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

Kamani, Mahmud Abdulla

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

    Resident in England

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

      IIF 1
  • Kamani, Mahmud Abdulla
    British co director born in August 1964

    Resident in England

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

      IIF 2 IIF 3
  • 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
    • 49-51, Dale Street, Manchester, M1 2HF

      IIF 67
  • Kamani, Mahmud Abdulla
    British salesman born in August 1964

    Resident in England

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

      IIF 68
  • Kamani, Mahmud Abdulla
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 69
  • Mr Mahmud Abdulla Kamani
    British born in August 1964

    Resident in England

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

    Resident in United Kingdom

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

      IIF 88
  • Mahmud Abdulla Kamani
    British born in August 1964

    Resident in United Kingdom

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

      IIF 89
  • Kamani, Mahmud

    Registered addresses and corresponding companies
    • 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
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -414,167 GBP2024-03-31
    Officer
    2024-08-08 ~ now
    IIF 51 - director → ME
  • 2
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    HIDDEN MEANING LIMITED - 2008-03-11
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 41 - director → ME
  • 3
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 49 - director → ME
  • 4
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 54 - director → ME
  • 5
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 55 - director → ME
  • 6
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-04-11 ~ now
    IIF 78 - Has significant influence or controlOE
  • 7
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -484,018 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 47 - director → ME
  • 8
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,816,632 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 50 - director → ME
  • 9
    JOGO BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM AUSTRALIA LIMITED - 2013-01-18
    BOOHOO.COM LIMITED - 2012-03-23
    49-51 Dale Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 21 - director → ME
  • 10
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Officer
    1999-05-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - 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
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    2023-01-12 ~ dissolved
    IIF 52 - director → ME
  • 12
    GEP NEWCO LIMITED - 2014-10-08
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    286,710 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 56 - director → ME
  • 13
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 44 - director → ME
  • 14
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 43 - director → ME
  • 15
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    577,385 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 38 - director → ME
  • 16
    MAKKMA UK LIMITED - 2019-03-28
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 17
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 58 - director → ME
  • 18
    MAK LEICESTER LTD - 2017-12-04
    AVENUE NEWCO LIMITED - 2015-10-16
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    400,001 GBP2023-03-31
    Officer
    2023-01-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 57 - director → ME
  • 20
    AMK HOLDINGS CITY LIMITED - 2021-03-12
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    33,677 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 40 - director → ME
  • 21
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,923 GBP2023-03-31
    Officer
    2023-01-12 ~ dissolved
    IIF 45 - director → ME
  • 22
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    139,030 GBP2024-03-31
    Officer
    2024-08-08 ~ now
    IIF 48 - director → ME
  • 23
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -239,152 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 53 - director → ME
  • 25
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-01-12 ~ dissolved
    IIF 39 - 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
    49/51 Dale Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 13 - director → ME
    2008-06-30 ~ dissolved
    IIF 90 - secretary → ME
Ceased 48
  • 1
    PRETTYLITTLETHING.COM LIMITED - 2018-02-16
    21THREE TRADING LIMITED - 2017-01-16
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-01-03 ~ 2025-04-11
    IIF 18 - director → ME
  • 2
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Person with significant control
    2019-08-15 ~ 2024-01-01
    IIF 82 - Has significant influence or control OE
  • 3
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2008-12-22 ~ 2025-04-11
    IIF 66 - director → ME
  • 4
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2006-02-27 ~ 2008-01-25
    IIF 59 - director → ME
    2007-11-25 ~ 2025-04-11
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 75 - Has significant influence or control OE
  • 5
    SNOBFASHIONS.COM LTD - 2012-03-23
    PINSTRIPE LONDON UK LIMITED - 2009-01-12
    49/51 Dale Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2005-07-06 ~ 2013-01-02
    IIF 65 - director → ME
    2020-11-10 ~ 2025-04-11
    IIF 7 - director → ME
  • 6
    ACRAMAN 1878 LIMITED - 2022-04-20
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 25 - director → ME
  • 7
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -177,653 GBP2020-08-31
    Person with significant control
    2019-06-21 ~ 2020-02-24
    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
  • 8
    ACRAMAN 1875 LIMITED - 2021-02-10
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 27 - director → ME
  • 9
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-02-07 ~ 2013-11-15
    IIF 68 - director → ME
  • 10
    AGHOCO 1847 LIMITED - 2019-08-06
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2019-07-25 ~ 2025-04-11
    IIF 29 - director → ME
  • 11
