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

Jones, Eric

    Related profiles found in government register
  • Jones, Eric
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shieling Court, Corby, Northamptonshire, NN18 9QD, England

      IIF 1
  • Jones, Eric
    British accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 2 IIF 3
    • Greenacres, 24 High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, United Kingdom

      IIF 4
  • Jones, Eric
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 5 IIF 6
    • 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 7
    • 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 8
  • Jones, Eric
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street, Kettering, NN14 1DF, United Kingdom

      IIF 9
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 10
    • Marfleet Works, Valetta Street, Kingston Upon Hull, East Riding, HU9 5NP, England

      IIF 11
    • 8, Shipton Way, Express Business Park, Rushden, NN10 6GL, England

      IIF 12
    • 8, Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL, United Kingdom

      IIF 13 IIF 14
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 15 IIF 16
    • Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 17
    • C/o Clifford Roberts Chartered Accountants, 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 18
  • Jones, Eric
    British finance director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Saxon House, Headway Business Park, Corby, Northamptonshire, NN18 9EZ, England

      IIF 19
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 20 IIF 21
    • Greenacres 24, High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, England

      IIF 22
    • 8, Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL, England

      IIF 23
  • Jones, Eric
    British born in August 1952

    Registered addresses and corresponding companies
    • 1 Charnwood Road, Forest Park, Corby, Northamptonshire, NN17 1XS

      IIF 24
  • Jones, Eric
    British finance director born in August 1952

    Registered addresses and corresponding companies
  • Jones, Eric
    British managing director born in August 1952

    Registered addresses and corresponding companies
    • 1 Charnwood Road, Forest Park, Corby, Northamptonshire, NN17 1XS

      IIF 30
  • Jones, Eric
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, United Kingdom

      IIF 31
  • Mr Eric Jones
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, United Kingdom

      IIF 32 IIF 33
    • Unit 4, Pytchley Lodge Road, Kettering, Northamptonshire, NN15 6JQ, United Kingdom

      IIF 34
  • Jones, Eric
    British

    Registered addresses and corresponding companies
  • Jones, Eric
    British accountant

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 41 IIF 42 IIF 43
  • Jones, Eric
    British director

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 44
  • Jones, Eric
    British finance director

    Registered addresses and corresponding companies
    • 1 Charnwood Road, Forest Park, Corby, Northamptonshire, NN17 1XS

      IIF 45
    • Greenacres, 24 High Street Stanion, Kettering, Northamptonshire, NN14 1DF

      IIF 46 IIF 47
  • Jones, Eric
    British managing director

    Registered addresses and corresponding companies
    • 1 Charnwood Road, Forest Park, Corby, Northamptonshire, NN17 1XS

      IIF 48
  • Jones, Eric

    Registered addresses and corresponding companies
    • 1 Charnwood Road, Forest Park, Corby, Northamptonshire, NN17 1XS

      IIF 49
    • Greenacres 24, High Street, Stanion, Kettering, Northamptonshire, NN14 1DF, England

