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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Barnes, Jacqueline
    Accountant born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressApt 1113, 7887 N Ls Cholla Blvd, Tuscon, Az 85741, United States
    Corporate (2 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of addressApt 1113, 7887 N La Cholla Blvd, Tuscon, Az, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Mr Jay Kraemer - Jones
    Born in March 1991
    Individual
    Person with significant control
    icon of calendar 2016-12-08 ~ 2016-12-31
    PE - Has significant influence or controlCIF 0
  • 2
    Bonnell, Michael
    Businessman born in December 1956
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2019-09-14
    OF - Director → CIF 0
    Bonnell, Michael
    Business Executive born in December 1956
    Individual
    icon of calendar 2019-10-30 ~ 2021-02-21
    OF - Director → CIF 0
    Mr Michael Bonnell
    Born in December 1956
    Individual
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-09-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Babeiko, Alla
    Individual
    Officer
    icon of calendar 2016-12-08 ~ 2018-12-01
    OF - Secretary → CIF 0
  • 4
    Oldani, Mario Dominik Nicolaas
    Businessman born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2021-02-21
    OF - Director → CIF 0
  • 5
    Jones, Alfred Peter Christopher
    Accountant born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2018-12-01
    OF - Director → CIF 0
    icon of calendar 2019-06-20 ~ 2019-10-30
    OF - Director → CIF 0
    Jones, Chris
    Business Man born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ 2021-03-14
    OF - Director → CIF 0
    Mr Alfred Peter Christopher Jones
    Born in August 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Alfred Jones
    Born in January 2017
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address6, Unterpaulig Str, Schindellegi, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2019-10-07 ~ 2021-02-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    SRFI HOLDING LTD - now
    HVV HOLDING LTD - 2017-07-13
    IFRS HOLDING LTD
    - 2020-12-03
    HVV LIMITED - 2017-07-11
    icon of addressSpringfield House, Springfield Road, Horsham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,095 GBP2020-12-31
    Officer
    2018-12-01 ~ 2020-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

IFRS HOLDING LTD

Previous name
22HG LIMITED - 2020-12-03
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
58,174 GBP2020-01-01 ~ 2020-12-31
53,936 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-75,403 GBP2020-01-01 ~ 2020-12-31
-54,735 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
-17,229 GBP2020-01-01 ~ 2020-12-31
-799 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-17,229 GBP2020-01-01 ~ 2020-12-31
-799 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-17,229 GBP2020-01-01 ~ 2020-12-31
-799 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-17,229 GBP2020-01-01 ~ 2020-12-31
-799 GBP2019-01-01 ~ 2019-12-31
Total Inventories
460,733 GBP2020-12-31
Debtors
2,275,453 GBP2020-12-31
0 GBP2019-12-31
Cash at bank and in hand
19,108 GBP2020-12-31
40 GBP2019-12-31
Current Assets
2,755,294 GBP2020-12-31
40 GBP2019-12-31
Net Current Assets/Liabilities
27,910 GBP2020-12-31
-4,588 GBP2019-12-31
Total Assets Less Current Liabilities
27,910 GBP2020-12-31
-4,588 GBP2019-12-31
Net Assets/Liabilities
-21,817 GBP2020-12-31
-4,588 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
-21,917 GBP2020-12-31
-4,688 GBP2019-12-31
Equity
-21,817 GBP2020-12-31
-4,588 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
2,275,453 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,727,384 GBP2020-12-31
4,628 GBP2019-12-31

Related profiles found in government register
  • IFRS HOLDING LTD
    Info
    22HG LIMITED - 2020-12-03
    Registered number 10516407
    icon of addressSpofforths Llp, Springfield House, Horsham RH12 2RG
    PRIVATE LIMITED COMPANY incorporated on 2016-12-08 and dissolved on 2021-06-08 (4 years 6 months). The company status is Dissolved.
    CIF 0
  • 22 HG LTD
    S
    Registered number 10516407
    icon of addressSpringfield House, Springfield Road, Horsham, England, RH12 2RG
    WALES
    CIF 1
  • 22HG LTD
    S
    Registered number 10516407
    icon of addressSpringfield House, Springfield Road, Horsham, England, RH12 2RG
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,539 GBP2018-03-31
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    CIF 3 - Secretary → ME
  • 2
    IFRS HOLDING LTD - 2017-07-12
    ISIS-IBA LTD - 2014-12-29
    IQ OFFICE SOLUTION / IFRS HOLDING LIMITED - 2015-03-17
    IQ OFFICE SOLUTIONS / IFRS LIMITED - 2015-03-16
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,017 GBP2018-09-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 5
  • 1
    FUNK GUM LTD - 2022-12-12
    OVERALL ENERGY LTD - 2023-04-10
    OVERALL ENERGY - FUNK GUM LTD - 2023-07-06
    OVERALL ENERGY LTD - 2022-04-06
    OVERALL ENERGY HOLDING LTD - 2019-01-16
    ZEITLAGER HOLDING LTD - 2019-01-03
    IQ OFFICE SOLUTIONS LTD - 2018-10-18
    B2 BIOTEC LTD - 2023-01-11
    icon of addressSpringfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,675 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-04-25
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2019-01-03
    CIF 9 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-20 ~ 2019-01-17
    CIF 8 - Secretary → ME
  • 2
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,539 GBP2018-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-07-12
    CIF 5 - Director → ME
  • 3
    IFRS HOLDING LTD - 2017-07-12
    ISIS-IBA LTD - 2014-12-29
    IQ OFFICE SOLUTION / IFRS HOLDING LIMITED - 2015-03-17
    IQ OFFICE SOLUTIONS / IFRS LIMITED - 2015-03-16
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,017 GBP2018-09-30
    Officer
    icon of calendar 2017-01-23 ~ 2017-07-12
    CIF 4 - Director → ME
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-12
    CIF 1 - Secretary → ME
  • 4
    LPG INVESTMENTS LIMITED - 2021-02-09
    ASCOFF LIMITED - 2020-02-24
    PINK EXCLUSIVE LTD - 2021-08-10
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-12-12 ~ 2018-12-01
    CIF 7 - Secretary → ME
  • 5
    HVV HOLDING LTD - 2017-07-13
    IFRS HOLDING LTD - 2020-12-03
    HVV LIMITED - 2017-07-11
    icon of addressSpofforths Llp, Springfield House, Horsham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,095 GBP2020-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2018-12-01
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-12-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.