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
    Bell, Frederick Augustus Ronald Peter Mcmillan
    Born in July 1986
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 2
    ALTUS STRATEGIES LIMITED - 2017-06-05
    icon of address14, Station Road, The Orchard Centre, Didcot, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Poulton, Steven James
    Geologist born in November 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2024-01-01
    OF - Director → CIF 0
  • 2
    Grainger, Matthew Roy
    Director born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2022-11-16
    OF - Director → CIF 0
  • 3
    Slater, William West
    Director born in March 1982
    Individual
    Officer
    icon of calendar 2023-02-14 ~ 2023-12-12
    OF - Director → CIF 0
  • 4
    Acha-morfaw, Diane
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-28 ~ 2017-12-18
    OF - Director → CIF 0
  • 5
    Netherway, David George
    Mining Engineer born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2022-11-16
    OF - Director → CIF 0
  • 6
    Young, Amilha Pio
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 7
    Karoly, Jeffrey Laszlo
    Individual
    Officer
    icon of calendar 2017-03-06 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 8
    icon of address7, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-08-09 ~ 2017-03-06
    PE - Secretary → CIF 0
  • 9
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressC/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2008-04-18 ~ 2010-08-09
    PE - Secretary → CIF 0
parent relation
Company in focus

ALUVANCE LIMITED

Previous names
AVANCE GOLD PLC - 2010-09-30
ALUVANCE PLC - 2015-12-21
Standard Industrial Classification
82990 - Other Business Support Service Activities 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.
Turnover/Revenue
15,583 GBP2015-01-01 ~ 2015-12-31
9,140 GBP2014-01-01 ~ 2014-12-31
Administrative Expenses
-63,230 GBP2015-01-01 ~ 2015-12-31
-109,797 GBP2014-01-01 ~ 2014-12-31
Profit/Loss
20,810 GBP2015-01-01 ~ 2015-12-31
-1,166,615 GBP2014-01-01 ~ 2014-12-31
Intangible Assets
Other
13,028 GBP2015-12-31
13,028 GBP2014-12-31
Fixed Assets - Investments
1 GBP2015-12-31
2 GBP2014-12-31
Fixed Assets
13,029 GBP2015-12-31
13,030 GBP2014-12-31
Cash at bank and in hand
8,940 GBP2015-12-31
36,192 GBP2014-12-31
Equity
Called up share capital
365,000 GBP2015-12-31
365,000 GBP2014-12-31
Share premium
2,050,000 GBP2015-12-31
2,050,000 GBP2014-12-31
Retained earnings (accumulated losses)
-1,288,294 GBP2015-12-31
-1,309,104 GBP2014-12-31
Equity
1,126,706 GBP2015-12-31
1,105,896 GBP2014-12-31
Wages/Salaries
13,300 GBP2015-01-01 ~ 2015-12-31
13,900 GBP2014-01-01 ~ 2014-12-31
Profit/Loss on Ordinary Activities Before Tax
20,810 GBP2015-01-01 ~ 2015-12-31
-1,166,615 GBP2014-01-01 ~ 2014-12-31
Intangible Assets - Gross Cost
Development expenditure
13,028 GBP2015-12-31
Intangible Assets
Development expenditure
13,028 GBP2015-12-31
13,028 GBP2014-12-31
Investments in Subsidiaries
1 GBP2015-12-31
2 GBP2014-12-31
Other Debtors
1,347 GBP2015-12-31
0 GBP2014-12-31
Prepayments/Accrued Income
38,059 GBP2015-12-31
612 GBP2014-12-31
Trade Creditors/Trade Payables
Current
140 GBP2015-12-31
998 GBP2014-12-31
Accrued Liabilities/Deferred Income
Current
6,650 GBP2015-12-31
8,896 GBP2014-12-31
Nominal value of allotted share capital
365,000 GBP2015-01-01 ~ 2015-12-31
365,000 GBP2014-01-01 ~ 2014-12-31

  • ALUVANCE LIMITED
    Info
    AVANCE GOLD PLC - 2010-09-30
    ALUVANCE PLC - 2010-09-30
    Registered number 06569731
    icon of address71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    PRIVATE LIMITED COMPANY incorporated on 2008-04-18 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    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.