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

Parkinson, Eric John Keith

    Related profiles found in government register
  • Parkinson, Eric John Keith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Parkinson, Eric John Keith
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 7
    • 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ

      IIF 8 IIF 9
  • Parkinson, Eric John Keith
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Parkinson, Eric John Keith
    British property consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24, St Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 24 IIF 25
    • 24, St Cuthberts Way, Darlington, DL3 3UZ, United Kingdom

      IIF 26
  • Parkinson, Eric John Keith
    British property development consultan born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ

      IIF 27
  • Parkinson, John Keith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ

      IIF 28
  • Parkinson, John Keith
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Haines House, 21 John Street, London, WC1N 2BP, United Kingdom

      IIF 29
  • Parkinson, John Keith
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ

      IIF 30
    • Coniscliffe Mews, Tees Grange Farm, Coniscliffe Road, Darlington, DL3 8UZ, England

      IIF 31
  • Parkinson, Eric John Keith
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glumangate, Chesterfield, S40 1QA, England

      IIF 32
  • Parkinson, Eric John Keith
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • Longlast Summerhouse Grove, Darlington, County Durham, DL3 8UE

      IIF 33
  • Parkinson, Eric John Keith
    British chartered surveyor born in September 1953

    Registered addresses and corresponding companies
    • 16 Netherby Rise, Darlington, Co Durham, DL3 8SE

      IIF 34
    • Longlast Summerhouse Grove, Darlington, County Durham, DL3 8UE

      IIF 35 IIF 36 IIF 37
  • Parkinson, Eric John Keith
    British company director born in September 1953

    Registered addresses and corresponding companies
    • Longlast Summerhouse Grove, Darlington, County Durham, DL3 8UE

      IIF 38
  • Parkinson, John Keith
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coniscliffe Mews Tees Grange Farm, Coniscliffe Road, Darlington, DL3 8UZ

      IIF 39
    • 3, Coniscliffe Road, Darlington, DL3 8UZ, England

      IIF 40
  • Mr Eric John Parkinson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 41
    • 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 42
    • 183, St Vincent Street, Glasgow, Lanarkshire, G2 5QD

