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

Caplin, Paul Daniel

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

    Resident in England

    Registered addresses and corresponding companies
  • Caplin, Paul Daniel
    British business owner born in March 1975

    Resident in England

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

      IIF 6
  • Caplin, Paul Daniel
    British director born in March 1975

    Resident in England

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

      IIF 7 IIF 8
    • icon of address Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, DE14 2AU, United Kingdom

      IIF 9
    • icon of address 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 10
    • icon of address Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 11 IIF 12
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 14
  • Caplin, Paul Daniel
    British entrepreneur born in March 1975

    Resident in England

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

      IIF 15 IIF 16
    • icon of address Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 17
    • icon of address Markeaton House, 3 Slater Avenue, Derby, Derbyshire, DE1 1GT, United Kingdom

      IIF 18
  • Caplin, Paul
    British director born in March 1975

    Resident in England

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

      IIF 19
  • Caplin, Paul Daniel
    British publisher born in March 1975

    Resident in United Kingdom

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

      IIF 20
  • Caplin, Paul Daniel
    British managing director born in May 1975

    Resident in United Kingdom

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

      IIF 21
  • Mr Paul Daniel Caplin
    British born in March 1975

    Resident in England

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

      IIF 22
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 23
    • icon of address 35, Roosevelt Avenue, Chaddesden, Derby, DE21 6JR, United Kingdom

      IIF 24
    • icon of address 486, Nottingham Road, Derby, DE21 6PF, England

      IIF 25 IIF 26 IIF 27
    • icon of address Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Markeaton House, 3 Slater Avenue, Derby, DE1 1GT, United Kingdom

      IIF 31
    • icon of address 100, Fetter Lane, London, EC4A 1BN

      IIF 32
  • Caplin, Paul
    British entrepreneur born in March 1975

    Resident in United Kingdom

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

      IIF 33
  • Caplin, Paul
    English born in March 1975

    Resident in United Kingdom

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

      IIF 34
  • Mr Paul Caplin
    English born in March 1975

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 35 Roosevelt Avenue, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    917,353 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 6
    VAPOUROUND VAPELOUNGE (LITTLEOVER) LIMITED - 2019-06-13
    icon of address Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,271 GBP2022-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FOSSEWAY RADIO LIMITED - 2008-08-26
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    719,444 GBP2022-05-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 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
  • 10
    icon of address Unit 7 Talbots Lane Trading Estate, Talbots Lane, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Markeaton House, 3 Slater Avenue, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Gf15h Imex Business Centre, Shobnall Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,099 GBP2023-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,334 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,230 GBP2022-06-30
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Markeaton House, 3 Slater Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    VAPOUROUND VAPELOUNGE (DERBY) LIMITED - 2023-07-31
    icon of address 486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,686 GBP2022-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Markeaton House, 3 Slater Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 486 Nottingham Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,806 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,939,319 GBP2019-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2021-02-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-12-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    VAPOUROUND SAMPLE BOXES LIMITED - 2020-04-22
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2023-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-12-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2020-12-15
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    VASTGUIDE LIMITED - 2001-03-22
    RIVERS AIR LIMITED - 2012-06-28
    icon of address College Farm, Dingle Lane, Nether Whitacre, Coleshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-02-04
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.