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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Ashley Fareed

    Related profiles found in government register
  • Ali, Ashley Fareed
    English born in September 1984

    Resident in England

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

      IIF 1
    • 6, Martins Court, Wigan, Lancs, WN2 4AZ

      IIF 2
  • Ali, Ashley Fareed
    English director born in September 1984

    Resident in England

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

      IIF 3 IIF 4
    • 6, Martins Court, Wigan, WN2 4AZ

      IIF 5
  • Ali, Ashley Fareed
    English managing director born in September 1984

    Resident in England

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

      IIF 6
    • Riverside House 27d, High Street, Ware, Herts, SG12 9BA

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

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, England

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

    Resident in England

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

      IIF 11 IIF 12
    • Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 13
  • Ali, Ashley Fareed
    British director born in September 1984

    Resident in England

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

      IIF 14
    • 41, Cornbrook, Skelmersdale, WN8 9AF, United Kingdom

      IIF 15 IIF 16
  • Ali, Ashley Fareed
    British retailer born in September 1984

    Resident in England

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

      IIF 17
  • Mr Ashley Fareed Ali
    English born in September 1984

    Resident in England

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

      IIF 18
    • Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 19
    • Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, United Kingdom

      IIF 20
    • Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 21
    • Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 22
    • 6, Martins Court, Wigan, Lancs, WN2 4AZ

      IIF 23
    • 6, Martins Court, Wigan, WN2 4AZ

      IIF 24
  • Mr Ashley Fareed Ali
    British born in September 1984

    Resident in England

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

      IIF 25
    • Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 26
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 27
    • Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 28
  • Ali, Ashley Fareed
    British born in September 1984

    Resident in United Kingdom

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

      IIF 29
    • Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 30
  • Ali, Ashley Fareed
    British commercial director born in September 1984

    Resident in United Kingdom

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

      IIF 31
  • Mr Ashley Fareed Ali
    English born in September 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 35 IIF 36
  • Mr Ashley Fareed Ali
    British born in September 1984

    Resident in United Kingdom

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

      IIF 37
    • Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 38
    • 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 39
  • Mr Ashley Ali
    British born in September 1984

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments 25
  • 1
    2TONE FIT LTD
    09677694
    25 Goodlass Road, Liverpool, Merseyside, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    2TONE FIT ONLINE LIMITED
    12434676
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    A. F. A. ASSOCIATES LIMITED
    07917192
    Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    FASHION GROWTH ACADEMY LTD
    14489460
    Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    GLAMIFY BEAUTY LIMITED
    11167134
    Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ 2019-02-01
    IIF 4 - Director → ME
    Person with significant control
    2018-01-24 ~ 2019-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    GLAMIFY BEAUTY ONLINE LTD
    12215859
    Unit 15 Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Active Corporate (2 parents)
    Officer
    2019-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 38 - Has significant influence or control OE
  • 7
    GLAMIFY FASHION ONLINE LTD
    12215980
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-09-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 8
    GLAMIFY LTD
    11084970
    Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 9
    HOUSE OF MP LTD
    09645775
    Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 10 - Director → ME
    2018-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 10
    INTELLIGENT LEGAL SERVICES LTD - now
    GLAMIFY FASHION FOR KIDS LTD
    - 2020-04-03 12215987
    LASH GLU LTD
    - 2019-10-17 12215987
    6 Martins Court, Hindley, Wigan, England
    Active Corporate (3 parents)
    Officer
    2019-09-19 ~ 2020-01-01
    IIF 31 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-01-01
    IIF 39 - Has significant influence or control OE
  • 11
    JACL HOLDINGS LTD
    14513675
    2f/2g Phoenix Business Park, Goodlass Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ 2023-02-23
    IIF 36 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-02-24
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MILLIONAIRE SMILE LIMITED
    11761459
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-01-11 ~ 2019-07-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    MISS PAP LTD
    07305049
    Rosehill House Pygons Hill Lane, Lydiate, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 14
    MISSPAP USA LTD
    11448374
    Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    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
  • 15
    MISSPAP X BPERFECT LIMITED
    11728097
    6 Martins Court, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MP SHOES LIMITED
    11415479
    Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 17
    O'DOLL LIMITED
    11769125
    Unit 2 Ringtail Road, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-04-29
    IIF 6 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-04-29
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    OFF DUTY LEISURE LIMITED
    11208454
    Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    PAP VIP CLOTHING DISTRIBUTIONS LIMITED
    07916801
    51 Lord Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 16 - Director → ME
  • 20
    SAME DAY SMILE LIMITED - now
    MARKETING INFLUENCE LIMITED
    - 2023-02-01 12124861
    Sedulo Liverpool 5th Floor, Walker House Exchange Flags, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2019-07-26 ~ 2022-07-30
    IIF 12 - Director → ME
  • 21
    STRAPP METAL LTD
    14488804 14513655
    Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STRAPP METAL LTD - now
    JACL FASHION LTD
    - 2025-10-20 14513655
    2f/2g Phoenix Business Park, Goodlass Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ 2023-02-24
    IIF 35 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-02-24
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE BSL GRP LTD - now
    BILLIONAIRE SMILE LIMITED
    - 2020-10-12 11770175
    2 Northfield Batchelors, Puckeridge, Ware, England
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ 2020-02-01
    IIF 2 - Director → ME
    Person with significant control
    2019-01-16 ~ 2020-02-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    THEONLINEVENTUREGROUP LTD
    11961504
    Unit 15 Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2019-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    WIN BUILDING MANAGEMENT LIMITED - now
    PRETTY CRIMINAL LIMITED
    - 2021-03-22 11687342
    Riverside House 27d High Street, Ware, Herts
    Dissolved Corporate (2 parents)
    Officer
    2018-11-20 ~ 2021-03-18
    IIF 7 - Director → ME
    Person with significant control
    2018-11-20 ~ 2021-03-18
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.