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

Upshall, Richard

    Related profiles found in government register
  • Upshall, Richard

    Registered addresses and corresponding companies
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 1
  • Upshall, John

    Registered addresses and corresponding companies
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 2 IIF 3 IIF 4
  • Upshall, John
    British

    Registered addresses and corresponding companies
    • 7 Hatch Warren Gardens, Basingstoke, Hampshire, RG22 4NU

      IIF 5
    • Oakfern House, Skippetts Lane East, Basingstoke, Hampshire, RG21 3AU, United Kingdom

      IIF 6
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 7 IIF 8 IIF 9
  • Upshall, John
    British company secretary

    Registered addresses and corresponding companies
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 12
  • Upshall, John
    British executive

    Registered addresses and corresponding companies
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 13
  • Upshall, Richard
    British director born in May 1970

    Resident in Uae

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP

      IIF 14
  • Upshall, Richard
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 15 IIF 16
  • Upshall, John
    British company secretary born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 17
  • Upshall, John
    British executive born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 18
  • Upshall, Richard Eric John
    British chairman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 19
  • Upshall, Richard Eric John
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 20
  • Upshall, Richard Eric John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashleigh, Aislaby Road, Eaglescliffe, Stockton On Tees, TS160QJ, United Kingdom

      IIF 21
    • Unit 10, Orde Wingate Way, Stockton On Tees, TS19 0GA, England

      IIF 22
    • 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 23
    • Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 24
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 25
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 26 IIF 27 IIF 28
  • Upshall, Richard Eric John
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 29
  • Upshall, Richard Eric John
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 30
  • Upshall, Richard
    British business executive born in May 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Valley Accountancy, 226 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 31
  • Upshall, John
    United Kingdom director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton, Durham, TS18 3NA, U.k.

      IIF 32
  • Upshall, John
    United Kingdom retired born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 9 And 10, Brunswick Place, Cranbourne Lane, Basingstoke Hampshire, RG21 3NN

      IIF 33
  • Upshall, Richard Eric John
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Park View, Whitley Bay, NE26 3QR, United Kingdom

      IIF 34
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TG, England

      IIF 35
    • 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 36 IIF 37 IIF 38
    • Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 39
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 40
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 41
    • 226, C/o Valley Accountancy, Park View, Whitley Bay, NE26 3QR, England

      IIF 42 IIF 43
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 44 IIF 45 IIF 46
  • Mr Richard Eric John Upshall
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 48
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 49
  • Mr Richard Eric John Upshall
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 50
  • Upshall, Richa Eric John
    United Kingdom director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton On Tees, Durham, TS18 3NA, U.k.

      IIF 51
  • Upshall, Richard John Eric
    British company director born in May 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 52
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Park View, Whitley Bay, NE26 3QR, United Kingdom

