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 born in August 1961

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 3
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 4 IIF 5
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 13
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

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

      IIF 15
  • 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 16
  • Jones, Alfred Peter Christopher

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

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

      IIF 18
  • 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 19 IIF 20 IIF 21
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 22 IIF 23
    • icon of address Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

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

      IIF 28
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 29 IIF 30
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 31
  • 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 32
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

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

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

      IIF 35 IIF 36
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 37
  • 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 38
  • 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 39 IIF 40 IIF 41
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 42 IIF 43
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

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

      IIF 45 IIF 46
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 47 IIF 48
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 49 IIF 50
  • Jones, Alfred Peter Christopher
    British

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

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • Jones, Chris

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

      IIF 55
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 56
  • 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 57 IIF 58 IIF 59
    • icon of address Kreston Reeves, Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 60 IIF 61
    • icon of address Spofforths Llp, Springfield House, Horsham, RH12 2RG, England

      IIF 62 IIF 63
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 64
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 65 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 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 38 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - 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 54 - Director → ME
    icon of calendar 2019-06-09 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 65 - 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 3 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 13 - 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 5 - Director → ME
    icon of calendar 2025-08-04 ~ now
    IIF 44 - 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 19 - Director → ME
    icon of calendar 2020-08-26 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 1 - 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 6 - Director → ME
    icon of calendar 2024-06-05 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 10 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 34 - Director → ME
    icon of calendar 2018-10-17 ~ 2019-12-30
    IIF 7 - Director → ME
    icon of calendar 2017-04-20 ~ 2018-04-25
    IIF 28 - 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 52 - 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 21 - Director → ME
    icon of calendar 2020-08-26 ~ 2022-05-31
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-05-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 9 - 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 29 - Director → ME
    icon of calendar 2016-01-23 ~ 2017-02-01
    IIF 35 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-07-01
    IIF 51 - 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 36 - Director → ME
    icon of calendar 2015-10-20 ~ 2015-11-25
    IIF 37 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-04-25
    IIF 33 - Director → ME
    icon of calendar 2016-07-27 ~ 2016-10-31
    IIF 30 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-10-31
    IIF 47 - Secretary → ME
    icon of calendar 2014-10-01 ~ 2014-12-31
    IIF 56 - Secretary → ME
    icon of calendar 2017-10-04 ~ 2018-04-25
    IIF 48 - Secretary → ME
    icon of calendar 2015-07-22 ~ 2015-09-01
    IIF 55 - 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 24 - Director → ME
    icon of calendar 2021-02-22 ~ 2021-03-14
    IIF 8 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-03-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 27 - Director → ME
    icon of calendar 2020-02-20 ~ 2022-11-29
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-11-24
    IIF 64 - 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 11 - Director → ME
    icon of calendar 2019-07-06 ~ 2020-12-01
    IIF 45 - 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 31 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-01-25
    IIF 32 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-10-31
    IIF 18 - 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 53 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-11-07
    IIF 22 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-05-31
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-05-31
    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
  • 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 20 - Director → ME
    icon of calendar 2022-04-25 ~ 2022-11-29
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-06-28
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-31
    IIF 63 - 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.