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, Azeem Ansari

    Related profiles found in government register
  • Mr, Azeem Ansari
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Market, High Street, Oxford, OX1 3DU, United Kingdom

      IIF 1
  • Mr Azeem Ansari
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 The Market, Market Street, Oxford, OX1 3DZ, United Kingdom

      IIF 2
  • Mr Sultan Ansari
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Manor View House, Littleworth Road, Downley, High Wycombe, HP13 5UY, England

      IIF 3
  • Ansari, Azeem
    British fashion creative born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 The Market, Market Street, Oxford, OX1 3DZ, United Kingdom

      IIF 4
  • Ansari, Sultan, Mr,
    British sales director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, The Market, High Street, Oxford, OX1 3DU, United Kingdom

      IIF 5
  • Mr Azeem Sultan Ansari
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LW, England

      IIF 6
    • icon of address 16, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 7 IIF 8
    • icon of address 12, Paradise Square, Oxford, OX1 1UD, England

      IIF 9
    • icon of address 137-141, The Covered Market, Market Street, Oxford, OX1 3DZ, United Kingdom

      IIF 10
    • icon of address 137-141, The Market, Oxford, OX1 3DZ, England

      IIF 11
    • icon of address 139-141, The Market, Oxford, OX1 3DZ, England

      IIF 12
    • icon of address 140 The Market, Market Street, Oxford, OX1 3DZ, England

      IIF 13 IIF 14
    • icon of address 79-81, Magdalen Road, Oxford, Oxon, OX4 1RF, United Kingdom

      IIF 15
  • Ansari, Sultan
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor View House, Littleworth Road, Downley, High Wycombe, HP13 5UY, England

      IIF 16
  • Ansari, Sultan
    British designer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor View House, Littleworth Road, High Wycombe, Buckinghamshire, HP13 5UY

      IIF 17
  • Ansari, Sultan
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Chambers, Vineyard, Abingdon, Oxfordshire, OX14 3PX

      IIF 18
    • icon of address 2, Manor View House, Littleworth Road, High Wycombe, Buckinghamshire, HP13 5UY, England

      IIF 19 IIF 20
    • icon of address Unit 2, The Clarendon Shopping Centre, Cornmarket Street, Oxford, OX1 3JE, United Kingdom

      IIF 21
  • Ansari, Sultan
    British retailer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, The Market, Market Street, Oxford, Oxfordshire, OX1 3DZ, England

      IIF 22
  • Ansari, Azeem Sultan
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 23
  • Ansari, Azeem Sultan
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, The Market, Market Street, Oxford, OX1 3DZ, England

      IIF 24
  • Ansari, Azeem Sultan
    British designer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LW, England

      IIF 25
    • icon of address 16, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 26
  • Ansari, Azeem Sultan
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsworth Road, High Wycombe, Bucks, HP11 2UT, United Kingdom

      IIF 27
    • icon of address 12, Tennyson Lodge, Paradise Square, Oxford, OX1 1UD, England

      IIF 28
    • icon of address 137-141, 4th Avenue, The Covered Market, Oxford, Oxfordshire, OX1 3DZ, United Kingdom

      IIF 29
  • Ansari, Azeem Sultan
    British entrepreneur born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LW, England

      IIF 30 IIF 31 IIF 32
  • Ansari, Azeem Sultan
    British fashion born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Market, High Street, Oxford, OX1 3DU, United Kingdom

      IIF 33
  • Ansari, Azeem Sultan
    British general manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Magdalen Road, Oxford, Oxon, OX4 1RF, United Kingdom

      IIF 34
  • Ansari, Azeem Sultan
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 The Market, Market Street, Oxford, OX1 3DZ, England

      IIF 35
  • Ansari, Azeem Sultan
    British retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, The Market, Market Street, Oxford, OX1 3DZ, United Kingdom

      IIF 36
  • Ansari, Azeem Sultan
    British retailer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Chambers, Vineyard, Abingdon, Oxfordshire, OX14 3PX

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Crendon Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,791 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 31 The Market, High Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,880 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,243 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,590 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 79-81 Magdalen Road, Oxford, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    A.WATSON & SONS LIMITED - 2008-12-10
    icon of address Unit 2 The Clarendon Shopping Centre, Cornmarket Street, Oxford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    844 GBP2022-12-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 16 Crendon Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,064 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,352 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 4 - Director → ME
  • 13
    GLADSTONE OXFORD UK LTD - 2015-12-17
    ISIS OXFORD LTD - 2014-07-23
    icon of address 140 The Market, Market Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,264 GBP2021-04-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Kitchener Works, Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2011-07-08
    IIF 27 - Director → ME
    icon of calendar 2011-07-11 ~ 2011-07-18
    IIF 29 - Director → ME
  • 2
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,791 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-10-04
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2018-08-01
    IIF 36 - Director → ME
  • 4
    icon of address 31 The Market, High Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2021-03-01
    IIF 5 - Director → ME
  • 5
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,880 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,243 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-10-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 The Market, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,955 GBP2021-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2015-12-22
    IIF 20 - Director → ME
    icon of calendar 2015-03-24 ~ 2015-04-23
    IIF 21 - Director → ME
    icon of calendar 2015-05-06 ~ 2018-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,590 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-10-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    844 GBP2022-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-03-02
    IIF 22 - Director → ME
  • 10
    icon of address 16 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,352 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-10-04
    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
  • 11
    GLADSTONE OXFORD UK LTD - 2015-12-17
    ISIS OXFORD LTD - 2014-07-23
    icon of address 140 The Market, Market Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,264 GBP2021-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-14
    IIF 19 - Director → ME
    icon of calendar 2016-03-30 ~ 2019-09-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.