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

Kamani, Jalaludin Abdullah

    Related profiles found in government register
  • Kamani, Jalaludin Abdullah
    British clothing manufacturer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 1
  • Kamani, Jalaludin Abdullah
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Jalaludin Abdullah
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 13
    • icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 14
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 15
    • icon of address 12-14, Robert Street, Manchester, M3 1EY

      IIF 16
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 17 IIF 18
    • icon of address 14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

      IIF 19
    • icon of address 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 20 IIF 21
    • icon of address 43, Manor Drive, Manchester, SK9 2AN

      IIF 22
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 23
    • icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 24 IIF 25
    • icon of address Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 26
  • Kamani, Jalaludin Abdullah
    British importer & exporter born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 27
  • Kamani, Jalaludin Abdullah
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 28
  • Kamani, Jalaludin Abdullah
    British non executive director born in February 1960

    Resident in England

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

      IIF 29
  • Kamani, Jalaludin Abdullah
    British sales director born in February 1960

    Resident in England

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

      IIF 30
  • Kamani, Jalaludin Abdullah
    British salesman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Jalaludin
    British director born in February 1960

    Resident in England

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

      IIF 38
  • Kamani, Jalaludin
    British sales director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Knightsbridge Close, Wilmslow, Cheshire, SK9 2GQ, England

      IIF 39
  • Kamani, Jalaludin Abdullah
    British

    Registered addresses and corresponding companies
    • icon of address 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 40
  • Mr Jalal Abdullah Kamani
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 41
  • Kamani, Jalaludin Abdullah

    Registered addresses and corresponding companies
    • icon of address 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 42
  • Jalaludin Abdullah Kamani
    British born in February 1960

    Registered addresses and corresponding companies
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 43
  • Mr Jalaludin Abdullah Kamani
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamani, Jalaludin

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

      IIF 73
  • Mr Jalaludin Abdulla Bhanji Kamani
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

      IIF 74
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 75
  • Jalaludin Abdulla Bhanji Kamini
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Robert Street 12-14, Robert Street, Manchester, Greater Mancheater, M3 1EY, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1 Haven Bank, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 2
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 3
    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 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,869 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 61 - Has significant influence or controlOE
  • 6
    icon of address Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or controlOE
  • 7
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Greenfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 225a Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    995,584 GBP2024-08-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-06-14 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
  • 16
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,067 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 14 Robert Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,061,856 GBP2024-09-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    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)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 24
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -481,587 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 58 - Has significant influence or controlOE
  • 26
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,201 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    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 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
  • 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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 30
    ROBERTS HUB LIMITED - 2016-09-07
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,082,516 GBP2024-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Alden View, Alden Road. Helmshore, Alden Road, Rossendale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,099 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-06-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 16 - Director → ME
  • 35
    MATT-RECRUITMENT LIMITED - 2018-07-13
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,953 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,929 GBP2025-01-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 17 - Director → ME
Ceased 20
  • 1
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,701 GBP2022-10-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-04-19
    IIF 18 - Director → ME
  • 2
    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 21 - Director → ME
    icon of calendar 2011-10-28 ~ 2017-04-03
    IIF 29 - Director → ME
  • 3
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-04-19
    IIF 2 - Director → ME
  • 4
    MULBURY (WARRINGTON) LIMITED - 2024-01-24
    icon of address 12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2022-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-03-27
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -481,347 GBP2022-05-31
    Officer
    icon of calendar 2002-08-28 ~ 2003-05-06
    IIF 1 - Director → ME
    icon of calendar 2007-12-10 ~ 2014-11-01
    IIF 42 - Secretary → ME
  • 6
    icon of address Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Officer
    icon of calendar 2015-12-22 ~ 2020-08-27
    IIF 11 - Director → ME
  • 7
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2022-03-01
    IIF 23 - Director → ME
  • 8
    JOGO IMPORTS LIMITED - 2006-05-03
    icon of address 49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2013-11-11
    IIF 36 - Director → ME
  • 9
    T&M PROPERTY DEVELOPMENTS NO. 5 LIMITED - 2025-02-06
    BASILL MANOR LTD - 2024-04-12
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-04-19
    IIF 3 - Director → ME
  • 10
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -251,133 GBP2020-10-04
    Officer
    icon of calendar 2018-08-06 ~ 2022-07-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2022-07-27
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-04-19
    IIF 28 - Director → ME
  • 12
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2022-04-19
    IIF 9 - Director → ME
  • 13
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    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 ~ 2017-10-18
    IIF 33 - Director → ME
  • 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 2008-11-18 ~ 2017-05-25
    IIF 22 - Director → ME
  • 15
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-26
    IIF 24 - Director → ME
  • 16
    icon of address 56 Maidenstone Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,460 GBP2019-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-12-20
    IIF 5 - Director → ME
  • 17
    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 32 - Director → ME
  • 18
    ROBERTS HUB LIMITED - 2016-09-07
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,082,516 GBP2024-04-30
    Officer
    icon of calendar 2016-05-10 ~ 2022-04-19
    IIF 10 - Director → ME
  • 19
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-05-22
    IIF 6 - Director → ME
    icon of calendar 2020-06-18 ~ 2022-04-19
    IIF 8 - Director → ME
  • 20
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-01-05
    IIF 38 - Director → ME
    icon of calendar 2015-07-31 ~ 2020-01-05
    IIF 73 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.