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 born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Downham Close, Mickleover, Derby, Derbyshire, DE3 9SZ, United Kingdom

      IIF 1
  • Taplin, Michael John
    British solicitor born in October 1964

    Resident in United Kingdom

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

      IIF 2
    • 5 Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ

      IIF 3 IIF 4
    • 5, Downham Close, Mickleover, Derby, Derbyshire, DE3 5SZ, United Kingdom

      IIF 5
  • Taplin, Michael John
    born in October 1964

    Resident in United Kingdom

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

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

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

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

    Resident in England

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

      IIF 10
    • Burbage, Etwall Lane, Burnaston, Derby, DE65 6LF, England

      IIF 11 IIF 12 IIF 13
    • Burbage, Etwall Lane, Burnaston, Derby, Derbyshire, DE65 6LF, United Kingdom

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

    Resident in England

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

      IIF 15
    • Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 16
  • Taplin, Michael John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 17
  • Taplin, Michael John
    British solicitor born in October 1964

    Resident in England

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

      IIF 18 IIF 19
    • Burbage, Etwall Lane, Burnaston, Derby, DE65 6LF, England

      IIF 20 IIF 21
    • Burbage, Etwall Lane, Burnaston, Derby, Derbyshire, DE65 6LF, United Kingdom

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

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

      IIF 25
    • 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
    • Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF, England

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

      IIF 28
  • Taplin, Michael
    British born in October 1964

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Ashby House, Bath Street, Ashby-de-la-zouch, LE65 2FH, England

      IIF 36
  • Taplin, Michael
    British director born in October 1964

    Resident in England

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

      IIF 37
  • Taplin, Michael John
    British

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

      IIF 38
  • Taplin, Michael John
    British solicitor

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

      IIF 39
    • 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
    • Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, LE65 2FH, United Kingdom

