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, Mahmud Abdulla

    Related profiles found in government register
  • Kamani, Mahmud Abdulla
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud Abdulla
    British accountant born in August 1964

    Resident in England

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

      IIF 20
  • Kamani, Mahmud Abdulla
    British co director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 21 IIF 22
  • Kamani, Mahmud Abdulla
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud Abdulla
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud Abdulla
    British none born in August 1964

    Resident in England

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

      IIF 67
  • Kamani, Mahmud Abdulla
    British salesman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 68
  • Kamani, Mahmud Abdulla
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 69
  • Mr Mahmud Abdulla Kamani
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Mahmud
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, England, M1 2HF, England

      IIF 88
  • Mahmud Abdulla Kamani
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 89
  • Kamani, Mahmud

    Registered addresses and corresponding companies
    • icon of address Weston House, Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 90
child relation
Offspring entities and appointments
Active 26
  • 1
    CAPITAL & CENTRIC (STELLIFY) LIMITED - 2024-07-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -414,167 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 13 - Director → ME
  • 2
    HIDDEN MEANING LIMITED - 2008-03-11
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 16 - Director → ME
  • 6
    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 78 - Has significant influence or controlOE
  • 7
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -484,018 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816,632 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 12 - Director → ME
  • 9
    BOOHOO.COM LIMITED - 2012-03-23
    JOGO BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM AUSTRALIA LIMITED - 2013-01-18
    icon of address 49-51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 10
    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 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    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 2023-01-12 ~ dissolved
    IIF 58 - Director → ME
  • 12
    GEP NEWCO LIMITED - 2014-10-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,710 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 17 - Director → ME
  • 13
    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 2023-01-12 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    577,385 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 2 - Director → ME
  • 16
    MAKKMA UK LIMITED - 2019-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 19 - Director → ME
  • 18
    AVENUE NEWCO LIMITED - 2015-10-16
    MAK LEICESTER LTD - 2017-12-04
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,001 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 18 - Director → ME
  • 20
    AMK HOLDINGS CITY LIMITED - 2021-03-12
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,677 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,923 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,030 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Director → ME
  • 23
    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 2023-01-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -239,152 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 56 - Director → ME
  • 26
    PINSTRIPE BOOHOO LIMITED - 2013-01-22
    BOOHOO.COM CANADA LIMITED - 2013-01-18
    BOOHOO.COM LIMITED - 2014-04-14
    PINBOO LIMITED - 2013-10-11
    GOLDDIGGA CLOTHING LIMITED - 2012-03-29
    icon of address 49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 90 - Secretary → ME
Ceased 48
  • 1
    21THREE TRADING LIMITED - 2017-01-16
    PRETTYLITTLETHING.COM LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-01-03 ~ 2025-04-11
    IIF 37 - Director → ME
  • 2
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-01-01
    IIF 82 - Has significant influence or control OE
  • 3
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2008-12-22 ~ 2025-04-11
    IIF 66 - Director → ME
  • 4
    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 59 - Director → ME
    icon of calendar 2007-11-25 ~ 2025-04-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 75 - Has significant influence or control OE
  • 5
    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 2020-11-10 ~ 2025-04-11
    IIF 26 - Director → ME
    icon of calendar 2005-07-06 ~ 2013-01-02
    IIF 65 - Director → ME
  • 6
    ACRAMAN 1878 LIMITED - 2022-04-20
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 44 - Director → ME
  • 7
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177,653 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-02-24
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ACRAMAN 1875 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 46 - Director → ME
  • 9
    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 ~ 2013-11-15
    IIF 68 - Director → ME
  • 10
