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. Jack Caplin

    Related profiles found in government register
  • Mr. Jack Caplin
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 1
    • Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 2
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 3 IIF 4
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 5
  • Mr Jack Caplin
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29-31 Moorland Road Burslem, Stoke On Trent, ST6 1DS

      IIF 6 IIF 7
    • 29-31, Moorland Road, Burslem, Staffs, ST6 1DS

      IIF 8
    • 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

      IIF 9
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 10 IIF 11
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 12
    • Unit 1 Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 13
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, England

      IIF 14
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

      IIF 15 IIF 16
    • 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 17
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 18
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS

      IIF 19
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 20 IIF 21 IIF 22
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 24
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 25 IIF 26
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

      IIF 27
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 28 IIF 29
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 30
  • Mr Jack Caplin
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 31
  • Mr Jack Caplin
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 32
  • Caplin, Jack
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29-31 Moorland Road Burslem, Stoke On Trent, ST6 1DS

      IIF 33
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 34 IIF 35 IIF 36
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 39
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

      IIF 40
    • 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 41
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 42 IIF 43 IIF 44
    • 29/31 Moorland Road, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 47
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

      IIF 48
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 49 IIF 50
  • Caplin, Jack
    Irish director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 51
    • Faith House, James Street, Radcliffe, M26 1LN, England

      IIF 52
    • 29/31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 53
  • Caplin, Jack, Mr.
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 54
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 55
  • Caplin, Jack, Mr.
    Irish company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 56
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, England

      IIF 57
  • Caplin, Jack, Mr.
    Irish director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 58 IIF 59 IIF 60
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, United Kingdom

      IIF 61
  • Mr Jack Caplin
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, United Kingdom

      IIF 62
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 63
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Caplin, Jack
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Faith House, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 67
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 68
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 69
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 70 IIF 71
    • 58, Ferndale, Whitefield, Manchester, M45 7QB, England

      IIF 72
  • Caplin, Jack
    British co director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Parr Hill, Whitefield, Manchester, Greater Manchester, M45 7ER, England

      IIF 73
  • Caplin, Jack
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Parr Hill, Whitefield, Manchester, M45 7ER, England

      IIF 74
  • Caplin, Jack
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

      IIF 75
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, United Kingdom

      IIF 76
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 77
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 78 IIF 79 IIF 80
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 81
  • Caplin, Jack
    Irish

    Registered addresses and corresponding companies
    • 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 82
  • Caplin, Jack
    Irish dircetor

    Registered addresses and corresponding companies
    • 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 83
  • Caplin, Jack
    Irish director

    Registered addresses and corresponding companies
  • Caplin, Jack, Mr.
    Irish

    Registered addresses and corresponding companies
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, United Kingdom

      IIF 87
    • 58, Ferndale, Whitefield, Manchester, M45 7QP

      IIF 88
  • Caplin, Jack, Mr.
    Irish company director

    Registered addresses and corresponding companies
    • 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

      IIF 89
  • Caplin, Jack, Mr.
    Irish director

    Registered addresses and corresponding companies
  • Caplin, Jack
    British

    Registered addresses and corresponding companies
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, England

      IIF 97
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 98 IIF 99
  • Caplin, Jack

