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

Mr Mahmud Abdulla Kamani

    Related profiles found in government register
  • Mr Mahmud Abdulla Kamani
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Little Peter Street, Manchester, M15 4PS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 20, Dale Street, Manchester, M1 1EZ

      IIF 4
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 5
    • icon of address 49/51, Dale Street, Manchester, M1 2HF

      IIF 6 IIF 7
    • icon of address 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 8
    • icon of address 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 2.3, 20 Dale Street, Manchester, M1 1EZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address A & C Chartered Accountants, Marsland Chambers 1a, Marsland Road, Sale, M33 3HP, United Kingdom

      IIF 18
  • Kamani, Mahmud Abdulla
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 19
  • Kamani, Mahmud Abdulla
    British co director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 20 IIF 21
  • Kamani, Mahmud Abdulla
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud Abdulla
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud Abdulla
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF

      IIF 85
  • Kamani, Mahmud Abdulla
    British salesman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 86
  • Mahmud Abdulla Kamani
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 87
  • Kamani, Mahmud Abdulla
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 88
  • Kamani, Mahmud
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, England, M1 2HF, England

      IIF 89
  • Kamani, Mahmud

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 90
child relation
Offspring entities and appointments
Active 26
  • 1
    CAPITAL & CENTRIC (STELLIFY) LIMITED - 2024-07-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -414,167 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 69 - Director → ME
  • 2
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    HIDDEN MEANING LIMITED - 2008-03-11
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 67 - Director → ME
  • 4
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 72 - Director → ME
  • 5
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 73 - Director → ME
  • 6
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -484,018 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816,632 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 68 - Director → ME
  • 9
    JOGO BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM AUSTRALIA LIMITED - 2013-01-18
    BOOHOO.COM LIMITED - 2012-03-23
    icon of address 49-51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 10
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    THE KNITTING COMPANY LIMITED - 2007-04-17
    SPEED 7740 LIMITED - 1999-06-01
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 70 - Director → ME
  • 12
    GEP NEWCO LIMITED - 2014-10-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,710 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 74 - Director → ME
  • 13
    icon of address Unit 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 2023-01-12 ~ now
    IIF 62 - Director → ME
  • 14
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    577,385 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 56 - Director → ME
  • 16
    MAKKMA UK LIMITED - 2019-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 76 - Director → ME
  • 18
    MAK LEICESTER LTD - 2017-12-04
    AVENUE NEWCO LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,001 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 75 - Director → ME
  • 20
    AMK HOLDINGS CITY LIMITED - 2021-03-12
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,677 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,923 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,030 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 66 - Director → ME
  • 23
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -239,152 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 57 - Director → ME
  • 26
    BOOHOO.COM LIMITED - 2014-04-14
    PINBOO LIMITED - 2013-10-11
    PINSTRIPE BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM CANADA LIMITED - 2013-01-18
    GOLDDIGGA CLOTHING LIMITED - 2012-03-29
    icon of address 49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 90 - Secretary → ME
Ceased 48
  • 1
    PRETTYLITTLETHING.COM LIMITED - 2018-02-16
    21THREE TRADING LIMITED - 2017-01-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-01-03 ~ 2025-04-11
    IIF 36 - Director → ME
  • 2
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-01-01
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2008-12-22 ~ 2025-04-11
    IIF 84 - Director → ME
  • 4
    WASABI FROG LIMITED - 2014-04-14
    icon of address 49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2008-01-25
    IIF 77 - Director → ME
    icon of calendar 2007-11-25 ~ 2025-04-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 6 - Has significant influence or control OE
  • 5
    SNOBFASHIONS.COM LTD - 2012-03-23
    PINSTRIPE LONDON UK LIMITED - 2009-01-12
    icon of address 49/51 Dale Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-07-06 ~ 2013-01-02
    IIF 83 - Director → ME
    icon of calendar 2020-11-10 ~ 2025-04-11
    IIF 25 - Director → ME
  • 6
    ACRAMAN 1878 LIMITED - 2022-04-20
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 43 - Director → ME
  • 7
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177,653 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-02-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ACRAMAN 1875 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 45 - Director → ME
