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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Upton, Philip Peter Ferguson

    Related profiles found in government register
  • Upton, Philip Peter Ferguson
    born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 27 Reid Park Road, Jesmond, Newcastle Upon Tyne, , NE2 2ER,

      IIF 1
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 2
  • Upton, Philip Peter Ferguson
    British born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 3
  • Upton, Philip Peter Ferguson
    British chartered accountant born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 6, Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TF

      IIF 4
    • Unit 6, Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TF, United Kingdom

      IIF 5
    • 1st Floor Offices, Grandstand Garage, Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NB

      IIF 6
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 7 IIF 8 IIF 9
    • 22 Knighton Grange Road, Oadby, Leicester, Leicestershire, LE2 2LE

      IIF 10
    • 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 11 IIF 12
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 13
    • 1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NB

      IIF 14
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 15
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER, England

      IIF 16
    • 27, Reid Park Road, Newcastle Upon Tyne, NE2 2ER, England

      IIF 17
    • Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

      IIF 18 IIF 19 IIF 20
    • Suite 8, Walker Davison House, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 21
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 22
    • Unit 1, Brunswick Park, Brunswick Industrial Estate Brunswick Village, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, England

      IIF 23
  • Upton, Philip Peter Ferguson
    British company director born in May 1958

    Resident in Spain

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

      IIF 24
  • Upton, Philip Peter Ferguson
    British director born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 25
  • Upton, Philip Peter Ferguson

    Registered addresses and corresponding companies
  • Upton, Philip Peter Ferguson
    British

    Registered addresses and corresponding companies
    • 1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NB

      IIF 32
    • 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

      IIF 33 IIF 34 IIF 35
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 36
    • The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW

      IIF 37
  • Upton, Philip Peter Ferguson
    British accountant

    Registered addresses and corresponding companies
    • 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

      IIF 38
  • Upton, Philip Peter Ferguson
    British chart accountant

    Registered addresses and corresponding companies
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 39
  • Upton, Philip Peter Ferguson
    British chartered accountant

    Registered addresses and corresponding companies
    • 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

      IIF 40
    • 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 41 IIF 42 IIF 43
    • 27, Reid Park Road, Newcastle Upon Tyne, NE2 2ER, England

      IIF 45
  • Mr Philip Peter Ferguson Upton
    British born in May 1958

    Resident in Spain

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

      IIF 46 IIF 47
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 48 IIF 49 IIF 50
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, United Kingdom

      IIF 51
  • Upton, Philip Peter Ferguson
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

      IIF 52 IIF 53
  • Upton, Philip Peter Ferguson
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Upton, Philip
    British chartered accountant born in May 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 5a, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

      IIF 59
  • Upton, Philip

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

      IIF 60
    • 27, Reid Park Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER, England

