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 Alexander Anders Ohlsson

    Related profiles found in government register
  • 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
    • 47, Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 20
  • Mr Alexander Anders Ohlsson
    British born in December 1969

    Registered addresses and corresponding companies
    • 40, Don Street, St. Helier, JE2 4TR, Jersey

      IIF 21
  • Alexander Anders Ohlsson
    British born in December 1969

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

      IIF 22
    • 40, Don Street, St. Helier, JE2 4TR, Jersey

      IIF 23
    • 47, Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 24
  • Ohlsson, Alexander Anders
    British born in December 1969

    Resident in Jersey

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

      IIF 25 IIF 26
    • Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, England

      IIF 27 IIF 28
    • 5th Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 29
    • Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 30
    • Philanthropy House, Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD, England

      IIF 31 IIF 32
    • Philanthropy House, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, Great Britain

      IIF 33
    • 45, Esplanade, St Helier, JE4 0WZ, Jersey

      IIF 34 IIF 35
    • Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, Jersey

      IIF 36 IIF 37
    • 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, England

      IIF 38
  • Ohlsson, Alexander Anders
    British advocate born in December 1969

    Resident in Jersey

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

      IIF 39 IIF 40
    • 47, The Esplanade, St. Helier, Jersey, JE1 0BD, Channel Islands

      IIF 41
  • Ohlsson, Alexander Anders
    British director born in December 1969

    Resident in Jersey

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

      IIF 42 IIF 43
    • 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 44
    • 4th Floor, Windward House, La Route De La Liberation, St. Helier, JE2 3BQ, Jersey

