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

Caplin, Jack, Mr.

    Related profiles found in government register
  • Caplin, Jack, Mr.
    Irish

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

      IIF 1
    • 58, Ferndale, Whitefield, Manchester, M45 7QP

      IIF 2
  • Caplin, Jack, Mr.
    Irish company director

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

      IIF 3
  • Caplin, Jack, Mr.
    Irish director

    Registered addresses and corresponding companies
  • Caplin, Jack
    Irish

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

      IIF 11
  • Caplin, Jack
    Irish dircetor

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

      IIF 12
  • Caplin, Jack
    Irish director

    Registered addresses and corresponding companies
  • Caplin, Jack
    British

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

      IIF 16
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 17 IIF 18
  • Caplin, Jack

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

      IIF 19 IIF 20
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 21
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 22
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 23
  • 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 24
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 25 IIF 26 IIF 27
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 30
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

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

      IIF 32
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 33 IIF 34 IIF 35
    • 29/31 Moorland Road, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 38
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

      IIF 39
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 40 IIF 41
  • 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 42
    • Faith House, James Street, Radcliffe, M26 1LN, England

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

      IIF 44
  • 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 45
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 46
  • 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 47
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, England

      IIF 48
  • 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 49 IIF 50 IIF 51
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, United Kingdom

      IIF 52
  • 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 53
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 54
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 55
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 56 IIF 57
    • 58, Ferndale, Whitefield, Manchester, M45 7QB, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • 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
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 67
  • 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 68
    • Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 69
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 70 IIF 71
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 72
  • 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 73 IIF 74
    • 29-31, Moorland Road, Burslem, Staffs, ST6 1DS

      IIF 75
    • 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

      IIF 76
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 77 IIF 78
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 79
    • Unit 1 Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 80
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, England

      IIF 81
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

      IIF 82 IIF 83
    • 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 84
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 85
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS

      IIF 86
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 87 IIF 88 IIF 89
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 91
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 92 IIF 93
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

