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

Thapar, Paul, Mr.

    Related profiles found in government register
  • Thapar, Paul, Mr.
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-100 Close, Quayside, Newcastle Upon Tyne, NE1 3RF, United Kingdom

      IIF 1
  • Thapar, Paul, Mr.
    British dentist born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thapar, Paul
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 19
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 20
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 21 IIF 22
  • Thapar, Paul
    British dental surgeon born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BJ

      IIF 23
  • Thapar, Paul
    British dentist born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 24
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BJ

      IIF 25
    • icon of address 99-100 Close, Quayside, Newcastle Upon Tyne, NE1 3RF, United Kingdom

      IIF 26
    • icon of address 23, Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 27
  • Mr Paul Thapar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 29
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 30 IIF 31
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 32
  • Thapar, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BJ

      IIF 33
  • Thapar, Paul
    British dentist

    Registered addresses and corresponding companies
    • icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BJ

      IIF 34
  • Thapar, Paul, Mr.

    Registered addresses and corresponding companies
  • Thapar, Paul

    Registered addresses and corresponding companies
    • icon of address 99-100 Close, Quayside, Newcastle Upon Tyne, NE1 3RF, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    PAUL THAPAR DEVELOPMENTS LTD - 2015-02-18
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,258 GBP2024-04-05
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-06-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-06-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-01-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -133,507 GBP2024-03-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 42 - Secretary → ME
  • 7
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    120 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    NELSON YARD LETTINGS LIMITED - 2019-09-25
    icon of address 23 Woolsington Park South, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,146 GBP2024-04-05
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    Company number 06949038
    Non-active corporate
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 25 - Director → ME
Ceased 14
  • 1
    icon of address 43a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,084,713 GBP2024-01-31
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-18
    IIF 23 - Director → ME
    icon of calendar 2007-09-17 ~ 2007-09-18
    IIF 33 - Secretary → ME
  • 2
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 10 - Director → ME
  • 3
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 12 - Director → ME
  • 4
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 5 - Director → ME
  • 5
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 8 - Director → ME
  • 6
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 6 - Director → ME
  • 7
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 9 - Director → ME
  • 8
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 13 - Director → ME
  • 9
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 14 - Director → ME
  • 10
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 11 - Director → ME
  • 11
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 7 - Director → ME
  • 12
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -892,104 GBP2021-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-06-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2022-06-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    120 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-01-21
    IIF 35 - Secretary → ME
  • 14
    Company number 06949038
    Non-active corporate
    Officer
    icon of calendar 2009-07-02 ~ 2011-01-18
    IIF 34 - Secretary → ME

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