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 Ansar Ali

    Related profiles found in government register
  • Mr Ansar Ali
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 1
    • First Floor, Unit 15, Progress Business Park, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 2
  • Ansar Ali
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Ansar Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Ansar Ali
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Ansar Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Emery Lane, Boston, Lincolnshire, PE21 8QA, England

      IIF 6
    • 4, Emery Lane, Boston, PE21 8QA, England

      IIF 7
  • Ms Ansar Ali
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, Vauxhall Road, Liverpool, L5 2BJ, United Kingdom

      IIF 8
  • Ansar, Ali
    British businessman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Windsor Road, Slough, SL1 2EJ, United Kingdom

      IIF 9
  • Ali, Ansar
    British ceo born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 15, Progress Business Park, Whittle Parkway, Slough, Berkshire, SL1 6DQ, England

      IIF 10
  • Ali, Ansar
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Goodman Park, Slough, Berkshire, SL2 5NR, United Kingdom

      IIF 11
    • Tinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 12
    • Avanta Capital Place, 120 Bath Road, Harlington , Hayes, Middlesex, UB3 5LL

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Ali, Ansar
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avanta Capital Place, 120 Bath Road, Harlington , Hayes, Middlesex, UB3 5LL, United Kingdom

      IIF 15
    • 121, Goodman Park, Slough, SL2 5NR, United Kingdom

      IIF 16
    • 6 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 17
  • Ali, Ansar
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayes Exchange, 23 Clayton Road, Hayes, Middlesex, UB3 1AN

      IIF 18
  • Mr Ali Ansar
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Windsor Road, Slough, SL1 2EJ, United Kingdom

      IIF 19
  • Mr Ansar Ali
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Silver Street, Wellingborough, NN8 1BQ, England

      IIF 20
  • Ali, Ansar
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Ansar Ali
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 22
  • Ali, Ansar
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Ali, Ansar
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, Vauxhall Road, Liverpool, L5 2BJ, United Kingdom

      IIF 24
  • Ali, Ansar
    British accountant born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Emery Lane, Boston, PE21 8QA, England

      IIF 25
  • Ali, Ansar
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Emery Lane, Boston, PE21 8QA, England

      IIF 26
  • Ali, Ansar
    Pakistani company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Silver Street, Wellingborough, NN8 1BQ, England

      IIF 27
  • Ansar Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kirkstall Close, Lincoln, LN2 4GN, England

      IIF 28
  • Mr Ansar Ali
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Ansar Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Cricklade Street, Cirencester, GL7 1HY, United Kingdom

      IIF 30
  • Mr. Ansar Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Chester Road South,kidderminster, Worcester,england, Kidderminster, DY10 1XF, United Kingdom

      IIF 31
  • Ansar Ali
    Pakistani born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Merry Street, Motherwell, ML1 1JJ, Scotland

      IIF 32
  • Ali, Ansar
    British accountant born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kirkstall Close, Lincoln, LN2 4GN, England

      IIF 33
  • Ansar Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 34
  • Ali, Ansar
    Pakistani shop keeper born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Merry Street, Motherwell, ML1 1JJ, Scotland

      IIF 35
  • Ali, Ansar
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Ali, Ansar, Mr.
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Ansar
    British

    Registered addresses and corresponding companies
    • Suite 1205, Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 38
  • Ali, Ansar
    Pakistani laboratory technician born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Cricklade Street, Cirencester, GL7 1HY, United Kingdom

      IIF 39
  • Ali, Ansar
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, England

      IIF 40
  • Ali, Ansar

    Registered addresses and corresponding companies
    • 4, Emery Lane, Boston, PE21 8QA, England

      IIF 41 IIF 42
    • 32 Kirkstall, Kirkstall Close, Lincoln, LN2 4GN, England

      IIF 43
    • 57, St. Catherines, Lincoln, LN5 8LR, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    4 Emery Lane, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    655 GBP2023-10-31
    Officer
    2023-12-08 ~ now
    IIF 42 - Secretary → ME
  • 3
    4385, 14054109: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    19 Westminster Theatre Square, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 43 - Secretary → ME
  • 5
    HTG ACCOUNTS LIMITED - 2024-11-22
    32 Kirkstall Close, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Tinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -417,473 GBP2021-03-31
    Officer
    2015-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    46 Windsor Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 9
    First Floor, Unit 15, Progress Business Park, Whittle Parkway, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    322 Vauxhall Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Suite 1205 Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    4 Emery Lane, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 41 - Secretary → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 36 - Director → ME
    2022-01-13 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    23 Clayton Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2012-09-03
    IIF 18 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ 2021-01-01
    IIF 14 - Director → ME
    Person with significant control
    2020-10-23 ~ 2021-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    4 Emery Lane, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    655 GBP2023-10-31
    Officer
    2022-10-17 ~ 2023-05-18
    IIF 26 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-05-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    41 Merry Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ 2024-09-01
    IIF 35 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    AA GOODZ LTD - 2023-09-23
    Maingate, Kingsway North, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,059 GBP2023-09-30
    Officer
    2022-09-26 ~ 2023-07-01
    IIF 40 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-07-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    3a Silver Street, Wellingborough, England
    Dissolved Corporate
    Equity (Company account)
    18,000 GBP2020-08-31
    Officer
    2019-08-05 ~ 2021-04-10
    IIF 27 - Director → ME
    Person with significant control
    2019-08-05 ~ 2021-04-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    Tinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -417,473 GBP2021-03-31
    Officer
    2015-01-20 ~ 2015-03-10
    IIF 13 - Director → ME
    2012-11-26 ~ 2015-01-20
    IIF 15 - Director → ME
    2012-08-09 ~ 2012-09-25
    IIF 11 - Director → ME
  • 8
    Sovereign Court 635 Sipson Road, West Drayton
    Active Corporate (2 parents)
    Equity (Company account)
    -207,416 GBP2023-07-30
    Officer
    2021-07-02 ~ 2024-07-31
    IIF 17 - Director → ME
    Person with significant control
    2021-07-02 ~ 2024-07-31
    IIF 1 - Has significant influence or control OE
  • 9
    20 Newchurch Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    331 GBP2024-04-30
    Officer
    2024-05-02 ~ 2024-08-20
    IIF 25 - Director → ME
    2024-04-29 ~ 2024-05-02
    IIF 44 - Secretary → ME
    Person with significant control
    2024-05-01 ~ 2024-08-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    63 Cricklade Street, Cirencester, United Kingdom
    Active Corporate
    Equity (Company account)
    18,404 GBP2021-10-31
    Officer
    2019-02-12 ~ 2023-02-02
    IIF 39 - Director → ME
    Person with significant control
    2019-03-28 ~ 2023-02-02
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.