      IIF 43 IIF 44 IIF 45
  • Mr Eric John Keith Parkinson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24, St Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 46
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 47
  • Mr Eric John Keith Parkinson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, 658b Chatsworth Road, Chesterfield, S40 3JZ, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments 39
  • 1
    ADGX LIMITED - now
    AMCO DEVELOPMENTS LIMITED - 2011-11-08
    AMCO TOLENT DEVELOPMENTS LIMITED
    - 2001-05-17 03812800
    AMCO DEVELOPMENTS LIMITED
    - 2000-01-17 03812800 07729478
    VIEW CHECK LIMITED - 1999-08-02
    Bleak House High Street, Honley, Holmfirth
    Dissolved Corporate (13 parents)
    Officer
    1999-08-31 ~ 2001-04-24
    IIF 37 - Director → ME
  • 2
    AKENSIDE METNOR LIMITED
    06019363
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-12-22 ~ 2007-12-31
    IIF 16 - Director → ME
  • 3
    AKENSIDE QUAYS LIMITED
    - now 06031760
    NIGHT PROBE LIMITED
    - 2007-02-19 06031760
    Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    2006-12-18 ~ 2008-01-09
    IIF 22 - Director → ME
  • 4
    BAM CONNISLOW (AINSLEY STREET) LIMITED
    - now SC436238
    ANDSTRAT (NO.380) LIMITED - 2012-12-20
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2012-12-21 ~ 2019-07-09
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 43 - Has significant influence or control OE
  • 5
    BAM CONNISLOW (RENNY'S LANE) LIMITED
    - now SC454314
    ANDSTRAT (NO.389) LIMITED
    - 2013-07-29 SC454314 SC436240... (more)
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 6
    BAM CONNISLOW (STODDART STREET) LIMITED
    SC492170
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2014-12-01 ~ 2019-07-09
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    BAM CONNISLOW LIMITED
    - now SC432532
    ANDSTRAT (NO. 376) LIMITED - 2012-12-12
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2012-12-20 ~ 2019-06-09
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BREWERY WHARF (LEEDS) LIMITED
    - now 03558169
    INSTANTWINNER LIMITED - 1998-08-10
    Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (16 parents)
    Officer
    1998-10-23 ~ 1999-07-02
    IIF 33 - Director → ME
  • 9
    BUSSEY & ARMSTRONG PROJECTS LIMITED
    03840217
    Brinkburn 147 Brinkburn Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    18,403,128 GBP2025-01-31
    Officer
    2000-05-19 ~ 2001-12-20
    IIF 27 - Director → ME
  • 10
    CENTRALGAIN LIMITED
    03122162
    73 Cornhill, London
    Active Corporate (5 parents)
    Equity (Company account)
    -210,346 GBP2024-03-31
    Officer
    1995-11-09 ~ 1998-11-11
    IIF 38 - Director → ME
  • 11
    CONNISLAW LIMITED
    08276733
    4 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2012-11-01
    IIF 26 - Director → ME
  • 12
    CONNISLOW (AINSLEY STREET) LIMITED
    08122411
    24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CONNISLOW CONSULTING LIMITED
    07919808
    Commerce House, 658b Chatsworth Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,204 GBP2024-01-31
    Officer
    2012-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    CONNISLOW INVESTMENTS LIMITED
    07919754
    Commerce House, 658b Chatsworth Road, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,333 GBP2024-01-31
    Officer
    2012-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    CONNISLOW LIMITED
    08277200 OC334647
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539,689 GBP2018-12-31
    Officer
    2012-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED
    05647674
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    286,985 GBP2024-05-31
    Officer
    2005-12-07 ~ 2008-11-30
    IIF 8 - Director → ME
  • 17
    GREEN LANE GP LIMITED
    07753630
    4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 18
    METNOR (MANOR ROAD) LIMITED
    - now 05899822
    METNOR GREAT PARK LIMITED
    - 2007-06-05 05899822
    SANDCO 1005 LIMITED
    - 2006-12-18 05899822 06032246... (more)
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2006-12-12 ~ 2008-01-09
    IIF 21 - Director → ME
  • 19
    METNOR (SOPERS LANE) LIMITED
    06010355
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    2006-11-27 ~ 2007-12-31
    IIF 20 - Director → ME
  • 20
    METNOR BLACKLEY LIMITED - now
    RADCLIFFE PLANT LIMITED
    - 2009-12-21 05504373
    SANDCO 929 LIMITED
    - 2005-10-28 05504373 05447714... (more)
    Metnor House, Mylord Crescent, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2005-10-19 ~ 2008-01-09
    IIF 30 - Director → ME
  • 21
    METNOR EBT LIMITED - now
    GATEWAY PARK LIMITED
    - 2010-09-28 04432142
    COBCO (455) LIMITED - 2002-08-06
    Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2005-08-03 ~ 2008-01-09
