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 Daniel Caplin

    Related profiles found in government register
  • Mr Paul Daniel Caplin
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, DE14 2AU, United Kingdom

      IIF 1
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 2
    • 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 3
    • 486, Nottingham Road, Derby, DE21 6PF, England

      IIF 4 IIF 5 IIF 6
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 7 IIF 8 IIF 9
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 10
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 11
  • Caplin, Paul Daniel
    British business owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Talbots Lane Trading Estate, Talbots Lane, Brierley Hill, West Midlands, DY5 2YX, United Kingdom

      IIF 12
  • Caplin, Paul Daniel
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 486, Nottingham Road, Derby, DE21 6PF, England

      IIF 13
  • Caplin, Paul Daniel
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BB, England

      IIF 14 IIF 15
    • Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, DE14 2AU, United Kingdom

      IIF 16
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 17
    • 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 18
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 19 IIF 20
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 21
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 22
  • Caplin, Paul Daniel
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 486, Nottingham Road, Derby, DE21 6PF, England

      IIF 23 IIF 24 IIF 25
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 26 IIF 27
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 28
    • Markeaton House, 3 Slater Avenue, Derby, Derbyshire, DE1 1GT, United Kingdom

      IIF 29
  • Caplin, Paul
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

      IIF 30
  • Mr Paul Caplin
    English born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 31
  • Caplin, Paul Daniel
    British publisher born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Anthony Drive, 32 Anthony Drive Alverston, Derby, DE24 0FZ, United Kingdom

      IIF 32
  • Caplin, Paul Daniel
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 33
  • Caplin, Paul
    British entrepreneur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chase Side, Enfield, EN2 6NF, United Kingdom

      IIF 34
  • Caplin, Paul
    English company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    35 Roosevelt Avenue, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    917,353 GBP2023-09-30
    Officer
    2017-09-20 ~ now
    IIF 23 - Director → ME
  • 5
    Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2016-11-04 ~ dissolved
    IIF 33 - Director → ME
  • 6
    VAPOUROUND VAPELOUNGE (LITTLEOVER) LIMITED - 2019-06-13
    Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,271 GBP2022-06-30
    Officer
    2021-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    FOSSEWAY RADIO LIMITED - 2008-08-26
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    719,444 GBP2022-05-31
    Officer
    2015-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Unit 7 Talbots Lane Trading Estate, Talbots Lane, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 11
    Markeaton House, 3 Slater Avenue, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 12
    Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 34 - Director → ME
  • 14
    486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,099 GBP2023-01-31
    Officer
    2019-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,334 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,230 GBP2022-06-30
    Officer
    2017-08-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    VAPOUROUND VAPELOUNGE (DERBY) LIMITED - 2023-07-31
    486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,686 GBP2022-11-30
    Officer
    2016-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    Markeaton House, 3 Slater Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 20
    486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,806 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,939,319 GBP2019-12-31
    Officer
    2014-05-21 ~ 2021-02-24
    IIF 22 - Director → ME
    Person with significant control
    2017-02-08 ~ 2017-12-31
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    VAPOUROUND SAMPLE BOXES LIMITED - 2020-04-22
    Vicarage Corner House, 219 Burton Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2023-04-30
    Officer
    2017-04-13 ~ 2020-12-15
    IIF 26 - Director → ME
    Person with significant control
    2017-04-13 ~ 2020-12-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    RIVERS AIR LIMITED - 2012-06-28
    VASTGUIDE LIMITED - 2001-03-22
    College Farm, Dingle Lane, Nether Whitacre, Coleshill
    Dissolved Corporate (3 parents)
    Officer
    2012-12-03 ~ 2013-02-04
    IIF 32 - Director → ME
© 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.