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
    Mr Mahmud Abdulla Kamani
    Born in August 1964
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Finley, Daniel
    Born in November 1982
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Ellis, Philip Jonathan
    Born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 4
    Woollard, Emma Marie
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Secretary → CIF 0
  • 5
    Mr Jalaludin Abdullah Kamani
    Born in February 1960
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Kamani, Mahmud Abdulla
    Director born in August 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-04-11
    OF - Director → CIF 0
  • 2
    Kershaw, Thomas
    Individual
    Officer
    icon of calendar 2021-02-15 ~ 2025-03-28
    OF - Secretary → CIF 0
  • 3
    Morana, Stephen
    Director born in March 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ 2025-03-11
    OF - Director → CIF 0
  • 4
    Devine, Keri
    Individual
    Officer
    icon of calendar 2019-04-11 ~ 2021-02-15
    OF - Secretary → CIF 0
  • 5
    Catto, Neil James
    Director born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Mr Nurez Abdullah Kamani
    Born in July 1961
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-04
    PE - Has significant influence or controlCIF 0
  • 7
    Kane, Carol Mary
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-04-11
    OF - Director → CIF 0
    Ms Carol Mary Kane
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-04
    PE - Has significant influence or controlCIF 0
  • 8
    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
  • 9
    Lyttle, John
    Chief Executive born in June 1967
    Individual
    Officer
    icon of calendar 2019-08-05 ~ 2024-11-01
    OF - Director → CIF 0
  • 10
    Ms Rabia Abdullah Kamani
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-04
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

DEBENHAMS GROUP HOLDINGS LIMITED

Previous name
BOOHOO HOLDINGS LIMITED - 2025-04-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DEBENHAMS GROUP HOLDINGS LIMITED
    Info
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    Registered number 11941376
    icon of address49-51 Dale Street, Manchester M1 2HF
    PRIVATE LIMITED COMPANY incorporated on 2019-04-11 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • BOOHOO HOLDINGS LIMITED
    S
    Registered number 11941376
    icon of address49-51, Dale Street, Manchester, England, M1 2HF
    A Private Company Limited By Shares in Companies House, England
    CIF 1
    A Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-04-12 ~ now
    CIF 3 - Ownership of shares - More than 25%OE
  • 2
    BOOHOO HOLDINGS 2 LIMITED - 2025-04-03
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    WASABI FROG LIMITED - 2014-04-14
    icon of address49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-10-14
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 2
    ACRAMAN 1878 LIMITED - 2022-04-20
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-10-14
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    ACRAMAN 1875 LIMITED - 2021-02-10
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-03-21
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    AGHOCO 1847 LIMITED - 2019-08-06
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2023-03-21
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    ACRAMAN 550 LIMITED - 2021-01-25
    DEBENHAMS.COM ONLINE LIMITED - 2023-03-30
    DEBENHAMS BRANDS LIMITED - 2024-11-26
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-01-14 ~ 2023-04-21
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    BOOHOO PROPERTY HOLDINGS 2 LIMITED - 2025-04-03
    PANCORP2 LIMITED - 2022-01-21
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-10-14
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    ACRAMAN 1880 LIMITED - 2023-03-30
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-10-14
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    PANCORP1 LIMITED - 2025-02-11
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-06-15 ~ 2024-10-14
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    PGBH LIMITED - 2023-08-16
    PAYPLUSIT.COM LIMITED - 2025-02-05
    MYBBUY.COM LIMITED - 2024-08-06
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-24 ~ 2024-12-23
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    ACRAMAN 1877 LIMITED - 2021-02-10
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-03-21
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    ACRAMAN 1879 LIMITED - 2022-04-20
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-10-14
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    AGHOCO 1846 LIMITED - 2019-08-06
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2024-10-14
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 13
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-04-11 ~ 2024-10-14
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-04-11 ~ 2024-10-14
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    PC123 LIMITED - 2019-03-28
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ 2023-11-02
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    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)
    Person with significant control
    icon of calendar 2019-04-18 ~ 2024-10-14
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    ACRAMAN 1873 LIMITED - 2020-06-29
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ 2023-03-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    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 2019-04-18 ~ 2024-10-14
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-04-11 ~ 2024-10-14
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 20
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-04-11 ~ 2024-10-14
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 21
    ACRAMAN 1876 LIMITED - 2021-02-10
    icon of address49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-03-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    ACRAMAN 1874 LIMITED - 2020-06-29
    icon of address49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ 2023-12-14
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.