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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Alexander

    Related profiles found in government register
  • Mr Craig Alexander
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 118, Worth Road, Crawley, RH10 7ER, England

      IIF 1
  • Mr Craig Alexander
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 2
  • Mr Craig Emmanuel Alexander
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 3
    • Unit 2, 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 4
    • Unit B, 42, Beecholme Ave, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 5 IIF 6
    • Unit B, 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 7
  • Alexander, Craig Emmanuel
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 42, Beecholme Ave, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 8
    • Unit B, 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 9 IIF 10
    • 49a Longheath Gardens, Croydon, Surrey, CR0 7DT

      IIF 11
  • Alexander, Craig Emmanuel
    British accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 42, Beecholme Avenue, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 12
  • Alexander, Craig Emmanuel
    British commercial director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 13
  • Alexander, Craig Emmanuel
    British consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 42, Beecholme Avenue, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 14
  • Alexander, Craig Emmanuel
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 42, Beecholme Ave, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 15
  • Alexander, Craig Emmanuel
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 16
  • Alexander, Craig Emmanuel
    British tax advisory born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 42, Beecholme Avenue, Mitcham, Surrey, CR4 2HT

      IIF 17
  • Mr Dwayne Alexander
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Western Road, Flat 8, London, SW19 2QD, England

      IIF 18
    • 46, Aldgate High Street, London, EC3N 1AL, England

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 42, Unit B, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 21 IIF 22
  • Alexander, Craig
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 23
  • Alexander, Dwayne
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Western Road, Flat 8, London, SW19 2QD, England

      IIF 24
    • 46, Aldgate High Street, London, EC3N 1AL, England

      IIF 25
  • Alexander, Dwayne
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Unit B, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 26
  • Alexander, Dwayne
    British consultancy born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 27
  • Alexander, Dwayne
    British project planner born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Alexander, Krayg Emmanuel
    British consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 42, Beecholme Avenue, Mitcham, Surrey, CR4 2HT, United Kingdom

      IIF 29
  • Alexander, Krayg Emmanuel
    British courier born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 17
  • 1
    A&OCS LTD
    - now 08952775
    B-LINE SERVICES LIMITED
    - 2015-03-20 08952775
    42 Beecholme Avenue, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ADS LONDON LTD
    - now 08217233
    ALEXANDERDWYERSICHEL LTD
    - 2013-04-08 08217233
    ALEXANDERDWYER LTD
    - 2013-02-11 08217233
    Alexanderdwyer, Unit 2, 42 Beecholme Avenue, Mitcham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-04-06 ~ 2013-10-31
    IIF 14 - Director → ME
    2013-03-09 ~ 2013-03-17
    IIF 29 - Director → ME
    2014-04-01 ~ 2014-04-05
    IIF 17 - Director → ME
    2012-09-17 ~ 2013-01-11
    IIF 12 - Director → ME
  • 3
    DELUXE SALES POINT LTD
    15557087
    42, Unit B Beecholme Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2025-03-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2024-03-12 ~ 2025-03-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    DFX CAPITAL LTD
    13267174
    191 Western Road, Flat 8, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    DRAW INVESTMENTS LTD
    10865222
    46 Aldgate High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KUTTING EDGE ECOMMERCE LTD
    11350438
    42 Beecholme Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    L&S TRANSPORTATION LTD
    16454885
    Beech Farm Barn, Beech Farm Road, Warlingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 9 - Director → ME
  • 8
    LONGHEATH COMMUNITY CARE AND CHURCH CENTRE
    03250184
    49a Longheath Gardens, Croydon, Surrey
    Active Corporate (49 parents)
    Officer
    2025-09-10 ~ now
    IIF 11 - Director → ME
  • 9
    RD PROPERTY GROUP LTD
    11105552
    46 Aldgate High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-11 ~ 2019-06-30
    IIF 27 - Director → ME
  • 10
    ROCO LOGISTICS LTD
    08952749
    42 Beecholme Avenue, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 11
    THE RECOVERY AUTO KNIGHT LTD
    13608320
    42 Beecholme Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2021-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    THE XANDER CORPORATION LTD
    11904065
    Unit 2, 42 Beecholme Avenue, Mitcham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-03-25 ~ 2020-01-01
    IIF 13 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    THE XC GROUP AFFILIATE LTD
    - now 12859187
    THE XC GROUP HOLDING COMPANY LTD
    - 2022-04-07 12859187
    SAMSON & DELILAH (HOLDINGS) LTD
    - 2021-03-21 12859187
    THE XC AFFILIATE LTD
    - 2020-10-28 12859187
    42 Beecholme Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    THE XC GROUP LTD
    12090077
    Unit B, 42 Beecholme Avenue, Mitcham, England
    Active Corporate (5 parents)
    Officer
    2021-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-12-31
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    2022-01-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    THE XCG LTD
    - now 12925250
    XC (HOLDINGS) GROUP LTD - 2020-10-19
    Unit B 42, Beecholme Ave, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    WISE LOGISTICS LTD
    08952760 10124868
    42 Beecholme Avenue, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 17
    YOUR BEST SELF BEAUTY LTD - now
    SAMSON & DELILAH HAIR CARE LTD
    - 2021-11-11 12934565
    Unit B 42, Beecholme Ave, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-07 ~ 2021-08-01
    IIF 15 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-08-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.