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, Nurez Abdullah

    Related profiles found in government register
  • Kamani, Nurez Abdullah
    British buyer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 1
  • Kamani, Nurez Abdullah
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Manor Drive, Chorlton, Manchester, M21 7QG, United Kingdom

      IIF 2
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 3 IIF 4
    • 382, Heywood Old Road, Middleton, Lancs, M24 4SB

      IIF 5
  • Kamani, Nurez Abdullah
    British none born in July 1961

    Resident in United Kingdom

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

      IIF 6
  • Kamani, Nurez Abdullah
    British salesman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamani, Nurez Abdullah
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 73, King Street, Manchester, M2 4NG, England

      IIF 17
  • Kamani, Nurez Abdullah
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 18
    • 12 - 14, Robert Street, Manchester, M3 1EY, England

      IIF 19
    • 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 20 IIF 21
    • The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 22
    • The Robert Street Hub, 12 - 14 Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 23
    • 4 - 6, Alderley Road, Wilmslow, SK9 1JX, United Kingdom

      IIF 24
  • Kamani, Nurez Abdullah
    British

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

      IIF 25
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 26 IIF 27 IIF 28
  • Kamani, Nurez Abdullah
    British salesman

    Registered addresses and corresponding companies
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 29
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 30
  • Mr Nurez Abdullah Kamani
    British born in July 1961

    Resident in England

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

      IIF 31
    • 12 - 14, Robert Street, Manchester, M3 1EY, England

      IIF 32
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 33 IIF 34 IIF 35
    • 49/51, Dale Street, Manchester, M1 2HF

      IIF 36 IIF 37
    • 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 38
    • 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 39
    • Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 40
    • The Pinnacle, 73, King Street, Manchester, M2 4NG, England

      IIF 41
    • The Robert Street Hub, 12 - 14 Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 42
    • The Robert Street Hub, 12- 14 Robert Street, Manchester, M3 1EY, England

      IIF 43
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 44
    • 4 - 6, Alderley Road, Wilmslow, SK9 1JX, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,012,901 GBP2023-07-31
    Officer
    2017-08-14 ~ now
    IIF 24 - director → ME
  • 2
    49-51 Dale Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-04-26 ~ dissolved
    IIF 25 - secretary → ME
  • 3
    JOGO IMPORTS LIMITED - 2006-05-03
    49/51 Dale Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 12 - director → ME
    2005-07-06 ~ dissolved
    IIF 26 - secretary → ME
  • 4
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    12-14 Robert Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 7 - director → ME
    1996-10-21 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    12 - 14 Robert Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2019-07-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,533,041 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    The Pinnacle, 73 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2013-11-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 8
    RED ORANGE BOOHOO LIMITED - 2013-01-22
    ROSSO LIMITED - 2013-01-18
    49-51 Dale Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 6 - director → ME
  • 9
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 2 - director → ME
  • 10
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,752,840 GBP2022-04-30
    Person with significant control
    2017-04-06 ~ 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
  • 11
    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
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
  • 12
    APPROVED LIMITED - 2003-03-23
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 13 - director → ME
  • 13
    21 Greenhill Road, Paisley, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29 GBP2023-03-31
    Officer
    2014-10-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    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 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 36 - Has significant influence or control OE
  • 2
    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 ~ 2012-03-23
    IIF 27 - secretary → ME
  • 3
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,012,901 GBP2023-07-31
    Person with significant control
    2017-08-14 ~ 2018-10-30
    IIF 33 - Ownership of shares – 75% or more OE
    2018-10-30 ~ 2023-08-11
    IIF 34 - Has significant influence or control OE
  • 4
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-02-07 ~ 2017-02-07
    IIF 11 - director → ME
    2008-02-07 ~ 2017-02-07
    IIF 28 - secretary → ME
  • 5
    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 ~ 2019-12-04
    IIF 39 - Has significant influence or control OE
  • 6
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -1,026,308 GBP2021-03-31
    Officer
    2001-06-15 ~ 2014-07-30
    IIF 14 - director → ME
  • 7
    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 ~ 2016-11-30
    IIF 4 - director → ME
  • 8
    Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    ~ 2008-05-20
    IIF 9 - director → ME
  • 9
    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 ~ 2017-10-18
    IIF 10 - director → ME
  • 10
    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
    1999-05-19 ~ 2017-10-18
    IIF 8 - director → ME
  • 11
    TALAL (UK) LIMITED - 2005-06-21
    Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-08-25 ~ 2012-06-12
    IIF 1 - director → ME
  • 12
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,533,041 GBP2022-03-31
    Officer
    2015-09-25 ~ 2018-06-26
    IIF 21 - director → ME
  • 13
    BOOHOO F I LIMITED - 2017-02-23
    NASTY GAL LIMITED - 2016-12-23
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-02-23 ~ 2019-04-18
    IIF 38 - Has significant influence or control OE
  • 14
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-01-03 ~ 2019-04-18
    IIF 37 - Has significant influence or control OE
  • 15
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -290,690 GBP2021-10-31
    Officer
    2018-10-03 ~ 2020-04-29
    IIF 23 - director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    SPRINGFIELD HALL PROPERTY LTD - 2018-04-28
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,295 GBP2022-09-30
    Officer
    2015-09-15 ~ 2018-04-27
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,752,840 GBP2022-04-30
    Officer
    2010-10-21 ~ 2011-03-01
    IIF 5 - director → ME
    2010-10-21 ~ 2024-03-26
    IIF 22 - director → ME
  • 18
    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 ~ 2023-05-01
    IIF 16 - director → ME
  • 19
    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
    ~ 2017-10-19
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 31 - Has significant influence or control OE
  • 20
    APPROVED LIMITED - 2003-03-23
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-18 ~ 2003-08-12
    IIF 30 - secretary → 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.