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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Caplin, Jack

    Related profiles found in government register
  • 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 1
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 2
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 3
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 4 IIF 5
    • 58, Ferndale, Whitefield, Manchester, M45 7QB, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, United Kingdom

      IIF 10
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 11
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 15
  • 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 16
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

      IIF 17 IIF 18 IIF 19
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 22
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

      IIF 23
    • 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 24
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 25 IIF 26 IIF 27
    • 29/31 Moorland Road, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 30
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

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

      IIF 32 IIF 33
  • 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 34
    • Faith House, James Street, Radcliffe, M26 1LN, England

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

      IIF 36
  • 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 37
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 38
  • 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 39
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, England

      IIF 40
  • 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 41 IIF 42 IIF 43
    • 58, Ferndale Avenue, Whitefield, Manchester, M45 7QP, United Kingdom

      IIF 44
  • Caplin, Jack
    British

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

      IIF 45
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 46 IIF 47
  • 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 48 IIF 49
    • 29-31, Moorland Road, Burslem, Staffs, ST6 1DS

      IIF 50
    • 8, Barnhill Avenue, Prestwich, Manchester, M25 9WJ, England

      IIF 51
    • Global Sourcing (manchester) Limited, James Street, Radcliffe, Manchester, M26 1LN, England

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

      IIF 54
    • Unit 1 Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 55
    • Unit 2 Langley Mill Business Park, Langley Road, Salford, M6 6JP, England

      IIF 56
    • 29-31 Moorland Road, Burslem, Stoke On Trent, ST6 1DS

      IIF 57 IIF 58
    • 29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DS

      IIF 59
    • 29-31, Moorland Road, Stoke On Trent, ST6 1DS

      IIF 60
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS

      IIF 61
    • 29-31, Moorland Road, Burslem, Stoke-on-trent, Staffs, ST6 1DS

      IIF 62 IIF 63 IIF 64
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, England

      IIF 66
    • 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 67 IIF 68
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS

      IIF 69
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 70 IIF 71
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 72
  • Caplin, Jack
    Irish

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

      IIF 73
  • Caplin, Jack
    Irish dircetor

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

      IIF 74
  • Caplin, Jack
    Irish director

    Registered addresses and corresponding companies
  • Caplin, Jack, Mr.
    Irish

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

      IIF 78
    • 58, Ferndale, Whitefield, Manchester, M45 7QP

      IIF 79
  • Caplin, Jack, Mr.
    Irish company director

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

      IIF 80
  • Caplin, Jack, Mr.
    Irish director

    Registered addresses and corresponding companies
  • 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 88
  • 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 89
  • 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 90
    • Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, England

      IIF 91
    • 29-31 Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DS

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

      IIF 94
  • Caplin, Jack

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

      IIF 95 IIF 96
    • Unit 1, Orion Trade Centre, Guiness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      IIF 97
    • Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DS, England

      IIF 98
    • The Specialist Group Building, Unit 1, Orion Trade Centre, Guinness Circle, Trafford Park, Manchester, M17 1EB, United Kingdom

