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

Parkinson, Eric John Keith

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

    Resident in England

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

      IIF 22 IIF 23
    • icon of address 24, St Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 24 IIF 25
    • icon of address 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
    • icon of address 3 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ

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

    Resident in England

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

      IIF 30
    • icon of address 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
    • icon of address 4, Glumangate, Chesterfield, S40 1QA, England

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

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

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 3 Coniscliffe Mews Tees Grange Farm, Coniscliffe Road, Darlington, DL3 8UZ

      IIF 39
    • icon of address 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
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

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

      IIF 42
    • icon of address 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
    • icon of address 24, St Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 46
    • icon of address 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
    • icon of address Commerce House, 658b Chatsworth Road, Chesterfield, S40 3JZ, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    ANDSTRAT (NO.389) LIMITED - 2013-07-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address 24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Commerce House, 658b Chatsworth Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,204 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Commerce House, 658b Chatsworth Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,333 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    539,689 GBP2018-12-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 24 St Cuthberts Way, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,305 GBP2022-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Glumangate, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 10
    YOUR HOME'S HOME LTD - 2021-02-25
    icon of address 24 St. Cuthberts Way, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    630 GBP2024-01-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 1 - Director → ME
Ceased 29
  • 1
    AMCO DEVELOPMENTS LIMITED - 2011-11-08
    AMCO TOLENT DEVELOPMENTS LIMITED - 2001-05-17
    AMCO DEVELOPMENTS LIMITED - 2000-01-17
    VIEW CHECK LIMITED - 1999-08-02
    icon of address Bleak House High Street, Honley, Holmfirth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2001-04-24
    IIF 37 - Director → ME
  • 2
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-22 ~ 2007-12-31
    IIF 13 - Director → ME
  • 3
    NIGHT PROBE LIMITED - 2007-02-19
    icon of address Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2008-01-09
    IIF 20 - Director → ME
  • 4
    ANDSTRAT (NO.380) LIMITED - 2012-12-20
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2019-07-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 43 - Has significant influence or control OE
  • 5
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
  • 6
    ANDSTRAT (NO. 376) LIMITED - 2012-12-12
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2019-06-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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
    IIF 45 - Has significant influence or control OE
  • 7
    INSTANTWINNER LIMITED - 1998-08-10
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1999-07-02
    IIF 33 - Director → ME
  • 8
    icon of address Brinkburn 147 Brinkburn Road, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    18,403,128 GBP2025-01-31
    Officer
    icon of calendar 2000-05-19 ~ 2001-12-20
    IIF 27 - Director → ME
  • 9
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -210,346 GBP2024-03-31
    Officer
    icon of calendar 1995-11-09 ~ 1998-11-11
    IIF 38 - Director → ME
  • 10
    icon of address 4 Park Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-01
    IIF 26 - Director → ME
  • 11
    icon of address Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    286,985 GBP2024-05-31
    Officer
    icon of calendar 2005-12-07 ~ 2008-11-30
    IIF 2 - Director → ME
  • 12
    METNOR GREAT PARK LIMITED - 2007-06-05
    SANDCO 1005 LIMITED - 2006-12-18
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2008-01-09
    IIF 18 - Director → ME
  • 13
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2007-12-31
    IIF 17 - Director → ME
  • 14
    RADCLIFFE PLANT LIMITED - 2009-12-21
    SANDCO 929 LIMITED - 2005-10-28
    icon of address Metnor House, Mylord Crescent, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2008-01-09
    IIF 30 - Director → ME
  • 15
    GATEWAY PARK LIMITED - 2010-09-28
    COBCO (455) LIMITED - 2002-08-06
    icon of address Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2008-01-09
    IIF 14 - Director → ME
  • 16
    AKENSIDE QUAYS II LIMITED - 2016-04-15
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2008-01-09
    IIF 10 - Director → ME
  • 17
    METNOR STODDARD STREET LIMITED - 2006-10-13
    icon of address Metnor House, Mylord Crescent Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2008-01-09
    IIF 15 - Director → ME
  • 18
    NORHAM HOUSE 1114 LIMITED - 2007-07-31
    icon of address Metnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-01-09
    IIF 5 - Director → ME
  • 19
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    icon of address Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,416,219 GBP2023-06-30
    Officer
    icon of calendar 2000-10-27 ~ 2007-12-18
    IIF 3 - Director → ME
  • 20
    METNOR GROUP LIMITED - 2015-01-09
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2008-01-09
    IIF 16 - Director → ME
  • 21
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2002-04-01 ~ 2004-06-30
    IIF 4 - Director → ME
  • 22
    METNOR (PORTLAND ROAD) LIMITED - 2020-07-15
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2008-01-09
    IIF 19 - Director → ME
  • 23
    METNOR PROPERTY GROUP LIMITED - 2020-07-15
    METNOR DEVELOPMENTS LIMITED - 2004-09-20
    CLEARWALL LIMITED - 2004-03-12
    icon of address Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    91,552 GBP2023-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2008-01-09
    IIF 11 - Director → ME
  • 24
    METNOR TRAFALGAR STREET LIMITED - 2020-07-15
    AKENSIDE TRAFALGAR STREET LIMITED - 2007-01-02
    icon of address Lakeside House, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2023-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2008-01-09
    IIF 12 - Director → ME
  • 25
    icon of address 16 Clifton Moor Business Village, Clifton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-10
    IIF 40 - LLP Designated Member → ME
  • 26
    HIGGS & HILL DEVELOPMENTS LIMITED - 1994-04-15
    HIGGS AND HILL DEVELOPMENTS LIMITED - 1992-07-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-01-12 ~ 1999-07-02
    IIF 35 - Director → ME
    icon of calendar 1994-10-10 ~ 1995-06-18
    IIF 34 - Director → ME
  • 27
    HIGGS & HILL PROPERTY HOLDINGS LIMITED - 1994-04-11
    HIGGS AND HILL PROPERTY HOLDINGS LIMITED - 1992-09-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-12-31
    Officer
    icon of calendar 1996-01-12 ~ 1999-07-02
    IIF 36 - Director → ME
  • 28
    SYNAPSE MICROCURRENT LIMITED - 2014-06-05
    SYNAPSE MEDICAL SOLUTIONS LIMITED - 2008-03-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,191 GBP2018-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2015-09-30
    IIF 28 - Director → ME
  • 29
    YRP LLP
    - now
    CONNISLOW LLP - 2012-10-15
    PARKAMSTON LLP - 2008-04-29
    icon of address 16 Clifton Moore Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2012-12-11
    IIF 39 - LLP Designated Member → 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.