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 4
  • 1
    Thornton, Paul
    Born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Usher, Simon Mark
    Born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    OF - Director → CIF 0
  • 3
    Kaberle, Amanda
    Born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Wayborn, Hayley
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2018-11-14
    OF - Director → CIF 0
  • 2
    Goulden, Joan Teresa
    Global Hr Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-14 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Kaberle, Amanda
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 4
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2018-11-14
    OF - Director → CIF 0
  • 5
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th Floor, 6 St Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    2018-07-20 ~ 2018-11-14
    PE - Secretary → CIF 0
  • 6
    icon of address8001 Aerial Center Pkwy, Morrisville Nc 27560, North Carolina, United States
    Corporate
    Person with significant control
    2018-11-14 ~ 2021-02-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    HOSTAVALE LIMITED - 2018-03-20
    icon of address10, Upper Bank Street, London, United Kingdom
    Dissolved Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2018-07-20 ~ 2018-11-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

Previous name
CHALLENGEBRIDGE LIMITED - 2018-11-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
82110 - Combined Office Administrative Service Activities
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Administrative Expenses
-1,692 GBP2023-04-01 ~ 2024-03-31
-32,105 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-1,692 GBP2023-04-01 ~ 2024-03-31
-32,105 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-35,103 GBP2023-04-01 ~ 2024-03-31
-33,059 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-36,795 GBP2023-04-01 ~ 2024-03-31
-65,164 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-36,795 GBP2023-04-01 ~ 2024-03-31
-65,164 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
494,122,554 GBP2024-03-31
494,122,554 GBP2023-03-31
Fixed Assets
494,122,554 GBP2024-03-31
494,122,554 GBP2023-03-31
Debtors
Current
115 GBP2023-03-31
Cash at bank and in hand
2,199 GBP2024-03-31
3,776 GBP2023-03-31
Current Assets
2,199 GBP2024-03-31
3,891 GBP2023-03-31
Net Current Assets/Liabilities
-1,022,677 GBP2024-03-31
-985,882 GBP2023-03-31
Net Assets/Liabilities
493,099,877 GBP2024-03-31
493,136,672 GBP2023-03-31
Equity
Called up share capital
13,252 GBP2024-03-31
13,252 GBP2023-03-31
13,252 GBP2022-04-01
Other miscellaneous reserve
493,574,277 GBP2024-03-31
493,574,277 GBP2023-03-31
493,574,277 GBP2022-04-01
Retained earnings (accumulated losses)
-487,652 GBP2024-03-31
-450,857 GBP2023-03-31
-385,693 GBP2022-04-01
Equity
493,099,877 GBP2024-03-31
493,136,672 GBP2023-03-31
493,201,836 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-36,795 GBP2023-04-01 ~ 2024-03-31
-65,164 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-9,199 GBP2023-04-01 ~ 2024-03-31
-12,381 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
494,122,554 GBP2024-03-31
494,122,554 GBP2023-03-31
Other Debtors
Current
115 GBP2023-03-31
Amounts owed to group undertakings
Current
735,236 GBP2024-03-31
700,133 GBP2023-03-31
Other Creditors
Current
288,090 GBP2024-03-31
288,090 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,550 GBP2024-03-31
1,550 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,100 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1.302023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
13,251 GBP2023-04-01 ~ 2024-03-31
13,251 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1.002023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 2 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
1 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.
    Info
    CHALLENGEBRIDGE LIMITED - 2018-11-14
    Registered number 11476169
    icon of addressBuilding A, Riverside Way, Camberley, Surrey GU15 3YL
    PRIVATE LIMITED COMPANY incorporated on 2018-07-20 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.
    S
    Registered number 11476169
    icon of addressBuilding A, Riverside Way, Camberley, England, GU15 3YL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD
    S
    Registered number 11476169
    icon of addressBuilding A, Riverside Way, Camberley, England, GU15 3YL
    Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DIMON INTERNATIONAL SERVICES, LTD. - 2005-06-06
    HOUSENET LIMITED - 1997-08-11
    icon of addressBuilding A, Riverside Way, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    STANDARD COMMERCIAL TOBACCO HOLDINGS (UK) LIMITED - 1980-12-31
    icon of addressBuilding A, Riverside Way, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    36,814,299 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBuilding A, Riverside Way, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • FIGR BRANDS EUROPE LIMITED - 2021-07-07
    icon of addressBizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-03-02
    CIF 1 - Has significant influence or control 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.