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 2
  • 1
    Russell, David
    Born in September 1956
    Individual (78 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    0.01 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Higgins, Adam Stuart
    Surveyor born in August 1969
    Individual (89 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Russell, Alexander James
    Born in June 1982
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2025-05-30
    OF - Director → CIF 0
  • 3
    Barlow, Ian
    Individual
    Officer
    icon of calendar 2002-06-05 ~ 2002-09-30
    OF - Secretary → CIF 0
  • 4
    Hunter, Ian
    Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2025-07-31
    OF - Director → CIF 0
  • 5
    Pozzoni, Dominic
    Director born in June 1971
    Individual
    Officer
    icon of calendar 2004-11-24 ~ 2016-09-09
    OF - Director → CIF 0
  • 6
    Mr David Russell
    Born in September 1956
    Individual (78 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Wardle, Paul Martin
    Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ 2002-09-30
    OF - Director → CIF 0
  • 8
    Charnley, Lee Christian
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2015-07-31
    OF - Director → CIF 0
  • 9
    Wyse, Ewan Gordon
    Born in December 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2025-09-09
    OF - Director → CIF 0
    Wyse, Ewan Gordon
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 10
    Magill, Ella
    Born in October 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2025-05-30
    OF - Director → CIF 0
  • 11
    Russell, Victoria
    Born in October 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ 2025-05-30
    OF - Director → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-06-05 ~ 2002-06-05
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (5 parents, 213 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-06-05 ~ 2002-06-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PROPERTY ALLIANCE GROUP LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • PROPERTY ALLIANCE GROUP LIMITED
    Info
    Registered number 04454378
    icon of addressAlliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester M17 1QS
    PRIVATE LIMITED COMPANY incorporated on 2002-06-05 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • PROPERTY ALLIANCE GROUP LIMITED
    S
    Registered number 04454378
    icon of addressAlliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
    CIF 1 CIF 2
  • PROPERTY ALLIANCE GROUP LIMITED
    S
    Registered number 04454378
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Lancashire, United Kingdom, M17 1QS
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of addressFourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    616,832 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-08-24
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 10 - Right to appoint or remove members OE
    CIF 10 - Right to surplus assets - 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-25
    CIF 6 - LLP Designated Member → ME
  • 3
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-05-12 ~ 2025-05-30
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 11 - Right to appoint or remove members OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to surplus assets - 75% or more OE
  • 5
    icon of addressAlliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 25 - Right to surplus assets - 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2008-06-19 ~ 2025-05-30
    CIF 5 - LLP Designated Member → ME
  • 6
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-05-30
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-07-27
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2025-05-30
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressEighth Floor, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    161 GBP2024-06-23
    Officer
    icon of calendar 2013-10-25 ~ 2024-04-06
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,360 GBP2024-06-30
    Officer
    icon of calendar 2016-05-03 ~ 2017-11-07
    CIF 4 - Director → ME
  • 11
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of addressSterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,762 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressAlliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2025-05-30
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of addressAlliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ 2025-05-30
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ 2025-05-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 16
    icon of addressAlliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-05-11 ~ 2025-05-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ 2025-05-30
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 19
    icon of addressAlliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.