      IIF 50
  • Eric Jones
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, 24 High Street, Stanion, Kettering, NN14 1DF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    ASPIRE PARKS LIMITED
    07453535
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    2018-11-12 ~ 2024-11-06
    IIF 15 - Director → ME
  • 2
    CISSONIUS DEVELOPMENTS LTD
    11266369
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2018-03-21 ~ 2024-11-06
    IIF 16 - Director → ME
  • 3
    COUNTRY HOMES (ANGLIA) LIMITED
    01674921
    C/o Berkeley Leisure Group Ltd East Street, West Coker, Yeovil, England
    Dissolved Corporate (10 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 22 - Director → ME
    2011-11-28 ~ 2014-04-30
    IIF 50 - Secretary → ME
  • 4
    DEVELOPMENTS OF PRESTIGE LIMITED
    - now 07385643 10253255... (more)
    PRESTIGE DEVELOPMENTS LIMITED
    - 2022-11-22 07385643 10253255... (more)
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 4 - Director → ME
    2010-10-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ERIC&MOLLYJONES LTD
    14185374
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2022-06-21 ~ 2024-11-06
    IIF 31 - Director → ME
    Person with significant control
    2022-06-21 ~ 2024-11-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LOW FARM PARK LIMITED
    06009914
    Greenacres, 24 High Street Stanion, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2006-11-27 ~ dissolved
    IIF 3 - Director → ME
    2006-11-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    MILL HOUSE PARK HOMES LIMITED
    06910737
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2015-12-10 ~ 2024-11-06
    IIF 5 - Director → ME
  • 8
    NEW CHAPTER VILLAGES LIMITED
    - now 11933813
    SILVER LIVING DEVELOPMENTS LIMITED
    - 2019-10-18 11933813
    Unit 4 Shieling Court, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Officer
    2019-04-09 ~ 2024-11-06
    IIF 1 - Director → ME
  • 9
    OAKLANDS PARK (TINGDENE) LTD.
    - now 02944685
    ROUGHTON MOOR PARK LIMITED
    - 1994-12-23 02944685
    Oaklands Park (tingdene) Ltd, 134 Horncastle Road, Roughton Moor, Woodhall Spa, Lincolnshire
    Active Corporate (8 parents)
    Officer
    1994-07-18 ~ 2003-01-30
    IIF 49 - Secretary → ME
  • 10
    PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED
    04262362
    63 Broad Green, Wellingborough, Northants
    Active Corporate (7 parents)
    Officer
    2007-04-01 ~ 2024-06-17
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-23
    IIF 33 - Has significant influence or control OE
  • 11
    PRESTIGE DEVELOPMENTS GROUP LIMITED
    06531015 07385643... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-03-11 ~ 2021-12-03
    IIF 21 - Director → ME
    2008-03-11 ~ 2016-09-22
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-25
    IIF 34 - Has significant influence or control OE
  • 12
    PRESTIGE DEVELOPMENTS LIMITED
    - now 10253255 07385643... (more)
    PROJECT FERRARI REFURBCO LIMITED
    - 2022-11-29 10253255
    C/o Clifford Roberts Chartered Accountants, 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-06-27 ~ 2024-06-17
    IIF 18 - Director → ME
  • 13
    PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED
    - now 01110225 08500720... (more)
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED
    - 2017-11-15 01110225 08500720... (more)
    HOMESEEKER PARK & LEISURE HOMES LIMITED
    - 2017-04-03 01110225 06241050... (more)
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    HOMESEEKER HOMES LIMITED - 2008-11-14
    PANTHER CARAVANS LIMITED - 1984-01-19
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (45 parents)
    Officer
    2013-05-02 ~ 2021-12-03
    IIF 8 - Director → ME
  • 14
    PRESTIGE HOMESEEKER PROPERTIES LIMITED
    12907119
    8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2020-09-25 ~ 2021-12-03
    IIF 14 - Director → ME
  • 15
    PRESTIGE PARK & LEISURE HOMES LIMITED
    06241050 01110225... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (25 parents)
    Officer
    2007-05-09 ~ 2021-12-03
    IIF 23 - Director → ME
    2007-05-09 ~ 2016-09-22
    IIF 46 - Secretary → ME
  • 16
    PROJECT FERRARI HOLDCO LIMITED
    10253315
    8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 17
    REGAL HOLIDAY HOMES LIMITED
    06942267
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2009-06-24 ~ 2019-08-05
    IIF 7 - Director → ME
  • 18
    SEK HOLDINGS LIMITED
    - now 10171817
    PROJECT FERRARI TOPCO LIMITED
    - 2016-06-28 10171817
    8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2016-06-27 ~ 2021-12-03
    IIF 12 - Director → ME
  • 19
    SEK MANUFACTURING LIMITED
    - now 08500720
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED
    - 2017-03-31 08500720 01110225... (more)
    SEK MANUFACTURING LIMITED
    - 2017-02-13 08500720
    8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-04-23 ~ dissolved
    IIF 9 - Director → ME
  • 20
    SRG PARK HOLDINGS LIMITED
    06910620
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-12-10 ~ 2024-11-06
    IIF 6 - Director → ME
  • 21
    SRG PARKS LIMITED
    09649710
    1 Saxon House, Headway Business Park, Corby, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-06-20 ~ 2024-11-06
    IIF 19 - Director → ME
  • 22
    STARPLEX BUILDERS LIMITED
    03702688
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (6 parents)
    Officer
    2004-10-07 ~ 2007-10-30
    IIF 2 - Director → ME
    2004-10-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 23
    SUNSEEKER CARAVANS LIMITED
    11911917
    Clifford Roberts, 63 Broad Green, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 24
    SUNSEEKER HOLIDAY HOMES LIMITED
    11912005
    Marfleet Works, Valetta Street, Kingston Upon Hull, East Riding, England
    Active Corporate (9 parents)
    Officer
    2019-03-28 ~ 2024-11-06
    IIF 11 - Director → ME
  • 25
    TAN INVESTMENTS LIMITED
    04283471
    Greenacres, 24 High Street, Stanion, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2001-09-07 ~ dissolved
    IIF 10 - Director → ME
    2001-09-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 26
    THE TINGDENE GROUP LIMITED - now
    M.F. WINDOWS LIMITED
    - 2007-07-25 02105164
    Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (9 parents)
    Officer
    1999-05-28 ~ 2002-10-09
    IIF 26 - Director → ME
    ~ 2002-10-09
    IIF 37 - Secretary → ME
  • 27
    TINGDENE HOLDINGS LIMITED
    02394341 06732555
    Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (15 parents)
    Officer
    2002-02-01 ~ 2002-10-03
    IIF 29 - Director → ME
    1996-06-21 ~ 1999-05-28
    IIF 27 - Director → ME
    ~ 1999-05-07
    IIF 35 - Secretary → ME
  • 28
    TINGDENE HOMES LIMITED
    01026405 06302518
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    1996-06-21 ~ 2002-10-09
    IIF 24 - Director → ME
    ~ 2002-10-09
    IIF 38 - Secretary → ME
  • 29
    TINGDENE INVESTMENTS LIMITED
    04300425
    21 - 24 Bradfield Road Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2001-10-15 ~ 2002-10-08
    IIF 28 - Director → ME
    2001-10-15 ~ 2002-10-10
    IIF 45 - Secretary → ME
  • 30
    21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1999-05-20 ~ 2002-10-09
    IIF 30 - Director → ME
    1999-05-20 ~ 2002-10-09
    IIF 48 - Secretary → ME
  • 31
    TINGDENE PROPERTIES LIMITED
    01776073
    Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (12 parents)
    Officer
    ~ 1993-06-15
    IIF 36 - Secretary → ME
  • 32
    TINGDENE TRANSPORT & SERVICES LIMITED
    - now 01325636
    TINGDENE LIMITED
    - 1999-05-20 01325636 03774760... (more)
    TINGDENE TRANSPORT & SERVICES LIMITED
    - 1989-09-07 01325636
    DALEBRANCH LIMITED
    - 1977-12-31 01325636
    Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    1999-05-28 ~ 2002-10-09
    IIF 25 - Director → ME
    ~ 2002-10-09
    IIF 39 - Secretary → ME
  • 33
    TULIP SERVICES LIMITED
    05015488
    Michael J. Staite & Sons, 3-5 Churchill Avenue, Bourne, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2004-01-14 ~ 2017-01-14
    IIF 41 - Secretary → 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 March 2026 and licensed under the Open Government Licence v3.0.