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 7
  • 1
    Gorosch, Daniel Isaac
    Interim Ceo Catella Ab born in January 1971
    Individual (1 offspring)
    Officer
    2024-09-17 ~ now
    OF - Director → CIF 0
  • 2
    Cooke, Simon James
    Surveyor born in November 1959
    Individual (15 offsprings)
    Officer
    2011-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Bjarnemyr, Johanna Stina Maria
    Head Of Group Legal Catella Group born in March 1983
    Individual (2 offsprings)
    Officer
    2022-09-16 ~ now
    OF - Director → CIF 0
  • 4
    Kenny, Sinéad Mary Gabrielle
    Company Director born in September 1981
    Individual (13 offsprings)
    Officer
    2019-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Baldwin, Melissa Jane
    Certified Accountant born in February 1977
    Individual (5 offsprings)
    Officer
    2017-07-03 ~ now
    OF - Director → CIF 0
  • 6
    Nurminen, Timo Osmo Kalevi
    Head Of Property Investment Management born in July 1958
    Individual (1 offspring)
    Officer
    2018-12-13 ~ now
    OF - Director → CIF 0
  • 7
    Box 5894, Birger Jarlsgatan 6, Stockholm, Sweden
    Corporate (5 offsprings)
    Person with significant control
    2018-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Christie, Antony
    Director born in July 1964
    Individual (1 offspring)
    Officer
    2024-09-17 ~ 2025-02-18
    OF - Director → CIF 0
  • 2
    Russell, Alexander James
    Chartered Surveyor born in June 1982
    Individual (22 offsprings)
    Officer
    2015-07-15 ~ 2018-12-13
    OF - Director → CIF 0
  • 3
    KÜnstlicher, Joakim Samuel
    Head Of Group Business Development born in June 1969
    Individual
    Officer
    2018-12-13 ~ 2020-05-19
    OF - Director → CIF 0
  • 4
    Brodin, Bengt Mattias
    Cfo Catella Group born in January 1970
    Individual
    Officer
    2022-09-16 ~ 2023-03-15
    OF - Director → CIF 0
  • 5
    Priest, Robin
    Business Consultant born in July 1958
    Individual (11 offsprings)
    Officer
    2011-06-15 ~ 2012-05-22
    OF - Director → CIF 0
  • 6
    Konsala, Jyrki Pekka
    Director born in October 1962
    Individual
    Officer
    2018-12-13 ~ 2022-09-16
    OF - Director → CIF 0
  • 7
    Powell, William David
    Property Manager born in May 1974
    Individual (11 offsprings)
    Officer
    2011-06-15 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Taylor, Christopher James
    Company Director born in January 1980
    Individual (12 offsprings)
    Officer
    2014-01-06 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Tigerstedt, Caj Daniel
    Group Investment Manager born in January 1986
    Individual
    Officer
    2018-12-13 ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Hardwick, Simon John
    Company Director born in October 1955
    Individual (7 offsprings)
    Officer
    2015-07-15 ~ 2016-06-14
    OF - Director → CIF 0
  • 11
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    2011-06-15 ~ 2011-06-15
    OF - Director → CIF 0
  • 12
    Russell, David
    Property Developer born in September 1956
    Individual (105 offsprings)
    Officer
    2011-06-15 ~ 2018-12-13
    OF - Director → CIF 0
  • 13
    Abramson, Christoffer
    President And Ceo Catella Group born in December 1970
    Individual
    Officer
    2022-09-16 ~ 2024-09-17
    OF - Director → CIF 0
  • 14
    Box 5894, Se 102 40, Stockholm, Sweden
    Corporate
    Person with significant control
    2018-12-13 ~ 2018-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    78,351 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2018-12-13
    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
parent relation
Company in focus

