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, 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
    • icon of address 27 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

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

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

    Resident in Spain

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

      IIF 3
    • icon of address Unit 6, Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TF, United Kingdom

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

      IIF 5
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 6 IIF 7 IIF 8
    • icon of address 22 Knighton Grange Road, Oadby, Leicester, Leicestershire, LE2 2LE

      IIF 9
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 10 IIF 11
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, England

      IIF 12
    • icon of address 1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NB

      IIF 13
    • icon of address 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER

      IIF 14 IIF 15
    • icon of address 27, Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2ER, England

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

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

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

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1st, Floor Offices Grandstand Garage, Kenton Road Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4NB

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

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

      IIF 36
    • icon of address 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
    • icon of address 22 Akenside Terrace, Jesmond, Newcastle Upon Tyne, NE2 1TN

      IIF 38
  • Upton, Philip Peter Ferguson
    British chart accountant

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

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

      IIF 41 IIF 42 IIF 43
    • icon of address 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
    • icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, NE1 6BZ, England

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

      IIF 48 IIF 49 IIF 50
    • icon of address 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
    • icon of address 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
    • icon of address 5a, New York Way, New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

      IIF 59
  • Upton, Philip

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

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

      IIF 61
child relation
Offspring entities and appointments
Active 10
  • 1
    TIMEC 1369 LIMITED - 2012-09-12
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    CARDCHARGE LIMITED - 2002-04-24
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    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 2025-02-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GOLDRUSH HARVEST LIMITED - 2011-10-20
    icon of address C/o Leather Matthews Restructuring Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    RAPID RESOURCES LIMITED - 2005-06-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 8
    INTELLI-TRACK LIMITED - 2008-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Unit 1 Beaumont Square, Durham Way South, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 32
  • 1
    icon of address Unit 6 Derwent Court Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    18,838 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2014-07-09
    IIF 4 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-07
    IIF 44 - Secretary → ME
  • 2
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2014-07-09
    IIF 3 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-07
    IIF 42 - Secretary → ME
  • 3
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    icon of address 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521,567 GBP2024-06-30
    Officer
    icon of calendar 2012-01-20 ~ 2015-06-11
    IIF 25 - Director → ME
  • 4
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    650,156 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2015-03-01
    IIF 59 - Director → ME
  • 5
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-12-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2022-10-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    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 ~ 2024-12-16
    IIF 19 - Director → ME
    icon of calendar 2011-11-22 ~ 2015-03-31
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-05 ~ 2024-12-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 8, Walker Davison House High Street, Newburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,921 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2025-01-13
    IIF 21 - Director → ME
  • 8
    icon of address Unit 1 Brunswick Park, Brunswick Industrial Estate Brunswick Village, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ 2015-06-26
    IIF 23 - Director → ME
  • 9
    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 2002-02-01 ~ 2002-12-31
    IIF 57 - Director → ME
    icon of calendar 2003-05-08 ~ 2019-10-11
    IIF 9 - Director → ME
    icon of calendar 2002-02-01 ~ 2002-12-31
    IIF 26 - Secretary → ME
  • 10
    icon of address Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-11-03 ~ 2008-03-28
    IIF 15 - Director → ME
    icon of calendar 2006-11-03 ~ 2008-06-30
    IIF 43 - Secretary → ME
  • 11
    icon of address Winovation Houghtons Yard, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    853,562 GBP2024-03-31
    Officer
    icon of calendar 2006-07-01 ~ 2006-10-02
    IIF 30 - Secretary → ME
  • 12
    PLUSMAX LIMITED - 1990-02-01
    icon of address Booths Hall Booths Park, 3 Chelford Road, Knutsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,392,622 GBP2020-12-31
    Officer
    icon of calendar ~ 2002-12-23
    IIF 56 - Director → ME
    icon of calendar ~ 2002-12-23
    IIF 28 - Secretary → ME
  • 13
    RPU GROUP PLC - 2003-07-14
    icon of address Norfolk House, 90 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2024-12-16
    IIF 20 - Director → ME
  • 14
    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 ~ 2025-01-24
    IIF 58 - Director → ME
    icon of calendar ~ 1998-10-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 48 - Has significant influence or control OE
  • 15
    icon of address The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2010-03-08
    IIF 35 - Secretary → ME
  • 16
    icon of address The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2010-03-08
    IIF 34 - Secretary → ME
  • 17
    icon of address The Old Post Office 5, Pink Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -119,601 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-08
    IIF 39 - Secretary → ME
  • 18
    icon of address The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2010-04-22
    IIF 37 - Secretary → ME
  • 19
    icon of address The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2010-03-08
    IIF 33 - Secretary → ME
  • 20
    icon of address The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2010-03-08
    IIF 29 - Secretary → ME
  • 21
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2012-03-31
    IIF 61 - Secretary → ME
  • 22
    icon of address Park View House Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2017-04-01
    IIF 17 - Director → ME
  • 23
    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 ~ 2025-01-14
    IIF 18 - Director → ME
    icon of calendar 2016-02-08 ~ 2019-04-01
    IIF 31 - Secretary → ME
    icon of calendar 2005-02-21 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 24
    NORHAM HOUSE 1113 LIMITED - 2007-06-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,589 GBP2023-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-06-04
    IIF 14 - Director → ME
  • 25
    THE LAKES DISTILLERY COMPANY PLC - 2024-06-19
    THE LAKES DISTILLERY COMPANY LIMITED - 2018-10-12
    icon of address Asticus Building, 21 Palmer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-01
    IIF 5 - Director → ME
  • 26
    DOUBLEMAIN LIMITED - 1989-08-07
    icon of address C/o Dobies Cumbria Dobies Business Park, Lillyhall, Workington, Cumbria, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,021,583 GBP2024-10-31
    Officer
    icon of calendar ~ 2019-10-11
    IIF 13 - Director → ME
    icon of calendar ~ 2019-10-11
    IIF 32 - Secretary → ME
  • 27
    icon of address Dobies Business Park, Lillyhall, Workington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2023-10-31
    Officer
    icon of calendar ~ 2017-05-17
    IIF 16 - Director → ME
    icon of calendar ~ 2017-05-17
    IIF 36 - Secretary → ME
  • 28
    MEWS RECYCLING LIMITED - 1997-01-23
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-01-24 ~ 2002-11-11
    IIF 54 - Director → ME
  • 29
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2002-11-11
    IIF 52 - Director → ME
    icon of calendar 1999-07-14 ~ 2002-11-11
    IIF 38 - Secretary → ME
  • 30
    icon of address Citygate, St James' Boulevard, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-02-02 ~ 2002-11-11
    IIF 53 - Director → ME
  • 31
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (18 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2002-11-11
    IIF 1 - LLP Designated Member → ME
  • 32
    UNW LTD.
    - now
    UPTON NICHOL WILLIAMSON LIMITED - 2003-08-29
    icon of address Citygate, St James Boulevard, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ 2002-11-11
    IIF 55 - Director → ME
    icon of calendar 1997-09-30 ~ 2002-11-11
    IIF 40 - Secretary → 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.