1
WASABI FROG LIMITED
- 2014-04-14
05723154 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 3 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-18
IIF 36 - Has significant influence or control → OE
2
BOOHOO.COM USA LIMITED - now
SNOBFASHIONS.COM LTD
- 2012-03-23
05501316PINSTRIPE LONDON UK LIMITED
- 2009-01-12
05501316 49/51 Dale Street, Manchester
Active Corporate (13 parents)
Officer
2005-07-06 ~ 2012-03-23
IIF 27 - Secretary → ME
3
4 - 6 Alderley Road, Wilmslow, United Kingdom
Active Corporate (7 parents)
Officer
2017-08-14 ~ now
IIF 19 - Director → ME
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
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 11 - Director → ME
2008-02-07 ~ 2017-02-07
IIF 28 - Secretary → ME
5
DEBENHAMS GROUP HOLDINGS LIMITED - now
BOOHOO HOLDINGS LIMITED
- 2025-04-03
11941376 49-51 Dale Street, Manchester, United Kingdom
Active Corporate (14 parents, 24 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
Liquidation Corporate (7 parents)
Officer
2001-06-15 ~ 2014-07-30
IIF 14 - Director → ME
7
49-51 Dale Street, Manchester
Dissolved Corporate (6 parents)
Officer
2001-04-26 ~ dissolved
IIF 25 - 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 4 - Director → ME
9
JOGO IMPORTS LIMITED
- 2006-05-03
05501279 49/51 Dale Street, Manchester
Dissolved Corporate (5 parents)
Officer
2005-07-19 ~ dissolved
IIF 12 - Director → ME
2005-07-06 ~ dissolved
IIF 26 - Secretary → ME
10
Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
Dissolved Corporate (5 parents)
Officer
~ 2008-05-20
IIF 9 - Director → ME
11
KAMANI COMMERCIAL PROPERTY LTD
- now 03766744PINSTRIPE COMMERCIAL PROPERTY LIMITED
- 2004-12-08
03766744KAMANI 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 10 - Director → ME
12
KAMANI CONSTRUCTION LIMITED
- now 03764610THE KNITTING COMPANY LIMITED
- 2007-04-17
03764610SPEED 7740 LIMITED
- 1999-06-01
03764610 Unit 2.3 20 Dale Street, Manchester, England
Dissolved Corporate (13 parents)
Officer
1999-05-19 ~ 2017-10-18
IIF 8 - Director → ME
13
KAMANI INVESTMENTS LIMITED
- now 03266100CHILLI CLOTHING COMPANY LIMITED
- 2007-11-26
03266100 12-14 Robert Street, Manchester, England
Dissolved Corporate (6 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
14
12 - 14 Robert Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2019-07-26 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2019-07-26 ~ dissolved
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
15
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 1 - Director → ME
16
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 45 - Ownership of shares – More than 50% but less than 75% → OE
17
MOWBRAY STREET MANAGEMENT COMPANY (NO 2) LIMITED
06971831 The Pinnacle, 73 King Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-11-15 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Has significant influence or control → OE
18
BOOHOO F I LIMITED
- 2017-02-23
10487954NASTY 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 38 - Has significant influence or control → OE
19
PRETTYLITTLETHING.COM LIMITED
- now 0735241721THREE CLOTHING COMPANY LIMITED
- 2018-02-16
07352417 49-51 Dale Street, Manchester, United Kingdom
Active Corporate (21 parents, 1 offspring)
Person with significant control
2017-01-03 ~ 2019-04-18
IIF 37 - Has significant influence or control → OE
20
RED ORANGE BOOHOO LIMITED
- 2013-01-22
07224547 49-51 Dale Street, Manchester, Lancashire
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ dissolved
IIF 6 - Director → ME
21
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 2 - Director → ME
22
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 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
23
SSH TRADING LIMITED - now
SPRINGFIELD HALL PROPERTY LTD
- 2018-04-28
09778715 4 - 6 Alderley Road, Wilmslow, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2015-09-15 ~ 2018-04-27
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2018-04-27
IIF 43 - Ownership of shares – 75% or more → OE
24
THE ITALIAN FOOD COMPANY LIMITED
06888837 4 - 6 Alderley Road, Wilmslow, United Kingdom
Active Corporate (7 parents)
Officer
2010-10-21 ~ 2011-03-01
IIF 5 - Director → ME
2010-10-21 ~ 2024-03-26
IIF 23 - Director → ME
Person with significant control
2017-04-06 ~ now
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
25
THE PINSTRIPE INVESTMENT COMPANY LIMITED
- now 03245389VINS 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 16 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 42 - Has significant influence or control → OE
IIF 42 - Right to appoint or remove directors → OE
26
THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED
- now 02305888THE PINSTRIPE CLOTHING CO. LIMITED
- 2014-09-16
02305888 Unit 2.3 20 Dale Street, Manchester, England
Active Corporate (14 parents, 1 offspring)
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
27
THE RED ORANGE CLOTHING COMPANY LIMITED
- now 04646324 The Old Bank, 187a Ashley Road, Hale, Cheshire
Dissolved Corporate (7 parents)
Officer
2003-03-18 ~ dissolved
IIF 13 - Director → ME
2003-03-18 ~ 2003-08-12
IIF 30 - Secretary → ME
28
21 Greenhill Road, Paisley, Scotland
Active Corporate (3 parents)
Officer
2014-10-06 ~ now
IIF 18 - Director → ME
Person with significant control
2016-10-06 ~ now
IIF 44 - Ownership of shares – More than 50% but less than 75% → OE
IIF 44 - Ownership of voting rights - More than 50% but less than 75% → OE