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 Paul Caplan

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

    Resident in England

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

      IIF 1
  • Mr Paul Caplan
    British born in February 1955

    Resident in United States

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

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

      IIF 3 IIF 4 IIF 5
    • 398, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 6
  • Mr Paul Caplan
    English born in February 1955

    Resident in United States

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

      IIF 7
    • Pc Properties, Ecclesall Road, Sheffield, S11 8PJ, England

      IIF 8
  • Caplan, Paul
    British company director born in February 1955

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

      IIF 9
  • Caplan, Paul
    British managing director born in February 1955

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

      IIF 10
  • Caplan, Paul
    British born in February 1955

    Resident in United States

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

      IIF 11 IIF 12
    • Over Lane House, Over Lane, Baslow, Bakewell, DE45 1RT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Caplan, Paul
    British company director born in February 1955

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Caplan, Paul
    British director born in February 1955

    Resident in United Kingdom

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

    Resident in United States

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

      IIF 21
    • Cartledge Grange, Cartledge Lane, Holmesfield, Sheffield, South Yorkshire, S18 7SB, United Kingdom

      IIF 22
  • Caplan, Paul
    British entrepreneur born in February 1955

    Resident in United States

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

      IIF 23
    • Cartledge Grange, Cartledge Lane, Holmesfield, Sheffield, South Yorkshire, S18 7SB, United Kingdom

      IIF 24
  • Caplan, Paul
    British retailer born in February 1955

    Resident in United States

    Registered addresses and corresponding companies
  • Caplan, Paul
    British company director

