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 Peter Christopher

    Related profiles found in government register
  • Jones, Alfred Peter Christopher
    British accountant born in August 1961

    Resident in England

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

      IIF 1
  • Jones, Alfred Peter Christopher
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG

      IIF 2
  • Jones, Alfred Peter Christopher
    English accountant born in August 1961

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 6 IIF 7
    • icon of address Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 11
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 12
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 13 IIF 14
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 15
  • Jones, Alfred Peter Christopher
    English chartered accountant born in August 1961

    Resident in England

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

      IIF 16
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 17
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 18
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 19 IIF 20
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 21
  • Jones, Alfred Peter Christopher
    English director born in August 1961

    Resident in England

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

      IIF 22
  • Jones, Alfred Peter Christopher
    British

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

      IIF 23
  • Jones, Alfred Peter Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address Comewell House, North Street, Horsham, West Sussex, RH12 1RD, England

      IIF 24
  • Mr Alfred Peter Christopher Jones
    English born in August 1961

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 28 IIF 29
    • icon of address Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 30 IIF 31
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 32
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 33 IIF 34
  • Jones, Alfred Peter Christopher

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

      IIF 35
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 36
  • Jones, Chris
    British business man born in August 1961

    Resident in England

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

      IIF 37
  • Jones, Chris
    British director born in August 1961

    Resident in England

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

      IIF 38
  • Jones, Chris
    British non-executive director born in August 1961

    Resident in England

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

      IIF 39
  • Jones, Alfred
    English born in August 1961

    Resident in England

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

      IIF 40 IIF 41
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 42
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 43 IIF 44
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 45
  • Jones, Alfred
    English accountant born in August 1961

    Resident in England

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

      IIF 46
  • Mr Alfred Jones
    English born in August 1961

    Resident in England

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

      IIF 47
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 48
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 49
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 50
  • Alfred Jones
    English born in January 2017

    Resident in England

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

      IIF 51
  • Jones, Alfred
    English accountant born in August 1961

    Resident in United Kingdom

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

      IIF 52
  • Jones, Alfred

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

      IIF 53 IIF 54 IIF 55
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 56 IIF 57
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 58
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 59 IIF 60
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 61 IIF 62
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 63 IIF 64
  • Jones, Chris

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

      IIF 65
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 66
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    BOXTRONIC HOLDING LTD - 2020-10-06
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    ZEITLAGER HOLDING LTD - 2021-02-08
    OVERALL ENERGY LTD - 2019-01-16
    icon of address Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,981 GBP2020-12-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-06-09 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    IFRS HOLDING LTD - 2025-09-11
    icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -656 GBP2024-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    LPG INVESTMENTS HOLDING LIMITED - 2024-09-10
    LPG INVESTMENTS LIMITED - 2020-02-24
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,773 GBP2024-12-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 58 - Secretary → ME
  • 6
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-08-26 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    IFRS-IBA LTD - 2022-02-03
    icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -286,554 GBP2024-12-31
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-06-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Hillbrow Lane, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 14
  • 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 address Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,675 GBP2022-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-22
    IIF 18 - Director → ME
    icon of calendar 2018-10-17 ~ 2019-12-30
    IIF 46 - Director → ME
    icon of calendar 2017-04-20 ~ 2018-04-25
    IIF 12 - Director → ME
  • 2
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,622 GBP2016-04-05
    Officer
    icon of calendar 2006-11-09 ~ 2014-12-02
    IIF 24 - Secretary → ME
  • 3
    icon of address Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,840 GBP2022-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-01-30
    IIF 5 - Director → ME
    icon of calendar 2020-08-26 ~ 2022-05-31
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-05-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    icon of address 28 Gainford Road, Billingham, Cleveland, United Kingdom
    Active Corporate
    Equity (Company account)
    -9,728 GBP2021-08-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-07-11
    IIF 38 - Director → ME
  • 5
    icon of address Springfield 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 ~ 2018-05-14
    IIF 13 - Director → ME
    icon of calendar 2016-01-23 ~ 2017-02-01
    IIF 19 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-07-01
    IIF 23 - Secretary → ME
  • 6
    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 address Springfield 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 ~ 2017-02-28
    IIF 20 - Director → ME
    icon of calendar 2015-10-20 ~ 2015-11-25
    IIF 21 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-04-25
    IIF 17 - Director → ME
    icon of calendar 2016-07-27 ~ 2016-10-31
    IIF 14 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-10-31
    IIF 61 - Secretary → ME
    icon of calendar 2014-10-01 ~ 2014-12-31
    IIF 66 - Secretary → ME
    icon of calendar 2017-10-04 ~ 2018-04-25
    IIF 62 - Secretary → ME
    icon of calendar 2015-07-22 ~ 2015-09-01
    IIF 65 - Secretary → ME
  • 7
    22HG LIMITED - 2020-12-03
    icon of address Spofforths Llp, Springfield House, Horsham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,817 GBP2020-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2018-12-01
    IIF 8 - Director → ME
    icon of calendar 2021-02-22 ~ 2021-03-14
    IIF 37 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    IFRS HOLDING LTD - 2025-09-11
    icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -656 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2023-09-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-03-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    LPG INVESTMENTS HOLDING LIMITED - 2024-09-10
    LPG INVESTMENTS LIMITED - 2020-02-24
    icon of address Springfield House, Springfield Road, Horsham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,773 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-11-29
    IIF 11 - Director → ME
    icon of calendar 2020-02-20 ~ 2022-11-29
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-11-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    IFRS LTD
    - now
    BOXTRONIC LTD - 2020-10-06
    icon of address Springfield House, Springfield Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,521 GBP2020-12-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-08-10
    IIF 52 - Director → ME
    icon of calendar 2019-07-06 ~ 2020-12-01
    IIF 59 - Secretary → ME
  • 11
    LPG INVESTMENTS LIMITED - 2021-02-09
    ASCOFF LIMITED - 2020-02-24
    PINK EXCLUSIVE LTD - 2021-08-10
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-02-24 ~ 2021-01-24
    IIF 15 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-01-25
    IIF 16 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-10-31
    IIF 36 - Secretary → ME
  • 12
    IFRS-IBA LTD - 2022-02-03
    icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -286,554 GBP2024-12-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-04-14
    IIF 1 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-11-07
    IIF 6 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-05-31
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-05-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    icon of address Kreston Reeves Llp, Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,682 GBP2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2024-06-28
    IIF 4 - Director → ME
    icon of calendar 2022-04-25 ~ 2022-11-29
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-06-28
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    HVV HOLDING LTD - 2017-07-13
    IFRS HOLDING LTD - 2020-12-03
    HVV LIMITED - 2017-07-11
    icon of address Spofforths Llp, Springfield House, Horsham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,095 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2016-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-31
    IIF 31 - Has significant influence or control OE

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