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 5
  • 1
    Finley, Daniel
    Born in November 1982
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Philip Jonathan
    Born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Woollard, Emma Marie
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr Jalaludin Abdullah Kamani
    Born in February 1960
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    DEBENHAMS GROUP HOLDINGS 2 LIMITED - now
    icon of address49-51, Dale Street, Manchester, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Kamani, Mahmud Abdulla
    Director born in August 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2008-01-25
    OF - Director → CIF 0
    icon of calendar 2007-11-25 ~ 2025-04-11
    OF - Director → CIF 0
    Mr Mahmud Abdulla Kamani
    Born in August 1964
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Has significant influence or controlCIF 0
  • 2
    Grant, Steven Richard
    Solicitor born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 3
    Kershaw, Thomas
    Individual
    Officer
    icon of calendar 2021-02-15 ~ 2025-03-28
    OF - Secretary → CIF 0
  • 4
    Anastasi, Andrew
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2009-07-15
    OF - Director → CIF 0
  • 5
    Cvetkovic, Petar
    Director born in September 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2014-02-14
    OF - Director → CIF 0
  • 6
    Morana, Stephen
    Director born in March 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ 2025-03-11
    OF - Director → CIF 0
  • 7
    Hughes, Richard Ian
    Director born in May 1968
    Individual (67 offsprings)
    Officer
    icon of calendar 2008-01-03 ~ 2014-02-14
    OF - Director → CIF 0
  • 8
    Devine, Keri
    Individual
    Officer
    icon of calendar 2015-09-28 ~ 2021-02-15
    OF - Secretary → CIF 0
  • 9
    Catto, Neil James
    Finance Director born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Kamani, Jalaludin Abdullah
    Director born in February 1960
    Individual (36 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2008-01-25
    OF - Director → CIF 0
    Kamani, Jalaludin Abdullah
    Non Executive Director born in February 1960
    Individual (36 offsprings)
    icon of calendar 2011-10-28 ~ 2017-04-03
    OF - Director → CIF 0
  • 11
    Pollitt, Allan
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2015-09-28
    OF - Secretary → CIF 0
  • 12
    Simpkin, Andrew Gordon
    Consultant born in March 1947
    Individual
    Officer
    icon of calendar 2007-12-14 ~ 2011-02-23
    OF - Director → CIF 0
  • 13
    Kamani, Nurez Abdullah
    Director born in July 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2008-01-25
    OF - Director → CIF 0
    Mr Nurez Abdullah Kamani
    Born in July 1961
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Has significant influence or controlCIF 0
  • 14
    Ms Carol Mary Kane
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Has significant influence or controlCIF 0
  • 15
    Kamani, Abdullah Bnanji
    Director born in August 1935
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2008-01-25
    OF - Director → CIF 0
  • 16
    Kane, Carol
    Design Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-25 ~ 2025-04-11
    OF - Director → CIF 0
  • 17
    Mccabe, Shaun Stephen
    Director born in October 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2024-01-23
    OF - Director → CIF 0
  • 18
    Lyttle, John
    Chief Executive born in June 1967
    Individual
    Officer
    icon of calendar 2019-04-02 ~ 2024-11-01
    OF - Director → CIF 0
  • 19
    Bale, Christopher
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2014-06-29
    OF - Director → CIF 0
  • 20
    Kamani, Rabia Abdullah
    Director born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-11-25 ~ 2008-01-25
    OF - Director → CIF 0
    Ms Rabia Abdullah Kamani
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Has significant influence or controlCIF 0
  • 21
    DEBENHAMS GROUP HOLDINGS LIMITED - now
    icon of address49-51, Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-04-18 ~ 2024-10-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    icon of addressRichmond House, St. Julians Avenue, St. Peter Port, Guernsey, Guernsey
    Corporate (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-25
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BOOHOO.COM UK LIMITED

Previous name
WASABI FROG LIMITED - 2014-04-14
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet

Related profiles found in government register
  • BOOHOO.COM UK LIMITED
    Info
    WASABI FROG LIMITED - 2014-04-14
    Registered number 05723154
    icon of address49-51 Dale Street 49-51 Dale Street, Manchester M1 2HF
    PRIVATE LIMITED COMPANY incorporated on 2006-02-27 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • BOOHOO.COM UK LTD
    S
    Registered number 05723154
    icon of address49/51, Dale Street, Manchester, England
    ENGLAND
    CIF 1
  • BOOHOO.COM UK LTD
    S
    Registered number 05723154
    icon of address49/51, Dale Street, Manchester, England, M1 2HF
    ENGLAND & WALES
    CIF 2
  • BOOHOO.COM UK LTD
    S
    Registered number 05723154
    icon of address49-51, Dale Street, Manchester, United Kingdom, M1 2HF
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    SNOBFASHIONS.COM LTD - 2012-03-23
    PINSTRIPE LONDON UK LIMITED - 2009-01-12
    icon of address49/51 Dale Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    BOOHOO.COM LIMITED - 2012-03-23
    JOGO BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM AUSTRALIA LIMITED - 2013-01-18
    icon of address49-51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 10 - Director → ME
  • 4
    RED ORANGE BOOHOO LIMITED - 2013-01-22
    ROSSO LIMITED - 2013-01-18
    icon of address49-51 Dale Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    CIF 12 - Director → ME
  • 5
    REVOLUTION BEAUTY MIDCO LIMITED - 2019-03-29
    REVOLUTION BEAUTY GROUP LIMITED - 2021-07-09
    REVOLUTION BEAUTY TOPCO LIMITED - 2021-06-28
    icon of address201 Temple Chambers 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PINSTRIPE BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM CANADA LIMITED - 2013-01-18
    BOOHOO.COM LIMITED - 2014-04-14
    PINBOO LIMITED - 2013-10-11
    GOLDDIGGA CLOTHING LIMITED - 2012-03-29
    icon of address49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    CIF 1 - Director → ME
Ceased 5
  • 1
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2008-12-22 ~ 2020-11-10
    CIF 3 - Director → ME
  • 2
    SNOBFASHIONS.COM LTD - 2012-03-23
    PINSTRIPE LONDON UK LIMITED - 2009-01-12
    icon of address49/51 Dale Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2012-03-23 ~ 2013-01-02
    CIF 11 - Director → ME
  • 3
    PC123 LIMITED - 2019-03-28
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-07-11
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    BOOHOO F I LIMITED - 2017-02-23
    NASTY GAL LIMITED - 2016-12-23
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-02-24
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-11-21
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-02-23 ~ 2017-02-23
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2016-12-31
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-05-28 ~ 2020-11-10
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.