      IIF 53
  • Mr Richard John Eric Upshall
    British born in May 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,335,489 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents)
    Total liabilities (Company account)
    486,894 GBP2023-04-30
    Person with significant control
    2022-08-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    9 Valley Gardens, Whitley Bay, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 24 - director → ME
  • 4
    Unit 11 Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    WORLD RUGBY SPECIALISTS (UK) LIMITED - 2016-04-29
    Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,412 GBP2016-06-30
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    226 Park View, Whitley Bay, England
    Corporate (2 parents)
    Total liabilities (Company account)
    92 GBP2023-11-30
    Officer
    2019-09-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    226 C/o Valley Accountancy, Park View, Whitley Bay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,585 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 10 Orde Wingate Way, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -120,795 GBP2017-12-31
    Officer
    2017-03-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    226 Park View, Whitley Bay, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-08-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    3rd Floor Map House Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    EXCLUSIVE BEAUTY (UK) LIMITED - 2015-12-01
    3rd Floor Map House Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,358 GBP2015-12-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,263 GBP2016-12-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    226 Park View, Whitley Bay, England
    Corporate (2 parents)
    Total liabilities (Company account)
    35,703 GBP2023-12-31
    Officer
    2017-02-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    226 Park View, Whitley Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 15 - director → ME
Ceased 21
  • 1
    Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,335,489 GBP2019-12-31
    Officer
    2019-09-12 ~ 2021-07-01
    IIF 25 - director → ME
    2009-11-11 ~ 2013-08-23
    IIF 16 - director → ME
  • 2
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents)
    Total liabilities (Company account)
    486,894 GBP2023-04-30
    Officer
    2021-03-10 ~ 2021-06-22
    IIF 19 - director → ME
    Person with significant control
    2020-04-20 ~ 2021-04-13
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    226 Park View, Whitley Bay, England
    Corporate (2 parents)
    Total liabilities (Company account)
    92 GBP2023-11-30
    Officer
    2017-01-31 ~ 2017-03-23
    IIF 23 - director → ME
  • 4
    Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2001-06-30
    IIF 2 - secretary → ME
  • 5
    ELANCO PRODUCTS LIMITED - 2015-05-11
    Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2001-06-30
    IIF 4 - secretary → ME
  • 6
    WELMED LIMITED - 1995-06-06
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1992-11-05 ~ 2001-06-30
    IIF 11 - secretary → ME
  • 7
    LILLY INDUSTRIES LIMITED - 1997-09-01
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    ~ 2001-06-30
    IIF 8 - secretary → ME
  • 8
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-06-30
    IIF 5 - secretary → ME
  • 9
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1994-03-16 ~ 2001-06-30
    IIF 18 - director → ME
    1994-03-16 ~ 2001-06-30
    IIF 13 - secretary → ME
  • 10
    LILLY MEDICAL INSTRUMENTS LIMITED - 1998-12-16
    FLAGQUEST LIMITED - 1984-01-06
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 2001-06-30
    IIF 7 - secretary → ME
  • 11
    ELI LILLY UK LIMITED - 2001-12-21
    PHYSIO-CONTROL LIMITED - 1994-08-26
    BOARDMEET LIMITED - 1994-03-18
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    1994-04-18 ~ 2001-06-30
    IIF 12 - secretary → ME
  • 12
    226 C/o Valley Accountancy, Park View, Whitley Bay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-07-05 ~ 2019-07-05
    IIF 21 - director → ME
  • 13
    QUALICAPS LIMITED - 1993-03-23
    ELIZABETH ARDEN LIMITED - 1988-01-04
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2001-06-30
    IIF 3 - secretary → ME
  • 14
    ELI LILLY AND COMPANY LIMITED - 1997-09-01
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2001-06-30
    IIF 9 - secretary → ME
  • 15
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2001-06-30
    IIF 10 - secretary → ME
  • 16
    LODDON (CHARITABLE TRUST) LIMITED - 2011-03-28
    Units 9 And 10, Brunswick Place, Cranbourne Lane, Basingstoke Hampshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    541,705 GBP2024-03-31
    Officer
    1998-03-25 ~ 2019-10-10
    IIF 33 - director → ME
    2003-09-28 ~ 2019-10-10
    IIF 6 - secretary → ME
  • 17
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,585 GBP2023-12-31
    Officer
    2017-07-21 ~ 2019-09-09
    IIF 29 - director → ME
    2006-03-17 ~ 2012-10-01
    IIF 14 - director → ME
  • 18
    226 Park View, Whitley Bay, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2017-02-27 ~ 2022-08-10
    IIF 30 - director → ME
  • 19
    C/o Mishcon De Reya Buxton Court, 3 West Way, Oxford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -23,502 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-07-07 ~ 2024-07-31
    IIF 31 - director → ME
  • 20
    26 Yarm Road, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ 2017-02-16
    IIF 32 - director → ME
    IIF 51 - director → ME
  • 21
    BUSINESS LINK WESSEX LIMITED - 2006-11-14
    BUSINESS LINK HAMPSHIRE LIMITED - 2001-03-26
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    DAIBACH LIMITED - 1996-01-08
    14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,512 GBP2024-03-31
    Officer
    1998-05-07 ~ 2001-06-30
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.