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 David Paul Thompson

    Related profiles found in government register
  • Mr David Paul Thompson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Arran Drive, Garforth, Leeds, LS25 2BU, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Paul David Thompson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 - 31, St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 3
    • icon of address 68, Shackleton Avenue, Yate, Bristol, Avon, BS37 4NW, United Kingdom

      IIF 4
  • Thompson, David Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Thompson, David Paul
    British it professional born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Arran Drive, Garforth, Leeds, LS25 2BU, United Kingdom

      IIF 6
  • Thompson, Paul David
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

      IIF 7
    • icon of address North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

      IIF 8
    • icon of address 35, Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA, United Kingdom

      IIF 9
    • icon of address Arcot Hall, Dudley Cramlington, Northumberland, NE23 7QP

      IIF 10
  • Thompson, Paul David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

      IIF 11
    • icon of address Falstone Close, North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

      IIF 12
  • Thompson, Paul David
    British finance born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

      IIF 13
    • icon of address Unit 7 North Tyne Industrial, Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

      IIF 14
  • Thompson, Paul David
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falstone Close, North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

      IIF 15
  • Thompson, Paul David
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Shackleton Avenue, Yate, Bristol, Avon, BS37 4NW

      IIF 16
  • Thompson, Paul David
    British upvc installer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 - 31, St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 17
  • Thompson, Paul David
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 21, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 206 Maling Exchange Hoults Yard, Walker Road, Newcastle, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,019,155 GBP2024-01-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Sjd Accountancy Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,373 GBP2021-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 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
  • 4
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,463 GBP2021-02-28
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Arcot Hall, Dudley Cramlington, Northumberland
    Active Corporate (12 parents)
    Equity (Company account)
    867,731 GBP2023-12-31
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-08
    IIF 10 - Director → ME
  • 2
    DNR LIMITED - 2024-10-08
    JOHN THORNTON (PRINTERS) LIMITED - 1993-06-10
    icon of address North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,687,846 GBP2024-02-29
    Officer
    icon of calendar 2008-05-01 ~ 2024-04-08
    IIF 8 - Director → ME
  • 3
    icon of address Unit 21 North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1,433,745 GBP2024-02-29
    Officer
    icon of calendar 2009-06-17 ~ 2024-04-08
    IIF 7 - Director → ME
    icon of calendar 2009-06-17 ~ 2024-04-08
    IIF 18 - Secretary → ME
  • 4
    MALLEN THORNTON DIGITAL PRINT LIMITED - 2011-04-06
    MALLEN AND THORNTON DIGITAL PRINT LIMITED - 2008-09-25
    icon of address Falstone Close North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2024-04-08
    IIF 12 - Director → ME
  • 5
    INKPRESS LIMITED - 1984-07-12
    icon of address Unit 7 North Tyne Industrial, Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    4,938,478 GBP2024-02-29
    Officer
    icon of calendar 2001-05-01 ~ 2024-04-08
    IIF 14 - Director → ME
  • 6
    PLASTIX & METAL ENGRAVING CO LIMITED - 1995-04-25
    STATUSPAY LIMITED - 1993-09-15
    icon of address Falstone Close, North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    128,619 GBP2024-02-29
    Officer
    icon of calendar 2010-10-01 ~ 2024-04-08
    IIF 15 - Director → ME
  • 7
    PLASTICLAD (SOUTH WEST) LIMITED - 2007-07-02
    icon of address 30-31 St James Place, Mangotsfield, Bristol, South Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    621,782 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ 2024-04-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    1,464,041 GBP2024-02-29
    Officer
    icon of calendar 2010-03-09 ~ 2024-04-08
    IIF 13 - Director → ME
  • 9
    TYNESIDE PROCESS ENGRAVING COMPANY LIMITED - 1988-01-28
    icon of address North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2010-07-20 ~ 2024-04-08
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.