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 United Kingdom

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 31
  • Jalaludin Abdulla Bhanji Kamini
    British born in February 1960

    Resident in United Kingdom

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

      IIF 32
  • Mr Jalal Abdullah Kamani
    British born in February 1960

    Resident in England

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

      IIF 33
  • Jalaludin Abdullah Kamani
    British born in February 1960

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

      IIF 34
  • Kamani, Jalaludin Abdullah
    British clothing manufacturer born in February 1960

    Resident in England

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

      IIF 35
  • 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
    • icon of address 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 47
    • icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 48
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 49
    • icon of address 12-14, Robert Street, Manchester, M3 1EY

      IIF 50
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 51 IIF 52
    • icon of address 14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

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

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

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

      IIF 57
    • icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 58 IIF 59
    • icon of address Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 60
  • Kamani, Jalaludin Abdullah
    British importer & exporter born in February 1960

    Resident in England

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

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

    Resident in England

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

      IIF 62
  • Kamani, Jalaludin Abdullah
    British non executive director born in February 1960

    Resident in England

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

      IIF 63
  • Kamani, Jalaludin Abdullah
    British sales director born in February 1960

    Resident in England

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

      IIF 64
  • Kamani, Jalaludin Abdullah
    British salesman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Jalaludin Abdullah
    British

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

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

    Resident in England

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

      IIF 73
  • Kamani, Jalaludin
    British sales director born in February 1960

    Resident in England

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

      IIF 74
  • Kamani, Jalaludin Abdullah

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

      IIF 75
  • Kamani, Jalaludin

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

      IIF 76
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1 Haven Bank, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 61 - Director → ME
  • 2
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    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 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2017-12-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Greenfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 74 - Director → ME
  • 10
    icon of address 225a Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    995,584 GBP2024-08-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor Lime Grove House, Green Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-06-14 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 16
    icon of address 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
    icon of calendar 2016-06-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
    icon of calendar ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,067 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 14 Robert Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,061,856 GBP2024-09-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    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 20 - 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
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 17 - Has significant influence or controlOE
  • 24
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -481,587 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    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 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    icon of address 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
    icon of calendar 2020-11-27 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    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 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 30
    ROBERTS HUB LIMITED - 2016-09-07
    icon of address 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
    icon of calendar 2023-09-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 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
    icon of calendar 2023-02-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-06-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 50 - Director → ME
  • 35
    MATT-RECRUITMENT LIMITED - 2018-07-13
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,953 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,929 GBP2025-01-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 51 - Director → ME
Ceased 20
  • 1
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,701 GBP2022-10-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-04-19
    IIF 52 - Director → ME
  • 2
    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 55 - Director → ME
    icon of calendar 2011-10-28 ~ 2017-04-03
    IIF 63 - Director → ME
  • 3
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-04-19
    IIF 36 - Director → ME
  • 4
    MULBURY (WARRINGTON) LIMITED - 2024-01-24
    icon of address 12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2022-03-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-03-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -481,347 GBP2022-05-31
    Officer
    icon of calendar 2002-08-28 ~ 2003-05-06
    IIF 35 - Director → ME
    icon of calendar 2007-12-10 ~ 2014-11-01
    IIF 75 - Secretary → ME
  • 6
    icon of address Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Officer
    icon of calendar 2015-12-22 ~ 2020-08-27
    IIF 45 - Director → ME
  • 7
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2022-03-01
    IIF 57 - Director → ME
  • 8
    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 ~ 2013-11-11
    IIF 70 - Director → ME
  • 9
    T&M PROPERTY DEVELOPMENTS NO. 5 LIMITED - 2025-02-06
    BASILL MANOR LTD - 2024-04-12
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-04-19
    IIF 37 - Director → ME
  • 10
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -251,133 GBP2020-10-04
    Officer
    icon of calendar 2018-08-06 ~ 2022-07-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2022-07-27
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-04-19
    IIF 62 - Director → ME
  • 12
    icon of address The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2022-04-19
    IIF 43 - Director → ME
  • 13
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    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 67 - Director → ME
  • 14
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2017-05-25
    IIF 56 - Director → ME
  • 15
    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 2017-10-03 ~ 2018-06-26
    IIF 58 - Director → ME
  • 16
    icon of address 56 Maidenstone Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,460 GBP2019-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-12-20
    IIF 39 - Director → ME
  • 17
    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 ~ 2013-11-11
    IIF 66 - Director → ME
  • 18
    ROBERTS HUB LIMITED - 2016-09-07
    icon of address 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
    icon of calendar 2016-05-10 ~ 2022-04-19
    IIF 44 - Director → ME
  • 19
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED - 2019-05-22
    icon of address 12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-05-22
    IIF 40 - Director → ME
    icon of calendar 2020-06-18 ~ 2022-04-19
    IIF 42 - Director → ME
  • 20
    EARWAYS LIMITED - 2023-11-23
    icon of address Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-01-05
    IIF 73 - Director → ME
    icon of calendar 2015-07-31 ~ 2020-01-05
    IIF 76 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.