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, John Henry Peter

    Related profiles found in government register
  • Upton, John Henry Peter

    Registered addresses and corresponding companies
    • icon of address Crown House, 4th Floor, Suite 400, North Circular Road, London, NW10 7PN, England

      IIF 1 IIF 2
    • icon of address 14, Waterside Court, The Colonnade, Maidenhead, SL6 1DL, England

      IIF 3
    • icon of address 2, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Bridge House, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 6
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

      IIF 7 IIF 8
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, England

      IIF 9
    • icon of address Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 10
    • icon of address 119-120 High Street, Eton, Windsor, Berkshire, SL4 6AN, United Kingdom

      IIF 11
    • icon of address 119-120 High Street, High Street, Eton, Windsor, Berkshire, SL4 6AN, England

      IIF 12
  • Upton, John Henry Peter
    British

    Registered addresses and corresponding companies
    • icon of address 47 Forlease Road, Maidenhead, Berkshire, SL6 1RX

      IIF 13 IIF 14
  • Upton, John Henry Peter
    British chartered accountant born in May 1949

    Registered addresses and corresponding companies
    • icon of address 45 Lancaster Road, Maidenhead, Berkshire, SL6 5EY

      IIF 15
  • Upton, John Henry Peter
    British accountant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nora House, Units 11 & 12, Prospect Business Park Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 16
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 17
  • Upton, John Henry Peter
    British certified chartered accountant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 18
  • Upton, John Henry Peter
    British chartered accountant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterside Court, The Colonnade, Maidenhead, Berkshire, SL6 1DL, England

      IIF 19
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, England

      IIF 20
  • Upton, John Henry Peter
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyebridge Hse, Cores End Road, Bourne End, Bucks, SL8 5HH

      IIF 21
    • icon of address 20 Fairacre, Maidenhead, Berks, SL6 4AN, England

      IIF 22
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 23
  • Upton, John Henry Peter
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterside Court, The Colonnade, Maidenhead, SL6 1DL, England

      IIF 24
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 25
  • Upton, John Henry Peter
    British accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, England

      IIF 26
    • icon of address 2, Bridge Avenue, Maidenhead, SL6 1RR, United Kingdom

      IIF 27 IIF 28
  • Upton, John Henry Peter
    British chartered accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, England

      IIF 29 IIF 30 IIF 31
    • icon of address Bridge House, 2, Bridge Avenue, Maidenhead, SL6 1RR, United Kingdom

      IIF 32
  • Upton, John Henry Peter
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 33
  • Upton, John Henry Peter
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR, United Kingdom

      IIF 34 IIF 35
  • Mr Peter Upton
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Avenue, Maidenhead, SL6 1RR, United Kingdom

      IIF 36
  • Mr John Henry Peter Upton
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Fairacre, Maidenhead, Berkshire, SL6 4AN, England

      IIF 37
    • icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    SANDRA HIGGINS LIMITED - 2009-05-15
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    DOWNGAIN LIMITED - 1986-03-21
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,764 GBP2024-08-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    17,170 GBP2023-12-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 8 - Secretary → ME
  • 4
    icon of address 5 Station Parade, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,126,357 GBP2023-12-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 44 Baldwin Avenue, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,189 GBP2023-10-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 6 - Secretary → ME
  • 6
    PACET MANUFACTURING LIMITED - 2013-04-16
    icon of address Wyebridge Hse, Cores End Road, Bourne End, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    225,588 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 2 Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,953 GBP2017-06-30
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 23
  • 1
    icon of address Suite 3474 Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,752 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-12-20
    IIF 24 - Director → ME
    icon of calendar 2021-12-17 ~ 2023-12-20
    IIF 3 - Secretary → ME
  • 2
    WILLGROVE LIMITED - 1994-08-23
    icon of address 23 Station Road, Sheringham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1995-12-31
    IIF 14 - Secretary → ME
  • 3
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,651 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2021-01-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-01-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-01-26
    IIF 12 - Secretary → ME
  • 5
    icon of address 119-120 High Street Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    59,158 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2024-01-26
    IIF 11 - Secretary → ME
  • 6
    icon of address Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2008-06-23
    IIF 15 - Director → ME
  • 7
    INTAVENT ORTHOFIX LIMITED - 1996-06-30
    COLGATE MEDICAL LIMITED - 1994-12-30
    D J COLGATE MEDICAL LIMITED - 1990-02-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-27
    IIF 13 - Secretary → ME
  • 8
    icon of address 16 Berkeley Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,543,733 GBP2025-03-31
    Officer
    icon of calendar 2020-09-22 ~ 2023-10-16
    IIF 31 - Director → ME
    icon of calendar 2020-09-22 ~ 2023-10-16
    IIF 10 - Secretary → ME
  • 9
    icon of address Flat 11, Sussex Court, 31 Spring Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,125 GBP2024-05-31
    Officer
    icon of calendar 2018-04-19 ~ 2023-03-01
    IIF 33 - Director → ME
  • 10
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,521 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-20
    IIF 30 - Director → ME
  • 11
    icon of address Crown House, 4th Floor, Suite 400 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,565 GBP2020-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2019-07-01
    IIF 2 - Secretary → ME
  • 12
    icon of address 2 Bridge Avenue, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    428,499 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2020-06-22
    IIF 28 - Director → ME
  • 13
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2020-09-08
    IIF 23 - Director → ME
  • 14
    icon of address 400 Crown House, North Circular Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,913 GBP2021-01-31
    Officer
    icon of calendar 2012-07-09 ~ 2019-03-27
    IIF 4 - Secretary → ME
  • 15
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,752 GBP2023-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-20
    IIF 29 - Director → ME
    icon of calendar 2014-08-29 ~ 2019-09-20
    IIF 9 - Secretary → ME
  • 16
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2016-12-06
    IIF 22 - Director → ME
  • 17
    PERFECT TUSCANY FOOD PLC - 2017-01-06
    icon of address 1 St. Katharines Way, Office 5-d179, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,865 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-01-21
    IIF 17 - Director → ME
    icon of calendar 2015-10-20 ~ 2020-01-21
    IIF 7 - Secretary → ME
  • 18
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    225,588 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-03-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-09-27
    IIF 16 - Director → ME
  • 20
    icon of address Crown House, 4th Floor, Suite 400 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,408 GBP2020-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2019-07-01
    IIF 1 - Secretary → ME
  • 21
    icon of address Flat 11, Sussex Court, 31 Spring Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    527,401 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2023-03-01
    IIF 35 - Director → ME
  • 22
    icon of address 4385, 08787561: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,195 GBP2019-11-30
    Officer
    icon of calendar 2014-03-10 ~ 2020-09-08
    IIF 26 - Director → ME
  • 23
    icon of address C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,712 GBP2024-03-31
    Officer
    icon of calendar 2011-02-17 ~ 2023-12-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors 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.