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, Michael John

    Related profiles found in government register
  • Taplin, Michael John
    British solicitor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Mount Street, Nottingham, NG1 6HH

      IIF 1
    • icon of address 5 Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ

      IIF 2 IIF 3
    • icon of address 5, Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ, United Kingdom

      IIF 4
    • icon of address 5, Downham Close, Mickleover, Derby, Derbyshire, DE3 9SZ, United Kingdom

      IIF 5
  • Taplin, Michael John
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR

      IIF 6 IIF 7
    • icon of address 5 Downham Close, Mickleover, Derby, DE3 9SZ

      IIF 8
    • icon of address 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 9
  • Taplin, Michael John
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ

      IIF 10
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 11
  • Taplin, Michael John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, LE65 2FH, United Kingdom

      IIF 12
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 13
    • icon of address Burbage, Etwall Lane, Burnaston, Derby, Derbyshire, DE65 6LF, United Kingdom

      IIF 14
  • Taplin, Michael John
    British solicitor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, England

      IIF 15 IIF 16
    • icon of address Burbage, Etwall Lane, Burnaston, Derby, DE65 6LF, England

      IIF 17 IIF 18 IIF 19
    • icon of address Burbage, Etwall Lane, Burnaston, Derby, Derbyshire, DE65 6LF, United Kingdom

      IIF 22 IIF 23
    • icon of address Oaklands, 103 Duffield Road, Derby, DE22 1AE, United Kingdom

      IIF 24
    • icon of address 64, 64 Jersey Street, Ancoats, Manchester, M4 6JW, England

      IIF 25
    • icon of address 64 Jersey St, Staffr Limited, 64 Jersey Street, Ancoats, Manchester, M4 6JW, England

      IIF 26
  • Mr Michael John Taplin
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, England

      IIF 27
    • icon of address 5 Downham Close, Mickleover, Derby, Derbyshire, DE3 9SZ

      IIF 28
  • Taplin, Michael
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, LE65 2FH, United Kingdom

      IIF 29 IIF 30
    • icon of address Ashby House, Bath Street, Ashby-de-la-zouch, LE65 2FH, England

      IIF 31
  • Taplin, Michael
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taplin, Michael
    British solicitor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, LE65 2FH, United Kingdom

      IIF 37
  • Taplin, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, England

      IIF 38
  • Taplin, Michael John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ

      IIF 39
    • icon of address 5, Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ, United Kingdom

      IIF 40
  • Mr Michael John Taplin
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, LE65 2FH, United Kingdom

      IIF 41
    • icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, England

      IIF 42
    • icon of address Burbage, Etwall Lane, Burnaston, Derby, DE65 6LF, England

      IIF 43 IIF 44 IIF 45
    • icon of address Burbage, Etwall Lane, Burnaston, Derby, Derbyshire, DE65 6LF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Oaklands, 103 Duffield Road, Derby, DE22 1AE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -455,693 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 11 - Director → ME
  • 2
    PEBBLE BEACH RESIDENTIAL LIMITED - 2020-04-17
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    508 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,200 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 36 - Director → ME
  • 4
    PEBBLE BEACH INVESTMENTS LIMITED - 2019-12-05
    PEBBLE BEACH COMMERCIAL LIMITED - 2020-04-20
    icon of address Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    49,537 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Royal Scot Road, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    BURBAGE REAL ESTATE LIMITED - 2020-09-07
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,560 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 7 - LLP Member → ME
  • 10
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 11
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 12
    MAKE CONSTRUCTION MIDLANDS LTD - 2017-07-13
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,702 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Burbage Etwall Lane, Burnaston, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,311 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    NILPAT ROCHDALE LIMITED - 2023-11-02
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,772 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -500 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -410 GBP2024-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Oaklands, 103 Duffield Road, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    767 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    283,517 GBP2025-04-05
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-08-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 100 Clarendon Street, Rochdale, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SHAPE COMMERCIAL LIMITED - 2014-09-23
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -242,764 GBP2024-12-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 5 - Director → ME
  • 22
    EON PLANT LIMITED - 2021-11-05
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -108,199 GBP2024-03-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 13 - Director → ME
  • 23
    BURBAGE VFM LIMITED - 2020-07-20
    icon of address Burbage Etwall Lane, Burnaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,946 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 34 - Director → ME
  • 25
    UK INVESTMENT BROCKLEY LIMITED - 2021-01-08
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,278,294 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 5 Downham Close, Mickleover, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    WILLOUGHBY (565) LIMITED - 2007-10-18
    icon of address 80 Mount Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2012-04-12
    IIF 4 - Director → ME
    icon of calendar 2007-10-15 ~ 2012-04-12
    IIF 40 - Secretary → ME
  • 2
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -455,693 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-06
    IIF 31 - Director → ME
  • 3
    PEBBLE BEACH INVESTMENTS LIMITED - 2019-12-05
    PEBBLE BEACH COMMERCIAL LIMITED - 2020-04-20
    icon of address Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    49,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-12-05
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2025-06-30
    IIF 16 - Director → ME
  • 5
    icon of address Elwell Watchorn & Saxton Llp 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ 2007-10-26
    IIF 2 - Director → ME
  • 6
    icon of address 64 Jersey Street, Ancoats, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ 2025-07-18
    IIF 25 - Director → ME
  • 7
    FENWICK FREETH LIMITED - 2009-11-24
    icon of address 80 Mount Street, Nottingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2019-09-06
    IIF 1 - Director → ME
  • 8
    FREETH CARTWRIGHT LLP - 2014-05-30
    FREETHCARTWRIGHT LLP - 2004-07-02
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (183 parents, 13 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2019-09-06
    IIF 9 - LLP Member → ME
  • 9
    BURBAGE REAL ESTATE LIMITED - 2020-09-07
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,990 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ 2025-06-30
    IIF 22 - Director → ME
  • 10
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,560 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2025-06-30
    IIF 19 - Director → ME
  • 11
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ 2025-06-30
    IIF 20 - Director → ME
  • 12
    NILPAT FUNDING LIMITED - 2023-11-01
    NILPAT BLACKBURN LIMITED - 2023-10-10
    icon of address Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ 2025-06-30
    IIF 21 - Director → ME
  • 13
    icon of address Oaklands, 103 Duffield Road, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    767 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-08-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 100 Clarendon Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-07-25
    IIF 17 - Director → ME
  • 15
    WILLOUGHBY (426) LIMITED - 2003-06-09
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,551 GBP2018-01-31
    Officer
    icon of calendar 2003-06-05 ~ 2014-11-28
    IIF 3 - Director → ME
    icon of calendar 2003-06-05 ~ 2014-11-28
    IIF 39 - Secretary → ME
  • 16
    PINEHURST HOLDINGS LIMITED - 2024-01-22
    icon of address 64 Jersey Street, Ancoats, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,825 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2025-07-18
    IIF 26 - Director → ME
  • 17
    BURBAGE VFM LIMITED - 2020-07-20
    icon of address Burbage Etwall Lane, Burnaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,946 GBP2024-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2025-06-30
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.