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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Kamani, Mahmud Abdulla
    Born in August 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ now
    OF - Director → CIF 0
    Mr Mahmud Abdulla Kamani
    Born in August 1964
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Mrs Aisha Mahmud Kamani
    Born in October 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Kamani, Adam Mahmud
    Born in June 1989
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Director → CIF 0
    Mr Adam Mahmud Kamani
    Born in June 1989
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 14
  • 1
    Kamani, Abdullah Bnanji
    Business Consultant born in August 1935
    Individual
    Officer
    icon of calendar 1999-05-07 ~ 2019-03-26
    OF - Director → CIF 0
  • 2
    Mr Mahmud Abdulla Kamani
    Born in August 1964
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    PE - Has significant influence or controlCIF 0
  • 3
    Kamani, Nurez Abdullah
    Salesman born in July 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2017-10-18
    OF - Director → CIF 0
  • 4
    Kamani, Roshan Abdullah
    Trader born in June 1938
    Individual
    Officer
    icon of calendar 1999-05-07 ~ 2019-03-26
    OF - Director → CIF 0
  • 5
    Anastasi, Andrew
    Accountant born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2009-07-15
    OF - Director → CIF 0
  • 6
    Dodd, Chris
    Individual
    Officer
    icon of calendar 2013-11-27 ~ 2015-02-05
    OF - Secretary → CIF 0
  • 7
    Pollitt, Allan
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-28 ~ 2013-11-27
    OF - Secretary → CIF 0
  • 8
    Kamani, Jalaludin Abdullah
    Salesman born in February 1960
    Individual (36 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2017-10-18
    OF - Director → CIF 0
  • 9
    Papworth, Paul Gary
    Finance Director born in March 1964
    Individual
    Officer
    icon of calendar 2015-03-26 ~ 2017-05-14
    OF - Director → CIF 0
  • 10
    Patel, Mahesh
    Finance Director born in July 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2022-11-25
    OF - Director → CIF 0
  • 11
    Marzouk, Mohamad
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2017-03-04
    OF - Secretary → CIF 0
  • 12
    Kamani, Rabia Abdullah
    Company Director born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2023-01-12
    OF - Director → CIF 0
    Kamani, Rabia Abdullah
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2005-04-28
    OF - Secretary → CIF 0
    Ms Rabia Abdullah Kamani
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    PE - Has significant influence or controlCIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-05-07 ~ 1999-05-07
    PE - Nominee Secretary → CIF 0
  • 14
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-05-07 ~ 1999-05-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KAMANI COMMERCIAL PROPERTY LTD

Previous names
PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Intangible Assets
1,594 GBP2024-03-31
5,578 GBP2023-03-31
Property, Plant & Equipment
32,491 GBP2024-03-31
47,917 GBP2023-03-31
Investment Property
37,703,652 GBP2024-03-31
38,446,922 GBP2023-03-31
Fixed Assets - Investments
101 GBP2024-03-31
101 GBP2023-03-31
Fixed Assets
37,737,838 GBP2024-03-31
38,500,518 GBP2023-03-31
Debtors
Current
5,130,792 GBP2024-03-31
3,653,206 GBP2023-03-31
Cash at bank and in hand
676,958 GBP2024-03-31
331,136 GBP2023-03-31
Current Assets
5,807,750 GBP2024-03-31
3,984,342 GBP2023-03-31
Net Current Assets/Liabilities
-16,139,454 GBP2024-03-31
263,197 GBP2023-03-31
Total Assets Less Current Liabilities
21,598,384 GBP2024-03-31
38,763,715 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-16,765,000 GBP2024-03-31
Net Assets/Liabilities
1,745,051 GBP2024-03-31
18,742,199 GBP2023-03-31
Average Number of Employees
262023-04-01 ~ 2024-03-31
202022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
12,293 GBP2024-03-31
12,293 GBP2023-03-31
Intangible Assets - Gross Cost
12,293 GBP2024-03-31
12,293 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
10,699 GBP2024-03-31
6,715 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
10,699 GBP2024-03-31
6,715 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
3,984 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
3,984 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
1,594 GBP2024-03-31
5,578 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
204,164 GBP2024-03-31
192,256 GBP2023-03-31
Motor vehicles
15,120 GBP2024-03-31
15,120 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
219,284 GBP2024-03-31
207,376 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
182,596 GBP2024-03-31
157,993 GBP2023-03-31
Motor vehicles
4,197 GBP2024-03-31
1,466 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
186,793 GBP2024-03-31
159,459 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
24,603 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
2,731 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
27,334 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
21,568 GBP2024-03-31
34,263 GBP2023-03-31
Motor vehicles
10,923 GBP2024-03-31
13,654 GBP2023-03-31
Investment Property - Fair Value Model
37,703,652 GBP2024-03-31
38,446,922 GBP2023-03-31
Disposals of Investment Property - Fair Value Model
-743,270 GBP2023-04-01 ~ 2024-03-31
Investments in Subsidiaries
101 GBP2024-03-31
101 GBP2023-03-31
Cost valuation
101 GBP2023-03-31
Trade Debtors/Trade Receivables
449,540 GBP2024-03-31
320,105 GBP2023-03-31
Amounts Owed By Related Parties
3,558,214 GBP2024-03-31
2,982,263 GBP2023-03-31
Prepayments
485,534 GBP2024-03-31
37,669 GBP2023-03-31
Other Debtors
637,504 GBP2024-03-31
313,169 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
5,130,792 GBP2024-03-31
3,653,206 GBP2023-03-31

Related profiles found in government register
  • KAMANI COMMERCIAL PROPERTY LTD
    Info
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2004-12-08
    Registered number 03766744
    icon of addressUnit 2.3 20 Dale Street, Manchester M1 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1999-05-07 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • KAMANI COMMERCIAL PROPERTY
    S
    Registered number 05540388
    icon of address49/51, Dale Street, Manchester, United Kingdom, M1 2HF
    ENGLAND
    CIF 1
  • KAMANI COMMERCIAL PROPERTY LIMITED
    S
    Registered number missing
    icon of address49/51, Dale Street, Manchester, M1 2HF
    CIF 2
  • KAMANI COMMERCIAL PROPERTY LIMITED
    S
    Registered number 03766744
    icon of addressUnit 2.3, 20 Dale Street, Manchester, England, M1 1EZ
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SPEED 7740 LIMITED - 1999-06-01
    THE KNITTING COMPANY LIMITED - 2007-04-17
    icon of addressUnit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    HIDDEN MEANING LIMITED - 2008-03-11
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    icon of addressUnit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2020-02-07
    CIF 1 - Director → ME
  • 2
    icon of addressUnit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ 2010-05-08
    CIF 2 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.