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

Upshall, Richa Eric John

    Related profiles found in government register
  • Upshall, Richa Eric John
    United Kingdom director born in May 1970

    Resident in United Kingdom

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

      IIF 1
  • Upshall, John
    United Kingdom director born in May 1942

    Resident in United Kingdom

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

      IIF 2
  • Upshall, John
    United Kingdom retired born in May 1942

    Resident in United Kingdom

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

      IIF 3
  • Upshall, Richard Eric John
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Park View, Park View, Whitley Bay, NE26 3RJ, England

      IIF 4
  • Upshall, Richard
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Upshall, John
    British company secretary born in May 1942

    Resident in United Kingdom

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

      IIF 7
  • Upshall, John
    British executive born in May 1942

    Resident in United Kingdom

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

      IIF 8
  • Upshall, Richard Eric John
    British born in May 1970

    Resident in England

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

      IIF 9
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 10
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 11 IIF 12 IIF 13
  • Upshall, Richard Eric John
    British director born in May 1970

    Resident in England

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

      IIF 15
    • Unit 10, Orde Wingate Way, Stockton On Tees, TS19 0GA, England

      IIF 16
    • Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 17
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 18
  • Upshall, Richard Eric John
    British born in May 1972

    Resident in England

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

      IIF 19
  • Upshall, Richard Eric John
    British director born in May 1978

    Resident in England

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

      IIF 20
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Park View, Park View, Whitley Bay, NE26 3RJ, England

      IIF 21
  • Upshall, Richard
    British born in May 1970

    Resident in Uae

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

      IIF 22
  • Upshall, Richard
    British business executive born in May 1970

    Resident in United Arab Emirates

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

      IIF 23
  • Upshall, Richard John Eric
    British company director born in May 1970

    Resident in United Arab Emirates

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

      IIF 24
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in England

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

      IIF 25
    • 3rd Floor Map House, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 26 IIF 27 IIF 28
    • Ashleigh, Aislaby Road, Eaglescliffe, Stockton-on-tees, TS16 0QJ, England

      IIF 29
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 30
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 31
    • 226, C/o Valley Accountancy, Park View, Whitley Bay, NE26 3QR, England

      IIF 32 IIF 33
    • 226, Park View, C/o Valley Accountancy, Whitley Bay, NE26 3QR, England

      IIF 34 IIF 35 IIF 36
  • Mr Richard Eric John Upshall
    British born in May 1978

    Resident in England

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

      IIF 38
    • Unit 10, Orde Wingate Way, Stockton-on-tees, TS19 0GA, United Kingdom

      IIF 39
  • Mr Richard Eric John Upshall
    British born in May 2022

    Resident in England

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

      IIF 40
  • Mr Richard Eric John Upshall
    British born in May 1970

    Resident in United Arab Emirates

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

      IIF 41
  • Upshall, John
    British

    Registered addresses and corresponding companies
    • 18 The Cornfields, Hatch Warren, Basingstoke, Hampshire, RG22 4QB

      IIF 42
    • 7 Hatch Warren Gardens, Basingstoke, Hampshire, RG22 4NU

      IIF 43
    • Oakfern House, Skippetts Lane East, Basingstoke, Hampshire, RG21 3AU, United Kingdom

      IIF 44
    • Copsehall House Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HR