    Registered addresses and corresponding companies
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 100 IIF 101
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 102
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 103
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 44
  • 1
    ATLANTIC INDUSTRIES (MANCHESTER) LIMITED
    05788917
    29-31 Moorland Road Burslem, Stoke On Trent
    Active Corporate (6 parents)
    Officer
    2006-04-21 ~ now
    IIF 33 - Director → ME
    2006-04-21 ~ 2007-06-05
    IIF 90 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2019-09-26
    IIF 6 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    ATLANTIC PROPERTIES (MANCHESTER) LTD
    - now 07206070
    SN TRADING (MIDLANDS) LIMITED
    - 2011-12-02 07206070
    29-31 Moorland Road, Burslem, Staffs
    Active Corporate (5 parents)
    Officer
    2010-03-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BCBP LIMITED
    - now 03446124
    MARPLACE (NUMBER 414) LIMITED - 1997-12-10
    Broadwalk House 5 Appold Street, Broadgate, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2006-06-09 ~ 2021-11-08
    IIF 56 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-11-08
    IIF 2 - Has significant influence or control OE
  • 4
    BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD
    - now 08791029 04012864... (more)
    GLOBAL PRAED ROAD (MCR) LIMITED
    - 2025-09-22 08791029 04012864
    STOCKS PRAED ROAD (MCR) LTD
    - 2018-03-16 08791029
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Officer
    2013-11-26 ~ now
    IIF 45 - Director → ME
    2013-11-26 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BEAR NECESSITIES IMPORTERS (UK) LIMITED
    05149515
    Unit 2 Fourth Avenue, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-06-09 ~ dissolved
    IIF 58 - Director → ME
    2004-06-09 ~ 2007-06-05
    IIF 96 - Secretary → ME
  • 6
    BLUE CHIP DEVELOPMENTS (MANCHESTER) LIMITED
    04852345
    29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    2003-07-31 ~ now
    IIF 41 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 94 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2016-08-01 ~ 2019-09-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    BLUE CHIP HOLDINGS LIMITED
    11880104
    29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-03-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    BLUE CHIP INVESTMENTS (MANCHESTER) LIMITED
    05743540
    29-31 Moorland Road, Burslem, Stoke On Trent
    Active Corporate (6 parents)
    Officer
    2006-03-15 ~ now
    IIF 40 - Director → ME
    2006-03-15 ~ 2007-06-05
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 16 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    BLUE CHIP PROPERTIES (MANCHESTER) LIMITED
    04852340
    Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2003-07-31 ~ now
    IIF 50 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 93 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2016-07-31 ~ 2019-09-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    BLUECHIP LODGE HOTELS LTD
    08096583
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Officer
    2012-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    BUILDERS BRAND LTD
    06894384
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 32 - Has significant influence or control OE
  • 12
    CAPLIN & CO LTD
    - now 13529756
    ATLANTIC ST LTD
    - 2021-11-18 13529756
    29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2021-07-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    CONCIERGE LIMITED
    05163521
    29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Officer
    2004-06-25 ~ 2018-03-14
    IIF 59 - Director → ME
    2004-06-25 ~ 2007-06-05
    IIF 95 - Secretary → ME
  • 14
    GLOBAL (MANCHESTER) LIMITED
    - now 03614412 09676394... (more)
    STOCKS (MANCHESTER) LIMITED
    - 2018-03-16 03614412 09865042... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1999-06-28 ~ now
    IIF 35 - Director → ME
    2002-04-23 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 15
    GLOBAL (MANCHESTER) UK LTD
    - now 05992732
    STOCKS (MANCHESTER) UK LTD
    - 2018-04-28 05992732
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (5 parents)
    Officer
    2006-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 23 - Has significant influence or control OE
  • 16
    GLOBAL BRANDS (MANCHESTER) LIMITED
    - now 07927525
    SML BRANDS LTD
    - 2018-03-16 07927525
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Officer
    2012-01-30 ~ now
    IIF 44 - Director → ME
    2012-01-30 ~ now
    IIF 98 - Secretary → ME
  • 17
    GLOBAL HOLDINGS (MANCHESTER) LIMITED
    - now 09676394 09452186... (more)
    STOCKS HOLDINGS LTD
    - 2018-03-16 09676394
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    2015-07-08 ~ now
    IIF 37 - Director → ME
    2015-07-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GLOBAL LOTS INTERNATIONAL LIMITED
    - now 03977935
    STOCK LOTS INTERNATIONAL LTD
    - 2018-03-15 03977935
    Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-04-20 ~ 2025-08-06
    IIF 53 - Director → ME
    2000-04-20 ~ 2007-06-05
    IIF 86 - Secretary → ME
    Person with significant control
    2017-04-20 ~ 2025-08-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL PRAED ROAD (MCR) LIMITED
    - now 04012864 08791029
    BEAR NECESSITIES IMPORT-DISTRIBUTORS 2025 LTD
