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, Ashley Fareed

    Related profiles found in government register
  • 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 1
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, England

      IIF 2
  • 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 3 IIF 4 IIF 5
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 6
  • 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 7
    • icon of address 41, Cornbrook, Skelmersdale, WN8 9AF, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11 IIF 12
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 13
    • icon of address 6, Martins Court, Wigan, WN2 4AZ

      IIF 14
  • 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 15
    • icon of address Riverside House 27d, High Street, Ware, Herts, SG12 9BA

      IIF 16
  • 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 17
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 18
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

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

      IIF 20
  • Ali, Ashley Fareed
    British commercial director 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 21
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 22
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 23
  • 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 24
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, L40 8JT, United Kingdom

      IIF 25
    • icon of address Crown House, Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT, United Kingdom

      IIF 26
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

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

      IIF 28
    • icon of address 6, Martins Court, Wigan, Lancs, WN2 4AZ

      IIF 29
    • icon of address 6, Martins Court, Wigan, WN2 4AZ

      IIF 30
  • 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 31 IIF 32
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 33 IIF 34
  • 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 35
    • icon of address Unit 15, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HN, England

      IIF 36
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 37
  • 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 38 IIF 39
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 40 IIF 41
  • 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 42
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 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 3 - 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 8 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 15 Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -727 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 36 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 35 - 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 24 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - 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 4 - 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 10 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - 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 7 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 51 Lord Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 9 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
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 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2019-02-01
    IIF 26 - 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 2 - 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 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2020-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-01-01
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address 13 Canal Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 13 Canal Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-02-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - 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 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-04-29
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors 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 5 - 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
    Person with significant control
    icon of calendar 2019-01-16 ~ 2020-02-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-03-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.