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

Mahapatra, Tapan Kumar, Dr

    Related profiles found in government register
  • Mahapatra, Tapan Kumar, Dr
    British consulant surgeon born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Alma Close, Kirk Ella, Hull, North Humberside, HU10 7LH

      IIF 1
  • Mahapatra, Tapan Kumar, Dr
    British consultant surgeon born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norwich House, Saville Street, Hull, East Yorkshire, HU1 3ES, United Kingdom

      IIF 2
    • icon of address 64-65, Humber Street, Hull, HU1 1TU, England

      IIF 3
    • icon of address Pacific Exchange, 40 High Street, Hull, HU1 1PS, England

      IIF 4
  • Mahapatra, Tapan Kumar, Dr
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 24, Barnehurst Avenue, Kent, Erith, DA8 3NF, England

      IIF 8
  • Mahapatra, Tapan Kumar, Dr
    British surgeon born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mahapatra, Tapan Kumar, Dr
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 12
  • Dr Tapan Kumar Mahapatra
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Floor, 54, Hagley Road, Birmingham, B16 8PE, England

      IIF 13 IIF 14
    • icon of address Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 15
    • icon of address 24, Barnehurst Avenue, Erith, Kent, DA8 3NF

      IIF 16
    • icon of address 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 17 IIF 18
    • icon of address 24, Barnehurst Avenue, Kent, Erith, DA8 3NF, England

      IIF 19
  • Mahapatra, Tapan
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alama Close, Kirk Ella, Hull, HU10 7RH

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    TAPASWANI LIMITED - 2013-03-01
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -523,774 GBP2021-02-28
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 24 Barnehurst Avenue, Kent, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,622 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Barnehurst Avenue, Erith, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -242,480 GBP2019-09-30
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 11 Floor, 54 Hagley Road Hagley Road, Birmingham
    Active Corporate (240 parents)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 20 - LLP Member → ME
  • 5
    icon of address 24 Barnehurst Avenue, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Barnehurst Avenue, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,172 GBP2023-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 7
    WXT LIMITED - 2003-05-29
    icon of address The Money Doctors, Edgbaston House 3 Duchess Place, Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 6
  • 1
    HULL 2017 (ENTERPRISES) LIMITED - 2018-05-24
    icon of address 64-65 Humber Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,836 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-10-29
    IIF 3 - Director → ME
  • 2
    HULL UK CITY OF CULTURE 2017 LIMITED - 2018-05-24
    icon of address 64 Humber Street, Hull, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-03 ~ 2019-08-14
    IIF 4 - Director → ME
  • 3
    icon of address 79 Lindsey Place, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2021-06-04
    IIF 2 - Director → ME
  • 4
    STAR COMMERCIAL LIMITED - 2003-05-29
    icon of address 11 Floor, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2004-03-16 ~ 2022-03-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2022-03-21
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 11 Floor, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2004-03-16 ~ 2022-03-21
    IIF 10 - Director → ME
  • 6
    FIRST PERFORMANCE LIMITED - 2003-05-29
    icon of address 11 Floor, 54 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2004-03-16 ~ 2022-03-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2022-03-21
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.