ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Test drilling and boring
ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Test drilling and boring
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit A6 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT England
Telephone
0194 267 3066Website
alliedinfrastructure.co.ukCredit Report
Discover ALLIED INFRASTRUCTURE MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£699.05k
Net Assets
£468.83k
Total Liabilities
£2.92M
Turnover
£14.64M
Employees
36
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Paul Jon Hancock | Director | Active |
| Stefan Irinel Ciufu-hayward | Secretary | Active |
| Thierry Hubert Madelon | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Colas Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ian Jones
Ceased 31 May 2017
Charles Henry Jones
Ceased 12 Dec 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 10 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 10 Dec 2025 | Officers | Appointment of Mr Daniel Carl Donohoe as director on 2025-12-05 | View(2 pages) |
| 10 Dec 2025 | Officers | Appointment of Mr James Robert Beale as director on 2025-12-05 | View(2 pages) |
| 8 Dec 2025 | Persons With Significant Control | Soc Uk Holdings Limited notified as a person with significant control | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Daniel Carl Donohoe as director on 2025-12-05
Appointment of Mr James Robert Beale as director on 2025-12-05
Soc Uk Holdings Limited notified as a person with significant control
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 16 Dec 2025
Mortgage Satisfy Charge Full
2 months ago on 10 Dec 2025
Appointment of Mr Daniel Carl Donohoe as director on 2025-12-05
2 months ago on 10 Dec 2025
Appointment of Mr James Robert Beale as director on 2025-12-05
2 months ago on 10 Dec 2025
Soc Uk Holdings Limited notified as a person with significant control
2 months ago on 8 Dec 2025