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

Mr Nick Tappin

    Related profiles found in government register
  • Mr Nick Tappin
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 1
    • icon of address Old Bank House, Amersham Road, Hazlemere, High Wycombe, HP15 7PU, England

      IIF 2
  • Mr Nicholas Tappin
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AF, England

      IIF 3
  • Mr Nicholas Peter Tappin
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, HP11 1QX, England

      IIF 4
    • icon of address First Floor, Old Bank House, 330 Amersham Road, Hazlemere, High Wycombe, HP15 7PU, United Kingdom

      IIF 5
  • Mr Nick Tappin
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 6
  • Tappin, Nicholas Peter
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QX, England

      IIF 7
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, HP11 1QX, England

      IIF 8
  • Tappin, Nicholas Peter
    British property developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Old Bank House, 330 Amersham Road, Hazlemere, High Wycombe, HP15 7PU, United Kingdom

      IIF 9
  • Mr Nicholas Peter Tappin
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 10 IIF 11
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 12
    • icon of address 27, Wooburn Manor Park, Wooburn Green, High Wycombe, Bucks, HP10 0ET, United Kingdom

      IIF 13
  • Tappin, Nick
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wooburn Manor Park, Wooburn Green, High Wycombe, HP10 0ET, United Kingdom

      IIF 14
    • icon of address 59 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AF, England

      IIF 15
  • Tappin, Nick
    British development surveyor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 16
  • Tappin, Nick
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 17
    • icon of address 27 Wooburn Manor Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0ET, England

      IIF 18
  • Tappin, Nicholas Peter
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 22
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 23
    • icon of address 27, Wooburn Manor Park, Wooburn Green, High Wycombe, Bucks, HP10 0ET, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -662 GBP2025-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,018 GBP2025-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,646 GBP2025-03-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    395 GBP2023-03-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    105,071 GBP2025-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 24 - Director → ME
  • 7
    MANOR PARK CONTRUCTION (WWR) LIMITED - 2016-04-26
    icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    226 GBP2020-03-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -6,750 GBP2025-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    169,245 GBP2025-03-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,539 GBP2019-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 264 Banbury Road, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -91,851 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,646 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-01-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    395 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2022-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    105,071 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-01-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,765 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-11-15
    IIF 5 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.