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 Ashley Fareed Ali

    Related profiles found in government register
  • Mr Ashley Fareed Ali
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 1
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 2
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 3
  • Mr Ashley Fareed Ali
    English born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Charnwood Close, Burscough, Ormskirk, L40 7SZ, United Kingdom

      IIF 4
  • Mr Ashley Ali
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 7 IIF 8
  • Ali, Ashley Fareed
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 9
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 10
  • Ali, Ashley Fareed
    British commercial director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 11
  • Mr Ashley Fareed Ali
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Charnwood Close, Burscough, Lancashire, L40 7SZ, United Kingdom

      IIF 12
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 13
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 14
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 15
  • Ali, Ashley
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 18 IIF 19
  • Mr Ashley Fareed Ali
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Charnwood Close, Burscough, Ormskirk, L40 7SZ, England

      IIF 20
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 21
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, United Kingdom

      IIF 22
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 23
    • icon of address Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 24
    • icon of address 6, Martins Court, Wigan, Lancs, WN2 4AZ

      IIF 25
    • icon of address 6, Martins Court, Wigan, WN2 4AZ

      IIF 26
  • Ali, Ashley Fareed
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 27
  • Ali, Ashley Fareed
    British commercial director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 28
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, England

      IIF 29
  • Ali, Ashley Fareed
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 30 IIF 31
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 32
  • Ali, Ashley Fareed
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 33
    • icon of address 41, Cornbrook, Skelmersdale, WN8 9AF, United Kingdom

      IIF 34 IIF 35
  • Ali, Ashley Fareed
    British retailer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosehill House, Pygons Hill Lane, Lydiate, Liverpool, Merseyside, L31 4JF, England

      IIF 36
  • Ali, Ashley Fareed
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 37
  • Ali, Ashley Fareed
    English director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, United Kingdom

      IIF 38 IIF 39
    • icon of address 6, Martins Court, Wigan, WN2 4AZ

      IIF 40
  • Ali, Ashley Fareed
    English managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 41
    • icon of address Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 42
    • icon of address 6, Martins Court, Wigan, Lancs, WN2 4AZ

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 Goodlass Road, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,998 GBP2018-01-30
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Unit 15 Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    119,127 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,897 GBP2017-07-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -112,690 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Martins Court, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 51 Lord Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 15 Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    18,685 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,511 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2019-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2019-02-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,897 GBP2017-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 29 - Director → ME
  • 3
    GLAMIFY FASHION FOR KIDS LTD - 2020-04-03
    LASH GLU LTD - 2019-10-17
    icon of address 6 Martins Court, Hindley, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2020-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-01-01
    IIF 3 - Has significant influence or control OE
  • 4
    JACL FASHION LTD - 2025-10-20
    icon of address Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-02-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -112,690 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-07-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2 Ringtail Road, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2019-04-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-04-29
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    MARKETING INFLUENCE LIMITED - 2023-02-01
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2022-07-30
    IIF 31 - Director → ME
  • 9
    BILLIONAIRE SMILE LIMITED - 2020-10-12
    icon of address Riverside House, 27d High Street, Ware, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-02-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    PRETTY CRIMINAL LIMITED - 2021-03-22
    icon of address Riverside House 27d High Street, Ware, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,408 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2021-03-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-03-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.