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

Caplin, Paul Daniel

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
    • Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, DE14 2AU, United Kingdom

      IIF 9
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 10
    • 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 11
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 12 IIF 13
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 14
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 15
  • 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 16 IIF 17 IIF 18
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 19 IIF 20
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 21
    • Markeaton House, 3 Slater Avenue, Derby, Derbyshire, DE1 1GT, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 26
    • 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 27
    • 486, Nottingham Road, Derby, DE21 6PF, England

      IIF 28 IIF 29 IIF 30
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 31 IIF 32 IIF 33
    • Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 34
    • 100, Fetter Lane, London, EC4A 1BN

      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 24 - Director → ME
  • 2
    35 Roosevelt Avenue, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 14 - 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 16 - 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 2 - 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 12 - 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 8 - Director → ME
  • 8
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 7 - 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 10 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 5 - Director → ME
  • 11
    Markeaton House, 3 Slater Avenue, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 25 - 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 3 - 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 4 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 17 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 20 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    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
  • 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 6 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - 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 21 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - 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 18 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 15 - Director → ME
    Person with significant control
    2017-02-08 ~ 2017-12-31
    IIF 35 - 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 19 - Director → ME
    Person with significant control
    2017-04-13 ~ 2020-12-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 1 - 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.