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
    • icon of address 47, Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 20
  • Alexander Anders Ohlsson
    British born in December 1969

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

      IIF 21 IIF 22
    • icon of address C/o Carey Olsen Llp, 47 Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 23
  • 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 24 IIF 25
    • icon of address Philanthropy House, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, Great Britain

      IIF 26
    • icon of address 45, Esplanade, St Helier, JE4 0WZ, Jersey

      IIF 27 IIF 28
    • icon of address 47, The Esplanade, St. Helier, Jersey, JE1 0BD, Channel Islands

      IIF 29
    • icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, England

      IIF 30
  • Ohlsson, Alexander Anders
    British advocate of the royal court jersey born in December 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Philanthropy House, Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD, England

      IIF 31 IIF 32
  • 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 33 IIF 34
    • icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, England

      IIF 35 IIF 36
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 37
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 38
    • icon of address La Hauteur, La Rue D'aval, St Martin, JE3 6ER, Jersey

      IIF 39
    • icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF, Jersey

      IIF 40 IIF 41
  • Ohlsson, Alexander Anders
    British lawyer born in December 1969

    Resident in Jersey

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

      IIF 42
  • Ohlsson, Alexander Anders
    British none 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 43 IIF 44
  • 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 45
  • 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 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Forum St Pauls, 33 Gutter Lane, London, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 46 - 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 42 - 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 28 - 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 35 - 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 40 - 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 36 - 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 18 - 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 9 - 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 10 - 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 23 - 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 29 - 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 34 - 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 41 - 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 39 - 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 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SAFESTACK LIMITED - 1989-12-14
    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
    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 38 - 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 37 - 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 43 - 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 44 - 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 27 - 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 31 - 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 32 - 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 26 - 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 1 - 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 4 - 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 15 - 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 14 - 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 33 - 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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C RESTBRIDGE PROPERTY FINANCE LLP - 2018-04-27
    KINGFISHER PROPERTY FINANCE SERVICES LLP - 2018-04-12
    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 5 - 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 13 - 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 (22 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2015-12-04
    IIF 24 - 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 7 - 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 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LAKESENATE LIMITED - 2000-11-29
    KINGFISHER PROPERTY PARTNERSHIPS LIMITED - 2018-04-09
    CRESTBRIDGE PROPERTY PARTNERSHIPS LIMITED - 2024-05-09
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2024-04-03
    IIF 16 - 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 20 - 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 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
  • 15
    CRESTBRIDGE OPERATOR SERVICES LIMITED - 2024-04-12
    KINGFISHER PROPERTY TRUSTEES LIMITED - 2018-04-09
    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 11 - 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 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CUKL LIMITED - 2016-01-18
    CRESTBRIDGE UK LIMITED - 2024-04-12
    icon of address 8 Sackville Street, London, England
    Active Corporate (4 parents, 339 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-04-03
    IIF 2 - 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 25 - 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 30 - 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 3 - 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 22 - Ownership of voting rights - More than 25% OE
    IIF 22 - 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 21 - Ownership of shares - More than 25% OE
    IIF 21 - Ownership of voting rights - 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 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.