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
Active 8
  • 1
    Hodgins, Paul Charles
    Born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Director → CIF 0
  • 2
    Palix, Joel Regis Claude
    Born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-02 ~ now
    OF - Director → CIF 0
  • 3
    Tone, Andrew
    Born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ now
    OF - Director → CIF 0
  • 4
    Power, Mark
    Born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    OF - Director → CIF 0
  • 5
    Gerrie, Andrew Martin
    Born in March 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Director → CIF 0
  • 6
    Hully, Sonia Valerie
    Born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-24 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressPo Box 255, Les Banques, Trafalgar Court, St. Peter Port, Guernsey
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Mr Paul Charles Hodgins
    Born in November 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-10-14
    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
  • 2
    Ms Alison Margaret Hawksley
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-11-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2022-06-15 ~ 2024-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dodge, Tanith Claire
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2022-10-13 ~ 2023-10-30
    OF - Director → CIF 0
  • 4
    Wilson, James
    Director born in September 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ 2022-06-17
    OF - Director → CIF 0
  • 5
    Mr Andrew Martin Gerrie
    Born in March 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-11-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2022-06-15 ~ 2024-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SILVERWOOD BRANDS PLC

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
64209 - Activities Of Other Holding Companies N.e.c.
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • SILVERWOOD BRANDS PLC
    Info
    Registered number 13557318
    icon of addressUnit 7 Westergate Business Centre, Westergate Road, Brighton BN2 4QN
    PUBLIC LIMITED COMPANY incorporated on 2021-08-10 (4 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • SILVERWOOD BRANDS PLC
    S
    Registered number 13557318
    icon of address2nd Floor, 38-43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
    Public Limited Company in Companies House, England And Wales
    CIF 1
  • SILVERWOOD BRANDS PLC
    S
    Registered number 13557318
    icon of address38-48, Lincoln's Inn Fields, 2nd Floor, London, England, WC2A 3PE
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • SILVERWOOD BRANDS PLC
    S
    Registered number 13557318
    icon of addressUnit 7 Westergate Business Centre, Westergate Road, Brighton, England, BN2 4QN
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PURE POTIONS SKIN LIMITED - 2019-01-28
    icon of addressUnit 7 Westergate Business Centre, Westergate Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -736,079 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 7 Westergate Business Centre, Westergate Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,216 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5.17 Grand Union Studios 322 Ladbroke Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,853,555 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressDonald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,464,334 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.