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 4
  • 1
    Jefferies, Graham Michael John
    Born in May 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Neil
    Born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Buffa, Vincent Michael
    Born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ now
    OF - Director → CIF 0
  • 4
    MS ACQUISITION CO LTD - 2010-02-03
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,906,013 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 24
  • 1
    White, Ben
    Sales Director born in July 1977
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2006-03-30
    OF - Director → CIF 0
  • 2
    Knight, Jamie Sean
    Managing Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-15 ~ 2013-10-31
    OF - Director → CIF 0
  • 3
    Davies, Katharine Jane
    Financial Director born in May 1966
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2010-04-23
    OF - Director → CIF 0
  • 4
    Kamins, Brian David
    President born in March 1968
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 5
    Kingdon, Richard Oliver
    Ceo born in October 1954
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2021-08-31
    OF - Director → CIF 0
  • 6
    Minard, Roger Chambers
    General Manager born in September 1938
    Individual
    Officer
    icon of calendar ~ 1994-02-10
    OF - Director → CIF 0
  • 7
    Taylor, Alan Ronald
    President born in August 1958
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2013-11-30
    OF - Director → CIF 0
  • 8
    Cheong, Thian Choy
    Chief Finance Officer born in July 1956
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
    Cheong, Thian Choy
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Secretary → CIF 0
  • 9
    Kamins, Philip Evan
    Chief Executive Officer born in October 1936
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 10
    White, Benjamin Mathew
    Manager born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2016-05-16
    OF - Director → CIF 0
  • 11
    Hite, Laura Elena
    President born in June 1965
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 12
    Vescovo, Victor Lance
    Chief Operating Officer born in February 1966
    Individual
    Officer
    icon of calendar 2012-12-06 ~ 2020-02-05
    OF - Director → CIF 0
  • 13
    Norris, Stuart
    Manager born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    OF - Director → CIF 0
    Norris, Stuart
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    OF - Secretary → CIF 0
  • 14
    Hoyle, Susan Anne
    Chief Financial Officer born in October 1952
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2007-04-27
    OF - Director → CIF 0
  • 15
    Kamins, Gary Ethan
    President born in February 1962
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 16
    White, Graham Edward
    Manager born in April 1945
    Individual
    Officer
    icon of calendar ~ 2006-03-30
    OF - Director → CIF 0
  • 17
    Dolan, Thomas Steven
    Company President born in June 1936
    Individual
    Officer
    icon of calendar ~ 1999-08-18
    OF - Director → CIF 0
  • 18
    Joyce, Gary Brian
    Chief Financial Officer born in August 1961
    Individual
    Officer
    icon of calendar 2009-10-09 ~ 2012-12-06
    OF - Director → CIF 0
    Joyce, Gary Brian
    Individual
    Officer
    icon of calendar 2009-10-09 ~ 2012-12-06
    OF - Secretary → CIF 0
  • 19
    White, June Anita
    Clerical born in June 1946
    Individual
    Officer
    icon of calendar 1999-08-18 ~ 2006-03-30
    OF - Director → CIF 0
    White, June Anita
    Individual
    Officer
    icon of calendar 1999-08-18 ~ 2006-03-30
    OF - Secretary → CIF 0
  • 20
    Rogers, Francis Dennis
    President born in December 1942
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2009-10-23
    OF - Director → CIF 0
    Rogers, Francis Dennis
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2006-05-03
    OF - Secretary → CIF 0
  • 21
    Pisch, Michael
    Chief Financial Officer born in November 1962
    Individual
    Officer
    icon of calendar 2010-12-15 ~ 2014-01-31
    OF - Director → CIF 0
    Pisch, Frank Michael
    Individual
    Officer
    icon of calendar 2012-12-06 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 22
    Gibbs, Richard William
    Managing Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2020-07-31
    OF - Director → CIF 0
  • 23
    Rooney, Michael William
    Chief Finance Officer born in January 1967
    Individual
    Officer
    icon of calendar 2016-05-17 ~ 2020-10-02
    OF - Director → CIF 0
  • 24
    Kamins, Reva Alisa
    President born in October 1963
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
parent relation
Company in focus