      IIF 61
child relation
Offspring entities and appointments 41
  • 1
    AMD SPECIALIST COATINGS (HOLDINGS) LIMITED
    06481484 04100967
    Unit 6 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    2011-11-22 ~ 2014-07-09
    IIF 5 - Director → ME
    2008-04-07 ~ 2008-04-07
    IIF 44 - Secretary → ME
  • 2
    AMD SPECIALIST COATINGS LIMITED
    04100967 06481484
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2011-11-22 ~ 2014-07-09
    IIF 4 - Director → ME
    2008-04-07 ~ 2008-04-07
    IIF 42 - Secretary → ME
  • 3
    ATLAS CLOUD LIMITED
    - now 07297347 08384201
    ATLAS INFRASTRUCTURE MANAGEMENT LTD
    - 2014-06-26 07297347 08384201
    3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2012-01-20 ~ 2015-06-11
    IIF 25 - Director → ME
  • 4
    BASTION HOLDCO LIMITED
    - now 08172224
    TIMEC 1369 LIMITED - 2012-09-12
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BASTION SECURITY INSTALLATIONS LIMITED
    - now 04382486
    CARDCHARGE LIMITED - 2002-04-24
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    BASTION SECURITY PRODUCTS LTD.
    08667108
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-02-25 ~ 2015-03-01
    IIF 59 - Director → ME
  • 7
    BLANDFORD SQUARE LIMITED
    14264260
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2022-07-29 ~ 2024-12-16
    IIF 24 - Director → ME
    Person with significant control
    2022-07-29 ~ 2022-10-21
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    CRANBOURNE ESTATES LIMITED
    04514461
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2010-09-22 ~ 2024-12-16
    IIF 19 - Director → ME
    2011-11-22 ~ 2015-03-31
    IIF 60 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-04-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-05 ~ 2024-12-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CRUACHAN LLP
    OC319294
    Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2006-04-26 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    E3DESIGN LIMITED
    06234791
    Suite 8, Walker Davison House High Street, Newburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-03-31 ~ 2025-01-13
    IIF 21 - Director → ME
  • 11
    G P BEARINGS & BELTS LTD
    06878543
    Unit 1 Brunswick Park, Brunswick Industrial Estate Brunswick Village, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ 2015-06-26
    IIF 23 - Director → ME
  • 12
    INTER CLEAN VALETING LIMITED
    - now 07762487
    GOLDRUSH HARVEST LIMITED
    - 2011-10-20 07762487
    C/o Leather Matthews Restructuring Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 13 - Director → ME
  • 13
    MAYTREE GROUP LTD
    - now 04337159
    MAYTREE COURT PROPERTY MANAGEMENT LIMITED
    - 2006-02-01 04337159
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2003-05-08 ~ 2019-10-11
    IIF 10 - Director → ME
    2002-02-01 ~ 2002-12-31
    IIF 57 - Director → ME
    2002-02-01 ~ 2002-12-31
    IIF 26 - Secretary → ME
  • 14
    PINNACLE PROPERTIES (NORTHERN) LIMITED
    05973393
    Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents)
    Officer
    2006-11-03 ~ 2008-03-28
    IIF 15 - Director → ME
    2006-11-03 ~ 2008-06-30
    IIF 43 - Secretary → ME
  • 15
    PROPELLER (GB) LIMITED
    - now 04281103
    RAPID RESOURCES LIMITED - 2005-06-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 9 - Director → ME
  • 16
    PROPELLER HOLDINGS LIMITED
    06441215
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 17
    PROPELLER TECHNOLOGIES LIMITED
    - now 06599345
    INTELLI-TRACK LIMITED - 2008-11-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 18
    RIGHT-TRAK LIMITED
    05817321
    Winovation Houghtons Yard, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2006-07-01 ~ 2006-10-02
    IIF 30 - Secretary → ME
  • 19
    ROTHAY GARDEN HOTEL LIMITED
    - now 02437210
    PLUSMAX LIMITED
    - 1990-02-01 02437210
    Harbour House, 60 Purewell, Christchurch, United Kingdom
    Active Corporate (15 parents)
    Officer
    ~ 2002-12-23
    IIF 56 - Director → ME
    ~ 2002-12-23
    IIF 28 - Secretary → ME
  • 20
    ROTHLEY PARK INVESTMENTS LIMITED
    - now 04569825 00667842
    RPU GROUP PLC
    - 2003-07-14 04569825 00667842... (more)
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2002-12-31 ~ 2024-12-16
    IIF 20 - Director → ME
  • 21
    RPU GROUP LIMITED