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

      IIF 33
  • Caplan, Paul
    British director

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

      IIF 34
  • Caplan, Paul
    English born in February 1955

    Resident in United States

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

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    ADENOHILL LIMITED
    04263590
    398 Ecclesall Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    231,222 GBP2024-12-30
    Officer
    2007-06-19 ~ now
    IIF 15 - Director → ME
    2001-08-31 ~ 2007-05-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BARLOW LUDLAM LIMITED - now
    THE RUTLAND HOTEL (SHEFFIELD) LIMITED - 2017-10-20
    BROOMFIELD LIMITED
    - 2004-02-03 04355709
    2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-01-18 ~ 2003-10-15
    IIF 17 - Director → ME
  • 3
    BKPT. CLOTHING COMPANY LIMITED
    - now 01970026
    CAROSIMO LIMITED
    - 1986-10-17 01970026
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (10 parents)
    Officer
    ~ 1997-04-30
    IIF 9 - Director → ME
  • 4
    C.C.C. (CAMPING & CARAVAN CENTRE) LIMITED
    01189096
    Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    1998-05-13 ~ 2016-11-27
    IIF 26 - Director → ME
  • 5
    C.C.C. (WHOLESALE LEISURE) LIMITED
    - now 01958069
    RAPID 210 LIMITED - 1986-02-11 02481644, 02091362, 02337579... (more)
    Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (14 parents)
    Officer
    1998-05-13 ~ 2016-11-27
    IIF 29 - Director → ME
  • 6
    CAPLAN & CO LIMITED
    - now 05859342
    IMCO (262006) LIMITED - 2007-03-02 05858115, 05371468, 05666107... (more)
    398 Ecclesall Road, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,014,388 GBP2024-12-30
    Officer
    2007-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED
    08191010
    Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    382,537 GBP2021-12-30
    Officer
    2012-08-24 ~ 2022-10-14
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    CCCOUTDOORS LIMITED
    - now 05016526 03513318
    GO OUTDOORS LIMITED
    - 2005-07-07 05016526 03513318
    IMCO (22004) LIMITED - 2004-02-16 05858115, 05371468, 05666107... (more)
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2004-04-19 ~ 2016-11-27
    IIF 30 - Director → ME
  • 9
    CROSSTOWER VENTURES LIMITED
    04007356
    The Showground, The Cliff, Matlock, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    -1,041,705 GBP2023-12-31
    Officer
    2000-06-23 ~ 2007-11-29
    IIF 19 - Director → ME
    2000-06-23 ~ 2007-11-29
    IIF 34 - Secretary → ME
  • 10
    ENGLISH LAND AND ESTATES DEVELOPMENTS LIMITED
    - now 04397352
    DELINWOOD PROPERTIES LIMITED
    - 2003-05-09 04397352
    The Showground, The Cliff, Matlock, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    245,868 GBP2023-12-31
    Officer
    2002-03-21 ~ 2011-03-14
    IIF 18 - Director → ME
  • 11
    ENGLISH LAND AND ESTATES LIMITED
    - now 04015868
    PLANFIRST CONSTRUCTION LIMITED
    - 2002-07-25 04015868
    398 Ecclesall Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    238,214 GBP2024-12-30
    Officer
    2000-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ENGLISH LAND AND ESTATES RESTORATIONS LIMITED
    - now 04181203
    HLW 123 LIMITED
    - 2008-05-21 04181203 04753732, 07329877, 05453536... (more)
    398 Ecclesall Road, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2001-07-03 ~ dissolved
    IIF 23 - Director → ME
  • 13
    GOL REALISATIONS HOLDINGS LIMITED - now
    GO OUTDOORS TOPCO LIMITED
    - 2020-06-25 07575615
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2011-04-01 ~ 2016-11-27
    IIF 28 - Director → ME
  • 14
    GO OUTDOORS LIMITED
    - 2020-06-25 03513318 05016526
    CCCOUTDOORS LIMITED
    - 2005-07-07 03513318 05016526
    FERRARA MANAGEMENT LIMITED
    - 1998-07-28 03513318
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (36 parents, 8 offsprings)
    Officer
    1998-03-13 ~ 2016-11-27
    IIF 32 - Director → ME
  • 15
    LAND AND ESTATES COMMERCIAL PROPERTIES (COATBRIDGE) LIMITED
    - now 06248607
    GO OUTDOORS (COATBRIDGE) LIMITED
    - 2011-05-05 06248607
    ENSCO 591 LIMITED
    - 2007-06-22 06248607 11439791, SC306420, 07592456... (more)
    Jd Sports Ltd Hollins Brook Way, Pilsworth, Bury, Lancashire, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    4,692,585 GBP2021-12-30
    Officer
    2007-06-22 ~ 2022-10-14
    IIF 22 - Director → ME
  • 16
    LAND AND ESTATES COMMERCIAL PROPERTIES LIMITED
    07575663
    Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,096,066 GBP2021-12-30
    Officer
    2011-04-01 ~ 2022-10-14
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MERIVALE CONSULTING LIMITED
    05198415
    398 Ecclesall Road, Sheffield, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2004-08-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
  • 18
    STOP LOSS LTD
    - 1997-01-24 00925309 03288215
    MILLTARN LIMITED
    - 1996-12-17 00925309 05858115, 05858115, 05858115... (more)
    398 Ecclesall Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,593,823 GBP2024-12-30
    Officer
    ~ now
    IIF 12 - Director → ME
  • 19
    MITCHELL'S PRACTICAL CAMPERS LIMITED
    00945379
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2002-03-25 ~ 2016-11-27
    IIF 27 - Director → ME
  • 20
    SPRINGWELL DEVELOPMENTS LIMITED
    04411361
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,257,148 GBP2024-03-31
    Officer
    2002-04-29 ~ 2002-11-20
    IIF 16 - Director → ME
    2002-04-29 ~ 2003-07-20
    IIF 33 - Secretary → ME
  • 21
    STOPLOSS LTD
    - now 03288215 00925309
    DATAUSER LIMITED
    - 1997-01-24 03288215
    West Central House West Central, Runcorn Road, Lincoln
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -7,611 GBP2023-07-28
    Officer
    1996-12-30 ~ 1997-05-01
    IIF 10 - Director → ME
  • 22
    THE CAPLAN'S LTD
    - now 04759923
    WILLOUGHBY (442) LIMITED
    - 2003-10-20 04759923 05266358, 05821888, 03877917... (more)
    398 Ecclesall Road, Sheffield
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,009,373 GBP2024-12-30
    Officer
    2003-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    TOUCHWOOD SPORTS,LIMITED
    00792497
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-01-06 ~ 2016-11-27
    IIF 31 - Director → ME
  • 24
    VICKERS PROPERTY LIMITED
    12363868
    398 Pc Properties, Ecclesall Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 8 - Has significant influence or control 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.