      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)
    Officer
    2006-04-21 ~ now
    IIF 16 - Director → ME
    2006-04-21 ~ 2007-06-05
    IIF 81 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2019-09-26
    IIF 48 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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)
    Officer
    2010-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-09-26
    IIF 50 - 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)
    Officer
    2006-06-09 ~ 2021-11-08
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-11-08
    IIF 91 - 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)
    Officer
    2000-06-12 ~ now
    IIF 26 - Director → ME
    2000-06-12 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 51 - 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 41 - Director → ME
    2004-06-09 ~ 2007-06-05
    IIF 87 - Secretary → ME
  • 6
    BLUE CHIP DEVELOPMENTS (MANCHESTER) LIMITED
    04852345
    29-31 Moorland Road, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    2003-07-31 ~ now
    IIF 24 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 85 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2019-09-26
    IIF 93 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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)
    Officer
    2019-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 66 - 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)
    Officer
    2006-03-15 ~ now
    IIF 23 - Director → ME
    2006-03-15 ~ 2007-06-05
    IIF 82 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-09-26
    IIF 58 - 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)
    Officer
    2003-07-31 ~ now
    IIF 33 - Director → ME
    2003-07-31 ~ 2007-06-05
    IIF 84 - Secretary → ME
    Person with significant control
    2016-07-31 ~ 2019-09-26
    IIF 94 - Ownership of shares – 75% or more OE
    2021-04-20 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - 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)
    Officer
    2012-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 64 - 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)
    Officer
    2017-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 89 - 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)
    Officer
    2021-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - 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 42 - Director → ME
    2004-06-25 ~ 2007-06-05
    IIF 86 - Secretary → ME
  • 14
    GLOBAL (MANCHESTER) LIMITED
    - now 03614412 09622816... (more)
    STOCKS (MANCHESTER) LIMITED
    - 2018-03-16 03614412 09865042... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1999-06-28 ~ now
    IIF 18 - Director → ME
    2002-04-23 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 88 - 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)
    Officer
    2006-11-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 65 - 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)
    Officer
    2012-01-30 ~ now
    IIF 27 - Director → ME
    2012-01-30 ~ now
    IIF 46 - Secretary → ME
  • 17
    GLOBAL HOLDINGS (MANCHESTER) LIMITED
    - now 09676394 09452186... (more)
    STOCKS HOLDINGS LTD
    - 2018-03-16 09676394
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Officer
    2015-07-08 ~ now
    IIF 20 - Director → ME
    2015-07-08 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 90 - 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)
    Officer
    2000-04-20 ~ 2025-08-06
    IIF 36 - Director → ME
    2000-04-20 ~ 2007-06-05
    IIF 77 - Secretary → ME
    Person with significant control
    2017-04-20 ~ 2025-08-06
    IIF 63 - 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)
    Officer
    2013-11-26 ~ now
    IIF 28 - Director → ME
    2013-11-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL PROPERTY (MANCHESTER) LIMITED
    - now 09622816 09676394... (more)
    STOCKS PROPERTY (MANCHESTER) LTD
    - 2018-03-16 09622816 03614412... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2015-06-04 ~ now
    IIF 21 - Director → ME
    2015-06-04 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-06-04 ~ 2021-04-20
    IIF 56 - Has significant influence or control OE
  • 21
    GLOBAL SOURCING (MANCHESTER) LTD
    09452186 09676394... (more)
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2015-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - 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 15 - Director → ME
    2016-10-28 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 72 - 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)
    Officer
    2016-11-14 ~ now
    IIF 32 - Director → ME
    2016-11-14 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 71 - 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 7 - Director → ME
  • 25
    HICKORY GRANGE DEVELOPMENT LIMITED
    13728826
    7 Parr Hill, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Officer
    2021-11-08 ~ 2025-09-20
    IIF 8 - Director → ME
  • 26
    J&D PROPERTIES (MANCHESTER) LIMITED
    04212645
    Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2001-05-08 ~ now
    IIF 31 - Director → ME
    2001-05-08 ~ 2007-06-05
    IIF 74 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 69 - 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)
    Officer
    2016-10-10 ~ now
    IIF 2 - Director → ME
    2016-10-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 54 - Has significant influence or control OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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)
    Officer
    2021-08-05 ~ dissolved
    IIF 14 - 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)
    Officer
    2022-03-08 ~ dissolved
    IIF 10 - 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)
    Officer
    2021-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 67 - 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)
    Officer
    1999-10-29 ~ now
    IIF 22 - Director → ME
    1999-10-29 ~ 2000-01-17
    IIF 75 - Secretary → ME
    Person with significant control
    2016-08-20 ~ 2019-09-26
    IIF 92 - Ownership of shares – 75% or more OE
  • 32
    MIDDLECLOSE MANAGEMENT CO. LIMITED
    01237186
    2a Catherine Road, Manchester, England
    Active Corporate (16 parents)
    Officer
    2008-02-01 ~ 2016-06-30
    IIF 37 - Director → ME
    2009-05-29 ~ 2016-06-30
    IIF 79 - Secretary → ME
  • 33
    NECESSITIES LIMITED
    05163893
    29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2004-06-25 ~ now
    IIF 30 - Director → ME
  • 34
    NILPAC IMPORTS LTD
    09817225
    29-31 Moorland Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 44 - Director → ME
    2015-10-09 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 61 - 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 11 - 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 1 - Director → ME
  • 37
    SHORT 'N CURLY HAIR PRODUCTS LIMITED
    05619988
    Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 34 - Director → ME
    2005-11-11 ~ 2015-11-11
    IIF 76 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 38
    STOCKS (MANCHESTER) 2016 LTD
    09865042 10371129... (more)
    Unit 1 Orion Trade Centre Guinness Circle, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 39
    THE WHISKY STOCK LIMITED
    13456647
    Faith House, James Street, Radcliffe, England
    Active Corporate (5 parents)
    Officer
    2024-12-13 ~ 2025-05-30
    IIF 35 - 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 40 - Director → ME
    2012-01-30 ~ 2018-03-14
    IIF 45 - Secretary → ME
  • 41
    UNIGIFTS LTD
    12992669
    29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 12 - 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 13 - 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)
    Officer
    2000-11-07 ~ 2015-03-03
    IIF 43 - Director → ME
    2000-11-07 ~ 2007-06-05
    IIF 83 - Secretary → ME
  • 44
    YUMMY MUMMY'S GOURMET FOODS LIMITED
    07881908
    29-31 Moorland Road, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    2011-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 60 - 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.