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 Richard Caplan

    Related profiles found in government register
  • Mr Richard Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 1
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 2
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 3 IIF 4
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 5
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 6
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 7
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 8
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 9
  • Mr Richard Adam Caplan
    Scottish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 10
  • Caplan, Richard Adam
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 11
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 12
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 13 IIF 14
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 15
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 16
    • Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 17
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 18
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 19
  • Caplan, Richard
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 20
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 21
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 22 IIF 23
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 24
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 25
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 26
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 27
    • 101, Barrhead Road, Paisley, PA2 7AD, Scotland

      IIF 28
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 29 IIF 30
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 31 IIF 32
  • Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 33
  • Mr Richard Adam Caplan
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 34
  • Caplan, Richard Adam
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 35 IIF 36
    • 5, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 37
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 38
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 39
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 40
    • C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 41
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 42 IIF 43
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 48
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 49 IIF 50
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 51
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 52
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 53
    • 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 54
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 55
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 56
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 57
    • Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 58
  • Caplan, Richard Adam
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, OL16 1RH, England

      IIF 59
  • Caplan, Richard
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 60
  • Caplan, Richard Adam
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 61
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 62
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Person with significant control
    2020-06-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 59 - Director → ME
  • 6
    Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,955 GBP2023-04-30
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    CR CLAIMS LIMITED - 2023-12-12
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,386 GBP2021-12-31
    Person with significant control
    2020-10-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,860,192 GBP2024-06-30
    Officer
    2014-04-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    PAYMENT PROTECTION PARTNERSHIP LIMITED - 2014-08-05
    Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 58 - Director → ME
  • 11
    163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,658 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BKF EEL (ONE) LIMITED - 2025-10-28
    5 Bollinway, Hale, Altrincham, England
    Active Corporate (4 parents)
    Officer
    2025-11-24 ~ now
    IIF 37 - Director → ME
  • 15
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED - 2011-03-18
    Dykebar House, Barrhead Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 50 - Director → ME
  • 16
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,998 GBP2017-07-31
    Officer
    2014-11-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,044,163 GBP2017-09-30
    Officer
    2012-11-14 ~ dissolved
    IIF 62 - Director → ME
  • 18
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    122,879 GBP2023-11-30
    Officer
    2023-03-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o M J Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,849 GBP2025-04-30
    Officer
    2015-04-10 ~ now
    IIF 41 - Director → ME
  • 21
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,774,253 GBP2024-06-30
    Officer
    2014-07-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 46 - Director → ME
  • 24
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 44 - Director → ME
  • 25
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 45 - Director → ME
  • 26
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-08 ~ now
    IIF 40 - Director → ME
  • 27
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2024-07-18 ~ 2025-11-03
    IIF 12 - Director → ME
  • 2
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-07
    Officer
    2020-10-02 ~ 2023-07-20
    IIF 51 - Director → ME
  • 3
    IRONING AT WHITEFIELD LIMITED - 2019-03-01
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-19 ~ 2019-02-27
    IIF 11 - Director → ME
    Person with significant control
    2018-12-19 ~ 2019-02-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Officer
    2020-06-24 ~ 2020-11-01
    IIF 56 - Director → ME
  • 5
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-07-25
    IIF 60 - Director → ME
  • 6
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    2023-04-21 ~ 2025-11-03
    IIF 43 - Director → ME
    2021-11-22 ~ 2022-07-22
    IIF 15 - Director → ME
    Person with significant control
    2023-04-21 ~ 2025-11-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-22 ~ 2022-07-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,386 GBP2021-12-31
    Officer
    2020-10-29 ~ 2025-05-13
    IIF 20 - Director → ME
  • 8
    FCB PROPERTIES LLP - 2009-07-07
    Martin Aitken & Co, 89 Seaward Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2008-10-31 ~ 2009-10-01
    IIF 63 - LLP Designated Member → ME
  • 9
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-09-05 ~ 2012-12-19
    IIF 49 - Director → ME
  • 10
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,317 GBP2024-06-30
    Officer
    2019-12-19 ~ 2021-06-16
    IIF 19 - Director → ME
    Person with significant control
    2019-12-19 ~ 2021-06-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-01-06 ~ 2011-04-04
    IIF 57 - Director → ME
  • 12
    Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,341 GBP2021-06-30
    Officer
    2013-07-08 ~ 2015-09-10
    IIF 53 - Director → ME
  • 13
    216 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2016-04-05
    IIF 17 - Director → ME
  • 14
    RIMO PROPERTIES LIMITED - 2015-04-10
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-03-25
    IIF 55 - Director → ME
  • 15
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2024-11-08 ~ 2024-11-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    2020-06-17 ~ 2021-06-16
    IIF 18 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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.