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

Ohlsson, Alexander Anders

    Related profiles found in government register
  • Ohlsson, Alexander Anders
    British born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 4th Floor Windward House, La Route De La Liberation, St. Helier, Jersey, JE2 3BQ, Jersey

      IIF 1 IIF 2
    • icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, England

      IIF 3 IIF 4
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 5
    • icon of address Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 6
    • icon of address Philanthropy House, Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD, England

      IIF 7 IIF 8
    • icon of address Philanthropy House, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, Great Britain

      IIF 9
    • icon of address 45, Esplanade, St Helier, JE4 0WZ, Jersey

      IIF 10 IIF 11
    • icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, Jersey

      IIF 12 IIF 13
  • Ohlsson, Alexander Anders
    British advocate born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Icho House, La Grande Route De Cote, St. Clement, Jersey, Channel Islands, JE2 6FY

      IIF 14 IIF 15
    • icon of address 47, The Esplanade, St. Helier, Jersey, JE1 0BD, Channel Islands

      IIF 16
    • icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, England

      IIF 17
  • Ohlsson, Alexander Anders
    British director born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 18 IIF 19
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 20
    • icon of address La Hauteur, La Rue D'aval, St Martin, JE3 6ER, Jersey

      IIF 21
  • Ohlsson, Alexander Anders
    British advocate born in December 1969

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, La Rue De La Croiserie Trinity, Jersey, Channel Islands, JE3 5JT

      IIF 22
  • Ohlsson, Alexander Anders
    born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 23
  • Mr Alexander Anders Ohlsson
    British born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
  • Alexander Anders Ohlsson
    British born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 43
  • Alexander Anders Ohlsson
    British born in December 1969

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 44 IIF 45
    • icon of address C/o Carey Olsen Llp, 47 Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Forum St Pauls, 33 Gutter Lane, London, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address Forum St Paul's, 33 Gutter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,444 GBP2024-06-30
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 6 - Director → ME
  • 3
    CASTLEBRIDGE HOTELS SERVICES LIMITED - 2018-12-21
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    111,143 GBP2024-02-29
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,444 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    55,352 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 40 Don Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-05-03 ~ now
    IIF 46 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address Carey Olsen, 8-10 Throgmorton Avenue, Throgmorton Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2025-04-30
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 4th Floor Windward House, La Route De La Liberation, St. Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for responsible for the day to day running, strategy and management of the company and they may exercise all the powers of the company.
    icon of calendar 2023-01-24 ~ now
    IIF 21 - Managing Officer → ME
  • 15
    icon of address 8 Sackville Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RICHMOUNT MANAGEMENT LIMITED - 2001-10-30
    CB RICHARD ELLIS INSTITUTIONAL INVESTORS LIMITED - 2004-09-20
    ATLANTIC RICHMOUNT LIMITED - 2003-07-23
    LASER RICHMOUNT LIMITED - 1993-07-23
    SAFESTACK LIMITED - 1989-12-14
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,250 GBP2022-12-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 17
    SOMERSTON CONSULTANCY LIMITED - 2004-10-01
    CUPIDS CHARM LIMITED - 2002-09-24
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -13,739,105 GBP2024-12-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 10 - Director → ME
  • 21
    TIMEC 1436 LIMITED - 2013-12-05
    icon of address Community Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 7 - Director → ME
  • 22
    TIMEC 1437 LIMITED - 2013-12-05
    icon of address Community Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Community Foundation, Philanthropy House, Woodbine Road, Newcastle Upon Tyne
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 9 - Director → ME
Ceased 23
  • 1
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    111,143 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ 2021-08-20
    IIF 18 - Director → ME
  • 6
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-04-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KINGFISHER PROPERTY FINANCE SERVICES LLP - 2018-04-12
    C RESTBRIDGE PROPERTY FINANCE LLP - 2018-04-27
    icon of address 8 Sackville Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 8 Sackville Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    STRUCTURED FINANCE MANAGEMENT LIMITED - 2016-12-09
    INTERTRUST MANAGEMENT LIMITED - 2024-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2015-12-04
    IIF 14 - Director → ME
  • 10
    icon of address 8 Sackville Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    803,242 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED - 2024-05-09
    KINGFISHER PROPERTY PARTNERSHIPS LIMITED - 2018-04-09
    LAKESENATE LIMITED - 2000-11-29
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CRESTBRIDGE UK SERVICES LIMITED - 2024-05-22
    icon of address 1200 Parkway, Fusion 3, Whiteley, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ 2024-04-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    CRESTBRIDGE IRELAND HOLDINGS LIMITED - 2024-04-12
    icon of address 8 Sackville Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2024-04-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KINGFISHER PROPERTY TRUSTEES LIMITED - 2018-04-09
    CRESTBRIDGE OPERATOR SERVICES LIMITED - 2024-04-12
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CRESTBRIDGE NOMINEES LIMITED - 2024-04-12
    icon of address 8 Sackville Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CRESTBRIDGE UK LIMITED - 2024-04-12
    CUKL LIMITED - 2016-01-18
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 341 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STRUCTURED FINANCE MANAGEMENT INVESTMENTS LIMITED - 2016-12-09
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2015-12-04
    IIF 15 - Director → ME
  • 19
    BOOKINGBUG LIMITED - 2019-05-29
    icon of address 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2021-12-29
    IIF 17 - Director → ME
  • 20
    icon of address 8 Sackville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-03-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2012-11-26 ~ 2024-04-16
    IIF 45 - Ownership of voting rights - More than 25% OE
    IIF 45 - Ownership of shares - More than 25% OE
  • 22
    icon of address 47 The Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2012-11-26 ~ 2024-04-16
    IIF 44 - Ownership of voting rights - More than 25% OE
    IIF 44 - Ownership of shares - More than 25% OE
  • 23
    SOMERSTON CONSULTANCY LIMITED - 2004-10-01
    CUPIDS CHARM LIMITED - 2002-09-24
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -13,739,105 GBP2024-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2004-11-09
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.