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 6
  • 1
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    648,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Halliwell, Ian Christopher
    Director born in May 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2010-07-21
    OF - Director → CIF 0
  • 2
    Balding, Keith Alan
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2007-08-09
    OF - Director → CIF 0
  • 3
    Keel, John Lewis
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2005-09-20 ~ 2021-04-01
    OF - Director → CIF 0
    Mr John Lewis Keel
    Born in February 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    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
  • 4
    Watson, Miles Warwick
    Secretary born in September 1969
    Individual
    Officer
    icon of calendar 2005-09-20 ~ 2025-03-13
    OF - Director → CIF 0
    Watson, Miles Warwick
    Secretary
    Individual
    Officer
    icon of calendar 2005-09-20 ~ 2025-03-13
    OF - Secretary → CIF 0
    Mr Miles Warwick Watson
    Born in September 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    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
  • 5
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (2 parents, 305 offsprings)
    Officer
    2005-05-04 ~ 2005-09-20
    PE - Nominee Secretary → CIF 0
  • 6
    NOMINEE DIRECTOR LTD.
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (1 parent, 56 offsprings)
    Officer
    2005-05-04 ~ 2005-09-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALLIANCE COMMUNICATIONS LTD

Standard Industrial Classification
61100 - Wired Telecommunications Activities
62090 - Other Information Technology Service Activities
61900 - Other Telecommunications Activities
61200 - Wireless Telecommunications Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Class 4 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
1,476 GBP2024-03-31
1,919 GBP2023-03-31
Fixed Assets
1,476 GBP2024-03-31
1,919 GBP2023-03-31
Debtors
211,014 GBP2024-03-31
376,970 GBP2023-03-31
Cash at bank and in hand
17,693 GBP2024-03-31
40,044 GBP2023-03-31
Current Assets
228,707 GBP2024-03-31
417,014 GBP2023-03-31
Creditors
Current
199,045 GBP2024-03-31
278,348 GBP2023-03-31
Net Current Assets/Liabilities
29,662 GBP2024-03-31
138,666 GBP2023-03-31
Total Assets Less Current Liabilities
31,138 GBP2024-03-31
140,585 GBP2023-03-31
Creditors
Non-current
-110,502 GBP2023-03-31
Net Assets/Liabilities
30,769 GBP2024-03-31
30,083 GBP2023-03-31
Equity
Called up share capital
1,002 GBP2024-03-31
1,002 GBP2023-03-31
Retained earnings (accumulated losses)
29,767 GBP2024-03-31
29,081 GBP2023-03-31
Equity
30,769 GBP2024-03-31
30,083 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
5,925 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,828 GBP2024-03-31
14,248 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,352 GBP2024-03-31
12,329 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,023 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
1,476 GBP2024-03-31
1,919 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
15,038 GBP2024-03-31
15,225 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
179,181 GBP2024-03-31
347,383 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
16,795 GBP2024-03-31
14,362 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
211,014 GBP2024-03-31
376,970 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,891 GBP2024-03-31
65,246 GBP2023-03-31
Trade Creditors/Trade Payables
Current
82,272 GBP2024-03-31
97,611 GBP2023-03-31
Other Taxation & Social Security Payable
Current
92,262 GBP2024-03-31
99,575 GBP2023-03-31
Other Creditors
Current
13,620 GBP2024-03-31
15,916 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
110,502 GBP2023-03-31
Bank Borrowings
Secured
175,748 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
251 shares2024-03-31
Class 2 ordinary share
251 shares2024-03-31
Class 3 ordinary share
250 shares2024-03-31
Class 4 ordinary share
250 shares2024-03-31

  • ALLIANCE COMMUNICATIONS LTD
    Info
    Registered number 05442824
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 2005-05-04 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    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.