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

Jefferies, Graham Michael John

    Related profiles found in government register
  • Jefferies, Graham Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Shepherds Close, Fenditton, Cambridge, CB5 8XJ

      IIF 1 IIF 2
  • Jefferies, Graham Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address James House, 27-35 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 3
  • Jefferies, Graham Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood, Ashford, Kent, TN23 1EB

      IIF 4
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH

      IIF 5
    • icon of address 7 Shepherds Close, Fenditton, Cambridge, CB5 8XJ

      IIF 6 IIF 7
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood, Ashford, TN23 1EH

      IIF 8
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH

      IIF 9 IIF 10 IIF 11
  • Jefferies, Graham Michael John

    Registered addresses and corresponding companies
    • icon of address C/o Pascall Electronics, Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 12
    • icon of address Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 13
  • Jefferies, Graham Michael John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pascall Electronics, Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 14
    • icon of address Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 15
    • icon of address 32a, East Street, St. Ives, PE27 5PD, England

      IIF 16
  • Jefferies, Graham Michael John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Road, Cobbs Wood, Ashford, Kent, TN23 1EB

      IIF 17
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH

      IIF 18
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood, Ashford, TN23 1EH

      IIF 19
    • icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH

      IIF 20
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 21
    • icon of address James House, 27-35 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 22
    • icon of address 2-4, Hellesdon Park Road, Norwich, NR6 5DR, England

      IIF 23
    • icon of address C/o Ddc Electronics Ltd, Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 24
  • Jefferies, Graham Michael John
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jefferies, Graham Michael John
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 36
  • Mr Graham Michael John Jefferies
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, East Street, St. Ives, PE27 5PD, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    XCEL POWER SYSTEM LIMITED - 1997-02-21
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-23 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BELIX COMPANY LIMITED(THE) - 1991-12-24
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-01-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    BELIX (WALES) LIMITED - 1991-12-24
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Xcel Works, Brunswick Road, Cobbs Wood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1997-03-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,200 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-09 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1992-11-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    BUDPACE LIMITED - 1981-12-31
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,820 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 32a East Street, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,447 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    MS ACQUISITION CO LTD - 2010-02-03
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,906,013 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 32 - Director → ME
  • 10
    MINTECH SEMICONDUCTORS LIMITED - 2010-01-04
    BLEAKBRIDGE LIMITED - 1984-05-11
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,954,051 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,275,758 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 33 - Director → ME
  • 12
    MICROSS COMPONENTS LIMITED - 2010-01-04
    LORITH LIMITED - 2009-07-10
    COGKIWI LIMITED - 2001-03-20
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 31 - Director → ME
  • 13
    PASCALL ELECTRONIC (HOLDINGS) LIMITED - 2016-11-10
    icon of address C/o Pascall Electronics Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-08-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    icon of address 3 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,623 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 36 - Director → ME
  • 15
    VIASYSTEMS TECHNOGRAPH LIMITED - 2002-06-07
    TECHNOGRAPH MICROCIRCUITS LIMITED - 1997-12-31
    IRONCAST LIMITED - 1988-05-04
    icon of address 1-4 Railway Triangle Walton Road, Portsmouth, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    2,879,821 GBP2024-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 23 - Director → ME
  • 16
    TECHVIEW LIMITED - 1991-12-24
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-01-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    D J T INDUSTRIAL SERVICES LIMITED - 1998-12-03
    SUPPLYOFFER LIMITED - 1996-05-22
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,975 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 35 - Director → ME
  • 18
    AUSTIN SEMICONDUCTOR EUROPE LTD - 2007-02-13
    SAAT TECHNOLOGY LTD - 2004-04-05
    TECHNALTON LIMITED - 2001-03-13
    RBCO 351 LIMITED - 2001-02-07
    icon of address 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1996-05-21 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 6
  • 1
    XCEL POWER SYSTEM LIMITED - 1997-02-21
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 2000-12-14
    IIF 6 - Secretary → ME
  • 2
    BELIX (WALES) LIMITED - 1991-12-24
    icon of address Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2006-09-04
    IIF 7 - Secretary → ME
  • 3
    DDC ELECTRONICS LIMITED - 2016-11-10
    EMRISE ELECTRONICS LTD - 2016-03-02
    XCEL CORPORATION LIMITED - 2005-10-05
    DIGITRAN LIMITED - 1992-11-09
    HOMEINTEL LIMITED - 1986-04-17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-07-01
    IIF 22 - Director → ME
    icon of calendar 1996-09-04 ~ 2015-07-01
    IIF 3 - Secretary → ME
    icon of calendar 1995-11-16 ~ 1996-09-02
    IIF 2 - Secretary → ME
  • 4
    DDL195 LIMITED - 2016-11-10
    icon of address Rsm Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2018-11-23
    IIF 24 - Director → ME
  • 5
    DDC ELECTRONICS LIMITED - 2024-06-13
    DDL195 LIMITED - 2016-11-10
    PASCALL ELECTRONICS LIMITED - 2016-11-10
    icon of address Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2018-11-23
    IIF 15 - Director → ME
    icon of calendar 2010-08-31 ~ 2018-11-23
    IIF 13 - Secretary → ME
  • 6
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    COROBEX CHEMICALS LIMITED - 1991-05-22
    icon of address C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2018-11-23
    IIF 17 - Director → ME
    icon of calendar 2001-09-25 ~ 2018-11-23
    IIF 4 - Secretary → ME
    icon of calendar 1997-09-27 ~ 2000-04-13
    IIF 1 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.