  • 9
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2013-11-15
    IIF 86 - Director → ME
  • 10
    AGHOCO 1847 LIMITED - 2019-08-06
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2025-04-11
    IIF 47 - Director → ME
  • 11
    DEBENHAMS BRANDS LIMITED - 2024-11-26
    DEBENHAMS.COM ONLINE LIMITED - 2023-03-30
    ACRAMAN 550 LIMITED - 2021-01-25
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2025-04-11
    IIF 41 - Director → ME
  • 12
    DBZ MARKETPLACE LIMITED - 2024-11-26
    DEBENHAMS DBZ LIMITED - 2024-06-07
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2025-04-11
    IIF 53 - Director → ME
  • 13
    BOOHOO HOLDINGS 2 LIMITED - 2025-04-03
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2024-10-09 ~ 2025-04-11
    IIF 51 - Director → ME
  • 14
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-04-11
    IIF 40 - Director → ME
  • 15
    BOOHOO PROPERTY HOLDINGS 2 LIMITED - 2025-04-03
    PANCORP2 LIMITED - 2022-01-21
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-04-26 ~ 2025-04-11
    IIF 37 - Director → ME
  • 16
    ACRAMAN 1880 LIMITED - 2023-03-30
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 48 - Director → ME
  • 17
    PANCORP1 LIMITED - 2025-02-11
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 35 - Director → ME
  • 18
    ACRAMAN 1877 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 49 - Director → ME
  • 19
    ACRAMAN 1879 LIMITED - 2022-04-20
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 52 - Director → ME
  • 20
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 1998-10-01 ~ 2013-11-15
    IIF 81 - Director → ME
  • 21
    JOGO IMPORTS LIMITED - 2006-05-03
    icon of address 49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2008-07-06
    IIF 79 - Director → ME
  • 22
    icon of address Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-05-20
    IIF 21 - Director → ME
  • 23
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    IIF 17 - Has significant influence or control OE
  • 24
    THE KNITTING COMPANY LIMITED - 2007-04-17
    SPEED 7740 LIMITED - 1999-06-01
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2013-11-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 3 - Has significant influence or control OE
  • 25
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-28 ~ 2013-11-15
    IIF 23 - Director → ME
  • 26
    icon of address Unit 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 2008-11-14 ~ 2013-11-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 1 - Has significant influence or control OE
  • 27
    AGHOCO 1846 LIMITED - 2019-08-06
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2025-04-11
    IIF 46 - Director → ME
  • 28
    MAKKMA UK LIMITED - 2019-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-03-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THE LADBIBLE GROUP LIMITED - 2017-09-28
    65TWENTY LTD - 2015-11-16
    THE GLOBAL SOCIAL MEDIA GROUP LIMITED - 2014-06-19
    THE LAD BIBLE LIMITED - 2013-11-18
    icon of address 20 Dale Street, Manchester
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2021-11-19
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-11-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LBG MEDIA LIMITED - 2021-11-26
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ 2021-12-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 29 - Director → ME
  • 32
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 32 - Director → ME
  • 34
    PC123 LIMITED - 2019-03-28
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2025-04-11
    IIF 19 - Director → ME
  • 35
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address The Pinnacle, 73 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2013-11-16
    IIF 82 - Director → ME
  • 37
    BOOHOO F I LIMITED - 2017-02-23
    NASTY GAL LIMITED - 2016-12-23
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2025-04-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-04-18
    IIF 8 - Has significant influence or control OE
  • 38
    ACRAMAN 1873 LIMITED - 2020-06-29
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 33 - Director → ME
  • 39
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-20 ~ 2013-05-14
    IIF 85 - Director → ME
    icon of calendar 2017-01-03 ~ 2025-04-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-04-18
    IIF 7 - Has significant influence or control OE
  • 40
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 28 - Director → ME
  • 41
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 30 - Director → ME
  • 42
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-31
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-30
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    AMK MANCHESTER PROPERTY LIMITED - 2020-05-07
    icon of address 20 Dale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,649 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 26 - Director → ME
  • 44
    VINS KNITWEAR MANUFACTURING COMPANY LIMITED - 1997-11-25
    icon of address The Robert Street Hub, 12- 14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1997-09-01 ~ 2013-11-15
    IIF 22 - Director → ME
  • 45
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-11-11
    IIF 20 - Director → ME
  • 46
    APPROVED LIMITED - 2003-03-23
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2013-11-11
    IIF 24 - Director → ME
  • 47
    ACRAMAN 1876 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 50 - Director → ME
  • 48
    ACRAMAN 1874 LIMITED - 2020-06-29
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 38 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.