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, Alfred

    Related profiles found in government register
  • Jones, Alfred
    English accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 1
  • Jones, Chris
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool, TS24 8EY, England

      IIF 2
  • Jones, Chris
    British business man born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 3
  • Jones, Chris
    British non-executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hillbrow Lane, Ashford, TN23 4HE, England

      IIF 4
  • Jones, Alfred
    English accountant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 5
  • Alfred Jones
    English born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 6
  • Jones, Alfred Peter Christopher

    Registered addresses and corresponding companies
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 7
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 8 IIF 9
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 10 IIF 11
  • Jones, Alfred Peter Christopher
    English

    Registered addresses and corresponding companies
  • Jones, Alfred Peter Christopher
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Higher Green, Ewell, Surrey, KT17 3BA

      IIF 17 IIF 18
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 19 IIF 20
    • Springfield House, Springfield Road, Horsham, RH12 2RG

      IIF 21
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 22
    • Villa Amper Blick, Ifrs Ww Operations Center, Kirchberg Str 3, Kirchdorf, Bayern, 85414, Germany

      IIF 23
    • Villa Amper Blick, Ifrs Ww Operations Center, Kirchberg Strasse 3, Kirchdorf, Bayern, 85414, Germany

      IIF 24 IIF 25 IIF 26
  • Jones, Alfred Peter Christopher
    English accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 30 IIF 31 IIF 32
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 33
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 34
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 35 IIF 36
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 37
  • Jones, Alfred Peter Christopher
    English chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 38
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 39
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 40
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 41 IIF 42
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 43
  • Jones, Alfred Peter Christopher
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 44
  • Jones, Alfred

    Registered addresses and corresponding companies
    • Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 48
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 49 IIF 50
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 51 IIF 52
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 53
  • Jones, Chris

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 54
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 55
  • Mr Alfred Peter Christopher Jones
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 59 IIF 60
    • Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 61 IIF 62
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 63
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Villa Amper Blick, Ifrs Ww Operations Center, Kirchberg Strasse 3, Kirchdorf, Bayern, 85414, Germany

      IIF 67
  • Jones, Alfred Peter Christopher Peter Christopher
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Higher Green, Epsom, KT17 3BA, England

      IIF 68
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 69
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 70
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 71
    • Villa Amper Blick, Ifrs Ww Operations Center, Kirchberg Str 3, Kirchdorf, Bayern, 85414, Germany

      IIF 72
    • Villa Amper Blick, Ifrs Ww Operations, Kirchberg Strasse 3, Kirchdorf, Bayern, 85414, Germany

