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 Adam Mahmud Kamani

    Related profiles found in government register
  • Mr Adam Mahmud Kamani
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Adam Mahmud
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Adam Mahmud
    British - born in June 1989

    Resident in England

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

      IIF 49
    • icon of address Unit 2.3, 20 Dale Street, Manchester, M1 1EZ, England

      IIF 50
  • Kamani, Adam Mahmud
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

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

      IIF 52 IIF 53
    • icon of address Progress House 396, Wilmslow Road, Manchester, M20 3BN, England

      IIF 54
    • icon of address Unit 2.3, 20 Dale Street, Manchester, M1 1EZ, England

      IIF 55 IIF 56 IIF 57
    • icon of address Crown House, 217 Higher Hillgate, Stockport, SK1 3RB

      IIF 59
  • Kamani, Adam Mahmud
    British manager born in June 1989

    Resident in England

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

      IIF 60
  • Kamani, Adam Mahmud
    British born in June 1989

    Resident in United Kingdom

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

      IIF 61
  • Kamani, Adam Mahmud
    British manager born in June 1989

    Resident in United Kingdom

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

      IIF 62
    • icon of address 49-51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 63
  • Kamani, Adam Mahmud

    Registered addresses and corresponding companies
    • icon of address Crown House, 217 Higher Hillgate, Stockport, SK1 3RB

      IIF 64
  • Kamani, Adam

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

      IIF 65
child relation
Offspring entities and appointments
Active 33
  • 1
    PRETTYLITTLETHING.COM LIMITED - 2017-01-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAPITAL & CENTRIC (STELLIFY) LIMITED - 2024-07-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -414,167 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 37 - Director → ME
  • 3
    AMK GB PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    268,607 GBP2025-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    HIDDEN MEANING LIMITED - 2008-03-11
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    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 2019-08-15 ~ now
    IIF 43 - Director → ME
  • 8
    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 2016-09-23 ~ now
    IIF 47 - Director → ME
  • 9
    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 2020-01-23 ~ now
    IIF 45 - 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 2017-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    SPEED 7740 LIMITED - 1999-06-01
    THE KNITTING COMPANY LIMITED - 2007-04-17
    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 2017-05-13 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Unit 2.3 20 Dale Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    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 2014-07-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 2017-05-13 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 2021-10-25 ~ now
    IIF 35 - Director → ME
  • 18
    S KAMANI LTD - 2017-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,021,333 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 2019-03-01 ~ now
    IIF 40 - Director → ME
  • 20
    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 2019-08-02 ~ now
    IIF 32 - Director → ME
  • 21
    AVENUE NEWCO LIMITED - 2015-10-16
    MAK LEICESTER LTD - 2017-12-04
    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 2021-11-03 ~ dissolved
    IIF 57 - Director → ME
  • 22
    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 2020-03-23 ~ now
    IIF 29 - Director → ME
  • 23
    UAS KAMANI LIMITED - 2019-09-30
    MOVE STREETS LIMITED - 2018-05-10
    YOURNXTDOOR LIMITED - 2018-12-05
    icon of address Crown House, 217 Higher Hillgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335,867 GBP2021-03-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2017-02-01 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    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 2020-07-16 ~ now
    IIF 46 - Director → ME
  • 25
    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 2022-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 26
    icon of address Room 73, Wrest House Wrest Park, Silsoe, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,544 GBP2025-04-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 24 - Director → ME
  • 27
    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 2024-03-08 ~ now
    IIF 61 - Director → ME
  • 28
    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 2020-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    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 2018-07-01 ~ now
    IIF 30 - Director → ME
  • 30
    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 2022-11-25 ~ now
    IIF 42 - Director → ME
  • 31
    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 2020-07-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 436 Milton Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,339 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 27 - Director → ME
  • 33
    KAMANI GLOBAL DEVELOPMENTS LIMITED - 2018-12-05
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,516 GBP2023-03-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 50 - 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
Ceased 14
  • 1
    21THREE TRADING LIMITED - 2017-01-16
    PRETTYLITTLETHING.COM LIMITED - 2018-02-16
    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 2015-10-07 ~ 2017-01-03
    IIF 63 - Director → ME
  • 2
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2024-12-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-02-14 ~ 2019-08-20
    IIF 51 - Director → ME
  • 4
    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
    Person with significant control
    icon of calendar 2016-09-29 ~ 2024-01-01
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address Unit 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 2020-02-07 ~ 2024-01-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    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 2014-11-17 ~ 2017-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2024-01-01
    IIF 10 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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
    Person with significant control
    icon of calendar 2019-03-01 ~ 2024-01-01
    IIF 9 - Has significant influence or control OE
  • 8
    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 2022-03-10 ~ 2024-01-01
    IIF 8 - Has significant influence or control OE
  • 9
    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 2020-03-23 ~ 2024-01-01
    IIF 21 - Has significant influence or control OE
  • 10
    icon of address 15 Little Peter Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,782,580 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ 2025-04-22
    IIF 52 - Director → ME
  • 11
    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 2012-05-22 ~ 2017-01-03
    IIF 62 - Director → ME
  • 12
    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
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-12-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    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 2021-04-29 ~ 2021-12-24
    IIF 54 - Director → ME
  • 14
    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 2017-02-01 ~ 2020-05-01
    IIF 53 - Director → ME
    icon of calendar 2017-02-01 ~ 2020-05-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-12-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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.