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

Mr Philip Douglas Parkinson

    Related profiles found in government register
  • Mr Philip Douglas Parkinson
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 1 IIF 2
  • Mr Philip Douglas Parkinson
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, NE1 2SW, United Kingdom

      IIF 3 IIF 4
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 5 IIF 6 IIF 7
  • Parkinson, Philip Douglas
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 8
  • Parkinson, Philip Douglas
    British healthcare - private born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 9
  • Parkinson, Philip Douglas
    British chief executive born in January 1948

    Registered addresses and corresponding companies
    • icon of address Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX

      IIF 10
  • Parkinson, Philip Douglas
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX

      IIF 11 IIF 12
  • Parkinson, Philip Douglas
    British operations director born in January 1948

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Welwyn, Hertfordshire, AL6 9SN

      IIF 13
  • Parkinson, Philip Douglas
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, NE1 2SW, United Kingdom

      IIF 14 IIF 15
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 16 IIF 17
    • icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

      IIF 18
  • Parkinson, Philip Douglas
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 19
  • Parkinson, Philip Douglas
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX

      IIF 20
  • Parkinson, Philip Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX

      IIF 21
  • Parkinson, Philip Douglas

    Registered addresses and corresponding companies
    • icon of address Peacock Lodge, Cleadon Lane, Cleadon Village, Tyne & Wear, SR6 7UX

      IIF 22
    • icon of address 133, New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2SW, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,858 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    J&C CLEANING SOLUTIONS LTD - 2023-08-17
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,720 GBP2024-08-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-08-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -588 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,755 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    309,977 GBP2024-03-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ADVANTAGE HEALTHCARE CONSULTANTS LIMITED - 2000-08-21
    icon of address 133 New Bridge Street New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,874 GBP2024-03-31
    Officer
    icon of calendar 1996-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,858 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2007-01-01
    IIF 21 - Secretary → ME
  • 2
    icon of address The Bungalow Heath Lodge, Danesbury Park Road, Welwyn, Hertfordshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-04-09 ~ 1996-04-03
    IIF 13 - Director → ME
  • 3
    icon of address 3 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-08
    IIF 10 - Director → ME
    icon of calendar 2000-05-05 ~ 2000-06-08
    IIF 20 - Secretary → ME
  • 4
    ISCARE LIMITED - 2005-10-31
    icon of address The Quadrus Centre, Woodstock Way Boldon Business, Park Boldon
    Active Corporate (4 parents)
    Equity (Company account)
    432,987 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2007-10-23
    IIF 12 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-06-11
    IIF 22 - Secretary → ME
  • 5
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2025-04-26
    IIF 18 - Director → ME
  • 6
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2006-01-20
    IIF 11 - 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.