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

Taplin, Nicholas James

    Related profiles found in government register
  • Taplin, Nicholas James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Garstons Close, Wrington, Bristol, BS40 5QT, England

      IIF 1
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Hoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD

      IIF 5
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 6
    • icon of address 1, Oatlands, Wrington Hill, North Somerset, BS40 5PL, England

      IIF 7 IIF 8
    • icon of address 1, Oatlands, Wrington Hill, North Somerset, BS40 5PL, United Kingdom

      IIF 9
    • icon of address 100, St. James Road, Northampton, NN5 5LF, England

      IIF 10
  • Taplin, Nicholas James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taplin, Nicholas James
    British hotel owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black And White Hospitality, Cadbury House, Congresbury, Bristol, Please Select Region, State Or Province, BS49 5AD, United Kingdom

      IIF 44
  • Taplin, Nicholas James
    British hotelier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taplin, Nicholas James
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Garstons Close, Wrington, Bristol, North Somerset, BS40 5QT

      IIF 48
  • Taplin, Nicholas James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 49
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 50
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, United Kingdom

      IIF 51
  • Mr Nicholas James Taplin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Farm, Jubilee Road, Axbridge, BS26 2DA, England

      IIF 52
    • icon of address 1 Oatlands, Wrington Hill, Wrington, Bristol, BS40 5PL, England

      IIF 53
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 54 IIF 55 IIF 56
    • icon of address Cadbury House, Frost Hill, Congresbury, BS49 5AD, United Kingdom

      IIF 57
  • Mr Nicholas James Taplin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 58
  • Mr Nicholas James Taplin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 59
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 3 - Director → ME
  • 2
    NEW YORK ITALIAN LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -562,057 GBP2023-09-30
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 31 - Director → ME
  • 3
    NEW YORK ITALIAN TWO LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,363,090 GBP2023-09-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -25 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 46 - Director → ME
  • 7
    CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC - 2006-04-18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF 47 - Director → ME
  • 8
    CROSSCO (1056) LIMITED - 2007-11-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 45 - Director → ME
  • 10
    HOOLE HALL HOTEL LIMITED - 2015-03-25
    DDL66 LIMITED - 2008-02-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 11
    HOOLE HALL SPA AND LEISURE CLUB LIMITED - 2015-03-25
    DDL64 LIMITED - 2008-02-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 12 Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Resolution House, 12 Mill Hill, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 26
    FRESHNAME NO. 393 LIMITED - 2008-10-22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,976 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 2 - Director → ME
  • 28
    CROSSCO (1111) LIMITED - 2008-09-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,638,684 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 32 - Director → ME
  • 29
    LINTSCAN LIMITED - 2000-09-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address Cadbury House, Frost Hill, Congresbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Cadbury House, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 79 Becket Road Worle, Weston-super-mare, Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    23,437 GBP2025-04-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 44 - Director → ME
Ceased 22
  • 1
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 20 - Director → ME
  • 2
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-07-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2015-06-17
    IIF 24 - Director → ME
  • 4
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2012-01-03
    IIF 23 - Director → ME
  • 5
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    CROSSCO (1132) LIMITED - 2008-11-21
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Officer
    icon of calendar 2009-07-15 ~ 2017-02-13
    IIF 15 - Director → ME
  • 6
    icon of address Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-07-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-08-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    DDL15 LTD - 2006-10-11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 16 - Director → ME
  • 9
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    DDLAW LIMITED - 2006-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2015-02-24
    IIF 17 - Director → ME
  • 10
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 22 - Director → ME
  • 11
    DDL49 LIMITED - 2007-10-12
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 12 - Director → ME
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -749,819 GBP2024-02-28
    Officer
    icon of calendar 2009-07-15 ~ 2009-10-01
    IIF 13 - Director → ME
  • 13
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2015-04-01
    IIF 19 - Director → ME
  • 14
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,357 GBP2018-03-31
    Officer
    icon of calendar 2009-07-23 ~ 2015-04-01
    IIF 48 - Director → ME
  • 15
    icon of address Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-04-19
    IIF 37 - Director → ME
  • 16
    FRESHNAME NO. 393 LIMITED - 2008-10-22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2009-11-17
    IIF 42 - Director → ME
  • 17
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 25 - Director → ME
  • 18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 11 - Director → ME
  • 19
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2013-03-26
    IIF 27 - Director → ME
  • 20
    THEPROCUREMENTCO - 2016-02-05
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,761 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2024-10-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SYSTEM PUSH LIMITED - 2000-10-09
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2013-01-31
    IIF 18 - Director → ME
  • 22
    HALLCO 1540 LIMITED - 2008-03-31
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-06-18
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.