MICROSS COMPONENTS LIMITED

Previous names
BLEAKBRIDGE LIMITED - 1984-05-11
MINTECH SEMICONDUCTORS LIMITED - 2010-01-04
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Average Number of Employees
1302024-01-01 ~ 2024-12-31
1042023-01-01 ~ 2023-12-31
Turnover/Revenue
35,997,179 GBP2024-01-01 ~ 2024-12-31
29,463,036 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-16,493,759 GBP2024-01-01 ~ 2024-12-31
-13,798,087 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
19,503,420 GBP2024-01-01 ~ 2024-12-31
15,664,949 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-6,381,086 GBP2024-01-01 ~ 2024-12-31
-5,834,200 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
13,122,334 GBP2024-01-01 ~ 2024-12-31
10,060,365 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,069 GBP2024-01-01 ~ 2024-12-31
10 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
13,123,403 GBP2024-01-01 ~ 2024-12-31
10,060,375 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
9,731,717 GBP2024-01-01 ~ 2024-12-31
7,657,313 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
2,427,224 GBP2024-12-31
Property, Plant & Equipment
2,529,049 GBP2024-12-31
2,285,471 GBP2023-12-31
Fixed Assets - Investments
20,040 GBP2024-12-31
2,716,956 GBP2023-12-31
Fixed Assets
4,976,313 GBP2024-12-31
5,002,427 GBP2023-12-31
Total Inventories
2,433,175 GBP2024-12-31
3,077,152 GBP2023-12-31
Debtors
Current
15,557,548 GBP2024-12-31
10,842,392 GBP2023-12-31
Cash at bank and in hand
2,450,150 GBP2024-12-31
2,633,966 GBP2023-12-31
Current Assets
20,440,873 GBP2024-12-31
16,553,510 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-9,633,706 GBP2024-12-31
Net Current Assets/Liabilities
10,807,167 GBP2024-12-31
8,043,923 GBP2023-12-31
Total Assets Less Current Liabilities
15,783,480 GBP2024-12-31
13,046,350 GBP2023-12-31
Net Assets/Liabilities
15,365,768 GBP2024-12-31
12,954,051 GBP2023-12-31
Equity
Called up share capital
40,000 GBP2024-12-31
40,000 GBP2023-12-31
40,000 GBP2023-01-01
Share premium
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2023-01-01
Retained earnings (accumulated losses)
15,315,768 GBP2024-12-31
12,904,051 GBP2023-12-31
8,522,496 GBP2023-01-01
Equity
15,365,768 GBP2024-12-31
12,954,051 GBP2023-12-31
8,572,496 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
9,731,717 GBP2024-01-01 ~ 2024-12-31
7,657,313 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-7,320,000 GBP2024-01-01 ~ 2024-12-31
-3,275,758 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-7,320,000 GBP2024-01-01 ~ 2024-12-31
-3,275,758 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,898,084 GBP2024-01-01 ~ 2024-12-31
3,986,304 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
557,355 GBP2024-01-01 ~ 2024-12-31
467,166 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,858,741 GBP2024-01-01 ~ 2024-12-31
4,773,595 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
285,810 GBP2024-01-01 ~ 2024-12-31
309,515 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
25,413 GBP2024-01-01 ~ 2024-12-31
-54,909 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
3,280,851 GBP2024-01-01 ~ 2024-12-31
2,366,200 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
5,064,277 GBP2024-12-31
2,367,361 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,637,053 GBP2024-12-31
2,367,361 GBP2023-12-31
Intangible Assets
Goodwill
2,427,224 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,861,688 GBP2023-12-31
Furniture and fittings
713,183 GBP2023-12-31
Other
1,290,598 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
7,529,155 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,353 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,353 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
537,022 GBP2023-12-31
Furniture and fittings
55,314 GBP2023-12-31
Other
1,290,598 GBP2023-12-31
Value of work in progress
711,620 GBP2024-12-31
527,191 GBP2023-12-31
Finished Goods/Goods for Resale
1,721,555 GBP2024-12-31
2,549,961 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,510,039 GBP2024-12-31
7,191,842 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
7,118,352 GBP2024-12-31
2,788,317 GBP2023-12-31
Other Debtors
Current
564,580 GBP2024-12-31
279,381 GBP2023-12-31
Prepayments/Accrued Income
Current
364,577 GBP2024-12-31
582,852 GBP2023-12-31
Trade Creditors/Trade Payables
Current
863,069 GBP2024-12-31
1,262,100 GBP2023-12-31
Amounts owed to group undertakings
Current
3,990,278 GBP2024-12-31
2,942,359 GBP2023-12-31
Corporation Tax Payable
Current
2,047,471 GBP2024-12-31
1,665,221 GBP2023-12-31
Taxation/Social Security Payable
Current
170,044 GBP2024-12-31
152,108 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,562,844 GBP2024-12-31
2,487,799 GBP2023-12-31
Creditors
Current
9,633,706 GBP2024-12-31
8,509,587 GBP2023-12-31
Net Deferred Tax Liability/Asset
-117,712 GBP2024-12-31
-92,299 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-25,413 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-117,712 GBP2024-12-31
-92,299 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
40,000 shares2024-12-31
40,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
416,971 GBP2024-12-31
376,283 GBP2023-12-31
Between one and five year
1,363,822 GBP2024-12-31
1,107,104 GBP2023-12-31
More than five year
268,650 GBP2024-12-31
358,200 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,049,443 GBP2024-12-31
1,841,587 GBP2023-12-31

Related profiles found in government register
  • MICROSS COMPONENTS LIMITED
    Info
    BLEAKBRIDGE LIMITED - 1984-05-11
    MINTECH SEMICONDUCTORS LIMITED - 1984-05-11
    Registered number 01803460
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk NR6 5DR
    PRIVATE LIMITED COMPANY incorporated on 1984-03-27 (41 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • MICROSS COMPONENTS LTD
    S
    Registered number 01803460
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England, NR6 5DR
    Limited Company in Register Of England And Wales, Uk
    CIF 1
  • MINTECH SEMICONDUCTORS LTD
    S
    Registered number 4140225
    icon of address2, 2 Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
    Limited Company in Register Of England And Wales, Uk
    CIF 2
  • MINTECH SEMICONDUCTORS LTD
    S
    Registered number 4140225
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
    Limited Company in Register Of England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,200 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    SAAT TECHNOLOGY LTD - 2004-04-05
    AUSTIN SEMICONDUCTOR EUROPE LTD - 2007-02-13
    RBCO 351 LIMITED - 2001-02-07
    TECHNALTON LIMITED - 2001-03-13
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • SAAT TECHNOLOGY LTD - 2004-04-05
    AUSTIN SEMICONDUCTOR EUROPE LTD - 2007-02-13
    RBCO 351 LIMITED - 2001-02-07
    TECHNALTON LIMITED - 2001-03-13
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.