APAM LTD

Previous name
ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Administrative Expenses
-6,749,158 GBP2023-01-01 ~ 2023-12-31
-6,381,839 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
342,669 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-5,295 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
1,040,439 GBP2023-01-01 ~ 2023-12-31
1,835,509 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
739,603 GBP2023-01-01 ~ 2023-12-31
1,494,047 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
205,848 GBP2023-12-31
276,678 GBP2022-12-31
Fixed Assets - Investments
3,216,993 GBP2023-12-31
3,102,511 GBP2022-12-31
Fixed Assets
3,422,841 GBP2023-12-31
3,379,189 GBP2022-12-31
Debtors
2,229,764 GBP2023-12-31
1,586,281 GBP2022-12-31
Cash at bank and in hand
1,179,995 GBP2023-12-31
1,743,583 GBP2022-12-31
Current Assets
3,409,759 GBP2023-12-31
3,329,864 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,038,879 GBP2023-12-31
-1,390,818 GBP2022-12-31
Net Current Assets/Liabilities
2,370,880 GBP2023-12-31
1,939,046 GBP2022-12-31
Total Assets Less Current Liabilities
5,793,721 GBP2023-12-31
5,318,235 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-108,359 GBP2023-12-31
-120,399 GBP2022-12-31
Net Assets/Liabilities
5,673,275 GBP2023-12-31
5,168,642 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
5,673,175 GBP2023-12-31
5,168,542 GBP2022-12-31
5,820,995 GBP2021-12-31
Equity
5,673,275 GBP2023-12-31
5,168,642 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
739,603 GBP2023-01-01 ~ 2023-12-31
1,494,047 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,146,500 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-234,970 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
642023-01-01 ~ 2023-12-31
582022-01-01 ~ 2022-12-31
Wages/Salaries
4,313,260 GBP2023-01-01 ~ 2023-12-31
3,771,836 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
80,436 GBP2023-01-01 ~ 2023-12-31
88,898 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
4,887,775 GBP2023-01-01 ~ 2023-12-31
4,340,973 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
13,230 GBP2023-01-01 ~ 2023-12-31
12,590 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
556,395 GBP2023-01-01 ~ 2023-12-31
502,366 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-17,107 GBP2023-01-01 ~ 2023-12-31
-13,558 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
358,710 GBP2023-12-31
352,807 GBP2022-12-31
Computers
105,195 GBP2023-12-31
91,357 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
463,905 GBP2023-12-31
444,164 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
177,766 GBP2023-12-31
108,288 GBP2022-12-31
Computers
80,291 GBP2023-12-31
59,198 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
258,057 GBP2023-12-31
167,486 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
69,478 GBP2023-01-01 ~ 2023-12-31
Computers
21,093 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
90,571 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
180,944 GBP2023-12-31
244,519 GBP2022-12-31
Computers
24,904 GBP2023-12-31
32,159 GBP2022-12-31
Amounts invested in assets
Non-current
3,216,993 GBP2023-12-31
3,102,511 GBP2022-12-31
Debtors
Non-current
159,647 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,052,781 GBP2023-12-31
695,999 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
392,345 GBP2023-12-31
89,744 GBP2022-12-31
Other Debtors
Current
5,947 GBP2023-12-31
1,140 GBP2022-12-31
Prepayments/Accrued Income
Current
650,358 GBP2023-12-31
758,456 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,229,764 GBP2023-12-31
1,586,281 GBP2022-12-31
Trade Creditors/Trade Payables
Current
3,857 GBP2023-12-31
51,040 GBP2022-12-31
Amounts owed to group undertakings
Current
50,488 GBP2023-12-31
32,501 GBP2022-12-31
Corporation Tax Payable
Current
13,177 GBP2023-12-31
118,171 GBP2022-12-31
Other Taxation & Social Security Payable
Current
193,880 GBP2023-12-31
242,677 GBP2022-12-31
Other Creditors
Current
19,502 GBP2023-12-31
20,092 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
706,555 GBP2023-12-31
926,337 GBP2022-12-31
Creditors
Current
1,038,879 GBP2023-12-31
1,390,818 GBP2022-12-31
Other Remaining Borrowings
Non-current
10 GBP2023-12-31
10 GBP2022-12-31
Creditors
Non-current
108,359 GBP2023-12-31
120,399 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
257,607 GBP2023-12-31
281,929 GBP2022-12-31
Between two and five year
811,146 GBP2023-12-31
1,068,754 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,068,753 GBP2023-12-31
1,350,683 GBP2022-12-31

Related profiles found in government register
  • APAM LTD
    Info
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    Registered number 07671308
    4th Floor, 84 Grosvenor Street, London W1K 3JZ
    Private Limited Company incorporated on 2011-06-15 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-15
    CIF 0
  • APAM LTD
    S
    Registered number 07671308
    4th Floor, 84 Grosvenor Street, London, United Kingdom, W1K 3JZ
    CIF 1
  • APAM LTD
    S
    Registered number missing
    Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom, M17 1QS
    Private Limited Company
    CIF 2
  • APAM LTD
    S
    Registered number 07671308
    4th Floor, 84 Grosvenor Street, London, England, W1K 3JZ
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    APAM LIMITED - 2014-05-14
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-11-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    4th Floor 84 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-10-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-02-28 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Apam Ltd 4th Floor, 84 Grosvenor St, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-11-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to surplus assets - 75% or moreOE
    Officer
    2024-11-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    4th Floor 84 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-05-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • 4th Floor 84 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -141,609 GBP2023-12-31
    Person with significant control
    2021-10-29 ~ 2021-11-12
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.