    - 2025-09-25 04012864 08791029
    BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD
    - 2025-09-15 04012864 08791029
    29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-06-12 ~ now
    IIF 43 - Director → ME
    2000-06-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL PROPERTY (MANCHESTER) LIMITED
    - now 09622816 09452186... (more)
    STOCKS PROPERTY (MANCHESTER) LTD
    - 2018-03-16 09622816 03614412... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2015-06-04 ~ now
    IIF 38 - Director → ME
    2015-06-04 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2017-06-04 ~ 2021-04-20
    IIF 14 - Has significant influence or control OE
  • 21
    GLOBAL SOURCING (MANCHESTER) LTD
    09452186 09676394... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2015-02-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    GLOBAL SPECIALIST GROUP LIMITED
    10451350
    The Specialist Group Building Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 81 - Director → ME
    2016-10-28 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    HANDY MAN TOOLS LIMITED
    - now 10477561
    HANDY MAN TOOLS .CO.UK LIMITED
    - 2016-11-21 10477561
    Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2016-11-14 ~ now
    IIF 49 - Director → ME
    2016-11-14 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    HICKORY GRANGE (WHITEFIELD) MANAGEMENT LTD
    11123526
    Flat 7 Parr Hill, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-03-05 ~ 2025-09-20
    IIF 73 - Director → ME
  • 25
    HICKORY GRANGE DEVELOPMENT LIMITED
    13728826
    7 Parr Hill, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Officer
    2021-11-08 ~ 2025-09-20
    IIF 74 - Director → ME
  • 26
    J&D PROPERTIES (MANCHESTER) LIMITED
    04212645
    Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2001-05-08 ~ now
    IIF 48 - Director → ME
    2001-05-08 ~ 2007-06-05
    IIF 83 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 27 - Has significant influence or control OE
  • 27
    LANGLEY MILL BUSINESS PARK MANCHESTER LTD
    - now 10418678
    GIDDYPRICE.COM LIMITED
    - 2022-03-07 10418678
    Unit 2 Langley Mill Business Park, Langley Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2016-10-10 ~ now
    IIF 68 - Director → ME
    2016-10-10 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 12 - Has significant influence or control OE
    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
  • 28
    LANGLEY MILL ESTATE LTD
    13550492
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    LANGLEY MILL MANCHESTER LTD
    13962543
    C/o Global Sourcing Manchester, Unit 2 Langley Mill Business Park, Langley Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 30
    LEDBROOK (DS) LTD
    13173669
    29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LEDBROOK LIMITED
    03828830
    29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    1999-10-29 ~ now
    IIF 39 - Director → ME
    1999-10-29 ~ 2000-01-17
    IIF 84 - Secretary → ME
    Person with significant control
    2016-08-20 ~ 2019-09-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    MIDDLECLOSE MANAGEMENT CO. LIMITED
    01237186
    2a Catherine Road, Manchester, England
    Active Corporate (16 parents)
    Officer
    2008-02-01 ~ 2016-06-30
    IIF 54 - Director → ME
    2009-05-29 ~ 2016-06-30
    IIF 88 - Secretary → ME
  • 33
    NECESSITIES LIMITED
    05163893
    29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2004-06-25 ~ now
    IIF 47 - Director → ME
  • 34
    NILPAC IMPORTS LTD
    09817225
    29-31 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 61 - Director → ME
    2015-10-09 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 35
    POWERTANK UK LTD
    12468338
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 36
    PRICE PANDA LTD
    - now 16040705
    GIDDYPRICE LTD
    - 2024-11-01 16040705
    Faith House James Street, Radcliffe, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-10-25 ~ now
    IIF 67 - Director → ME
  • 37
    SHORT 'N CURLY HAIR PRODUCTS LIMITED
    05619988
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 51 - Director → ME
    2005-11-11 ~ 2015-11-11
    IIF 85 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 38
    STOCKS (MANCHESTER) 2016 LTD
    09865042 10371180... (more)
    Unit 1 Orion Trade Centre Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 39
    THE WHISKY STOCK LIMITED
    13456647
    C/o Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (5 parents)
    Officer
    2024-12-13 ~ 2025-05-30
    IIF 52 - Director → ME
  • 40
    THRIL LTD
    07927528
    29-31 Moorland Road, Bursiem, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ 2018-03-14
    IIF 57 - Director → ME
    2012-01-30 ~ 2018-03-14
    IIF 97 - Secretary → ME
  • 41
    UNIGIFTS LTD
    12992669
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    UNIVERSAL GIFTS LTD
    12992737
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WISEBUY LTD
    03976126
    Unit 4 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (6 parents)
    Officer
    2000-11-07 ~ 2015-03-03
    IIF 60 - Director → ME
    2000-11-07 ~ 2007-06-05
    IIF 92 - Secretary → ME
  • 44
    YUMMY MUMMY'S GOURMET FOODS LIMITED
    07881908
    29-31 Moorland Road, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    2011-12-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 18 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.