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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Carlile, Alexander Charles

    Related profiles found in government register
  • Carlile, Alexander Charles
    British born in February 1948

    Registered addresses and corresponding companies
    • 37 Grove Hill Road, London, SE5 8DF

      IIF 1
  • Carlile, Alexander Charles
    British qc born in February 1948

    Registered addresses and corresponding companies
  • Carlile, Alexander Charles
    British queens counsel born in February 1948

    Registered addresses and corresponding companies
  • Carlile, Alexander Charles, Lord
    British born in February 1948

    Registered addresses and corresponding companies
    • Cil Y Wennol, Berriew, Welshpool, Powys, SY21 8AZ

      IIF 7
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Registered addresses and corresponding companies
    • Cil Y Wennol, Berriew, Welshpool, Powys, SY21 8AZ

      IIF 8
  • Carlile, Alexander Charles, Lord
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Homeward Bound Care Ltd, 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 9
    • Unit 7/8, Bodmin Road, Coventry, CV2 5DG, England

      IIF 10
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12-13 Rossall Road, Rossall Road, Thornton-cleveleys, FY5 1AP, United Kingdom

      IIF 11
  • Carlile, Alexander Charles, Lord
    British queens counsel born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 12
  • Carlile, Lord Alexander Charles
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 13
  • Carlile Cbe Qc, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Hms Belfast, Tooley Street, London, SE1 2JH

      IIF 14
  • Carlile, Alexander Charles, Lord
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Northchurch Road, London, Middlesex, N1 4EJ, England

      IIF 15
    • 36, Northchurch Road, London, N1 4EJ, England

      IIF 16
    • 9-12, Bell Yard, London, Greater London, WC2A 2JR, United Kingdom

      IIF 17
  • Carlile, Alexander Charles, Lord
    British barrister born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Lower Ground Floor, Gate House, 1 -3 St. John's Square, London, EC1M 4DH, England

      IIF 18
    • Senate House, Malet Place, London, WC1E 7HU

      IIF 19
  • Carlile, Alexander Charles, Lord
    British barrister (queen's counsel) born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-12, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 20
  • Carlile, Alexander Charles, Lord
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Northchurch Road, London, Middlesex, N1 4EJ, England

      IIF 21
  • Carlile, Alexander Charles, Lord
    British queen's counsel born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Audley End Business Centre, London Road, Saffron Walden, CB11 4JL, England

      IIF 22
  • Lord Alexander Charles Carlile
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 23
  • Lord Alexander Charles Carlile
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Northchurch Road, London, Middlesex, N1 4EJ, England

      IIF 24
    • 1, St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 25
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Officer
    2015-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BIKAL DISTRIBUTION GKB LTD - 2023-03-23
    Union House, New Union Street, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,299 GBP2023-10-31
    Officer
    2024-09-01 ~ now
    IIF 10 - Director → ME
  • 4
    1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    106,089 GBP2024-05-31
    Officer
    2010-05-12 ~ now
    IIF 17 - Director → ME
  • 5
    Egale 1 80 St Albans Road, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,045 GBP2019-10-31
    Officer
    2018-05-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE WOOLF INSTITUTE OF ABRAHAMIC FAITHS - 2010-06-29
    CENTRE FOR THE STUDY OF JEWISH-CHRISTIAN RELATIONS - 2007-04-02
    CENTRE FOR JEWISH CHRISTIAN RELATIONS - 2004-06-24
    Woolf Institute, Madingley Road, Cambridge, Cambs, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-09-29 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    6 Marshalsea Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    121,010 GBP2023-12-31
    Officer
    2010-01-01 ~ 2010-03-11
    IIF 20 - Director → ME
  • 2
    Room 219, South Block, Senate House, Malet Street Room No . 219, South Block, Senate House, Malet Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    8,474 GBP2024-03-31
    Officer
    2018-03-26 ~ 2018-07-19
    IIF 19 - Director → ME
  • 3
    ARCHITECTS IN HOUSING - 2002-02-25
    The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    2010-12-01 ~ 2020-02-04
    IIF 22 - Director → ME
  • 4
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    1997-05-29 ~ 1997-12-31
    IIF 3 - Director → ME
  • 5
    Homeward Bound Care Ltd 15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,787 GBP2023-12-31
    Officer
    2024-10-18 ~ 2025-10-31
    IIF 9 - Director → ME
  • 6
    LIBERTY PUBLISHING LIMITED - 1996-12-16
    OPENCOUNTY LIMITED - 1996-03-22
    55 Office Suite 15, 55 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    1997-06-01 ~ 1997-11-18
    IIF 5 - Director → ME
  • 7
    963 LIBERTY RADIO LIMITED - 1998-03-16
    RADIO VIVA LIMITED - 1996-11-11
    WISEUNIQUE ENTERPRISES LIMITED - 1993-06-25
    232 Seven Sisters Road, Finsbury Park, London
    Active Corporate (2 parents)
    Officer
    1997-06-01 ~ 1997-11-18
    IIF 6 - Director → ME
  • 8
    1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    106,089 GBP2024-05-31
    Person with significant control
    2017-09-13 ~ 2018-12-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NACRO
    - now
    NATIONAL ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS (THE) - 2004-12-13
    Walkden House, 16-17 Devonshire Square, London, England
    Active Corporate (14 parents)
    Officer
    1996-11-20 ~ 2003-05-29
    IIF 2 - Director → ME
  • 10
    ORIEL 31 - 2002-09-11
    MID WALES CENTRE FOR THE ARTS - 1998-07-06
    Oriel Davies Gallery, The Park Newtown, Powys
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-10-24 ~ 2005-02-04
    IIF 7 - Director → ME
  • 11
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    1997-06-01 ~ 1997-11-18
    IIF 4 - Director → ME
  • 12
    2-3 Ladywell Centre, Newtown 2-3, Ladywell Centre, Newtown, Powys, Wales
    Converted / Closed Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    195,083 GBP2023-12-31
    Officer
    2001-12-14 ~ 2006-02-19
    IIF 8 - Director → ME
  • 13
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    836,288 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-10-11 ~ 2024-07-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    1997-07-17 ~ 1999-03-23
    IIF 1 - Director → ME
  • 15
    Hms Belfast, Tooley Street, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    2001-05-10 ~ 2022-07-31
    IIF 14 - Director → ME
  • 16
    12-13 Rossall Road Rossall Road, Thornton-cleveleys, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,854 GBP2016-04-30
    Officer
    2017-11-21 ~ 2018-12-18
    IIF 11 - Director → ME
  • 17
    ADDACTION - 2020-02-26
    ADDACTION LIMITED - 2012-03-22
    ADDACTION SOCIAL ENTERPRISES LIMITED - 2011-10-11
    ADDACTION - 2011-10-03
    APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITED - 1998-03-27
    ASSOCIATION FOR PREVENTION OF ADDICTION - 1995-11-24
    79 Clerkenwell Road, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2016-09-15 ~ 2022-10-31
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.