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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nurez Abdullah Kamani

    Related profiles found in government register
  • 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 1
    • 12 - 14, Robert Street, Manchester, M3 1EY, England

      IIF 2
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 3 IIF 4 IIF 5
    • 49/51, Dale Street, Manchester, M1 2HF

      IIF 6 IIF 7
    • 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 8
    • 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 9
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 10
    • The Pinnacle, 73, King Street, Manchester, M2 4NG, England

      IIF 11
    • The Robert Street Hub, 12 - 14 Robert Street, Manchester, M3 1EY, United Kingdom

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

      IIF 13
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 14
    • 4 - 6, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 15
    • 4 - 6, Alderley Road, Wilmslow, SK9 1JX, United Kingdom

      IIF 16
  • Kamani, Nurez Abdullah
    British born in July 1961

    Resident in England

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

      IIF 17
    • The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 18
    • 4 - 6, Alderley Road, Wilmlsow, SK9 1JX, England

      IIF 19
    • 4 - 6, Alderley Road, Wilmslow, SK9 1JX, United Kingdom

      IIF 20
  • 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 21
  • Kamani, Nurez Abdullah
    British director born in July 1961

    Resident in England

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

      IIF 24
  • Kamani, Nurez Abdullah
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Heywood Old Road, Middleton, Lancs, M24 4SB

      IIF 25
  • 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 26
  • 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 27
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 28 IIF 29
  • 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 30
  • Kamani, Nurez Abdullah
    British salesman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kamani, Nurez Abdullah
    British

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

      IIF 41
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 42 IIF 43 IIF 44
  • Kamani, Nurez Abdullah
    British salesman

