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 Benjamin David Soper

    Related profiles found in government register
  • Mr Benjamin David Soper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cummersdale Print Works, Cummersdale, Carlisle, Cumbria, CA2 6BT, England

      IIF 1
    • icon of address 1-3, Wood Street, Lytham St. Annes, Lancashire, FY8 1QS, England

      IIF 2
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, United Kingdom

      IIF 3 IIF 4
  • Soper, Benjamin David
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cummersdale Print Works, Cummersdale, Carlisle, Cumbria, CA2 6BT, England

      IIF 5
    • icon of address 1-3, Wood Street, Lytham St. Annes, Lancashire, FY8 1QS, England

      IIF 6
  • Soper, Benjamin David
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
    • icon of address 327, Clifton Drive South, Lytham St Annes, Lancs, FY8 1HN

      IIF 8 IIF 9
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 10
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET, United Kingdom

      IIF 11
  • Soper, Benjamin David
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, United Kingdom

      IIF 12 IIF 13
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET

      IIF 14
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET, England

      IIF 15
  • Soper, Benjamin David
    British none born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET, England

      IIF 16
  • Soper, Benjamin David
    British sales executive born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 17
child relation
Offspring entities and appointments
Active 11
  • 1
    ALBERT HARTLEY LIMITED - 2019-04-04
    CLASSIC MAN LIMITED - 2001-05-16
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1-3 Wood Street, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,903 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SOPER MERCHANTING LIMITED - 1983-11-29
    SOPERS BESPOKE LIMITED - 2019-05-22
    AVON FABRICS (LANCS) LIMITED - 2010-03-02
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    WM LAWRENCE LIMITED - 2016-06-16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Cummersdale Print Works, Cummersdale, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    367,811 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    R.SOPER(DRAPERS)LIMITED - 1995-01-05
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 1-3 Wood Street, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,387 GBP2024-06-30
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 6 - Director → ME
  • 8
    ANGELSEY BOAT & CARAVAN UPHOLSTERY & CURTAIN CO. LIMITED - 1999-03-22
    MONTEX CURTAINS LIMITED - 2009-08-06
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 10 - Director → ME
  • 9
    STEAD MCALPIN DISTRIBUTION SERVICE LTD - 2019-05-22
    STEAD MCALPIN SOPER TRADING LTD - 2019-05-22
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JCCO 345 LIMITED - 2014-02-06
    J H BIRTWISTLE LIMITED - 2016-06-16
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -5,958 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ 2025-08-15
    IIF 9 - Director → ME
    icon of calendar 2015-10-29 ~ 2021-01-15
    IIF 8 - Director → ME
  • 2
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -281,895 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-09-17
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.