    IIF 17 - Director → ME
  • 22
    METNOR QUAYS LIMITED - now
    AKENSIDE QUAYS II LIMITED
    - 2016-04-15 06010364
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (12 parents)
    Officer
    2006-11-27 ~ 2008-01-09
    IIF 14 - Director → ME
  • 23
    METNOR STODDART STREET LIMITED
    - now 05942569
    METNOR STODDARD STREET LIMITED
    - 2006-10-13 05942569
    Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    2006-09-21 ~ 2008-01-09
    IIF 18 - Director → ME
  • 24
    METNOR WELFORD ROAD LIMITED
    - now 06115212
    NORHAM HOUSE 1114 LIMITED
    - 2007-07-31 06115212 06115193... (more)
    Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-07-23 ~ 2008-01-09
    IIF 9 - Director → ME
  • 25
    NEW CONNISLOW LIMITED
    SC391723
    19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 26
    NEWCASTLE RUGBY LIMITED
    - now 03706046 09154617
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED
    - 2003-01-22 03706046
    CROSSCO (380) LIMITED - 1999-04-15
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    -23,713,465 GBP2024-06-30
    Officer
    2000-10-27 ~ 2007-12-18
    IIF 4 - Director → ME
  • 27
    NORSTEAD LIMITED - now
    METNOR GROUP LIMITED
    - 2015-01-09 03596379 07516867
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents)
    Officer
    2005-04-18 ~ 2008-01-09
    IIF 19 - Director → ME
  • 28
    PREMIER RUGBY LIMITED
    - now 03096937 04173533
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (110 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    2002-04-01 ~ 2004-06-30
    IIF 5 - Director → ME
  • 29
    ROSCO (PORTLAND ROAD) LIMITED - now
    METNOR (PORTLAND ROAD) LIMITED
    - 2020-07-15 05757422
    Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2006-07-24 ~ 2008-01-09
    IIF 6 - Director → ME
  • 30
    ROSCO PROPERTY GROUP LIMITED - now
    METNOR PROPERTY GROUP LIMITED
    - 2020-07-15 04382136
    METNOR DEVELOPMENTS LIMITED
    - 2004-09-20 04382136
    CLEARWALL LIMITED - 2004-03-12
    Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (15 parents, 6 offsprings)
    Equity (Company account)
    64,570 GBP2024-12-31
    Officer
    2004-03-19 ~ 2008-01-09
    IIF 15 - Director → ME
  • 31
    ROSCO TRAFALGAR STREET LIMITED - now
    METNOR TRAFALGAR STREET LIMITED
    - 2020-07-15 06027268
    AKENSIDE TRAFALGAR STREET LIMITED
    - 2007-01-02 06027268
    Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,335 GBP2024-12-31
    Officer
    2006-12-13 ~ 2008-01-09
    IIF 3 - Director → ME
  • 32
    SOPHIERO LLP
    OC369572
    16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (8 parents)
    Officer
    2011-11-28 ~ 2012-02-10
    IIF 40 - LLP Designated Member → ME
  • 33
    SWALLOWFIELD HOMES LIMITED
    12600908
    24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,305 GBP2022-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SWAN HILL DEVELOPMENTS LIMITED
    - now 00726333
    HIGGS & HILL DEVELOPMENTS LIMITED - 1994-04-15
    HIGGS AND HILL DEVELOPMENTS LIMITED - 1992-07-01
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (25 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1996-01-12 ~ 1999-07-02
    IIF 35 - Director → ME
    1994-10-10 ~ 1995-06-18
    IIF 34 - Director → ME
  • 35
    SWAN HILL PROPERTY HOLDINGS LIMITED
    - now 00594938
    HIGGS & HILL PROPERTY HOLDINGS LIMITED - 1994-04-11
    HIGGS AND HILL PROPERTY HOLDINGS LIMITED - 1992-09-01
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (23 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-12-31
    Officer
    1996-01-12 ~ 1999-07-02
    IIF 36 - Director → ME
  • 36
    SYNAPSE ELECTROCEUTICAL LIMITED
    - now 04626631
    SYNAPSE MICROCURRENT LIMITED
    - 2014-06-05 04626631
    SYNAPSE MEDICAL SOLUTIONS LIMITED
    - 2008-03-27 04626631
    DISC TRADING LIMITED - 2003-09-09
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (16 parents)
    Equity (Company account)
    10,191 GBP2018-12-31
    Officer
    2005-05-31 ~ 2015-09-30
    IIF 28 - Director → ME
  • 37
    W.T. PARKER (CHESTERFIELD) LLP
    OC429903
    4 Glumangate, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 38
    WILSON ESTATE AGENTS (CHESTERFIELD) LIMITED
    - now 12578692
    YOUR HOME'S HOME LTD - 2021-02-25
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    630 GBP2024-01-31
    Officer
    2021-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 39
    YRP LLP
    - now OC334647
    CONNISLOW LLP
    - 2012-10-15 OC334647 08277200
    PARKAMSTON LLP
    - 2008-04-29 OC334647
    16 Clifton Moore Business Village, James Nicolson Link, York
    Dissolved Corporate (5 parents)
    Officer
    2008-02-07 ~ 2012-12-11
    IIF 39 - LLP Designated Member → 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.