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

      IIF 45
    • 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 46
child relation
Offspring entities and appointments 28
  • 1
    BOOHOO.COM UK LIMITED
    - now 05723154 13158625
    WASABI FROG LIMITED
    - 2014-04-14 05723154 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2006-02-27 ~ 2008-01-25
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 6 - Has significant influence or control OE
  • 2
    BOOHOO.COM USA LIMITED
    - now 05501316
    SNOBFASHIONS.COM LTD
    - 2012-03-23 05501316
    PINSTRIPE LONDON UK LIMITED
    - 2009-01-12 05501316
    49/51 Dale Street, Manchester
    Active Corporate (13 parents)
    Officer
    2005-07-06 ~ 2012-03-23
    IIF 43 - Secretary → ME
  • 3
    CALEDONIAN TYRES LIMITED
    05706027
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-08-14 ~ 2018-10-30
    IIF 3 - Ownership of shares – 75% or more OE
    2018-10-30 ~ 2023-08-11
    IIF 4 - Has significant influence or control OE
  • 4
    CASTLE YARD MANAGEMENT COMPANY LIMITED
    06496224
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2008-02-07 ~ 2017-02-07
    IIF 35 - Director → ME
    2008-02-07 ~ 2017-02-07
    IIF 44 - Secretary → ME
  • 5
    DEBENHAMS GROUP HOLDINGS LIMITED - now
    BOOHOO HOLDINGS LIMITED
    - 2025-04-03 11941376 16008705
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (14 parents, 24 offsprings)
    Person with significant control
    2019-04-11 ~ 2019-12-04
    IIF 9 - Has significant influence or control OE
  • 6
    EAST (SO-SHO) LIMITED
    04213510
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (7 parents)
    Officer
    2001-06-15 ~ 2014-07-30
    IIF 38 - Director → ME
  • 7
    EAST BAR RESTAURANT LIMITED
    04026313
    49-51 Dale Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2001-04-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    GOLDLEAF FINANCIAL SERVICES (UK) PLC
    03627554
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    1998-10-01 ~ 2016-11-30
    IIF 29 - Director → ME
  • 9
    GRAPHIC CLOTHING LIMITED
    - now 05501279
    JOGO IMPORTS LIMITED
    - 2006-05-03 05501279
    49/51 Dale Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 36 - Director → ME
    2005-07-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    JOGO ASSOCIATES LIMITED
    01653845
    Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-11-29) ~ 2008-05-20
    IIF 33 - Director → ME
  • 11
    KAMANI COMMERCIAL PROPERTY LTD
    - now 03766744
    PINSTRIPE COMMERCIAL PROPERTY LIMITED
    - 2004-12-08 03766744
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED
    - 2003-11-27 03766744
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    1999-05-07 ~ 2017-10-18
    IIF 34 - Director → ME
  • 12
    KAMANI CONSTRUCTION LIMITED
    - now 03764610
    THE KNITTING COMPANY LIMITED
    - 2007-04-17 03764610
    SPEED 7740 LIMITED
    - 1999-06-01 03764610 02628183... (more)
    Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (13 parents)
    Officer
    1999-05-19 ~ 2017-10-18
    IIF 32 - Director → ME
  • 13
    KAMANI INVESTMENTS LIMITED
    - now 03266100
    CHILLI CLOTHING COMPANY LIMITED
    - 2007-11-26 03266100
    12-14 Robert Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 31 - Director → ME
    1996-10-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KINGDOM RICE UK LIMITED
    12124079
    12 - 14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    LOUD (UK) LIMITED
    - now 04267194
    TALAL (UK) LIMITED
    - 2005-06-21 04267194
    Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2002-08-25 ~ 2012-06-12
    IIF 26 - Director → ME
  • 16
    MANCHESTER TRADING LIMITED
    09795281
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-25 ~ 2018-06-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MOWBRAY STREET MANAGEMENT COMPANY (NO 2) LIMITED
    06971831 06947894
    The Pinnacle, 73 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 18
    NASTY GAL LIMITED
    - now 10487954
    BOOHOO F I LIMITED
    - 2017-02-23 10487954
    NASTY GAL LIMITED - 2016-12-23
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-02-23 ~ 2019-04-18
    IIF 8 - Has significant influence or control OE
  • 19
    PRETTYLITTLETHING.COM LIMITED
    - now 07352417 09813139... (more)
    21THREE CLOTHING COMPANY LIMITED
    - 2018-02-16 07352417 09813139
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-01-03 ~ 2019-04-18
    IIF 7 - Has significant influence or control OE
  • 20
    REDBOO LIMITED
    - now 07224547
    RED ORANGE BOOHOO LIMITED
    - 2013-01-22 07224547
    ROSSO LIMITED
    - 2013-01-18 07224547
    49-51 Dale Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 21
    SOHO LONDON LIMITED
    - now 07495525
    UNIPOWER INVESTMENTS LIMITED
    - 2012-07-02 07495525
    Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 22
    SSH RECYCLING LIMITED
    11601744
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-03 ~ 2020-04-29
    IIF 24 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-10-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    SSH TRADING LIMITED - now
    SPRINGFIELD HALL PROPERTY LTD
    - 2018-04-28 09778715
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-09-15 ~ 2018-04-27
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    THE ITALIAN FOOD COMPANY LIMITED
    06888837
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2010-10-21 ~ 2024-03-26
    IIF 18 - Director → ME
    2010-10-21 ~ 2011-03-01
    IIF 25 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE PINSTRIPE INVESTMENT COMPANY LIMITED
    - now 03245389
    VINS KNITWEAR MANUFACTURING COMPANY LIMITED
    - 1997-11-25 03245389
    The Robert Street Hub, 12- 14 Robert Street, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    1997-09-01 ~ 2023-05-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
  • 26
    THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED
    - now 02305888
    THE PINSTRIPE CLOTHING CO. LIMITED
    - 2014-09-16 02305888
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    (before 1992-10-01) ~ 2017-10-19
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-19
    IIF 1 - Has significant influence or control OE
  • 27
    THE RED ORANGE CLOTHING COMPANY LIMITED
    - now 04646324
    APPROVED LIMITED
    - 2003-03-23 04646324
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 37 - Director → ME
    2003-03-18 ~ 2003-08-12
    IIF 46 - Secretary → ME
  • 28
    WEST OF SCOTLAND CASINGS LTD
    SC488222
    21 Greenhill Road, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    2014-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.