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
    Parmenter, Michelle Louise
    Company Secretary born in August 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    OF - Director → CIF 0
    Miss Michelle Louise Parmenter
    Born in August 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Moore, Lee Scott Neilson
    Printer born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    OF - Director → CIF 0
    Mr Lee Scott Neilson Moore
    Born in October 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Parmenter, Susan Anne
    Company Director born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2017-02-14
    OF - Director → CIF 0
    Mrs Susan Anne Parmenter
    Born in July 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bolingbroke, Stephanie Georgina
    Company Director born in July 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-01-01
    OF - Director → CIF 0
  • 3
    Holroyd -doveton, Ann Elizabeth
    Director born in October 1945
    Individual
    Officer
    icon of calendar 2002-09-19 ~ 2014-11-01
    OF - Director → CIF 0
    Holroyd-doveton, Ann Elizabeth
    Printer
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-02
    OF - Secretary → CIF 0
  • 4
    Holroyd-doveton, David Andrew
    Printer born in July 1947
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-02
    OF - Director → CIF 0
    Holroyd-doveton, David Andrew
    Director born in July 1947
    Individual
    icon of calendar 2011-10-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 5
    Holroyd-doveton, Simon Harvey
    Individual
    Officer
    icon of calendar 2002-09-19 ~ 2008-06-30
    OF - Secretary → CIF 0
    icon of calendar 2008-07-02 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 6
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-19 ~ 2002-09-19
    PE - Nominee Director → CIF 0
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2002-09-19 ~ 2002-09-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALLIANCE OFFICE UK LTD

Previous name
POSITIVE PRINT & DESIGN LIMITED - 2019-01-16
Standard Industrial Classification
18129 - Printing 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.
Property, Plant & Equipment
36,258 GBP2018-12-31
48,343 GBP2018-03-31
Fixed Assets
36,258 GBP2018-12-31
48,343 GBP2018-03-31
Total Inventories
37,355 GBP2018-12-31
37,355 GBP2018-03-31
Debtors
104,062 GBP2018-12-31
186,223 GBP2018-03-31
Cash at bank and in hand
1,484 GBP2018-12-31
Current Assets
142,901 GBP2018-12-31
223,578 GBP2018-03-31
Creditors
Amounts falling due within one year
-118,389 GBP2018-12-31
-205,066 GBP2018-03-31
Net Current Assets/Liabilities
24,512 GBP2018-12-31
18,512 GBP2018-03-31
Total Assets Less Current Liabilities
60,770 GBP2018-12-31
66,855 GBP2018-03-31
Creditors
Amounts falling due after one year
-15,646 GBP2018-12-31
-25,833 GBP2018-03-31
Net Assets/Liabilities
45,124 GBP2018-12-31
41,022 GBP2018-03-31
Equity
Called up share capital
20,000 GBP2018-12-31
20,000 GBP2018-03-31
Retained earnings (accumulated losses)
25,124 GBP2018-12-31
21,022 GBP2018-03-31
Equity
45,124 GBP2018-12-31
41,022 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
138,618 GBP2018-12-31
138,618 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
102,360 GBP2018-12-31
90,275 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,085 GBP2018-04-01 ~ 2018-12-31

  • ALLIANCE OFFICE UK LTD
    Info
    POSITIVE PRINT & DESIGN LIMITED - 2019-01-16
    Registered number 04539992
    icon of addressTownshend House, Crown Road, Norwich NR1 3DT
    PRIVATE LIMITED COMPANY incorporated on 2002-09-19 and dissolved on 2021-03-15 (18 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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