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
    • Brunswick Road, Cobbs Wood, Ashford, Kent, TN23 1EB

      IIF 1
    • 7 Shepherds Close, Fenditton, Cambridge, CB5 8XJ

      IIF 2 IIF 3
  • Jefferies, Graham Michael John
    British company secretary

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

      IIF 4
  • Jefferies, Graham Michael John
    British director

    Registered addresses and corresponding companies
    • Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH

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

      IIF 6 IIF 7 IIF 8
    • Xcel Works, Brunswick Road, Cobbs Wood, Ashford, TN23 1EH

      IIF 9
    • Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH

      IIF 10 IIF 11 IIF 12
  • Jefferies, Graham Michael John

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

      IIF 13
    • Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 14
  • Jefferies, Graham Michael John
    British born in May 1957

    Resident in England

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

      IIF 15
    • 7 Shepherds Close, Fenditton, Cambridge, CB5 8XJ

      IIF 16
    • Fourth Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 17
    • 2, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR, England

      IIF 18
    • 2, Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR

      IIF 19 IIF 20 IIF 21
    • 2-4, Hellesdon Park Road, Norwich, NR6 5DR, England

      IIF 26
    • Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 27
    • 32a, East Street, St. Ives, PE27 5PD, England

      IIF 28
  • Jefferies, Graham Michael John
    British company director born in May 1957

    Resident in England

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

      IIF 29
  • Jefferies, Graham Michael John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EH

      IIF 30
    • Xcel Works, Brunswick Road, Cobbs Wood, Ashford, TN23 1EH

      IIF 31
    • Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent, TN23 1EH

      IIF 32
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 33
    • James House, 27-35 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 34
    • C/o Ddc Electronics Ltd, Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 35
  • Jefferies, Graham Michael John
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Michael John Jefferies
    British born in May 1957

