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

Silcock, Annette Galsgaard

    Related profiles found in government register
  • Silcock, Annette Galsgaard

    Registered addresses and corresponding companies
    • icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Ist Floor York House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 5
    • icon of address Prelude House, Chapter Street, Manchester, Lancashire, M40 2AY

      IIF 6 IIF 7 IIF 8
    • icon of address Prelude House, Chapter Street, Manchester, Lancashire, M40 2AY, England

      IIF 9
    • icon of address Prelude House, Chapter Street, Manchester, M40 2AY

      IIF 10
    • icon of address Suite 4a Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 11 IIF 12
  • Silcock, Annette Galsgaard
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Southmoor House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 13
  • Silcock, Annette Galsgaard
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Greenacre Close, Knutsford, Cheshire, WA16 8NL, United Kingdom

      IIF 14
  • Silcock, Annette Galsgaard
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Greenacre Close, Knutsford, Cheshire, WA16 8NL, England

      IIF 15
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 16
    • icon of address Prelude House, Chapter Street, Manchester, Lancashire, M40 2AY, England

      IIF 17
  • Silcock, Annette Galsgaard
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, Southmoor House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 23
    • icon of address 1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 24
    • icon of address Prelude House, Chapter Street, Manchester, Lancashire, M40 2AY

      IIF 25 IIF 26 IIF 27
    • icon of address Prelude House, Chapter Street, Manchester, M40 2AY

      IIF 28
    • icon of address Suite 4a Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 29 IIF 30
  • Mrs Annette Galsgaard Silcock
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenacre Close, Knutsford, Cheshire, WA16 8NL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 5 Greenacre Close, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    456 GBP2024-03-31
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 19 - Director → ME
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 4 - Secretary → ME
  • 2
    icon of address Prelude House, Chapter Street, Manchester, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,561,787 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 17 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 9 - Secretary → ME
  • 3
    TORSWOOD LTD - 2009-01-07
    icon of address Prelude House, Chapter Street, Manchester, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,799,052 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 27 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 7 - Secretary → ME
  • 4
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2014-08-05
    IIF 15 - Director → ME
  • 5
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,720,480 GBP2021-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-08-07
    IIF 30 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-08-07
    IIF 11 - Secretary → ME
  • 6
    icon of address Prelude House, Chapter Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 25 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 8 - Secretary → ME
  • 7
    icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,194 GBP2024-06-30
    Officer
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 22 - Director → ME
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 3 - Secretary → ME
  • 8
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-10
    IIF 13 - Director → ME
  • 9
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-10
    IIF 24 - Director → ME
  • 10
    60 SECOND TEST LIMITED - 2005-11-17
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-10
    IIF 23 - Director → ME
  • 11
    HEDGES DIRECT LIMITED - 2021-07-01
    CLEARHANDLE LIMITED - 2006-03-21
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,565,783 GBP2024-06-30
    Officer
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 20 - Director → ME
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 1 - Secretary → ME
  • 12
    BRABCO 1610 LIMITED - 2017-08-10
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,777,129 GBP2024-06-30
    Officer
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 18 - Director → ME
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 5 - Secretary → ME
  • 13
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 21 - Director → ME
    icon of calendar 2017-08-04 ~ 2020-06-30
    IIF 2 - Secretary → ME
  • 14
    MY1STWISH LIMITED - 2016-01-20
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,423,078 GBP2023-08-30
    Officer
    icon of calendar 2017-01-11 ~ 2018-09-28
    IIF 16 - Director → ME
  • 15
    BUDGET GREETING CARDS LIMITED - 2024-07-30
    icon of address Prelude House, Chapter Street, Manchester, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,027,375 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 26 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 6 - Secretary → ME
  • 16
    D A LANGUAGES HOLDINGS LIMITED - 2022-11-29
    ENSCO 1280 LIMITED - 2018-05-17
    icon of address Suite 4a Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,062,648 GBP2021-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-08-07
    IIF 29 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-08-07
    IIF 12 - Secretary → ME
  • 17
    icon of address Prelude House, Chapter Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 28 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-02-17
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.