      IIF 94
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 95 IIF 96
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 97
  • 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 98
  • 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 99
  • 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 100
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 101
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 102 IIF 103 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)
    Equity (Company account)
    207,247 GBP2024-03-31
    Officer
    2006-04-21 ~ now
    IIF 24 - Director → ME
    2006-04-21 ~ 2007-06-05
    IIF 4 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2019-09-26
    IIF 73 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors 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)
    Equity (Company account)
    120,564 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-09-26
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    BCBP LIMITED
    - now 03446124
    MARPLACE (NUMBER 414) LIMITED - 1997-12-10
    8th Floor Fleet Place, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    2006-06-09 ~ 2021-11-08
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-11-08
    IIF 69 - Has significant influence or control OE
  • 4
    BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD
    - now 04012864
    BEAR NECESSITIES IMPORT-DISTRIBUTORS 2025 LTD
    - 2025-09-25 04012864
    BEAR NECESSITIES IMPORT-DISTRIBUTORS LTD
    - 2025-09-15 04012864
    29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-06-12 ~ now
    IIF 34 - Director → ME
    2000-06-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 76 - 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 49 - Director → ME
    2004-06-09 ~ 2007-06-05
    IIF 10 - Secretary → ME
  • 6
    BLUE CHIP DEVELOPMENTS (MANCHESTER) LIMITED
    04852345
    29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    352,807 GBP2024-07-31
    Officer
    2003-07-31 ~ now
    IIF 32 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 8 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2019-09-26
    IIF 71 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE CHIP HOLDINGS LIMITED
    11880104
    29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,707 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 91 - 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)
    Equity (Company account)
    239,017 GBP2024-03-31
    Officer
    2006-03-15 ~ now
    IIF 31 - Director → ME
    2006-03-15 ~ 2007-06-05
    IIF 5 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-09-26
    IIF 83 - Ownership of shares – 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,396,118 GBP2024-07-31
    Officer
    2003-07-31 ~ now
    IIF 41 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 7 - Secretary → ME
    Person with significant control
    2016-07-31 ~ 2019-09-26
    IIF 72 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    BLUECHIP LODGE HOTELS LTD
    08096583
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 89 - 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)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 99 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,646 GBP2024-07-31
    Officer
    2021-07-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more 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 50 - Director → ME
    2004-06-25 ~ 2007-06-05
    IIF 9 - Secretary → ME
  • 14
    GLOBAL (MANCHESTER) LIMITED
    - now 03614412
    STOCKS (MANCHESTER) LIMITED
    - 2018-03-16 03614412 10371131, 09865042, 10371129... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    314,341 GBP2024-06-30
    Officer
    1999-06-28 ~ now
    IIF 26 - Director → ME
    2002-04-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 98 - 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)
    Equity (Company account)
    149,031 GBP2024-11-30
    Officer
    2006-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 90 - 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)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    2012-01-30 ~ now
    IIF 35 - Director → ME
    2012-01-30 ~ now
    IIF 17 - Secretary → ME
  • 17
    GLOBAL HOLDINGS (MANCHESTER) LIMITED
    - now 09676394
    STOCKS HOLDINGS LTD
    - 2018-03-16 09676394
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 28 - Director → ME
    2015-07-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 68 - 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)
    Equity (Company account)
    -1,756 GBP2024-04-30
    Officer
    2000-04-20 ~ 2025-08-06
    IIF 44 - Director → ME
    2000-04-20 ~ 2007-06-05
    IIF 15 - Secretary → ME
    Person with significant control
    2017-04-20 ~ 2025-08-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL PRAED ROAD (MCR) LIMITED
    - now 08791029
    STOCKS PRAED ROAD (MCR) LTD
    - 2018-03-16 08791029
    29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2013-11-26 ~ now
    IIF 36 - Director → ME
    2013-11-26 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL PROPERTY (MANCHESTER) LIMITED
    - now 09622816
    STOCKS PROPERTY (MANCHESTER) LTD
    - 2018-03-16 09622816
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    873,683 GBP2024-06-30
    Officer
    2015-06-04 ~ now
    IIF 29 - Director → ME
    2015-06-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-06-04 ~ 2021-04-20
    IIF 81 - Has significant influence or control OE
  • 21
    GLOBAL SOURCING (MANCHESTER) LTD
    09452186
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,263 GBP2024-06-30
    Officer
    2015-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - 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 67 - Director → ME
    2016-10-28 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 97 - 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)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-14 ~ now
    IIF 40 - Director → ME
    2016-11-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 96 - 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 59 - Director → ME
  • 25
    HICKORY GRANGE DEVELOPMENT LIMITED
    13728826
    7 Parr Hill, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2021-11-08 ~ 2025-09-20
    IIF 60 - Director → ME
  • 26
    J&D PROPERTIES (MANCHESTER) LIMITED
    04212645
    Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    55,977 GBP2024-05-31
    Officer
    2001-05-08 ~ now
    IIF 39 - Director → ME
    2001-05-08 ~ 2007-06-05
    IIF 12 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 94 - 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)
    Equity (Company account)
    1,088 GBP2024-10-31
    Officer
    2016-10-10 ~ now
    IIF 54 - Director → ME
    2016-10-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 28
    LANGLEY MILL ESTATE LTD
    13550492
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 102 - 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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 30
    LEDBROOK (DS) LTD
    13173669
    29-31 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 92 - 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)
    Equity (Company account)
    256,380 GBP2024-08-31
    Officer
    1999-10-29 ~ now
    IIF 30 - Director → ME
    1999-10-29 ~ 2000-01-17
    IIF 13 - Secretary → ME
    Person with significant control
    2016-08-20 ~ 2019-09-26
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    MIDDLECLOSE MANAGEMENT CO. LIMITED
    01237186
    2a Catherine Road, Manchester, England
    Active Corporate (16 parents)
    Equity (Company account)
    -2,137 GBP2024-03-31
    Officer
    2008-02-01 ~ 2016-06-30
    IIF 45 - Director → ME
    2009-05-29 ~ 2016-06-30
    IIF 2 - Secretary → ME
  • 33
    NECESSITIES LIMITED
    05163893
    29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-06-25 ~ now
    IIF 38 - Director → ME
  • 34
    NILPAC IMPORTS LTD
    09817225
    29-31 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,505 GBP2016-10-31
    Officer
    2015-10-09 ~ dissolved
    IIF 52 - Director → ME
    2015-10-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 86 - 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 63 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 101 - 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 53 - Director → ME
  • 37
    SHORT 'N CURLY HAIR PRODUCTS LIMITED
    05619988
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2005-11-11 ~ dissolved
    IIF 42 - Director → ME
    2005-11-11 ~ 2015-11-11
    IIF 14 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 38
    Unit 1 Orion Trade Centre Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 80 - Has significant influence or control OE
  • 39
    THE WHISKY STOCK LIMITED
    13456647
    Faith House, James Street, Radcliffe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -67,177 GBP2023-06-30
    Officer
    2024-12-13 ~ 2025-05-30
    IIF 43 - 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 48 - Director → ME
    2012-01-30 ~ 2018-03-14
    IIF 16 - Secretary → ME
  • 41
    UNIGIFTS LTD
    12992669
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 104 - 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 65 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 103 - 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)
    Equity (Company account)
    19,684 GBP2024-03-31
    Officer
    2000-11-07 ~ 2015-03-03
    IIF 51 - Director → ME
    2000-11-07 ~ 2007-06-05
    IIF 6 - Secretary → ME
  • 44
    YUMMY MUMMY'S GOURMET FOODS LIMITED
    07881908
    29-31 Moorland Road, Stoke On Trent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 85 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.