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, Nurez Abdullah

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 3 IIF 4
    • icon of address The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 5
    • icon of address The Robert Street Hub, 12 - 14 Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 6
    • icon of address 4 - 6, Alderley Road, Wilmlsow, SK9 1JX, England

      IIF 7
    • icon of address 4 - 6, Alderley Road, Wilmslow, SK9 1JX, United Kingdom

      IIF 8
  • Kamani, Nurez Abdullah
    British buyer born in July 1961

    Resident in United Kingdom

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

      IIF 9
  • Kamani, Nurez Abdullah
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 10
    • icon of address 43 Manor Drive, Chorlton-cum-hardy, Manchester, M21 7QG

      IIF 11 IIF 12
    • icon of address 382, Heywood Old Road, Middleton, Lancs, M24 4SB

      IIF 13
  • Kamani, Nurez Abdullah
    British none born in July 1961

    Resident in United Kingdom

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

      IIF 14
  • 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
    • icon of address 49-51 Dale Street, Manchester, M1 2HF

      IIF 25
    • icon of address 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
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 29
    • icon of address 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
    • icon of address 49-51 Dale Street, Manchester, M1 2HF

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

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

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

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

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

      IIF 39
    • icon of address The Pinnacle, 73, King Street, Manchester, M2 4NG, England

      IIF 40
    • icon of address The Robert Street Hub, 12 - 14 Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 41
    • icon of address The Robert Street Hub, 12- 14 Robert Street, Manchester, M3 1EY, England

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

      IIF 43
    • icon of address 4 - 6, Alderley Road, Wilmslow, SK9 1JX, England

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,091,737 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 49-51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    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 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    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 15 - Director → ME
    icon of calendar 1996-10-21 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 - 14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    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 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Pinnacle, 73 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    RED ORANGE BOOHOO LIMITED - 2013-01-22
    ROSSO LIMITED - 2013-01-18
    icon of address 49-51 Dale Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    icon of address Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,368,972 GBP2023-04-30
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    APPROVED LIMITED - 2003-03-23
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 21 Greenhill Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    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 11 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 49/51 Dale Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-07-06 ~ 2012-03-23
    IIF 27 - Secretary → ME
  • 3
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,091,737 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-10-30
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2023-08-11
    IIF 34 - Has significant influence or control OE
  • 4
    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 ~ 2017-02-07
    IIF 19 - Director → ME
    icon of calendar 2008-02-07 ~ 2017-02-07
    IIF 28 - Secretary → ME
  • 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 ~ 2019-12-04
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,026,308 GBP2021-03-31
    Officer
    icon of calendar 2001-06-15 ~ 2014-07-30
    IIF 22 - Director → ME
  • 7
    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 ~ 2016-11-30
    IIF 12 - Director → ME
  • 8
    icon of address Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-05-20
    IIF 17 - Director → ME
  • 9
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    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 18 - Director → ME
  • 10
    SPEED 7740 LIMITED - 1999-06-01
    THE KNITTING COMPANY LIMITED - 2007-04-17
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    icon of calendar 1999-05-19 ~ 2017-10-18
    IIF 16 - Director → ME
  • 11
    TALAL (UK) LIMITED - 2005-06-21
    icon of address Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-25 ~ 2012-06-12
    IIF 9 - Director → ME
  • 12
    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 2015-09-25 ~ 2018-06-26
    IIF 4 - Director → ME
  • 13
    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 ~ 2019-04-18
    IIF 38 - Has significant influence or control OE
  • 14
    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 ~ 2019-04-18
    IIF 37 - Has significant influence or control OE
  • 15
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -290,690 GBP2021-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-04-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    SPRINGFIELD HALL PROPERTY LTD - 2018-04-28
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,124,878 GBP2023-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-04-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,368,972 GBP2023-04-30
    Officer
    icon of calendar 2010-10-21 ~ 2011-03-01
    IIF 13 - Director → ME
    icon of calendar 2010-10-21 ~ 2024-03-26
    IIF 5 - Director → ME
  • 18
    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 ~ 2023-05-01
    IIF 24 - Director → ME
  • 19
    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 ~ 2017-10-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 31 - Has significant influence or control OE
  • 20
    APPROVED LIMITED - 2003-03-23
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-08-12
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.