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

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

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

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

      IIF 49
child relation
Offspring entities and appointments 34
  • 1
    ACTIVE ESTATES LIMITED
    - now 06331288
    WILLOUGHBY (565) LIMITED
    - 2007-10-18 06331288 05266358, 05821888, 03877917... (more)
    80 Mount Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2007-10-15 ~ 2012-04-12
    IIF 5 - Director → ME
    2007-10-15 ~ 2012-04-12
    IIF 40 - Secretary → ME
  • 2
    BEAUBRIDGE MAKE HOMES 1 LIMITED
    12459850
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -455,693 GBP2024-12-31
    Officer
    2020-03-06 ~ 2020-03-06
    IIF 36 - Director → ME
    2020-03-06 ~ 2025-06-30
    IIF 16 - Director → ME
  • 3
    BROOKLAND PLUS LIMITED
    - now 12343657
    PEBBLE BEACH RESIDENTIAL LIMITED
    - 2020-04-17 12343657
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    508 GBP2024-03-31
    Officer
    2019-12-05 ~ 2025-06-30
    IIF 31 - Director → ME
  • 4
    BROOKLAND REAL ESTATE LIMITED
    12329526
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -2,200 GBP2024-03-31
    Officer
    2020-01-14 ~ 2025-06-30
    IIF 35 - Director → ME
  • 5
    BROOKLAND RESIDENTIAL LIMITED
    - now 12116634
    PEBBLE BEACH COMMERCIAL LIMITED
    - 2020-04-20 12116634
    PEBBLE BEACH INVESTMENTS LIMITED
    - 2019-12-05 12116634
    Ashby House, 17 Bath Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    49,537 GBP2024-03-31
    Officer
    2019-07-23 ~ 2025-06-30
    IIF 10 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-12-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BURBAGE INVESTMENTS LIMITED
    11488966
    Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2018-07-30 ~ 2025-06-30
    IIF 19 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHATSWORTH DEVELOPMENTS LIMITED
    03756871
    Elwell Watchorn & Saxton Llp 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    1999-11-30 ~ 2007-10-26
    IIF 3 - Director → ME
  • 8
    EAZR LIMITED
    15782288
    64 Jersey Street, Ancoats, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-06-16 ~ 2025-07-18
    IIF 25 - Director → ME
  • 9
    FC RETAIL SERVICES LIMITED
    - now 06018193
    FENWICK FREETH LIMITED - 2009-11-24
    80 Mount Street, Nottingham
    Active Corporate (22 parents)
    Officer
    2010-10-01 ~ 2019-09-06
    IIF 2 - Director → ME
  • 10
    FREETHS LLP
    - now OC304688
    FREETH CARTWRIGHT LLP
    - 2014-05-30 OC304688 OC303766
    FREETHCARTWRIGHT LLP
    - 2004-07-02 OC304688 OC303766
    80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (336 parents, 15 offsprings)
    Officer
    2003-06-30 ~ 2019-09-06
    IIF 9 - LLP Member → ME
  • 11
    KAIZEN CIRCLE LTD
    13024890
    3 Royal Scot Road, Pride Park, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    KINGSMERE HOLDINGS LIMITED
    - now 12249674
    BURBAGE REAL ESTATE LIMITED
    - 2020-09-07 12249674
    Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,990 GBP2024-03-31
    Officer
    2019-10-08 ~ 2025-06-30
    IIF 22 - Director → ME
    Person with significant control
    2019-10-08 ~ 2025-06-30
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    KINGSWATER HOMES LIMITED
    13996587
    Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,560 GBP2024-03-31
    Officer
    2022-03-23 ~ 2025-06-30
    IIF 20 - Director → ME
    Person with significant control
    2022-03-23 ~ 2025-06-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    LSP (SANDWELL) LLP
    OC360497
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 7 - LLP Member → ME
  • 15
    LSP INVESTMENTS LLP
    OC361369
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 16
    MAKE HOMES GROUP LIMITED
    11709927
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-03-21 ~ dissolved
    IIF 37 - Director → ME
  • 17
    MAKE HOMES LIMITED
    - now 10514903
    MAKE CONSTRUCTION MIDLANDS LTD - 2017-07-13
    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
    2020-03-20 ~ 2025-06-30
    IIF 29 - Director → ME
  • 18
    NILPAT CAPITAL LIMITED
    13457263
    Burbage Etwall Lane, Burnaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,311 GBP2024-03-31
    Officer
    2021-06-15 ~ 2025-06-30
    IIF 14 - Director → ME
    Person with significant control
    2021-06-15 ~ 2025-06-30
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    NILPAT FUNDING LIMITED
    - now 14492343 14492358
    NILPAT ROCHDALE LIMITED
    - 2023-11-02 14492343
    Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,772 GBP2024-03-31
    Officer
    2022-11-18 ~ 2025-06-30
    IIF 12 - Director → ME
  • 20
    NILPAT HOLDINGS LIMITED
    14488711
    Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    2022-11-16 ~ 2025-06-30
    IIF 21 - Director → ME
    Person with significant control
    2022-11-16 ~ 2025-06-30
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    NILPAT PROJECTS LIMITED
    - now 14492358
    NILPAT FUNDING LIMITED
    - 2023-11-01 14492358 14492343
    NILPAT BLACKBURN LIMITED
    - 2023-10-10 14492358
    Burbage Etwall Lane, Burnaston, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ 2025-06-30
    IIF 13 - Director → ME
  • 22
    PEBBLE BEACH CAPITAL LIMITED
    12329340
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -410 GBP2024-11-30
    Officer
    2019-12-05 ~ 2025-06-30
    IIF 32 - Director → ME
  • 23
    PMI DEVELOPMENTS LIMITED
    12217130
    Oaklands, 103 Duffield Road, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    767 GBP2024-09-30
    Officer
    2019-09-20 ~ 2025-07-13
    IIF 24 - Director → ME
    Person with significant control
    2019-09-20 ~ 2021-08-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PORTERGATE LP LIMITED
    13068255
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    2021-01-28 ~ 2025-06-30
    IIF 30 - Director → ME
  • 25
    REDBUD LIMITED
    05542970
    Burbage, Etwall Lane, Burnaston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283,517 GBP2025-04-05
    Officer
    2005-08-22 ~ 2025-06-30
    IIF 18 - Director → ME
    2005-08-22 ~ 2025-06-30
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-10-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RICHMERE ESTATES LIMITED
    15828196
    100 Clarendon Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ 2025-07-25
    IIF 11 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SHAPE REAL ESTATE LIMITED
    - now 07731858
    SHAPE COMMERCIAL LIMITED
    - 2014-09-23 07731858
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -242,764 GBP2024-12-31
    Officer
    2011-08-08 ~ now
    IIF 1 - Director → ME
  • 28
    SHERRINGTON BROWN DEVELOPMENTS LIMITED
    - now 04649531
    WILLOUGHBY (426) LIMITED
    - 2003-06-09 04649531 05266358, 05821888, 03877917... (more)
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    354,551 GBP2018-01-31
    Officer
    2003-06-05 ~ 2014-11-28
    IIF 4 - Director → ME
    2003-06-05 ~ 2014-11-28
    IIF 39 - Secretary → ME
  • 29
    SPODDEN PARK LTD
    - now 13018729
    EON PLANT LIMITED - 2021-11-05
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -108,199 GBP2024-03-31
    Officer
    2025-02-14 ~ 2025-06-30
    IIF 17 - Director → ME
  • 30
    STAFFR LIMITED
    - now 14150054
    PINEHURST HOLDINGS LIMITED
    - 2024-01-22 14150054
    64 Jersey Street, Ancoats, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,825 GBP2024-03-31
    Officer
    2022-06-06 ~ 2025-07-18
    IIF 26 - Director → ME
  • 31
    STORM LEGAL LIMITED
    - now 12481965
    BURBAGE VFM LIMITED
    - 2020-07-20 12481965
    Burbage Etwall Lane, Burnaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    273,946 GBP2024-03-31
    Officer
    2020-02-25 ~ 2025-06-30
    IIF 23 - Director → ME
    Person with significant control
    2020-02-25 ~ 2025-06-30
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    TOLSONS MILL NUMBER 1 LIMITED
    12343573
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14 GBP2024-03-31
    Officer
    2020-01-14 ~ 2025-06-30
    IIF 33 - Director → ME
  • 33
    UK INVESTMENT PORTERGATE LIMITED
    - now 12936312
    UK INVESTMENT BROCKLEY LIMITED - 2021-01-08
    Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,278,294 GBP2024-03-31
    Officer
    2021-01-28 ~ 2025-06-30
    IIF 34 - Director → ME
  • 34
    WHITE DOGWOOD LLP
    OC314961
    5 Downham Close, Mickleover, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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.