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

Upshall, Richard Eric John

    Related profiles found in government register
  • Upshall, Richard Eric John
    British chairman born in May 1970

    Resident in England

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

      IIF 1
  • Upshall, Richard Eric John
    British company director born in May 1970

    Resident in England

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

      IIF 2
  • Upshall, Richard Eric John
    British director born in May 1970

    Resident in England

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

      IIF 3
    • icon of address Unit 10, Orde Wingate Way, Stockton On Tees, TS19 0GA, England

      IIF 4
    • icon of address 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 5
    • icon of address Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 6
    • icon of address Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 7
    • icon of address 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 8 IIF 9 IIF 10
  • Upshall, Richard Eric John
    British company director born in May 1972

    Resident in England

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

      IIF 11
  • Upshall, Richard Eric John
    British director born in May 1978

    Resident in England

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

      IIF 12
  • Upshall, Richard Eric John
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 13
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in England

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

      IIF 14
    • icon of address 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 18
    • icon of address Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 19
    • icon of address Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 20
    • icon of address 226, C/o Valley Accountancy, Park View, Whitley Bay, NE26 3QR, England

      IIF 21 IIF 22
    • icon of address 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 23 IIF 24 IIF 25
  • Upshall, Richard
    British director born in May 1970

    Resident in Uae

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

      IIF 27
  • Mr Richard Eric John Upshall
    British born in May 1978

    Resident in England

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

      IIF 28
    • icon of address Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 29
  • Mr Richard Eric John Upshall
    British born in May 2022

    Resident in England

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

      IIF 30
  • Upshall, Richard
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Upshall, Richa Eric John
    United Kingdom director born in May 1970

    Resident in United Kingdom

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

      IIF 33
  • Upshall, John
    British

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

      IIF 34
    • icon of address Oakfern House, Skippetts Lane East, Basingstoke, Hampshire, RG21 3AU, United Kingdom

      IIF 35
    • icon of address Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 36 IIF 37 IIF 38
  • Upshall, John
    British company secretary

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

      IIF 41
  • Upshall, John
    British executive

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

      IIF 42
  • Upshall, John
    British company secretary born in May 1942

    Resident in United Kingdom

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

      IIF 43
  • Upshall, John
    British executive born in May 1942

    Resident in United Kingdom

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

      IIF 44
  • Upshall, Richard John Eric
    British company director born in May 1970

    Resident in United Arab Emirates

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

      IIF 45
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in United Kingdom

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

      IIF 46
  • Upshall, Richard
    British business executive born in May 1970

    Resident in United Arab Emirates

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

      IIF 47
  • Upshall, John

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

      IIF 48 IIF 49 IIF 50
  • Upshall, John
    United Kingdom director born in May 1942

    Resident in United Kingdom

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

      IIF 51
  • Upshall, John
    United Kingdom retired born in May 1942

    Resident in United Kingdom

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

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

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rudd Hall Cottage, East Appleton, Richmond, DL10 7QD, England

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

    Resident in United Arab Emirates

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

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    486,894 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Valley Gardens, Whitley Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Unit 11 Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    WORLD RUGBY SPECIALISTS (UK) LIMITED - 2016-04-29
    icon of address 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
    icon of calendar 2017-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    86 GBP2024-11-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2019-08-31 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,083 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 10 Orde Wingate Way, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,795 GBP2017-12-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    490 GBP2025-01-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3rd Floor Map House Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    EXCLUSIVE BEAUTY (UK) LIMITED - 2015-12-01
    icon of address 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
    icon of calendar 2017-01-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    36,486 GBP2024-12-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Rudd Hall Cottage, East Appleton, Richmond, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 226 Park View, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 31 - Director → ME
Ceased 21
  • 1
    icon of address 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
    icon of calendar 2019-09-12 ~ 2021-07-01
    IIF 7 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-08-23
    IIF 32 - Director → ME
  • 2
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    486,894 GBP2023-04-30
    Officer
    icon of calendar 2021-03-10 ~ 2021-06-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2021-04-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    86 GBP2024-11-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-23
    IIF 5 - Director → ME
  • 4
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 48 - Secretary → ME
  • 5
    ELANCO PRODUCTS LIMITED - 2015-05-11
    icon of address Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 50 - Secretary → ME
  • 6
    WELMED LIMITED - 1995-06-06
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-05 ~ 2001-06-30
    IIF 40 - Secretary → ME
  • 7
    LILLY INDUSTRIES LIMITED - 1997-09-01
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 37 - Secretary → ME
  • 8
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 34 - Secretary → ME
  • 9
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1994-03-16 ~ 2001-06-30
    IIF 44 - Director → ME
    icon of calendar 1994-03-16 ~ 2001-06-30
    IIF 42 - Secretary → ME
  • 10
    LILLY MEDICAL INSTRUMENTS LIMITED - 1998-12-16
    FLAGQUEST LIMITED - 1984-01-06
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 36 - Secretary → ME
  • 11
    ELI LILLY UK LIMITED - 2001-12-21
    BOARDMEET LIMITED - 1994-03-18
    PHYSIO-CONTROL LIMITED - 1994-08-26
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2001-06-30
    IIF 41 - Secretary → ME
  • 12
    icon of address 226 C/o Valley Accountancy, Park View, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 3 - Director → ME
  • 13
    ELIZABETH ARDEN LIMITED - 1988-01-04
    QUALICAPS LIMITED - 1993-03-23
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 49 - Secretary → ME
  • 14
    ELI LILLY AND COMPANY LIMITED - 1997-09-01
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 38 - Secretary → ME
  • 15
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 39 - Secretary → ME
  • 16
    LODDON (CHARITABLE TRUST) LIMITED - 2011-03-28
    icon of address Units 9 And 10, Brunswick Place, Cranbourne Lane, Basingstoke Hampshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    541,705 GBP2024-03-31
    Officer
    icon of calendar 1998-03-25 ~ 2019-10-10
    IIF 52 - Director → ME
    icon of calendar 2003-09-28 ~ 2019-10-10
    IIF 35 - Secretary → ME
  • 17
    icon of address Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,083 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-03-17 ~ 2012-10-01
    IIF 27 - Director → ME
    icon of calendar 2017-07-21 ~ 2019-09-09
    IIF 11 - Director → ME
  • 18
    icon of address 226 Park View, Whitley Bay, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    490 GBP2025-01-31
    Officer
    icon of calendar 2017-02-27 ~ 2022-08-10
    IIF 12 - Director → ME
  • 19
    icon of address C/o Mishcon De Reya Buxton Court, 3 West Way, Oxford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,723 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2024-07-31
    IIF 47 - Director → ME
  • 20
    icon of address 26 Yarm Road, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-16
    IIF 33 - Director → ME
    IIF 51 - Director → ME
  • 21
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    DAIBACH LIMITED - 1996-01-08
    BUSINESS LINK WESSEX LIMITED - 2006-11-14
    BUSINESS LINK HAMPSHIRE LIMITED - 2001-03-26
    icon of address 14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47,512 GBP2024-03-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-06-30
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.