    Resident in England

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

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    ABBOTT ELECTRONICS LTD
    - now
    Other registered number: 00575679
    XCEL POWER SYSTEM LIMITED - 1997-02-21
    Related registration: 00575679
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    1996-12-23 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BELIX COMPANY LIMITED(THE) - 1991-12-24
    Related registration: 01567245
    Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 36 - Director → ME
    2003-01-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    BELIX (WALES) LIMITED - 1991-12-24
    Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 38 - Director → ME
  • 4
    Xcel Works, Brunswick Road, Cobbs Wood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    1997-03-20 ~ dissolved
    IIF 31 - Director → ME
    1997-03-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    DIE TECHNOLOGY LIMITED
    Other registered number: 03626649
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,200 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 20 - Director → ME
  • 6
    DIGITRAN LIMITED
    Other registered number: 01969006
    Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    1992-11-09 ~ dissolved
    IIF 32 - Director → ME
    1992-11-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    BUDPACE LIMITED - 1981-12-31
    2 Hellesdon Park Road, Drayton High Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,820 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 18 - Director → ME
  • 8
    32a East Street, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,447 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    MS ACQUISITION CO LTD - 2010-02-03
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    9,906,013 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 22 - Director → ME
  • 10
    MICROSS COMPONENTS LIMITED
    - now
    Other registered number: 04140225
    MINTECH SEMICONDUCTORS LIMITED - 2010-01-04
    Related registration: 04140225
    BLEAKBRIDGE LIMITED - 1984-05-11
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,365,768 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 19 - Director → ME
  • 11
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    7,320,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 23 - Director → ME
  • 12
    MINTECH SEMICONDUCTORS LIMITED
    - now
    Other registered number: 01803460
    MICROSS COMPONENTS LIMITED - 2010-01-04
    Related registration: 01803460
    LORITH LIMITED - 2009-07-10
    COGKIWI LIMITED - 2001-03-20
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 21 - Director → ME
  • 13
    PASCALL ELECTRONIC (HOLDINGS) LIMITED - 2016-11-10
    C/o Pascall Electronics Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England
    Dissolved Corporate (4 parents)
    Officer
    2005-03-18 ~ dissolved
    IIF 29 - Director → ME
    2010-08-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    3 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,623 GBP2023-12-31
    Officer
    2021-08-02 ~ now
    IIF 17 - Director → ME
  • 15
    TECHNOGRAPH MICROCIRCUITS LIMITED
    - now
    Other registered number: 07201664
    VIASYSTEMS TECHNOGRAPH LIMITED - 2002-06-07
    TECHNOGRAPH MICROCIRCUITS LIMITED - 1997-12-31
    Related registration: 07201664
    IRONCAST LIMITED - 1988-05-04
    1-4 Railway Triangle Walton Road, Portsmouth, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    2,879,821 GBP2024-12-31
    Officer
    2023-04-28 ~ now
    IIF 26 - Director → ME
  • 16
    THE BELIX COMPANY LIMITED
    - now
    Other registered number: 00609742
    TECHVIEW LIMITED - 1991-12-24
    Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 37 - Director → ME
    2003-01-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 17
    7 Shepherds Close, Fenditton, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    1994-08-16 ~ now
    IIF 16 - Director → ME
    1996-02-16 ~ now
    IIF 6 - Secretary → ME
  • 18
    D J T INDUSTRIAL SERVICES LIMITED - 1998-12-03
    SUPPLYOFFER LIMITED - 1996-05-22
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,975 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 25 - Director → ME
  • 19
    AUSTIN SEMICONDUCTOR EUROPE LTD - 2007-02-13
    SAAT TECHNOLOGY LTD - 2004-04-05
    TECHNALTON LIMITED - 2001-03-13
    RBCO 351 LIMITED - 2001-02-07
    2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 24 - Director → ME
  • 20
    Xcel Works, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    1996-05-21 ~ dissolved
    IIF 30 - Director → ME
    1996-05-21 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 6
  • 1
    ABBOTT ELECTRONICS LTD
    - now
    Other registered number: 00575679
    XCEL POWER SYSTEM LIMITED - 1997-02-21
    Related registration: 00575679
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    1997-12-23 ~ 2000-12-14
    IIF 7 - Secretary → ME
  • 2
    BELIX (WALES) LIMITED - 1991-12-24
    Xcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2003-01-01 ~ 2006-09-04
    IIF 8 - Secretary → ME
  • 3
    DDL195 LIMITED
    - now
    Other registered numbers: 10381774, 01316674
    DDC ELECTRONICS LIMITED - 2016-11-10
    Related registration: 01316674
    EMRISE ELECTRONICS LTD - 2016-03-02
    XCEL CORPORATION LIMITED - 2005-10-05
    DIGITRAN LIMITED - 1992-11-09
    Related registration: 02763149
    HOMEINTEL LIMITED - 1986-04-17
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 2015-07-01
    IIF 34 - Director → ME
    1996-09-04 ~ 2015-07-01
    IIF 4 - Secretary → ME
    1995-11-16 ~ 1996-09-02
    IIF 3 - Secretary → ME
  • 4
    PASCALL ELECTRONICS LIMITED
    - now
    Other registered number: 01316674
    DDL195 LIMITED - 2016-11-10
    Related registrations: 01316674, 01969006
    Rsm Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-17 ~ 2018-11-23
    IIF 35 - Director → ME
  • 5
    DDC ELECTRONICS LIMITED - 2024-06-13
    Related registration: 01969006
    PASCALL ELECTRONICS LIMITED - 2016-11-10
    Related registration: 10381774
    DDL195 LIMITED - 2016-11-10
    Related registrations: 10381774, 01969006
    Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-03-18 ~ 2018-11-23
    IIF 27 - Director → ME
    2010-08-31 ~ 2018-11-23
    IIF 14 - Secretary → ME
  • 6
    XCEL POWER SYSTEMS LTD.
    - now
    Other registered number: 03288839
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    Related registration: 03288839
    COROBEX CHEMICALS LIMITED - 1991-05-22
    C/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (4 parents)
    Officer
    1996-09-02 ~ 2018-11-23
    IIF 15 - Director → ME
    1997-09-27 ~ 2000-04-13
    IIF 2 - Secretary → ME
    2001-09-25 ~ 2018-11-23
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.