      IIF 45 IIF 46 IIF 47
  • Upshall, John
    British company secretary

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

      IIF 51
  • Upshall, John
    British executive

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

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

    Resident in United Arab Emirates

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

      IIF 53
  • Upshall, John

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

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments 37
  • 1
    ASKARIS INFORMATION TECHNOLOGY LIMITED
    07072365
    Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    2009-11-11 ~ 2013-08-23
    IIF 6 - Director → ME
    2019-09-12 ~ 2021-07-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    ASKARIS LIMITED
    12564615 03725923
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Officer
    2021-03-10 ~ 2021-06-22
    IIF 10 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    2020-04-20 ~ 2021-04-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    ASKARIS TECHNOLOGIES LIMITED
    12580981
    9 Valley Gardens, Whitley Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BLK SPORT HOLDINGS LIMITED
    10573854
    Unit 11 Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BLK SPORT UNITED KINGDOM LIMITED
    - now 08249885
    WORLD RUGBY SPECIALISTS (UK) LIMITED - 2016-04-29
    Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    CREATING MONSTERS LIMITED
    08791678
    105 Park View Park View, Whitley Bay, England
    Active Corporate (6 parents)
    Officer
    2017-01-31 ~ 2017-03-23
    IIF 9 - Director → ME
    2019-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE PACKAGING LIMITED
    00830845
    Lilly House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (16 parents)
    Officer
    (before 1992-11-05) ~ 2001-06-30
    IIF 46 - Secretary → ME
  • 8
    DISTA PRODUCTS LIMITED
    00743982
    Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    ~ 2001-06-30
    IIF 54 - Secretary → ME
  • 9
    ELANCO EUROPE LTD. - now
    ELANCO PRODUCTS LIMITED
    - 2015-05-11 00757701
    Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom
    Active Corporate (29 parents)
    Officer
    ~ 2001-06-30
    IIF 56 - Secretary → ME
  • 10
    ELI LILLY (BASINGSTOKE) LIMITED
    - now 02198996
    WELMED LIMITED
    - 1995-06-06 02198996
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    1992-11-05 ~ 2001-06-30
    IIF 50 - Secretary → ME
  • 11
    ELI LILLY AND COMPANY LIMITED
    - now 00284385 00757048
    LILLY INDUSTRIES LIMITED
    - 1997-09-01 00284385 00757048
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (84 parents, 22 offsprings)
    Officer
    (before 1992-11-05) ~ 2001-06-30
    IIF 47 - Secretary → ME
  • 12
    ELI LILLY GROUP LIMITED
    01447831
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    (before 1992-10-25) ~ 2001-06-30
    IIF 43 - Secretary → ME
  • 13
    ELI LILLY GROUP PENSION TRUSTEES LIMITED
    01432375
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (58 parents)
    Officer
    1994-03-16 ~ 2001-06-30
    IIF 8 - Director → ME
    1994-03-16 ~ 2001-06-30
    IIF 52 - Secretary → ME
  • 14
    ELI LILLY HOLDINGS LIMITED
    - now 01777819 04318494
    LILLY MEDICAL INSTRUMENTS LIMITED
    - 1998-12-16 01777819
    FLAGQUEST LIMITED
    - 1984-01-06 01777819
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    (before 1992-11-05) ~ 2001-06-30
    IIF 45 - Secretary → ME
  • 15
    ELI LILLY LEASING LIMITED - now
    ELI LILLY UK LIMITED
    - 2001-12-21 02884802
    PHYSIO-CONTROL LIMITED
    - 1994-08-26 02884802
    BOARDMEET LIMITED - 1994-03-18
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    1994-04-18 ~ 2001-06-30
    IIF 51 - Secretary → ME
  • 16
    GLOBAL ENERGY EXCHANGE LTD
    11943967
    226 C/o Valley Accountancy, Park View, Whitley Bay, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-05 ~ 2019-07-05
    IIF 15 - Director → ME
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREENFIELD PHARMACEUTICALS LIMITED
    - now 00997654
    QUALICAPS LIMITED
    - 1993-03-23 00997654
    ELIZABETH ARDEN LIMITED
    - 1988-01-04 00997654
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Officer
    ~ 2001-06-30
    IIF 55 - Secretary → ME
  • 18
    GUIDANT - now
    GUIDANT LIMITED
    - 2009-05-29 02957902
    GIFTOWN LIMITED
    - 1994-11-09 02957902
    100 New Bridge Street, London
    Dissolved Corporate (20 parents)
    Officer
    1994-10-25 ~ 1996-06-12
    IIF 42 - Secretary → ME
  • 19
    LEONNA MAYOR LIMITED
    10026547
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    LILLY INDUSTRIES LIMITED
    - now 00757048 00284385
    ELI LILLY AND COMPANY LIMITED
    - 1997-09-01 00757048 00284385
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    (before 1992-11-05) ~ 2001-06-30
    IIF 48 - Secretary → ME
  • 21
    LILLY RESEARCH CENTRE LIMITED
    00758227
    Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    (before 1992-10-25) ~ 2001-06-30
    IIF 49 - Secretary → ME
  • 22
    LODDON SOCIAL ENTERPRISE LIMITED
    - now 02701126
    LODDON (CHARITABLE TRUST) LIMITED
    - 2011-03-28 02701126
    Units 9 And 10, Brunswick Place, Cranbourne Lane, Basingstoke Hampshire
    Active Corporate (32 parents)
    Officer
    1998-03-25 ~ 2019-10-10
    IIF 3 - Director → ME
    2003-09-28 ~ 2019-10-10
    IIF 44 - Secretary → ME
  • 23
    OES OILFIELD SERVICES (UK) LIMITED
    05746904
    Falcongate House Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-03-17 ~ 2012-10-01
    IIF 22 - Director → ME
    2017-07-21 ~ 2019-09-09
    IIF 19 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RU ACTIVE LIMITED
    09411097
    Unit 10 Orde Wingate Way, Stockton On Tees, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    RU CONSULTING LIMITED
    10550922
    105 105 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 14 - Director → ME
    2017-02-27 ~ 2022-08-10
    IIF 20 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    RU FOODS LTD
    09160279
    3rd Floor Map House Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    RU GLOBAL FABRICATION SERVICES LIMITED
    - now 08853193
    EXCLUSIVE BEAUTY (UK) LIMITED - 2015-12-01
    3rd Floor Map House Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    RU LICIT LIMITED
    09411243
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    RU LISTENING LTD
    09073960
    105 Park View Park View, Whitley Bay, England
    Active Corporate (4 parents)
    Officer
    2017-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    SOVIETANIA LIMITED
    10905794
    Unit 10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    SPECTROMA LIMITED
    12696824
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-07 ~ 2024-07-31
    IIF 23 - Director → ME
  • 32
    STEEL RIVER OUTFITTERS LIMITED
    11892446
    10 Orde Wingate Way, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    THE RICHARD UPSHALL FOUNDATION
    09925191
    26 Yarm Road, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ 2017-02-16
    IIF 2 - Director → ME
    IIF 1 - Director → ME
  • 34
    TORGI LTD
    16681146
    Rudd Hall Cottage, East Appleton, Richmond, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TRENDS TV LTD
    16128752
    105 Park View Park View, Whitley Bay, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    TRUE COLOURS ADVERTISING AGENCY LIMITED
    07145268
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 5 - Director → ME
  • 37
    WSX ENTERPRISE LIMITED - now
    BUSINESS LINK WESSEX LIMITED
    - 2006-11-14 03099070 07467888
    BUSINESS LINK HAMPSHIRE LIMITED
    - 2001-03-26 03099070
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    DAIBACH LIMITED - 1996-01-08
    14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (63 parents, 1 offspring)
    Officer
    1998-05-07 ~ 2001-06-30
    IIF 7 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.