
5,625 GBP2020-06-30
Current Assets
41,468 GBP2021-06-30
71,521 GBP2020-06-30
Net Current Assets/Liabilities
-3,961,319 GBP2021-06-30
-2,895,878 GBP2020-06-30
Total Assets Less Current Liabilities
4,762,648 GBP2021-06-30
4,664,730 GBP2020-06-30
Creditors
Non-current
-2,700,000 GBP2021-06-30
-3,200,000 GBP2020-06-30
Net Assets/Liabilities
2,062,648 GBP2021-06-30
1,464,730 GBP2020-06-30
Equity
Called up share capital
4,444 GBP2021-06-30
4,444 GBP2020-06-30
4,044 GBP2019-06-30
Share premium
796,000 GBP2021-06-30
796,000 GBP2020-06-30
796,000 GBP2019-06-30
Retained earnings (accumulated losses)
1,262,204 GBP2021-06-30
664,286 GBP2020-06-30
36,865 GBP2019-06-30
Equity
2,062,648 GBP2021-06-30
1,464,730 GBP2020-06-30
836,909 GBP2019-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
597,918 GBP2020-07-01 ~ 2021-06-30
627,421 GBP2019-07-01 ~ 2020-06-30
Comprehensive Income/Expense
597,918 GBP2020-07-01 ~ 2021-06-30
627,421 GBP2019-07-01 ~ 2020-06-30
Issue of Equity Instruments
Called up share capital
400 GBP2019-07-01 ~ 2020-06-30
Issue of Equity Instruments
400 GBP2019-07-01 ~ 2020-06-30
Average Number of Employees
1202020-07-01 ~ 2021-06-30
982019-07-01 ~ 2020-06-30
Investments in Group Undertakings
Cost valuation
8,723,967 GBP2021-06-30
7,560,608 GBP2020-06-30
Additions to investments
1,163,359 GBP2021-06-30
Investments in Group Undertakings
8,723,967 GBP2021-06-30
7,560,608 GBP2020-06-30
Other Debtors
Current
38,508 GBP2021-06-30
61,678 GBP2020-06-30
Prepayments/Accrued Income
Current
4,218 GBP2020-06-30
Debtors
Current, Amounts falling due within one year
38,508 GBP2021-06-30
Amounts falling due within one year, Current
65,896 GBP2020-06-30
Bank Borrowings/Overdrafts
Current
1,004,060 GBP2021-06-30
1,006,908 GBP2020-06-30
Trade Creditors/Trade Payables
Current
1 GBP2021-06-30
Amounts owed to group undertakings
Current
2,799,615 GBP2021-06-30
913,956 GBP2020-06-30
Other Taxation & Social Security Payable
Current
24,322 GBP2021-06-30
Other Creditors
Current
4,132 GBP2021-06-30
4,132 GBP2020-06-30
Accrued Liabilities
Current
120,657 GBP2021-06-30
118,876 GBP2020-06-30
Other Remaining Borrowings
Non-current
2,700,000 GBP2021-06-30
3,200,000 GBP2020-06-30
Bank Borrowings
Current, Amounts falling due within one year
1,004,060 GBP2021-06-30
Secured
1,004,060 GBP2021-06-30
1,006,908 GBP2020-06-30
Total Borrowings
Secured
3,704,060 GBP2021-06-30
3,706,908 GBP2020-06-30

Related profiles found in government register
  • VALOREM GROUP LIMITED
    Info
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    ENSCO 1280 LIMITED - 2022-11-29
    Registered number 11260547
    Suite 4a Statham House Talbot Road, Stretford, Manchester M32 0FP
    PRIVATE LIMITED COMPANY incorporated on 2018-03-16 (8 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-02
    CIF 0
  • VALOREM GROUP LIMITED
    S
    Registered number 11260547
    Suite 4a Statham House, Talbot Road, Stretford, Manchester, England, M32 0FP
    Limited Company in Companies House, England
    CIF 1
    Limited Company in United Kingdom Register, England
    CIF 2
  • VALOREM GROUP LIMITED
    S
    Registered number 11260547
    Suite 4a, Talbot Road, Stretford, Manchester, England, M32 0FP
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    D A LANGUAGES LIMITED
    06207784
    Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2018-05-10 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    2018-05-16 ~ 2022-11-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    MITON SYSTEMS LIMITED
    05060224
    Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (12 parents)
    Person with significant control
    2020-10-01 ~ 2022-11-29
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    2022-11-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD
    04802772
    First Floor, Ipsley Barn Berrington Close, Ipsley, Redditch, West Midlands, England
    Active Corporate (11 parents)
    Person with significant control
    2022-12-16 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.