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

Eynon, John Christopher

    Related profiles found in government register
  • Eynon, John Christopher
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farewell Hall, South Road, Durham, DH1 3TB

      IIF 1
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 2 IIF 3
  • Eynon, John Christopher
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 4
    • icon of address Persimmon House, Fulford, York, YO19 4FE

      IIF 5
  • Eynon, John Christopher
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 6
  • Eynon, John Christopher
    British non executive director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, Co. Durham, DH7 8XL, England

      IIF 7
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 8 IIF 9
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 10
  • Eynon, John Christopher
    British regional managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 11
  • Eynon, John Christopher
    British deputy managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 12
    • icon of address Persimmon Homes North East, Persimmon House, Fulford, York, Y019 4FE, United Kingdom

      IIF 13 IIF 14
    • icon of address Persimmon Homes North East, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 20
  • Eynon, John Christopher
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eynon, John Christopher
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 26
    • icon of address 3rd, Floor, Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

      IIF 27
    • icon of address Charles Church Developments Limited, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 28
  • Enyon, John Christopher
    British depty managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes North East, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 29
  • Enyon, John Christopher
    British deputy managing directo born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes North East, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 30
  • Enyon, John Christopher
    British deputy managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes North East, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 10 - Director → ME
  • 3
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Director → ME
  • 4
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Persimmon Homes North East Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Farewell Hall, South Road, Durham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Persimmon Homes North East Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 14 - Director → ME
Ceased 27
  • 1
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-12-16
    IIF 34 - Director → ME
  • 2
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2021-12-16
    IIF 32 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2023-07-01
    IIF 3 - Director → ME
  • 4
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2021-12-16
    IIF 20 - Director → ME
  • 5
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2018-05-24
    IIF 33 - Director → ME
  • 6
    icon of address Persimmon Homes North East Persimmon House, Fulford, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2021-12-16
    IIF 15 - Director → ME
  • 7
    icon of address Persimmon House, Fulford, York
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2023-07-01
    IIF 5 - Director → ME
  • 8
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2020-10-29 ~ 2023-07-01
    IIF 4 - Director → ME
  • 9
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-10-10
    IIF 31 - Director → ME
  • 10
    BRADVIEW LIMITED - 1991-08-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2023-07-01
    IIF 2 - Director → ME
  • 11
    icon of address Charles Church Developments Limited Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-21
    IIF 28 - Director → ME
  • 12
    CROSSCO (1068) LIMITED - 2007-11-08
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -35,382 GBP2023-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2022-09-23
    IIF 22 - Director → ME
  • 13
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -12,580 GBP2023-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2022-11-23
    IIF 26 - Director → ME
  • 14
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-04-28
    IIF 11 - Director → ME
  • 15
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,898 GBP2023-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2022-04-28
    IIF 6 - Director → ME
  • 16
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,127 GBP2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2022-04-28
    IIF 12 - Director → ME
  • 17
    CROSSCO (1076) LIMITED - 2007-12-28
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -58,300 GBP2023-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2022-04-28
    IIF 25 - Director → ME
  • 18
    CROSSCO (1070) LIMITED - 2007-11-23
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -222,822 GBP2023-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2022-04-28
    IIF 21 - Director → ME
  • 19
    CROSSCO (1071) LIMITED - 2007-11-22
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -98,771 GBP2023-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2022-04-28
    IIF 23 - Director → ME
  • 20
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,882 GBP2023-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2022-04-28
    IIF 27 - Director → ME
  • 21
    CROSSCO (1069) LIMITED - 2007-11-08
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -68,925 GBP2023-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2022-04-28
    IIF 24 - Director → ME
  • 22
    icon of address Persimmon Homes North East Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-16
    IIF 16 - Director → ME
  • 23
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2015-04-21
    IIF 18 - Director → ME
  • 24
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-05-17
    IIF 29 - Director → ME
  • 25
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2019-10-22
    IIF 30 - Director → ME
  • 26
    icon of address Persimmon Homes North East Persimmon House, Fulford, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2021-12-16
    IIF 17 - Director → ME
  • 27
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2017-07-28
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.