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

Mr Charles Edward Alexander

    Related profiles found in government register
  • Mr Charles Edward Alexander
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oxford Road, Birkdale, Southport, Merseyside, PR8 2JR, United Kingdom

      IIF 1
  • Mr Charles Edward Alexander
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, England

      IIF 2 IIF 3
    • icon of address The Royal Marsden Hospital, 203 Fulham Road, London, SW3 6JJ

      IIF 4
  • Mr Charles Edward Alexander
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhouse, Clanville, Andover, Hampshire, SP11 9JE, United Kingdom

      IIF 5
  • Mr Charles Edward Alexander
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oxford Road, Birkdale, Southport, Merseyside, PR8 2JR, United Kingdom

      IIF 6
  • Mr Charles Edward Alexander
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG, United Kingdom

      IIF 7
  • Mr Charles Edward Alexander
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 8
    • icon of address The Studio, Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG, United Kingdom

      IIF 9
  • Alexander, Charles Edward
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oxford Road, Birkdale, Southport, Merseyside, PR8 2JR, United Kingdom

      IIF 10
  • Mr Charles Alexander
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhouse, Clanville, Andover, Hampshire, SP11 9JE

      IIF 11
  • Alexander, Charles Edward
    British chairman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Marsden Hospital, 203 Fulham Road, London, SW3 6JJ

      IIF 12
  • Alexander, Charles Edward
    British chief executive (rtd) born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 11 Cloisters House, 8 Battersea Park Road, London, SW8 4BG, England

      IIF 13
  • Alexander, Charles Edward
    British finance born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, England

      IIF 14 IIF 15
  • Alexander, Charles Edward
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 16
  • Alexander, Charles Edward
    British retired born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 17
  • Alexander, Charles Edward
    British self-employed non-executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lankston & Company, 12 Old Hatch Manor, Ruislip, HA4 8QG, England

      IIF 18
  • Alexander, Charles Edward
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ashchurch Park Villas, London, W12 9SP

      IIF 19
  • Alexander, Charles Edward
    British company director born in April 1953

    Registered addresses and corresponding companies
  • Alexander, Charles Edward
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ashchurch Park Villas, London, W12 9SP

      IIF 23
  • Alexander, Charles Edward
    British merchant banker born in April 1953

    Registered addresses and corresponding companies
  • Alexander, Charles Edward
    British vice president born in April 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ashchurch Park Villas, London, W12 9SP

      IIF 26
  • Alexander, Charles Edward
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhouse, Clanville, Andover, Hampshire, SP11 9JE, United Kingdom

      IIF 27
  • Alexander, Charles Edward
    British solicitor born in August 1963

    Registered addresses and corresponding companies
  • Alexander, Charles E
    British none born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Charles Street, London, W1J 5DD

      IIF 31
  • Alexander, Charles Edward
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Oxford Road, Birkdale, Southport, Merseyside, PR8 2JR, United Kingdom

      IIF 32
  • Alexander, Charles Edward
    British

    Registered addresses and corresponding companies
  • Alexander, Charles Edward
    British solicitor

    Registered addresses and corresponding companies
  • Alexander, Charles Edward
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redhouse, Clanville, Andover, Hampshire, SP11 9JE

      IIF 37
    • icon of address The Studio, Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG, United Kingdom

      IIF 38
  • Alexander, Charles Edward
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 39
    • icon of address The Studio, Ramridge Cottage, Weyhill, Andover, Hampshire, SP11 0QG, United Kingdom

      IIF 40
  • Alexander, Charles Edward
    born in August 1963

    Registered addresses and corresponding companies
    • icon of address 7, Lanark Road, London, W9 1DD

      IIF 41
  • Alexander, Charles Edward

    Registered addresses and corresponding companies
    • icon of address 7 Lanark Road, London, W9 1DD

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Redhouse, Clanville, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,627 GBP2021-03-31
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Lankston & Company, 12 Old Hatch Manor, Ruislip
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    SPEED 5426 LIMITED - 1996-03-15
    icon of address 3 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address 50 Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ODYSSEY PROPERTY VENTURES LTD - 2024-04-03
    icon of address 27 Oxford Road, Birkdale, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,343 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Oxford Road, Birkdale, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    OPERA RARA LIMITED - 1999-07-12
    icon of address Studio 11 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 13 - Director → ME
  • 9
    OXENWOOD LLP - 2024-08-09
    icon of address The Studio Ramridge Cottage, Weyhill, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,805 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address The Studio Ramridge Cottage, Weyhill, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    REDHOUSE FARM STUD LLP - 2016-12-17
    icon of address Redhouse, Clanville, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 1st Floor, C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor, C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    SPEED 5426 LIMITED - 1996-03-15
    icon of address 3 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1996-03-18
    IIF 29 - Director → ME
  • 2
    CAMILLA BALDWIN SLCRS LIMITED - 2010-02-10
    icon of address 3 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    504,159 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2014-06-18
    IIF 31 - Director → ME
  • 3
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-01-21
    IIF 21 - Director → ME
  • 4
    GE CAPITAL ADVISORY SERVICES LIMITED - 1994-07-14
    TRANSPORTATION INDUSTRIAL FUNDING LIMITED - 1991-01-24
    TRUSHELFCO (NO. 1650) LIMITED - 1991-01-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2008-07-17
    IIF 23 - Director → ME
  • 5
    CHOICEPOINT UK 1 LIMITED - 2008-09-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-20
    IIF 30 - Director → ME
    icon of calendar 2004-12-09 ~ 2004-12-20
    IIF 42 - Secretary → ME
  • 6
    icon of address 8 Bishopsgate, London, England
    Active Corporate (43 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-12-31
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2003-02-17
    IIF 26 - Director → ME
  • 8
    ENGLISH NATIONAL OPERA TRADING LIMITED - 2023-02-16
    TIMERING LIMITED - 1989-11-06
    icon of address London Coliseum, St. Martins Lane, London.
    Active Corporate (3 parents)
    Equity (Company account)
    -16,162 GBP2022-07-31
    Officer
    icon of calendar 1994-05-25 ~ 2004-09-20
    IIF 22 - Director → ME
  • 9
    MEPC LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2003-02-17
    IIF 20 - Director → ME
  • 10
    PIXIEDEAL PLC - 1997-10-15
    icon of address Bdo Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-04-20
    IIF 19 - Director → ME
  • 11
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-10-31
    IIF 24 - Director → ME
  • 12
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents, 56 offsprings)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 25 - Director → ME
  • 13
    icon of address 7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1993-11-04
    IIF 28 - Director → ME
    icon of calendar 1993-10-22 ~ 1993-11-04
    IIF 35 - Secretary → ME
  • 14
    ROYAL MARSDEN CANCER CAMPAIGN - 2010-09-09
    icon of address The Royal Marsden Hospital, 203 Fulham Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2022-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-30
    IIF 4 - Has significant influence or control OE
  • 15
    WG&M NOMINEES LIMITED - 2011-02-18
    icon of address 110 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2004-01-21
    IIF 33 - Secretary → ME
  • 16
    WG&M SECRETARIES LIMITED - 2011-02-18
    icon of address 110 Fetter Lane, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2004-01-21
    IIF 34 - Secretary → 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.