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
    Buffa, Vincent Michael
    Born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Jefferies, Graham Michael John
    Born in May 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 3
    MICROSS UK SOLUTIONS LIMITED
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    7,320,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Kamins, Gary Ethan
    Manager born in June 1962
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-28
    OF - Director → CIF 0
    Kamins, Gary Ethan
    President born in February 1962
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 2
    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
  • 3
    Hite, Laura Elena
    President born in June 1965
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 4
    Davies, Katharine Jane
    Financial Director born in May 1966
    Individual
    Officer
    icon of calendar 2010-01-20 ~ 2010-04-23
    OF - Director → CIF 0
  • 5
    Cheong, Thian Choy
    Chief Finance Officer born in July 1956
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-28
    OF - Director → CIF 0
    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
  • 6
    Kamins, Brian David
    President born in March 1968
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 7
    Gibbs, Richard William
    Managing Director born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2020-07-31
    OF - Director → CIF 0
  • 8
    Rogers, Francis Dennis
    President born in December 1942
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-23
    OF - Director → CIF 0
  • 9
    White, Benjamin Mathew
    Managing Director born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2016-05-16
    OF - Director → CIF 0
  • 10
    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
  • 11
    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
  • 12
    Johnson, Lori Marie
    Manager born in October 1954
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-28
    OF - Director → CIF 0
    Johnson, Lori Marie
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-28
    OF - Secretary → CIF 0
  • 13
    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
  • 14
    Kamins, Reva Alisa
    President born in October 1963
    Individual
    Officer
    icon of calendar 2006-05-03 ~ 2009-10-09
    OF - Director → CIF 0
  • 15
    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
  • 16
    Taylor, Alan Ronald
    President born in August 1958
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2013-11-30
    OF - Director → CIF 0
  • 17
    Kingdon, Richard Oliver
    Ceo born in October 1954
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2021-08-31
    OF - Director → CIF 0
parent relation
Company in focus

MICROSS COMPONENTS HOLDINGS LTD

Previous name
MS ACQUISITION CO LTD - 2010-02-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
7,320,000 GBP2024-01-01 ~ 2024-12-31
3,275,758 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
7,320,000 GBP2024-01-01 ~ 2024-12-31
3,275,758 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
9,901,345 GBP2024-12-31
9,901,345 GBP2023-12-31
Debtors
Current
4,668 GBP2024-12-31
4,668 GBP2023-12-31
Total Assets Less Current Liabilities
9,906,013 GBP2024-12-31
9,906,013 GBP2023-12-31
Net Assets/Liabilities
9,906,013 GBP2024-12-31
9,906,013 GBP2023-12-31
Equity
Called up share capital
7,000,001 GBP2024-12-31
7,000,001 GBP2023-12-31
7,000,001 GBP2023-01-01
Retained earnings (accumulated losses)
2,906,012 GBP2024-12-31
2,906,012 GBP2023-12-31
2,906,012 GBP2023-01-01
Equity
9,906,013 GBP2024-12-31
9,906,013 GBP2023-12-31
9,906,013 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
7,320,000 GBP2024-01-01 ~ 2024-12-31
3,275,758 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
Amounts Owed by Group Undertakings
Current
4,668 GBP2024-12-31
4,668 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,000,001 shares2024-12-31
7,000,001 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MICROSS COMPONENTS HOLDINGS LTD
    Info
    MS ACQUISITION CO LTD - 2010-02-03
    Registered number 05724927
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk NR6 5DR
    PRIVATE LIMITED COMPANY incorporated on 2006-02-28 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • MICROSS COMPONENTS HOLDING LTD
    S
    Registered number 05724927
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
    Limited Company in England And Wales, Uk
    CIF 1
  • MICROSS COMPONENTS HOLDINGS LTD
    S
    Registered number 05724927
    icon of address2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
    Limited Company in England
    CIF 2
    Limited Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BUDPACE LIMITED - 1981-12-31
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,820 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BLEAKBRIDGE LIMITED - 1984-05-11
    MINTECH SEMICONDUCTORS LIMITED - 2010-01-04
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,365,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    LORITH LIMITED - 2009-07-10
    COGKIWI LIMITED - 2001-03-20
    MICROSS COMPONENTS LIMITED - 2010-01-04
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    D J T INDUSTRIAL SERVICES LIMITED - 1998-12-03
    SUPPLYOFFER LIMITED - 1996-05-22
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,975 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.