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 Adam Caplan

    Related profiles found in government register
  • 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 1 IIF 2
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

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

      IIF 4
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 5
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 6
    • 101, Barrhead Road, Paisley, PA2 7AD, Scotland

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

      IIF 8 IIF 9
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 10 IIF 11
  • 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 12
  • 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 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
    • 1 City Road East, Manchester, M15 4PN, 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 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 20
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 21
  • 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 22
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 23 IIF 24
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 25
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 26
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 27
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 28
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 29
    • C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 30
    • 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 31
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 32
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 33
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • 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 39
  • 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 40
  • 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 41
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 42
  • 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 43 IIF 44
  • 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 45
    • Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 46
  • 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 47
  • 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 48
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 50
  • 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 51 IIF 52
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 53
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 54
    • Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 55
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 56
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 57
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 58
  • 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 59
  • 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 60
child relation
Offspring entities and appointments
Active 27
  • 1
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 58 - director → ME
  • 2
    5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Person with significant control
    2020-06-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    2023-04-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    216 West George Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-04 ~ now
    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
  • 6
    2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 39 - director → ME
  • 8
    Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2022-04-26 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    CR CLAIMS LIMITED - 2023-12-12
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    216 West George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,386 GBP2021-12-31
    Officer
    2020-10-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    6,069,700 GBP2022-06-30
    Officer
    2014-04-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    PAYMENT PROTECTION PARTNERSHIP LIMITED - 2014-08-05
    Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 46 - director → ME
  • 13
    163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    21,964 GBP2022-05-01 ~ 2023-04-30
    Officer
    2021-04-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED - 2011-03-18
    Dykebar House, Barrhead Road, Paisley
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 44 - director → ME
  • 17
    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 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 48 - director → ME
  • 19
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    122,879 GBP2023-11-30
    Officer
    2023-03-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 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
    Dissolved corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-10-17 ~ 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
  • 21
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    399,715 GBP2024-04-30
    Officer
    2015-04-10 ~ now
    IIF 30 - director → ME
  • 22
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,349,483 GBP2023-06-30
    Officer
    2014-07-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 36 - director → ME
  • 24
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 34 - director → ME
  • 25
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 35 - director → ME
  • 26
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-08 ~ now
    IIF 28 - director → ME
  • 27
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-02 ~ 2023-07-20
    IIF 22 - director → ME
  • 2
    IRONING AT WHITEFIELD LIMITED - 2019-03-01
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-19 ~ 2019-02-27
    IIF 50 - director → ME
    Person with significant control
    2018-12-19 ~ 2019-02-27
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Officer
    2020-06-24 ~ 2020-11-01
    IIF 37 - director → ME
  • 4
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-07-25
    IIF 47 - director → ME
  • 5
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    2021-11-22 ~ 2022-07-22
    IIF 53 - director → ME
    Person with significant control
    2021-11-22 ~ 2022-07-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 49 - llp-designated-member → ME
  • 7
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-09-05 ~ 2012-12-19
    IIF 43 - director → ME
  • 8
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    118 Regents Park Road, Finchley, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,285 GBP2023-06-30
    Officer
    2019-12-19 ~ 2021-06-16
    IIF 57 - director → ME
    Person with significant control
    2019-12-19 ~ 2021-06-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Caledonia House, 89 Seaward Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2010-01-06 ~ 2011-04-04
    IIF 45 - director → ME
  • 10
    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 29 - director → ME
  • 11
    216 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2016-04-05
    IIF 55 - director → ME
  • 12
    RIMO PROPERTIES LIMITED - 2015-04-10
    41 Chalton Street, London, United Kingdom
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-03-25
    IIF 33 - director → ME
  • 13
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2024-11-08 ~ 2024-11-08
    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
    IIF 5 - Right to appoint or remove directors OE
  • 14
    118 Regents Park Road, Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    2020-06-17 ~ 2021-06-16
    IIF 56 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.