    AGHOCO 1847 LIMITED - 2019-08-06
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2025-04-11
    IIF 48 - Director → ME
  • 11
    ACRAMAN 550 LIMITED - 2021-01-25
    DEBENHAMS.COM ONLINE LIMITED - 2023-03-30
    DEBENHAMS BRANDS LIMITED - 2024-11-26
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2025-04-11
    IIF 42 - Director → ME
  • 12
    DEBENHAMS DBZ LIMITED - 2024-06-07
    DBZ MARKETPLACE LIMITED - 2024-11-26
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2025-04-11
    IIF 54 - Director → ME
  • 13
    BOOHOO HOLDINGS 2 LIMITED - 2025-04-03
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2024-10-09 ~ 2025-04-11
    IIF 52 - Director → ME
  • 14
    BOOHOO HOLDINGS LIMITED - 2025-04-03
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2025-04-11
    IIF 41 - Director → ME
  • 15
    BOOHOO PROPERTY HOLDINGS 2 LIMITED - 2025-04-03
    PANCORP2 LIMITED - 2022-01-21
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-04-26 ~ 2025-04-11
    IIF 38 - Director → ME
  • 16
    ACRAMAN 1880 LIMITED - 2023-03-30
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 49 - Director → ME
  • 17
    PANCORP1 LIMITED - 2025-02-11
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 36 - Director → ME
  • 18
    ACRAMAN 1877 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 50 - Director → ME
  • 19
    ACRAMAN 1879 LIMITED - 2022-04-20
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 53 - Director → ME
  • 20
    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 ~ 2013-11-15
    IIF 63 - Director → ME
  • 21
    JOGO IMPORTS LIMITED - 2006-05-03
    icon of address 49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2008-07-06
    IIF 61 - Director → ME
  • 22
    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 22 - Director → ME
  • 23
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    IIF 86 - Has significant influence or control OE
  • 24
    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 2007-04-20 ~ 2013-11-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 72 - Has significant influence or control OE
  • 25
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-28 ~ 2013-11-15
    IIF 24 - Director → ME
  • 26
    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 2008-11-14 ~ 2013-11-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 70 - Has significant influence or control OE
  • 27
    AGHOCO 1846 LIMITED - 2019-08-06
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2025-04-11
    IIF 47 - Director → ME
  • 28
    MAKKMA UK LIMITED - 2019-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-03-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THE GLOBAL SOCIAL MEDIA GROUP LIMITED - 2014-06-19
    THE LAD BIBLE LIMITED - 2013-11-18
    65TWENTY LTD - 2015-11-16
    THE LADBIBLE GROUP LIMITED - 2017-09-28
    icon of address 20 Dale Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2021-11-19
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-11-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    LBG MEDIA LIMITED - 2021-11-26
    icon of address 20 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-15 ~ 2021-12-15
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 30 - Director → ME
  • 32
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 33 - Director → ME
  • 34
    PC123 LIMITED - 2019-03-28
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2025-04-11
    IIF 20 - Director → ME
  • 35
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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 2009-07-24 ~ 2013-11-16
    IIF 64 - Director → ME
  • 37
    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)
    Officer
    icon of calendar 2017-02-24 ~ 2025-04-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-04-18
    IIF 77 - Has significant influence or control OE
  • 38
    ACRAMAN 1873 LIMITED - 2020-06-29
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 34 - Director → ME
  • 39
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2025-04-11
    IIF 35 - Director → ME
    icon of calendar 2010-08-20 ~ 2013-05-14
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-04-18
    IIF 76 - Has significant influence or control OE
  • 40
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 29 - Director → ME
  • 41
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2025-04-11
    IIF 31 - Director → ME
  • 42
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-30
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AMK MANCHESTER PROPERTY LIMITED - 2020-05-07
    icon of address 20 Dale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,649 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 27 - Director → ME
  • 44
    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 ~ 2013-11-15
    IIF 23 - Director → ME
  • 45
    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 21 - Director → ME
  • 46
    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 ~ 2013-11-11
    IIF 25 - Director → ME
  • 47
    ACRAMAN 1876 LIMITED - 2021-02-10
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-11
    IIF 51 - Director → ME
  • 48
    ACRAMAN 1874 LIMITED - 2020-06-29
    icon of address 49-51 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2025-04-11
    IIF 39 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.