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. Jack Caplin

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

    Resident in England

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

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

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

      IIF 3 IIF 4
    • icon of address 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
    • icon of address 29-31 Moorland Road Burslem, Stoke On Trent, ST6 1DS

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 28 IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 29-31 Moorland Road Burslem, Stoke On Trent, ST6 1DS

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

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

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

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

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

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

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

      IIF 48
    • icon of address 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
    • icon of address Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

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

      IIF 52
    • icon of address 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
    • icon of address 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 54
    • icon of address 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
    • icon of address 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 56
    • icon of address 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
    • icon of address 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 58 IIF 59 IIF 60
    • icon of address 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
    • icon of address Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, United Kingdom

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

      IIF 63
    • icon of address 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
    • icon of address Faith House, James Street, Radcliffe, Manchester, M26 1LN, England

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

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

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

      IIF 70 IIF 71
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

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

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

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

      IIF 78 IIF 79 IIF 80
    • icon of address 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
    • icon of address 58 Ferndale Avenue, Whitefield, Manchester, Lancashire, M45 7QP

      IIF 82
  • Caplin, Jack
    Irish dircetor

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

      IIF 87
    • icon of address 58, Ferndale, Whitefield, Manchester, M45 7QP

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

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

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

      IIF 98 IIF 99
  • Caplin, Jack

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

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

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

      IIF 103
    • icon of address 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
Active 35
  • 1
    icon of address 29-31 Moorland Road Burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    207,247 GBP2024-03-31
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    SN TRADING (MIDLANDS) LIMITED - 2011-12-02
    icon of address 29-31 Moorland Road, Burslem, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    120,564 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 72 - Director → ME
  • 3
    BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD - 2025-09-15
    BEAR NECESSITIES IMPORT-DISTRIBUTORS 2025 LTD - 2025-09-25
    icon of address 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2000-06-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 Fourth Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    352,807 GBP2024-07-31
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,707 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29-31 Moorland Road, Burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    239,017 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,396,118 GBP2024-07-31
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    ATLANTIC ST LTD - 2021-11-18
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,646 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    STOCKS (MANCHESTER) LIMITED - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    314,341 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-04-23 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    STOCKS (MANCHESTER) UK LTD - 2018-04-28
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    149,031 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 23 - Has significant influence or controlOE
  • 14
    SML BRANDS LTD - 2018-03-16
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 44 - Director → ME
    icon of calendar 2012-01-30 ~ now
    IIF 98 - Secretary → ME
  • 15
    STOCKS HOLDINGS LTD - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-07-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STOCKS PRAED ROAD (MCR) LTD - 2018-03-16
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 45 - Director → ME
    icon of calendar 2013-11-26 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    STOCKS PROPERTY (MANCHESTER) LTD - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    873,683 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-06-04 ~ now
    IIF 100 - Secretary → ME
  • 18
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,263 GBP2024-06-30
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Specialist Group Building Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-10-28 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    HANDY MAN TOOLS .CO.UK LIMITED - 2016-11-21
    icon of address Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,977 GBP2024-05-31
    Officer
    icon of calendar 2001-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 22
    GIDDYPRICE.COM LIMITED - 2022-03-07
    icon of address Unit 2 Langley Mill Business Park, Langley Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,088 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2016-10-10 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Has significant influence or controlOE
  • 23
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Global Sourcing Manchester, Unit 2 Langley Mill Business Park, Langley Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 25
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    256,380 GBP2024-08-31
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address 29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 47 - Director → ME
  • 28
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,505 GBP2016-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    GIDDYPRICE LTD - 2024-11-01
    icon of address Faith House James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 67 - Director → ME
  • 31
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1 Orion Trade Centre Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 33
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 29-31 Moorland Road, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 29-31 Moorland Road Burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    207,247 GBP2024-03-31
    Officer
    icon of calendar 2006-04-21 ~ 2007-06-05
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2019-09-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    SN TRADING (MIDLANDS) LIMITED - 2011-12-02
    icon of address 29-31 Moorland Road, Burslem, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    120,564 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    MARPLACE (NUMBER 414) LIMITED - 1997-12-10
    icon of address 8th Floor Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2021-11-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-11-08
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Unit 2 Fourth Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2007-06-05
    IIF 96 - Secretary → ME
  • 5
    icon of address 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    352,807 GBP2024-07-31
    Officer
    icon of calendar 2003-07-31 ~ 2007-06-05
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-09-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 29-31 Moorland Road, Burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    239,017 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2007-06-05
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,396,118 GBP2024-07-31
    Officer
    icon of calendar 2003-07-31 ~ 2007-06-05
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2019-09-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ 2018-03-14
    IIF 59 - Director → ME
    icon of calendar 2004-06-25 ~ 2007-06-05
    IIF 95 - Secretary → ME
  • 9
    STOCK LOTS INTERNATIONAL LTD - 2018-03-15
    icon of address Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,756 GBP2024-04-30
    Officer
    icon of calendar 2000-04-20 ~ 2025-08-06
    IIF 53 - Director → ME
    icon of calendar 2000-04-20 ~ 2007-06-05
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2025-08-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    STOCKS PROPERTY (MANCHESTER) LTD - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    873,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-04 ~ 2021-04-20
    IIF 14 - Has significant influence or control OE
  • 11
    icon of address Flat 7 Parr Hill, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2025-09-20
    IIF 73 - Director → ME
  • 12
    icon of address 7 Parr Hill, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2025-09-20
    IIF 74 - Director → ME
  • 13
    icon of address Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,977 GBP2024-05-31
    Officer
    icon of calendar 2001-05-08 ~ 2007-06-05
    IIF 83 - Secretary → ME
  • 14
    icon of address 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    256,380 GBP2024-08-31
    Officer
    icon of calendar 1999-10-29 ~ 2000-01-17
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-09-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2a Catherine Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,137 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2016-06-30
    IIF 54 - Director → ME
    icon of calendar 2009-05-29 ~ 2016-06-30
    IIF 88 - Secretary → ME
  • 16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-11-11 ~ 2015-11-11
    IIF 85 - Secretary → ME
  • 17
    icon of address Faith House, James Street, Radcliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,177 GBP2023-06-30
    Officer
    icon of calendar 2024-12-13 ~ 2025-05-30
    IIF 52 - Director → ME
  • 18
    icon of address 29-31 Moorland Road, Bursiem, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2018-03-14
    IIF 57 - Director → ME
    icon of calendar 2012-01-30 ~ 2018-03-14
    IIF 97 - Secretary → ME
  • 19
    icon of address Unit 4 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,684 GBP2024-03-31
    Officer
    icon of calendar 2000-11-07 ~ 2015-03-03
    IIF 60 - Director → ME
    icon of calendar 2000-11-07 ~ 2007-06-05
    IIF 92 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.