      IIF 73
  • Mr Alfred Peter Christopher Peter Christopher Jones
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 74
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 75
child relation
Offspring entities and appointments 24
  • 1
    ASCOFF LTD - now 09751998
    OVERALL ENERGY - FUNK GUM LTD - 2023-07-06
    OVERALL ENERGY LTD - 2023-04-10 11747711, 11747711, 11747711... (more)
    B2 BIOTEC LTD - 2023-01-11
    FUNK GUM LTD
    - 2022-12-12 10733168 11747711
    OVERALL ENERGY LTD
    - 2022-04-06 10733168 11747711, 11747711, 11747711... (more)
    OVERALL ENERGY HOLDING LTD
    - 2019-01-16 10733168
    ZEITLAGER HOLDING LTD
    - 2019-01-03 10733168 11747711
    IQ OFFICE SOLUTIONS LTD
    - 2018-10-18 10733168 05681663
    Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -2,675 GBP2022-12-31
    Officer
    2018-10-17 ~ 2019-12-30
    IIF 1 - Director → ME
    2017-04-20 ~ 2018-04-25
    IIF 34 - Director → ME
    2022-11-07 ~ 2022-11-22
    IIF 40 - Director → ME
  • 2
    AVANTECQ LTD
    16519099
    Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 26 - Director → ME
    2025-06-16 ~ 2026-01-29
    IIF 73 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    BAYERN HOLDING LIMITED
    - now 06665515
    BAYERN LIMITED
    - 2008-09-02 06665515
    1 Horsham Gates, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ 2008-12-01
    IIF 14 - Secretary → ME
  • 4
    BOXTRONIC LTD
    - now 12852542 12089966
    BOXTRONIC HOLDING LTD
    - 2020-10-06 12852542
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-09-02 ~ dissolved
    IIF 44 - Director → ME
    2020-09-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    FAVENTE LTD
    04589923
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,622 GBP2016-04-05
    Officer
    2006-11-09 ~ 2014-12-02
    IIF 16 - Secretary → ME
  • 6
    FUNK GUM LTD
    - now 11747711 10733168
    ZEITLAGER HOLDING LTD
    - 2021-02-08 11747711 10733168
    OVERALL ENERGY LTD
    - 2019-01-16 11747711 10733168, 10733168, 10733168... (more)
    Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,981 GBP2020-12-31
    Officer
    2019-01-03 ~ dissolved
    IIF 21 - Director → ME
    2019-06-09 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    FUNK LTD
    12838189
    Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,840 GBP2022-12-31
    Officer
    2020-08-26 ~ 2022-01-30
    IIF 29 - Director → ME
    2020-08-26 ~ 2022-05-31
    IIF 46 - Secretary → ME
    Person with significant control
    2020-08-26 ~ 2022-05-31
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    HARTLEPOOL DIGITAL PRINT LTD
    11858736
    28 Gainford Road, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,728 GBP2021-08-31
    Officer
    2019-03-04 ~ 2022-07-11
    IIF 2 - Director → ME
  • 9
    HR INTERIM MANAGEMENT LIMITED
    05748818
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -63,539 GBP2018-03-31
    Officer
    2018-04-12 ~ 2018-05-14
    IIF 35 - Director → ME
    2016-01-23 ~ 2017-02-01
    IIF 41 - Director → ME
    2006-03-20 ~ 2007-07-01
    IIF 15 - Secretary → ME
  • 10
    IFRS H LTD
    - now 08685866
    IQ OFFICE SOLUTION / IFRS HOLDING LIMITED - 2015-03-17
    IQ OFFICE SOLUTIONS / IFRS LIMITED
    - 2015-03-16 08685866
    ISIS-IBA LTD
    - 2014-12-29 08685866
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    -4,017 GBP2018-09-30
    Officer
    2016-07-27 ~ 2016-10-31
    IIF 36 - Director → ME
    2017-10-04 ~ 2018-04-25
    IIF 39 - Director → ME
    2017-01-23 ~ 2017-02-28
    IIF 42 - Director → ME
    2015-10-20 ~ 2015-11-25
    IIF 43 - Director → ME
    2016-07-18 ~ 2016-10-31
    IIF 51 - Secretary → ME
    2017-10-04 ~ 2018-04-25
    IIF 52 - Secretary → ME
    2014-10-01 ~ 2014-12-31
    IIF 55 - Secretary → ME
    2015-07-22 ~ 2015-09-01
    IIF 54 - Secretary → ME
  • 11
    22HG LIMITED
    - 2020-12-03 10516407
    Spofforths Llp, Springfield House, Horsham, England
    Dissolved Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -21,817 GBP2020-12-31
    Officer
    2016-12-08 ~ 2018-12-01
    IIF 30 - Director → ME
    2019-06-20 ~ 2019-10-30
    IIF 32 - Director → ME
    2021-02-22 ~ 2021-03-14
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -656 GBP2024-12-31
    Officer
    2025-02-18 ~ 2026-01-14