    - now 00667842 04569825
    RPU GROUP PLC
    - 2021-11-15 00667842 04569825
    ROTHLEY PARK INVESTMENTS LIMITED
    - 2003-07-14 00667842 04569825
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    ~ 2025-01-24
    IIF 58 - Director → ME
    ~ 1998-10-30
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-27
    IIF 48 - Has significant influence or control OE
  • 22
    SANAIR LIMITED
    06941253
    The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2010-03-08
    IIF 35 - Secretary → ME
  • 23
    SANBRANDS INNOVATIONS LIMITED
    06941111
    The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2010-03-08
    IIF 34 - Secretary → ME
  • 24
    SANBRANDS LIMITED
    06408380
    The Old Post Office 5, Pink Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    2009-07-01 ~ 2010-03-08
    IIF 39 - Secretary → ME
  • 25
    SANFRESH LIMITED
    06941320
    The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    2009-06-23 ~ 2010-04-22
    IIF 37 - Secretary → ME
  • 26
    SANSHARP LIMITED
    06941342
    The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2010-03-08
    IIF 33 - Secretary → ME
  • 27
    SANWASH LIMITED
    06941199
    The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    2009-06-23 ~ 2010-03-08
    IIF 29 - Secretary → ME
  • 28
    SASH CATER HIRE LIMITED
    07377617
    3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-28 ~ 2012-03-31
    IIF 61 - Secretary → ME
  • 29
    SHOP STOP (UK) LIMITED
    06392711
    Park View House Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2007-10-08 ~ 2017-04-01
    IIF 17 - Director → ME
  • 30
    SMILES ENGINEERING (NORTH EAST) LIMITED
    07383032
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 31
    SOUTHCOURT DEVELOPMENTS LIMITED
    05239480
    Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    2005-02-21 ~ 2025-01-14
    IIF 18 - Director → ME
    2016-02-08 ~ 2019-04-01
    IIF 31 - Secretary → ME
    2005-02-21 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 32
    SPIRIT FIRES LIMITED - now
    NORHAM HOUSE 1113 LIMITED
    - 2007-06-19 06115228 06115193... (more)
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2007-06-04
    IIF 3 - Director → ME
  • 33
    THE LAKES DISTILLERY COMPANY LIMITED - now
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED
    - 2018-10-12 07769363
    Asticus Building, 21 Palmer Street, London, England
    Active Corporate (30 parents)
    Officer
    2014-01-10 ~ 2018-06-01
    IIF 6 - Director → ME
  • 34
    THE STORAGE CO. (DURHAM) LIMITED
    05094689
    Unit 1 Beaumont Square, Durham Way South, Newton Aycliffe, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2006-10-13 ~ dissolved
    IIF 41 - Secretary → ME
  • 35
    TROUT HOTELS (CUMBRIA) LIMITED
    - now 02304994
    DOUBLEMAIN LIMITED
    - 1989-08-07 02304994
    C/o Dobies Cumbria Dobies Business Park, Lillyhall, Workington, Cumbria, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    ~ 2019-10-11
    IIF 14 - Director → ME
    ~ 2019-10-11
    IIF 32 - Secretary → ME
  • 36
    TROUT HOTELS LIMITED
    00968234
    Dobies Business Park, Lillyhall, Workington, Cumbria, England
    Dissolved Corporate (6 parents)
    Officer
    ~ 2017-05-17
    IIF 16 - Director → ME
    ~ 2017-05-17
    IIF 36 - Secretary → ME
  • 37
    U N W BUSINESS SERVICES LIMITED
    - now 03290826
    MEWS RECYCLING LIMITED - 1997-01-23
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    1997-01-24 ~ 2002-11-11
    IIF 54 - Director → ME
  • 38
    UNW FINANCIAL SERVICES LIMITED
    03807016
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    1999-07-14 ~ 2002-11-11
    IIF 52 - Director → ME
    1999-07-14 ~ 2002-11-11
    IIF 38 - Secretary → ME
  • 39
    UNW GROUP LIMITED
    03913458
    Citygate, St James' Boulevard, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Officer
    2000-02-02 ~ 2002-11-11
    IIF 53 - Director → ME
  • 40
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2002-03-25 ~ 2002-11-11
    IIF 1 - LLP Designated Member → ME
  • 41
    UNW LTD. - now
    UPTON NICHOL WILLIAMSON LIMITED
    - 2003-08-29 03268931
    Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    1997-09-30 ~ 2002-11-11
    IIF 55 - Director → ME
    1997-09-30 ~ 2002-11-11
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.