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 Jalaludin Abdullah Kamani

    Related profiles found in government register
  • Mr Jalaludin Abdullah Kamani
    British born in February 1960

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 6
    • 14, Robert Street, Manchester, M3 1EY, England

      IIF 7
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 8 IIF 9 IIF 10
  • Mr Jalal Abdullah Kamani
    British born in February 1960

    Resident in England

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

      IIF 11
  • Jalaludin Abdullah Kamani
    British born in February 1960

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

      IIF 12
  • Mr Jalaludin Abdullah Kamani
    British born in February 1960

    Resident in United Kingdom

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

      IIF 13
    • 7, North Carr Lane, Saxby-all-saints, Brigg, DN20 0QG, England

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

      IIF 15 IIF 16 IIF 17
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 18 IIF 19
    • 49-51, Dale Street, Manchester, M1 2HF

      IIF 20 IIF 21
    • 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 22
    • 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

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

      IIF 24
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 25 IIF 26 IIF 27
  • Kamani, Jalaludin Abdullah
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

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

      IIF 33
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 34
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 35
    • 14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

      IIF 36
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 37
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 38 IIF 39 IIF 40
  • Kamani, Jalaludin Abdullah
    British clothing manufacturer born in February 1960

    Resident in England

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

      IIF 42
  • 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
    • 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 51
    • Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 52
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 53
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 54 IIF 55
    • 43, Manor Drive, Manchester, SK9 2AN

      IIF 56
    • 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 57
    • Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 58
  • Kamani, Jalaludin Abdullah
    British importer & exporter born in February 1960

    Resident in England

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

      IIF 59
  • Kamani, Jalaludin Abdullah
    British managing director born in February 1960

    Resident in England

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

      IIF 60
  • Kamani, Jalaludin Abdullah
    British non executive director born in February 1960

    Resident in England

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

      IIF 61
  • Kamani, Jalaludin Abdullah
    British sales director born in February 1960

    Resident in England

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

      IIF 62
  • Kamani, Jalaludin Abdullah
    British salesman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jalaludin Abdulla Bhanji Kamani
    British born in February 1960

    Resident in United Kingdom

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

      IIF 69
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 70
  • Jalaludin Abdulla Bhanji Kamini
    British born in February 1960

    Resident in United Kingdom

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

      IIF 71
  • Kamani, Jalaludin
    British director born in February 1960

    Resident in England

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

      IIF 72
  • Kamani, Jalaludin
    British sales director born in February 1960

    Resident in England

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

      IIF 73
  • Kamani, Jalaludin Abdullah
    British

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

      IIF 74
  • Kamani, Jalaludin Abdullah

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

      IIF 75
  • Kamani, Jalaludin

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

      IIF 76
child relation
Offspring entities and appointments
Active 36
  • 1
    1 Haven Bank, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 59 - Director → ME
  • 2
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    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
    2017-12-20 ~ dissolved
    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
  • 5
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-04-11 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    58 Greenfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 73 - Director → ME
  • 10
    225a Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 51 - Director → ME
  • 11
    C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-12-09 ~ now
    IIF 32 - Director → ME
  • 12
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 14
    12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    995,584 GBP2024-08-31
    Officer
    2018-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2nd Floor Lime Grove House, Green Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-06-14 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
  • 16
    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
    2016-06-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 66 - Director → ME
    ~ dissolved
    IIF 74 - Secretary → ME
  • 18
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,067 GBP2024-08-31
    Person with significant control
    2023-01-31 ~ now
    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
  • 21
    14 Robert Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,061,856 GBP2024-09-30
    Officer
    2017-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - 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
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-02-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 24
    40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -481,587 GBP2020-03-31
    Person with significant control
    2019-01-16 ~ dissolved
    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
  • 25
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-03 ~ now
    IIF 20 - Has significant influence or controlOE
  • 26
    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
    2020-11-27 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2003-07-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 28
    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 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 29
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    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
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 30
    ROBERTS HUB LIMITED - 2016-09-07
    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
    2023-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 31
    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
    2023-02-03 ~ 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
  • 32
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Person with significant control
    2018-12-05 ~ now
    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
    2020-06-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 33
    EARWAYS LIMITED - 2023-11-23
    Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-18 ~ now
    IIF 33 - Director → ME
  • 35
    MATT-RECRUITMENT LIMITED - 2018-07-13
    12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,953 GBP2024-06-30
    Person with significant control
    2022-11-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,929 GBP2025-01-31
    Officer
    2024-07-25 ~ now
    IIF 35 - Director → ME
Ceased 20
  • 1
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,701 GBP2022-10-31
    Officer
    2018-07-23 ~ 2022-04-19
    IIF 53 - Director → ME
  • 2
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-02-27 ~ 2008-01-25
    IIF 55 - Director → ME
    2011-10-28 ~ 2017-04-03
    IIF 61 - Director → ME
  • 3
    12-14 Robert Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-30 ~ 2022-04-19
    IIF 43 - Director → ME
  • 4
    MULBURY (WARRINGTON) LIMITED - 2024-01-24
    12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    2017-09-28 ~ 2022-03-10
    IIF 52 - Director → ME
    Person with significant control
    2017-10-31 ~ 2024-03-27
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -481,347 GBP2022-05-31
    Officer
    2002-08-28 ~ 2003-05-06
    IIF 42 - Director → ME
    2007-12-10 ~ 2014-11-01
    IIF 75 - Secretary → ME
  • 6
    Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Officer
    2015-12-22 ~ 2020-08-27
    IIF 50 - Director → ME
  • 7
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-23 ~ 2022-03-01
    IIF 57 - Director → ME
  • 8
    JOGO IMPORTS LIMITED - 2006-05-03
    49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ 2013-11-11
    IIF 68 - Director → ME
  • 9
    T&M PROPERTY DEVELOPMENTS NO. 5 LIMITED - 2025-02-06
    BASILL MANOR LTD - 2024-04-12
    12-14 Robert Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-23 ~ 2022-04-19
    IIF 44 - Director → ME
  • 10
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -251,133 GBP2020-10-04
    Officer
    2018-08-06 ~ 2022-07-27
    IIF 58 - Director → ME
    Person with significant control
    2017-05-22 ~ 2022-07-27
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-20 ~ 2022-04-19
    IIF 60 - Director → ME
  • 12
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Officer
    2016-06-03 ~ 2022-04-19
    IIF 49 - Director → ME
  • 13
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    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
    1999-05-07 ~ 2017-10-18
    IIF 65 - Director → ME
  • 14
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    2008-11-18 ~ 2017-05-25
    IIF 56 - Director → ME
  • 15
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Officer
    2017-10-03 ~ 2018-06-26
    IIF 38 - Director → ME
  • 16
    56 Maidenstone Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,460 GBP2019-12-31
    Officer
    2018-02-02 ~ 2018-12-20
    IIF 45 - Director → ME
  • 17
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    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
    ~ 2013-11-11
    IIF 64 - Director → ME
  • 18
    ROBERTS HUB LIMITED - 2016-09-07
    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
    2016-05-10 ~ 2022-04-19
    IIF 39 - Director → ME
  • 19
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Officer
    2020-06-18 ~ 2022-04-19
    IIF 48 - Director → ME
    2018-12-05 ~ 2019-05-22
    IIF 46 - Director → ME
  • 20
    EARWAYS LIMITED - 2023-11-23
    Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    2015-07-31 ~ 2020-01-05
    IIF 72 - Director → ME
    2015-07-31 ~ 2020-01-05
    IIF 76 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.