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

Ansari, Sultan

    Related profiles found in government register
  • Ansari, Sultan
    British company director born in December 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 1
  • Ansari, Sultan
    British designer born in December 1953

    Resident in England

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

      IIF 2
  • Ansari, Sultan
    British director born in December 1953

    Resident in England

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

      IIF 3
    • icon of address 2, Manor View House, Littleworth Road, High Wycombe, Buckinghamshire, HP13 5UY, England

      IIF 4 IIF 5
    • icon of address Unit 2, The Clarendon Shopping Centre, Cornmarket Street, Oxford, OX1 3JE, United Kingdom

      IIF 6
  • Ansari, Sultan
    British retailer born in December 1953

    Resident in England

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

      IIF 7
  • Ansari, Azeem Sultan
    British commercial director born in May 1981

    Resident in England

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

      IIF 8
  • Ansari, Azeem Sultan
    British company director born in May 1981

    Resident in England

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

      IIF 9
  • Ansari, Azeem Sultan
    British designer born in May 1981

    Resident in England

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

      IIF 10
    • icon of address 16, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 11
  • Ansari, Azeem Sultan
    British director born in May 1981

    Resident in England

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

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

      IIF 13
    • icon of address 137-141, 4th Avenue, The Covered Market, Oxford, Oxfordshire, OX1 3DZ, United Kingdom

      IIF 14
  • Ansari, Azeem Sultan
    British entrepreneur born in May 1981

    Resident in England

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

      IIF 15 IIF 16 IIF 17
  • Ansari, Azeem Sultan
    British fashion born in May 1981

    Resident in England

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

      IIF 18
  • Ansari, Azeem Sultan
    British general manager born in May 1981

    Resident in England

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

      IIF 19
  • Ansari, Azeem Sultan
    British manager born in May 1981

    Resident in England

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

      IIF 20
  • Ansari, Azeem Sultan
    British retail born in May 1981

    Resident in England

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

      IIF 21
  • Ansari, Azeem Sultan
    British retailer born in May 1981

    Resident in England

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

      IIF 22
  • Ansari, Sultan, Mr,
    British sales director born in December 1953

    Resident in United Kingdom

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

      IIF 23
  • Mr Azeem Sultan Ansari
    British born in May 1981

    Resident in England

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

      IIF 24
    • icon of address 16, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 25 IIF 26
    • icon of address 12, Paradise Square, Oxford, OX1 1UD, England

      IIF 27
    • icon of address 137-141, The Covered Market, Market Street, Oxford, OX1 3DZ, United Kingdom

      IIF 28
    • icon of address 137-141, The Market, Oxford, OX1 3DZ, England

      IIF 29
    • icon of address 139-141, The Market, Oxford, OX1 3DZ, England

      IIF 30
    • icon of address 140 The Market, Market Street, Oxford, OX1 3DZ, England

      IIF 31 IIF 32
    • icon of address 79-81, Magdalen Road, Oxford, Oxon, OX4 1RF, United Kingdom

      IIF 33
  • Ansari, Azeem
    British fashion creative born in May 1981

    Resident in United Kingdom

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

      IIF 34
  • Mr Sultan Ansari
    British born in December 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 35
  • Mr, Azeem Ansari
    British born in December 1953

    Resident in United Kingdom

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

      IIF 36
  • Mr Azeem Ansari
    British born in May 1981

    Resident in United Kingdom

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

      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 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 20 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 17 - 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 15 - 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 10 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 2 - 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 22 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 3 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 34 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 12 - Director → ME
    icon of calendar 2011-07-11 ~ 2011-07-18
    IIF 14 - 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 31 - 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 21 - 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 23 - 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 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 5 - Director → ME
    icon of calendar 2015-03-24 ~ 2015-04-23
    IIF 6 - Director → ME
    icon of calendar 2015-05-06 ~ 2018-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    IIF 27 - 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 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 7 - 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 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 4 - Director → ME
    icon of calendar 2016-03-30 ~ 2019-09-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.