    DEBENHAMS BRANDS LIMITED - 2024-11-26
    DEBENHAMS.COM ONLINE LIMITED - 2023-03-30
    ACRAMAN 550 LIMITED - 2021-01-25
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2021-01-14 ~ 2025-04-11
    IIF 23 - director → ME
  • 12
    DBZ MARKETPLACE LIMITED - 2024-11-26
    DEBENHAMS DBZ LIMITED - 2024-06-07
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-02 ~ 2025-04-11
    IIF 35 - director → ME
  • 13
    BOOHOO HOLDINGS 2 LIMITED - 2025-04-03
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 14 offsprings)
    Officer
    2024-10-09 ~ 2025-04-11
    IIF 33 - director → ME
  • 14
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-04-11 ~ 2025-04-11
    IIF 22 - director → ME
  • 15
    BOOHOO PROPERTY HOLDINGS 2 LIMITED - 2025-04-03
    PANCORP2 LIMITED - 2022-01-21
    49-51 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-04-26 ~ 2025-04-11
    IIF 19 - director → ME
  • 16
    ACRAMAN 1880 LIMITED - 2023-03-30
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 30 - director → ME
  • 17
    PANCORP1 LIMITED - 2025-02-11
    49-51 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2020-06-15 ~ 2025-04-11
    IIF 17 - director → ME
  • 18
    ACRAMAN 1877 LIMITED - 2021-02-10
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 31 - director → ME
  • 19
    ACRAMAN 1879 LIMITED - 2022-04-20
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 34 - director → ME
  • 20
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    1998-10-01 ~ 2013-11-15
    IIF 63 - director → ME
  • 21
    JOGO IMPORTS LIMITED - 2006-05-03
    49/51 Dale Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-07-06 ~ 2008-07-06
    IIF 61 - director → ME
  • 22
    Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    ~ 2008-05-20
    IIF 3 - director → ME
  • 23
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-12-28
    IIF 86 - Has significant influence or control OE
  • 24
    THE KNITTING COMPANY LIMITED - 2007-04-17
    SPEED 7740 LIMITED - 1999-06-01
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    2007-04-20 ~ 2013-11-15
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 72 - Has significant influence or control OE
  • 25
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    12-14 Robert Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1997-01-28 ~ 2013-11-15
    IIF 5 - director → ME
  • 26
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    2008-11-14 ~ 2013-11-15
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 70 - Has significant influence or control OE
  • 27
    AGHOCO 1846 LIMITED - 2019-08-06
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-07-25 ~ 2025-04-11
    IIF 28 - director → ME
  • 28
    MAKKMA UK LIMITED - 2019-03-28
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    2017-07-20 ~ 2019-03-01
    IIF 24 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-03-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - 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
    20 Dale Street, Manchester
    Corporate (3 parents, 11 offsprings)
    Officer
    2017-06-02 ~ 2021-11-19
    IIF 88 - director → ME
    Person with significant control
    2021-03-31 ~ 2021-11-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - 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
    20 Dale Street, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ 2021-12-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-04-11 ~ 2025-04-11
    IIF 11 - director → ME
  • 32
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-03-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-04-11 ~ 2025-04-11
    IIF 14 - director → ME
  • 34
    PC123 LIMITED - 2019-03-28
    49-51 Dale Street, Manchester, England
    Corporate (3 parents)
    Officer
    2020-11-10 ~ 2025-04-11
    IIF 1 - director → ME
  • 35
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Person with significant control
    2024-01-01 ~ 2024-01-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    The Pinnacle, 73 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2009-07-24 ~ 2013-11-16
    IIF 64 - director → ME
  • 37
    BOOHOO F I LIMITED - 2017-02-23
    NASTY GAL LIMITED - 2016-12-23
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2017-02-24 ~ 2025-04-11
    IIF 26 - director → ME
    Person with significant control
    2017-02-23 ~ 2019-04-18
    IIF 77 - Has significant influence or control OE
  • 38
    ACRAMAN 1873 LIMITED - 2020-06-29
    49-51 Dale Street, Manchester, England
    Corporate (3 parents)
    Officer
    2020-06-15 ~ 2025-04-11
    IIF 15 - director → ME
  • 39
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-08-20 ~ 2013-05-14
    IIF 67 - director → ME
    2017-01-03 ~ 2025-04-11
    IIF 16 - director → ME
    Person with significant control
    2017-01-03 ~ 2019-04-18
    IIF 76 - Has significant influence or control OE
  • 40
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-04-11 ~ 2025-04-11
    IIF 10 - director → ME
  • 41
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-04-11 ~ 2025-04-11
    IIF 12 - director → ME
  • 42
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-31
    IIF 69 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    AMK MANCHESTER PROPERTY LIMITED - 2020-05-07
    20 Dale Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    77,649 GBP2024-03-31
    Officer
    2023-01-12 ~ 2023-01-12
    IIF 8 - director → ME
  • 44
    VINS KNITWEAR MANUFACTURING COMPANY LIMITED - 1997-11-25
    The Robert Street Hub, 12- 14 Robert Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    1997-09-01 ~ 2013-11-15
    IIF 4 - director → ME
  • 45
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    Unit 2.3 20 Dale Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    ~ 2013-11-11
    IIF 2 - director → ME
  • 46
    APPROVED LIMITED - 2003-03-23
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-18 ~ 2013-11-11
    IIF 6 - director → ME
  • 47
    ACRAMAN 1876 LIMITED - 2021-02-10
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-26 ~ 2025-04-11
    IIF 32 - director → ME
  • 48
    ACRAMAN 1874 LIMITED - 2020-06-29
    49-51 Dale Street, Manchester, England
    Corporate (3 parents)
    Officer
    2020-06-15 ~ 2025-04-11
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.