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

Ali, Ansar

    Related profiles found in government register
  • Ali, Ansar
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Maidston Street, Bradford Moor, Bradford, Yorkshire, BD3 8AN, United Kingdom

      IIF 1
  • Ali, Ansar
    British consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA, United Kingdom

      IIF 2
  • Ali, Ansar
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Davenport Road, Yarm, Cleveland, TS15 9TN, England

      IIF 3
  • Ali, Ansar
    British entre born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5f, Burnbrae Street, Clydebank, Glasgow, G81 5BY, Scotland

      IIF 4
  • Ali, Ansar
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Lapage Street, Bradford, West Yorkshire, BD3 8AL, United Kingdom

      IIF 5
  • Ali, Ansar
    British sales director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Maidstone Street, Bradford Moor, Bradford, West Yorkshire, BD3 8AN

      IIF 6
  • Ali, Ansar
    British chief exec born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, HX2 0JG, United Kingdom

      IIF 7
  • Ali, Ansar
    British chief executive of housing association born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 8
  • Ali, Ansar
    British chief executive officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manningham Housing Association, Bank House, 30 Manor Row, Bradford, West Yorkshire, BD1 4QE, United Kingdom

      IIF 9
  • Ali, Ansar
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Holly Park Drive, Bradford, West Yorkshire, BD7 4BY, United Kingdom

      IIF 10
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 11
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 12 IIF 13
  • Ali, Ansar
    British housing born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Holly Park Drive, Bradford, West Yorkshire, BD7 4BY

      IIF 14 IIF 15
  • Ali, Ansar
    British housing association employee born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Holly Park Drive, Bradford, West Yorkshire, BD7 4BY

      IIF 16
  • Ali, Ansar
    British busines consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 603, Landmark House, 11 The Broadway, Bradford, West Yorkshire, BD1 1JB, United Kingdom

      IIF 17
  • Ali, Ansar
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BN

      IIF 18
    • icon of address 4th Floor, Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BN, United Kingdom

      IIF 19
    • icon of address 603, Landmark House, 11 Broadway, Bradford, West Yorkshire, BD1 1JB, England

      IIF 20
  • Ali, Ansar
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, Westminster, W1B 3HH

      IIF 21
  • Ali, Ansar
    British manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Davenport Road, Yarm, TS15 9TN, England

      IIF 22
  • Mr Ansar Ali
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Holly Park Drive, Bradford, BD7 4BY, United Kingdom

      IIF 23
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 24
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 25 IIF 26
  • Ali, Ansar
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Holly Park Drive, Bradford, BD7 4BY, England

      IIF 27
    • icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, BD10 9LD, United Kingdom

      IIF 28
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 29
    • icon of address Hanson Lane Enterprise Centre, Bradford Road, Shipley, BD18 3AP, England

      IIF 30
  • Ali, Ansar
    British

    Registered addresses and corresponding companies
    • icon of address 98 Maidstone Street, Bradford Moor, Bradford, West Yorkshire, BD3 8AN

      IIF 31
  • Mr Ansar Ali
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 32
  • Ali, Ansar

    Registered addresses and corresponding companies
    • icon of address 69, Holly Park Drive, Bradford, West Yorkshire, BD7 4BY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pellon Community Centre, Church Lane Pellon, Halifax, Calderdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 27 Davenport Road, Yarm, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,466 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 3 - Director → ME
  • 3
    SOVEREIGN CONSERVATORIES LIMITED - 2013-08-14
    icon of address 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Third Floor, 207 Regent Street, London, Westminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 4 Riverside Business Park, The Common, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 12 0/2 Kemp Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,757 GBP2020-09-01
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Office 20 Hanson Lane, Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Office 20 Hanson Lane Enterprise Group, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    130,502 GBP2020-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 20 Hanson Lane Enterprise Group, Halifax
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    45 GBP2018-03-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    32,775 GBP2018-03-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    344,714 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address 56 Agar Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-01-18 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 14
  • 1
    CHILTERN DRINKS LIMITED - 2010-06-09
    icon of address 4 Willow Park Cottages Prospect Road, Denby, Ripley, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-03-01 ~ 2014-07-18
    IIF 20 - Director → ME
    icon of calendar 2011-10-13 ~ 2012-02-01
    IIF 17 - Director → ME
  • 2
    icon of address 27 Davenport Road, Yarm, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,633 GBP2022-11-30
    Officer
    icon of calendar 2018-12-10 ~ 2025-03-10
    IIF 22 - Director → ME
  • 3
    icon of address 27 Davenport Road, Yarm, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,558 GBP2022-10-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-10
    IIF 1 - Director → ME
  • 4
    icon of address Wright Watson Enterprise Centre, Thorp Garth, Bradford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2022-05-11
    IIF 28 - Director → ME
  • 5
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,757 GBP2020-09-01
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FIREBIRD (JVC) LIMITED - 2012-06-13
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2012-03-30
    IIF 9 - Director → ME
  • 7
    MIANA LIMITED - 2008-06-05
    ISCAPE UK LIMITED - 2007-06-25
    ESCAPE GARDEN OFFICES LIMITED - 2006-02-23
    icon of address N R Sharland And Company, 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-16 ~ 2012-03-20
    IIF 19 - Director → ME
  • 8
    icon of address Bull Green House, Bull Green, Halifax
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2006-07-03
    IIF 16 - Director → ME
  • 9
    PUWAR BUSINESS CO-OPERATION (UK) LIMITED - 2005-10-18
    icon of address C/o Grant Thornton Uk Llp 4 Hardmans Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ 2004-06-21
    IIF 31 - Secretary → ME
  • 10
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    icon of calendar 1999-12-07 ~ 2001-09-01
    IIF 6 - Director → ME
  • 11
    LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED - 2003-12-08
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-21 ~ 2007-11-27
    IIF 14 - Director → ME
  • 12
    LEEDS PARTNERSHIP HOMES LIMITED - 2003-12-05
    LEEDS HOUSING CONSORTIUM LIMITED - 1990-08-10
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,075 GBP2016-09-30
    Officer
    icon of calendar 2006-11-21 ~ 2007-11-27
    IIF 15 - Director → ME
  • 13
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    344,714 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address 56 Agar Street, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-04-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% 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.