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

Caplan, Paul

    Related profiles found in government register
  • Caplan, Paul
    British born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Over Lane House, Over Lane, Baslow, Bakewell, DE45 1RT, England

      IIF 1 IIF 2
    • icon of address Over Lane House, Over Lane, Baslow, Bakewell, DE45 1RT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Caplan, Paul
    British director born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 398, Ecclesall Road, Sheffield, South Yorkshire, S11 8PJ, United Kingdom

      IIF 6
    • icon of address Cartledge Grange, Cartledge Lane, Holmesfield, Sheffield, South Yorkshire, S18 7SB, United Kingdom

      IIF 7
  • Caplan, Paul
    British entrepreneur born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 398, Ecclesall Road, Sheffield, South Yorkshire, S11 8PJ, England

      IIF 8
    • icon of address Cartledge Grange, Cartledge Lane, Holmesfield, Sheffield, South Yorkshire, S18 7SB, United Kingdom

      IIF 9
  • Caplan, Paul
    British retailer born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
  • Caplan, Paul
    English born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 398, Pc Properties, Ecclesall Road, Sheffield, South Yorkshire, S11 8PJ, England

      IIF 18
  • Caplan, Paul
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snitterton Hall, Snitterton, Matlock, Derbyshire, DE4 2JG

      IIF 19 IIF 20
  • Caplan, Paul
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Caplan
    British born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 398 Ecclesall Road, Sheffield, S11 8PJ

      IIF 24
    • icon of address Over Lane House, Over Lane, Baslow, Bakewell, DE45 1RT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 398, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 28
  • Caplan, Paul
    British company director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Horsley Gate Lane, Sheffield, Yorkshire, S18 5WD

      IIF 29
  • Caplan, Paul
    British managing director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Horsley Gate Lane, Sheffield, Yorkshire, S18 5WD

      IIF 30
  • Mr Paul Caplan
    English born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 398, Ecclesall Road, Sheffield, South Yorkshire, S11 8PJ

      IIF 31
    • icon of address Pc Properties, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 32
  • Caplan, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Snitterton Hall, Snitterton, Matlock, Derbyshire, DE4 2JG

      IIF 33
  • Caplan, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Snitterton Hall, Snitterton, Matlock, Derbyshire, DE4 2JG

      IIF 34
  • Mr Paul Caplan
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jd Sports Ltd, Hollins Brook Way, Bury, BL9 8RR, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 398 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,222 GBP2024-12-30
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    IMCO (262006) LIMITED - 2007-03-02
    icon of address 398 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,014,388 GBP2024-12-30
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    PLANFIRST CONSTRUCTION LIMITED - 2002-07-25
    icon of address 398 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,214 GBP2024-12-30
    Officer
    icon of calendar 2000-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    HLW 123 LIMITED - 2008-05-21
    icon of address 398 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2001-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 398 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2004-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or controlOE
  • 6
    MILLTARN LIMITED - 1996-12-17
    STOP LOSS LTD - 1997-01-24
    icon of address 398 Ecclesall Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,593,823 GBP2024-12-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 7
    WILLOUGHBY (442) LIMITED - 2003-10-20
    icon of address 398 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1,009,373 GBP2024-12-30
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 398 Pc Properties, Ecclesall Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 398 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,222 GBP2024-12-30
    Officer
    icon of calendar 2001-08-31 ~ 2007-05-01
    IIF 23 - Director → ME
  • 2
    BROOMFIELD LIMITED - 2004-02-03
    THE RUTLAND HOTEL (SHEFFIELD) LIMITED - 2017-10-20
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2003-10-15
    IIF 20 - Director → ME
  • 3
    CAROSIMO LIMITED - 1986-10-17
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 29 - Director → ME
  • 4
    icon of address Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2016-11-27
    IIF 11 - Director → ME
  • 5
    RAPID 210 LIMITED - 1986-02-11
    icon of address Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2016-11-27
    IIF 14 - Director → ME
  • 6
    icon of address Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    382,537 GBP2021-12-30
    Officer
    icon of calendar 2012-08-24 ~ 2022-10-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    GO OUTDOORS LIMITED - 2005-07-07
    IMCO (22004) LIMITED - 2004-02-16
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2016-11-27
    IIF 15 - Director → ME
  • 8
    icon of address The Showground, The Cliff, Matlock, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,041,705 GBP2023-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2007-11-29
    IIF 22 - Director → ME
    icon of calendar 2000-06-23 ~ 2007-11-29
    IIF 34 - Secretary → ME
  • 9
    DELINWOOD PROPERTIES LIMITED - 2003-05-09
    icon of address The Showground, The Cliff, Matlock, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    245,868 GBP2023-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2011-03-14
    IIF 21 - Director → ME
  • 10
    GO OUTDOORS TOPCO LIMITED - 2020-06-25
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2016-11-27
    IIF 13 - Director → ME
  • 11
    CCCOUTDOORS LIMITED - 2005-07-07
    FERRARA MANAGEMENT LIMITED - 1998-07-28
    GO OUTDOORS LIMITED - 2020-06-25
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ 2016-11-27
    IIF 17 - Director → ME
  • 12
    ENSCO 591 LIMITED - 2007-06-22
    GO OUTDOORS (COATBRIDGE) LIMITED - 2011-05-05
    icon of address Jd Sports Ltd Hollins Brook Way, Pilsworth, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,692,585 GBP2021-12-30
    Officer
    icon of calendar 2007-06-22 ~ 2022-10-14
    IIF 7 - Director → ME
  • 13
    icon of address Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,096,066 GBP2021-12-30
    Officer
    icon of calendar 2011-04-01 ~ 2022-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2016-11-27
    IIF 12 - Director → ME
  • 15
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,257,148 GBP2024-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2002-11-20
    IIF 19 - Director → ME
    icon of calendar 2002-04-29 ~ 2003-07-20
    IIF 33 - Secretary → ME
  • 16
    DATAUSER LIMITED - 1997-01-24
    icon of address West Central House West Central, Runcorn Road, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,611 GBP2023-07-28
    Officer
    icon of calendar 1996-12-30 ~ 1997-05-01
    IIF 30 - Director → ME
  • 17
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2016-11-27
    IIF 16 - Director → 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.