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

Jones, Eric

    Related profiles found in government register
  • Jones, Eric
    British accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 1 IIF 2
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 3
  • Jones, Eric
    British businessman born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 4
  • Jones, Eric
    British chairman born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 5
  • Jones, Eric
    British chartered accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Eric
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Eric
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 23
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 24
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 25
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 31 IIF 32 IIF 33
    • icon of address Froome House, Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG, England

      IIF 36
  • Jones, Eric
    British chartered accountant born in January 1951

    Registered addresses and corresponding companies
    • icon of address South Lodge Enville Road, Kinver, Stourbridge, West Midlands, DY7 5LS

      IIF 37 IIF 38 IIF 39
  • Mr Eric Jones
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 40
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Froome House, Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG, England

      IIF 44 IIF 45 IIF 46
  • Jones, Eric
    British

    Registered addresses and corresponding companies
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 47
  • Jones, Eric
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 48
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 49 IIF 50
  • Jones, Eric
    British director

    Registered addresses and corresponding companies
    • icon of address Froome House Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 5BG

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cba, 39 Castle Street, Leicester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 12 - Director → ME
  • 2
    UK LIFTING SOLUTIONS LTD - 2009-02-24
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    126,537 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Ludgate Hill, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 1994-09-28 ~ now
    IIF 49 - Secretary → ME
  • 4
    PRECISE SUPPLIES LIMITED - 2002-07-04
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -33,917 GBP2024-10-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,802 GBP2023-12-29
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    221 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address C/o, Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,559 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    51,781 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,559 GBP2023-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 27 - Director → ME
  • 12
    I-CLEAN SYSTEMS LIMITED - 2018-11-21
    IC 1 LTD - 2006-03-30
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    290,661 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CASTLE HILL 152 LIMITED - 2015-12-07
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,797 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -211 GBP2015-10-31
    Officer
    icon of calendar 1994-09-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1994-09-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,107,487 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 23 - Director → ME
  • 17
    Company number 02247232
    Non-active corporate
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 8 - Director → ME
  • 18
    Company number 02955156
    Non-active corporate
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 34 - Director → ME
  • 19
    Company number 03485346
    Non-active corporate
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 10 - Director → ME
  • 20
    Company number 04624701
    Non-active corporate
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 33 - Director → ME
Ceased 18
  • 1
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-10
    IIF 4 - Director → ME
  • 2
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,200 GBP2024-10-31
    Officer
    icon of calendar 2012-12-31 ~ 2015-02-25
    IIF 1 - Director → ME
  • 3
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -394,346 GBP2024-10-31
    Officer
    icon of calendar 2012-12-31 ~ 2015-02-25
    IIF 2 - Director → ME
  • 4
    COX & CO FINANCIAL SERVICES LIMITED - 2006-03-13
    K.H.I. BUILDING SERVICES LIMITED - 1994-11-25
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -178,749 GBP2024-09-30
    Officer
    icon of calendar 1994-07-27 ~ 2006-03-23
    IIF 19 - Director → ME
  • 5
    TAILORMADE CARDS LIMITED - 1995-12-08
    icon of address 43 Sedley Taylor Road, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1999-12-23 ~ 2000-06-01
    IIF 9 - Director → ME
  • 6
    icon of address Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1994-10-24
    IIF 39 - Director → ME
  • 7
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2020-06-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STERLING SCAFFOLDING NORTHERN LTD. - 2008-02-14
    STERLING SCAFFOLDING LIMITED - 2007-05-22
    icon of address 68 York Avenue, Jarrow, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2007-10-31
    IIF 21 - Director → ME
    icon of calendar ~ 1999-09-01
    IIF 7 - Director → ME
    icon of calendar ~ 1999-09-01
    IIF 47 - Secretary → ME
  • 9
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,802 GBP2023-12-29
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-05-21
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    I.P. HOME NET LIMITED - 2000-10-20
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2006-06-01
    IIF 14 - Director → ME
  • 11
    icon of address Middle Barn Main Road, Birdham, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    930,746 GBP2024-12-31
    Officer
    icon of calendar 2009-09-29 ~ 2016-01-01
    IIF 31 - Director → ME
  • 12
    icon of address 19 Borough Road, Sunderland, Tyne & Wear
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-12-14
    IIF 38 - Director → ME
  • 13
    CLIFTONACE LIMITED - 1996-05-29
    icon of address Gawne Lane, Old Hill, Cradley Heath
    Active Corporate (5 parents)
    Equity (Company account)
    1,240,417 GBP2024-02-29
    Officer
    icon of calendar 1996-05-22 ~ 2001-06-05
    IIF 5 - Director → ME
  • 14
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-23 ~ 2005-06-22
    IIF 16 - Director → ME
  • 15
    ISLE CUSOON LIMITED - 2007-05-22
    icon of address Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-12 ~ 2007-05-12
    IIF 3 - Director → ME
  • 16
    CASTLE HILL 152 LIMITED - 2015-12-07
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,797 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-11
    IIF 26 - Director → ME
  • 17
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    349,520 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-09-21
    IIF 37 - Director → ME
  • 18
    Company number 02955156
    Non-active corporate
    Officer
    icon of calendar 2001-05-23 ~ 2008-04-05
    IIF 22 - Director → ME
    icon of calendar 1994-10-28 ~ 1999-09-01
    IIF 13 - Director → ME
    icon of calendar 1994-10-28 ~ 1999-09-01
    IIF 50 - Secretary → ME
    icon of calendar 2009-03-16 ~ 2009-03-24
    IIF 51 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.