    IIF 69 - Director → ME
    2021-06-09 ~ 2023-09-10
    IIF 20 - Director → ME
    2026-01-14 ~ now
    IIF 25 - Director → ME
    2021-06-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-06-09 ~ 2023-03-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2025-03-05 ~ 2026-01-14
    IIF 74 - Has significant influence or control OE
  • 13
    IFRS INVESTMENTS HOLDING LTD
    - now 07057562
    LPG INVESTMENTS HOLDING LIMITED
    - 2024-09-10 07057562
    LPG INVESTMENTS LIMITED
    - 2020-02-24 07057562 09751998, 09751998, 13269887
    Springfield House, Springfield Road, Horsham, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -9,773 GBP2024-12-31
    Officer
    2026-01-14 ~ now
    IIF 23 - Director → ME
    2020-02-20 ~ 2022-11-29
    IIF 33 - Director → ME
    2025-08-04 ~ 2026-01-14
    IIF 72 - Director → ME
    2025-08-04 ~ now
    IIF 9 - Secretary → ME
    2020-02-20 ~ 2022-11-29
    IIF 8 - Secretary → ME
    Person with significant control
    2020-02-21 ~ 2021-11-24
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    IFRS LTD
    - now 12089966 07120134
    BOXTRONIC LTD
    - 2020-10-06 12089966 12852542
    Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,521 GBP2020-12-31
    Officer
    2019-07-06 ~ 2020-08-10
    IIF 5 - Director → ME
    2019-07-06 ~ 2020-12-01
    IIF 49 - Secretary → ME
  • 15
    IQ:OFFICESOLUTIONS LTD
    05681663 10733168
    1 Horsham Gates, North Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2006-01-20 ~ 2007-07-01
    IIF 17 - Director → ME
    2006-01-20 ~ 2007-07-01
    IIF 13 - Secretary → ME
  • 16
    LOCKTRONIC LTD
    12839305
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-08-26 ~ dissolved
    IIF 27 - Director → ME
    2020-08-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    LPG INVESTMENTS LTD - now 13269887, 07057562
    PINK EXCLUSIVE LTD - 2021-08-10
    LPG INVESTMENTS LIMITED
    - 2021-02-09 09751998 13269887, 07057562
    ASCOFF LIMITED
    - 2020-02-24 09751998 10733168
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-02-24 ~ 2021-01-24
    IIF 37 - Director → ME
    2016-12-22 ~ 2017-01-25
    IIF 38 - Director → ME
    2016-06-30 ~ 2016-10-31
    IIF 11 - Secretary → ME
  • 18
    LPG INVESTMENTS LTD
    - now 13269887 09751998, 09751998, 07057562
    IFRS-IBA LTD
    - 2022-02-03 13269887
    Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -286,554 GBP2024-12-31
    Officer
    2025-10-30 ~ 2026-01-14
    IIF 68 - Director → ME
    2021-03-16 ~ 2022-11-07
    IIF 19 - Director → ME
    2023-02-10 ~ 2023-04-14
    IIF 22 - Director → ME
    2026-01-14 ~ 2026-02-08
    IIF 24 - Director → ME
    2021-03-16 ~ 2022-05-31
    IIF 48 - Secretary → ME
    Person with significant control
    2021-03-16 ~ 2022-05-31
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    SHENG TENG LTD
    15762460 07120134
    Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-05 ~ now
    IIF 71 - Director → ME
    2024-06-05 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    SHENG TENG MANUFACTURING EUROPE LTD
    14067008
    Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,682 GBP2023-12-31
    Officer
    2022-04-25 ~ 2024-06-28
    IIF 28 - Director → ME
    2022-04-25 ~ 2022-11-29
    IIF 47 - Secretary → ME
    Person with significant control
    2022-04-25 ~ 2022-06-28
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 21
    HVV HOLDING LTD - 2017-07-13
    HVV LIMITED
    - 2017-07-11 10514990
    Spofforths Llp, Springfield House, Horsham, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -1,095 GBP2020-12-31
    Officer
    2016-12-07 ~ 2016-12-31
    IIF 31 - Director → ME
    Person with significant control
    2016-12-07 ~ 2016-12-31
    IIF 62 - Has significant influence or control OE
  • 22
    SWISS PROPERTY COMPANY LIMITED
    06262930
    2nd Floor Comewell House, North Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-30 ~ 2007-07-18
    IIF 18 - Director → ME
    2007-05-30 ~ 2007-07-18
    IIF 12 - Secretary → ME
  • 23
    TICKLE DEVELOPERS LTD
    11996467
    28 Hillbrow Lane, Ashford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17 GBP2020-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 24
    TOMEK CONSULTING LTD
    16566553
    Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.