      IIF 45
  • Ohlsson, Alexander Anders
    British advocate born in December 1969

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

      IIF 46
  • Ohlsson, Alexander Anders
    born in December 1969

    Resident in Jersey

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

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    Forum St Pauls, 33 Gutter Lane, London, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2020-06-08 ~ now
    IIF 47 - LLP Designated Member → ME
  • 2
    Forum St Paul's, 33 Gutter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,444 GBP2024-06-30
    Officer
    2013-05-22 ~ now
    IIF 30 - Director → ME
  • 3
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    111,143 GBP2024-02-29
    Officer
    2021-11-12 ~ now
    IIF 27 - Director → ME
  • 4
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,444 GBP2024-03-31
    Officer
    2022-06-08 ~ now
    IIF 36 - Director → ME
  • 5
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-03-01 ~ now
    IIF 28 - Director → ME
  • 6
    40 Don Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    1996-01-31 ~ now
    IIF 21 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 7
    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
    2019-06-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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
    2019-06-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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
    2019-06-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    40 Don Street, St. Helier, Jersey
    Registered Corporate (1 parent, 289 offsprings)
    Beneficial owner
    2013-05-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 11
    Carey Olsen, 8-10 Throgmorton Avenue, Throgmorton Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 41 - Director → ME
  • 12
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2025-04-30
    Officer
    2022-01-12 ~ dissolved
    IIF 43 - Director → ME
  • 13
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2025-03-12 ~ now
    IIF 37 - Director → ME
  • 14
    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.
    2023-01-24 ~ now
    IIF 45 - Managing Officer → ME
  • 15
    8 Sackville Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CB RICHARD ELLIS INSTITUTIONAL INVESTORS LIMITED - 2004-09-20
    ATLANTIC RICHMOUNT LIMITED - 2003-07-23
    RICHMOUNT MANAGEMENT LIMITED - 2001-10-30
    LASER RICHMOUNT LIMITED - 1993-07-23
    SAFESTACK LIMITED - 1989-12-14
    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
    2014-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 17
    SOMERSTON CONSULTANCY LIMITED - 2004-10-01
    CUPIDS CHARM LIMITED - 2002-09-24
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    -13,739,105 GBP2024-12-31
    Officer
    2014-04-15 ~ now
    IIF 29 - Director → ME
  • 18
    TIMEC 1436 LIMITED - 2013-12-05
    Community Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-12-05 ~ now
    IIF 31 - Director → ME
  • 19
    TIMEC 1437 LIMITED - 2013-12-05
    Community Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-12-05 ~ now
    IIF 32 - Director → ME
  • 20
    Community Foundation, Philanthropy House, Woodbine Road, Newcastle Upon Tyne
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2008-10-31 ~ now
    IIF 33 - Director → ME
Ceased 27
  • 1
    8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 Sackville Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-14 ~ 2024-04-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    8 Sackville Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-14 ~ 2024-04-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CASTLEBRIDGE HOTELS SERVICES LIMITED - 2018-12-21
    First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-14 ~ 2025-11-19
    IIF 35 - Director → ME
  • 6
    Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    111,143 GBP2024-02-29
    Officer
    2021-02-09 ~ 2021-08-20
    IIF 42 - Director → ME
  • 7
    8 Sackville Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-11-04 ~ 2024-04-03
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C RESTBRIDGE PROPERTY FINANCE LLP - 2018-04-27
    KINGFISHER PROPERTY FINANCE SERVICES LLP - 2018-04-12
    8 Sackville Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    8 Sackville Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2019-01-14 ~ 2024-04-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INTERTRUST MANAGEMENT LIMITED - 2024-12-09
    STRUCTURED FINANCE MANAGEMENT LIMITED - 2016-12-09
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents, 13 offsprings)
    Officer
    2002-03-21 ~ 2015-12-04
    IIF 39 - Director → ME
  • 11
    8 Sackville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    803,242 GBP2016-06-30
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    8 Sackville Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED - 2024-05-09
    KINGFISHER PROPERTY PARTNERSHIPS LIMITED - 2018-04-09
    LAKESENATE LIMITED - 2000-11-29
    8 Sackville Street, London, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    2019-01-14 ~ 2024-04-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CRESTBRIDGE UK SERVICES LIMITED - 2024-05-22
    1200 Parkway, Fusion 3, Whiteley, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-26 ~ 2024-04-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    CRESTBRIDGE IRELAND HOLDINGS LIMITED - 2024-04-12
    8 Sackville Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-01-09 ~ 2024-04-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CRESTBRIDGE OPERATOR SERVICES LIMITED - 2024-04-12
    KINGFISHER PROPERTY TRUSTEES LIMITED - 2018-04-09
    8 Sackville Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-01-14 ~ 2024-04-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CRESTBRIDGE NOMINEES LIMITED - 2024-04-12
    8 Sackville Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CRESTBRIDGE UK LIMITED - 2024-04-12
    CUKL LIMITED - 2016-01-18
    8 Sackville Street, London, England
    Active Corporate (4 parents, 315 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Person with significant control
    2021-01-04 ~ 2024-04-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STRUCTURED FINANCE MANAGEMENT INVESTMENTS LIMITED - 2016-12-09
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-08-01 ~ 2015-12-04
    IIF 40 - Director → ME
  • 20
    BOOKINGBUG LIMITED - 2019-05-29
    2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-14 ~ 2021-12-29
    IIF 38 - Director → ME
  • 21
    8 Sackville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-01-04 ~ 2024-03-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    47 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2012-11-26 ~ 2024-04-16
    IIF 24 - Ownership of voting rights - More than 25% OE
    IIF 24 - Ownership of shares - More than 25% OE
  • 23
    47 The Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2012-11-26 ~ 2024-04-16
    IIF 22 - Ownership of voting rights - More than 25% OE
    IIF 22 - Ownership of shares - More than 25% OE
  • 24
    SOMERSTON CONSULTANCY LIMITED - 2004-10-01
    CUPIDS CHARM LIMITED - 2002-09-24
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    -13,739,105 GBP2024-12-31
    Officer
    2004-01-20 ~ 2004-11-09
    IIF 46 - Director → ME
  • 25
    2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2014-08-05 ~ 2025-11-19
    IIF 25 - Director → ME
  • 26
    2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2014-08-05 ~ 2025-11-19
    IIF 26 - Director → ME
  • 27
    2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-11-14 ~ 2025-11-19
    IIF 34 - 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.