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

Upton, Nigel Matthew

    Related profiles found in government register
  • Upton, Nigel Matthew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 1
  • Upton, Nigel Matthew
    British estate manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Reid Park Road, Newcastle Upon Tyne, NE2 2ER, England

      IIF 2
    • icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

      IIF 3
  • Upton, Nigel Matthew
    British estates surveyor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

      IIF 4
  • Upton, Nigel Matthew
    British property management born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Francis Street, Leicester, LE2 2BD, United Kingdom

      IIF 5
  • Upton, Nigel Matthew
    British property manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 6
  • Upton, Nigel Matthew
    British surveyor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 7
    • icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

      IIF 8 IIF 9
  • Upton, Nigel Matthew
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 10
  • Mr Nigel Matthew Upton
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 11
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 12
    • icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 17 IIF 18
  • Upton, Nigel
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Clarence Court, Norfolk, PE36 6EB, United Kingdom

      IIF 19
  • Upton, Nigel Matthew
    British estates surveyor

    Registered addresses and corresponding companies
    • icon of address 22 Knighton Grange Road, Oadby, Leicester, Leicestershire, LE2 2LE

      IIF 20
  • Upton, Nigel Matthew
    British surveyor

    Registered addresses and corresponding companies
  • Mr Nigel Upton
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Clarence Court, Norfolk, PE36 6EB

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,289 GBP2024-03-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,136 GBP2021-03-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    298,021 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MAYTREE COURT PROPERTY MANAGEMENT LIMITED - 2006-02-01
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,102,549 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Francis Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    MAYDONGRANGE LIMITED - 1988-06-23
    icon of address 1 Trimbush Way, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    611,921 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2012-01-10
    IIF 21 - Secretary → ME
  • 2
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-20 ~ 2020-01-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    MAYTREE COURT PROPERTY MANAGEMENT LIMITED - 2006-02-01
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,102,549 GBP2024-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2020-01-08
    IIF 20 - Secretary → ME
  • 5
    icon of address Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2018-05-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    RPU GROUP PLC - 2021-11-15
    ROTHLEY PARK INVESTMENTS LIMITED - 2003-07-14
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,514,922 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-10-11
    IIF 6 - Director → ME
  • 7
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-20 ~ 2020-01-08
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    783,960 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2018-11-05
    IIF 2 - 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.