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

Mr John Jefford

    Related profiles found in government register
  • Mr John Jefford
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Cambridge, CB4 1QL, England

      IIF 1
    • icon of address 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 2
    • icon of address 125-127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 3
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 4 IIF 5
  • Mr John Jefford
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 6
    • icon of address 127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 7
  • Mr Joseph Wayne Jefford
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 8
    • icon of address 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 9
    • icon of address 127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 10
    • icon of address 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 11
    • icon of address 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 12
    • icon of address 14823438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 14
  • Jefford, John
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 15
    • icon of address 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 16
  • Jefford, John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL

      IIF 17
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 18
  • Jefford, John
    British contractor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Scotland Road, Cambridge, Cambridgeshire, CB4 1QL

      IIF 19
  • Jefford, John
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 20
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 21 IIF 22
  • Mr Joseph Wayn Je
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15903515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Je, Joseph Wayn
    British roofer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15903515 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Jefford, John
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125-127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 25
  • Jefford, John
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 26
    • icon of address 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 27
  • Mr John Jnr Jefford
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 28
  • Jefford, Joseph Wayne
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125-127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 29
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 30
  • Jefford, Joseph Wayne
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14823438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Jefford, Joseph Wayne
    British contractor born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 32
  • Jefford, Joseph Wayne
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jefford, Joseph Wayne
    British general manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 38
  • Jefford, Joseph Wayne
    British none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL

      IIF 39
  • Jefford, John Jnr
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Scotland Road, Cambridge, Cambridgeshire, CB4 1QL

      IIF 40
    • icon of address 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 41
  • Jefford, John Jnr
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 42
  • Jefford, John Jnr
    British general manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 43
  • Jefford, John
    British

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 44
  • Jefford, John
    British director

    Registered addresses and corresponding companies
    • icon of address 125 Scotland Road, Cambridge, Cambridgeshire, CB4 1QL

      IIF 45
  • Je, Joseph Wayn

    Registered addresses and corresponding companies
    • icon of address 92, St Faiths Lane, Norwich, NR11NE, United Kingdom

      IIF 46
  • Jefford, John

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 47
  • Jefford, Joseph

    Registered addresses and corresponding companies
    • icon of address 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 127 Scotland Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 127 Scotland Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 125-127 Scotland Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,475 GBP2025-01-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2001-01-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-30
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,838 GBP2024-08-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 41 - Director → ME
    icon of calendar 2002-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 6 Dbs Cambridge Road Ind Estate, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 34 - Director → ME
    IIF 27 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 22 - Director → ME
    IIF 42 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,119 GBP2023-04-30
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14823438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 15903515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2024-08-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 127 Scotland Road, Chesterton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -28,377 GBP2024-09-30
    Officer
    icon of calendar 1996-01-15 ~ now
    IIF 44 - Secretary → ME
  • 12
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 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 5
  • 1
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-25 ~ 2020-10-23
    IIF 39 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2020-11-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address A10 Vehicle Sales Limited, Cambridge Road Stretham, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,898 GBP2017-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-09-30
    IIF 36 - Director → ME
  • 3
    icon of address 125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-30
    Officer
    icon of calendar 2010-06-02 ~ 2020-07-01
    IIF 33 - Director → ME
    icon of calendar 1999-06-10 ~ 2010-06-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,838 GBP2024-08-31
    Officer
    icon of calendar 2002-07-11 ~ 2003-07-10
    IIF 45 - Secretary → ME
  • 5
    icon of address C/o Chittering Park Limited School Lane, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,778 GBP2024-10-31
    Officer
    icon of calendar 2018-03-01 ~ 2023-11-02
    IIF 17 - Director → ME
    icon of calendar 2013-10-01 ~ 2018-03-01
    IIF 18 - Director → ME
    icon of calendar 2013-10-01 ~ 2018-03-01
    IIF 48 - Secretary → ME
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-23
    IIF 2 - 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.