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

Baxter, Charles Anthony Wollaston

    Related profiles found in government register
  • Baxter, Charles Anthony Wollaston
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxter, Charles Anthony Wollaston
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 16
    • icon of address 13, Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 17 IIF 18
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 19
    • icon of address Alchemi Group, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 20
  • Baxter, Charles Anthony Wollaston
    British property developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Melbourne House, 44-46 Aldwych Quarter, London, WC2B 4LL, United Kingdom

      IIF 21
    • icon of address 48, Chepstow Villas, London, W11 2QY, United Kingdom

      IIF 22
    • icon of address Flat 5, 35 Eccleston Square, London, SW1

      IIF 23
  • Baxter, Charles Anthony Wollaston
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cellini Street, London, SW8 2FQ, England

      IIF 24
    • icon of address Alchemi Group, 13 Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 25 IIF 26
    • icon of address Alchemi Group, Cellini Street, London, SW8 2FQ, England

      IIF 27
  • Baxter, Charles Anthony Wollaston
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 28 IIF 29
    • icon of address Alchemi Group, 13 Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 30
  • Baxter, Charles Anthony Wollaston
    British property investor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Suite 1, 19a Cavendish Square, London, W1G 0PN, United Kingdom

      IIF 31
  • Baxter, Charles Anthony Wollaston
    British house building born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flt 1 71 Charlwood Street, Pimlico, London, SW1V 4PG

      IIF 32
  • Mr Charles Anthony Wollaston Baxter
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemi Group, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 33
  • Baxter, Charles Anthony Wollaston
    British property developer

    Registered addresses and corresponding companies
    • icon of address Flat 5, 35 Eccleston Square, London, SW1

      IIF 34
  • Wollaston Baxter, Charles Anthony
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harcourt House, Suite 1, 19a Cavendish Square, London, W1G 0PN, England

      IIF 35
    • icon of address Suite 7, Westminster Palace Gardens, Artillery Row, London, SW1P 1RL, United Kingdom

      IIF 36
  • Mr Charles Anthony Wollaston Baxter
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cellini Street, London, SW8 2FQ, England

      IIF 37
    • icon of address Alchemi Group, 13 Cellini Street, Nine Elms Point, London, SW8 2FQ, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,878 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Melbourne House 2nd Floor 44-46 Aldwych Quarter, Aldwych Quarter, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,720 GBP2024-06-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 925 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address C/o Alchemi Group Labs House, 15-19 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Alchemi Group, 13 Cellini Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -309,085 GBP2024-06-27
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -639,292 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,281 GBP2024-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 13 Cellini Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Alchemi Group, 13 Cellini Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,057 GBP2024-06-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Alchemi Group 13 Cellini Street, Nine Elms Point, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2013-11-13
    IIF 35 - Director → ME
  • 2
    icon of address Linden Barn Castle Hill Lane, Mere, Warminster, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-03-09 ~ 2023-07-15
    IIF 31 - Director → ME
  • 3
    icon of address Harcourt House Suite 1, 19a Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-03-22
    IIF 36 - Director → ME
  • 4
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2016-02-26
    IIF 11 - Director → ME
  • 5
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2016-02-26
    IIF 13 - Director → ME
  • 6
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-11-13 ~ 2016-02-26
    IIF 15 - Director → ME
  • 7
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,066,907 GBP2023-03-31
    Officer
    icon of calendar 2013-11-13 ~ 2016-02-26
    IIF 7 - Director → ME
  • 8
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2016-02-26
    IIF 6 - Director → ME
  • 9
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2016-02-26
    IIF 14 - Director → ME
  • 10
    icon of address 52 52 Moreton Street, Fry & Co, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2008-02-01
    IIF 23 - Director → ME
    icon of calendar 2005-03-31 ~ 2008-02-01
    IIF 34 - Secretary → ME
  • 11
    icon of address Sampuran House, 3a Chislehurst Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    35,620 GBP2024-03-31
    Officer
    icon of calendar 1994-09-05 ~ 1998-11-17
    IIF 32 - Director → ME
  • 12
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-13 ~ 2015-08-03
    IIF 10 - Director → ME
  • 13
    icon of address Level 1 89 Wardour Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-13 ~ 2015-08-03
    IIF 12 - Director → ME
  • 14
    icon of address 35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2015-08-03
    IIF 8 - Director → ME
  • 15
    icon of address Level 1 89 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-08-03
    IIF 9 - Director → ME
  • 16
    icon of address 13 Cellini Street, Nine Elms Point, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,952 GBP2024-01-31
    Officer
    icon of calendar 2004-03-29 ~ 2013-11-03
    IIF 22 - Director → ME
  • 17
    ST. EDWARDS COURT MANAGEMENT LIMITED - 1981-12-31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    506,357 GBP2024-03-25
    Officer
    icon of calendar 2020-03-11 ~ 2023-10-03
    IIF 16 - Director → ME
  • 18
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,741,532 GBP2023-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2019-11-29
    IIF 3 - Director → ME
  • 19
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,981,512 GBP2023-12-31
    Officer
    icon of calendar 2015-09-26 ~ 2019-11-29
    IIF 5 - Director → ME
  • 20
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,613 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2019-11-29
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.