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

Jefford, John

    Related profiles found in government register
  • Jefford, John
    British born in October 1976

    Resident in United Kingdom

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

      IIF 1
  • Jefford, John
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 2
    • 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 3
  • Jefford, John
    British born in September 1954

    Resident in United Kingdom

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

      IIF 4
    • 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 5
  • Jefford, John
    British company director born in September 1954

    Resident in United Kingdom

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

      IIF 6
    • 125, Scotland Road, Chesterton, Cambridge, Cambridgeshire, CB4 1QL, England

      IIF 7
  • Jefford, John
    British contractor born in September 1954

    Resident in United Kingdom

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

      IIF 8
  • Jefford, John
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 9
    • Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 10 IIF 11
  • Jefford, Joseph Wayne
    British born in December 1983

    Resident in United Kingdom

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

      IIF 12
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 13
  • Jefford, Joseph Wayne
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 14
  • Jefford, Joseph Wayne
    British contractor born in December 1983

    Resident in United Kingdom

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

      IIF 15
  • 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
    • Unit 6 Dbs, Cambridge Road Industrial Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 21
  • Jefford, Joseph Wayne
    British none born in December 1983

    Resident in United Kingdom

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

      IIF 22
  • Mr John Jefford
    British born in October 1976

    Resident in United Kingdom

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

      IIF 23
    • 127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 24
  • Je, Joseph Wayn
    British roofer born in December 1983

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 26
    • 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 27
  • Jefford, John Jnr
    British director born in October 1976

    Resident in England

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

      IIF 28
  • Jefford, John Jnr
    British general manager born in October 1976

    Resident in England

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

      IIF 29
  • Mr John Jefford
    British born in September 1954

    Resident in United Kingdom

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

      IIF 30
    • 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 31
    • 125-127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 32
    • Unit 6 Glassworld, Cambridge Road Ind Estate, Cambridge, Milton, CB24 6AZ, England

      IIF 33 IIF 34
  • Mr Joseph Wayn Je
    British born in December 1983

    Resident in United Kingdom

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

      IIF 35
  • Jefford, John
    British

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

      IIF 36
  • Jefford, John
    British director

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

      IIF 37
  • Mr Joseph Wayne Jefford
    British born in December 1983

    Resident in United Kingdom

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

      IIF 38
    • 125, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 39
    • 127, Scotland Road, Cambridge, CB4 1QL, United Kingdom

      IIF 40
    • 127, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 41
    • 125, Scotland Road, Cambridge, Cambridgeshire, CB4 1QL, United Kingdom

      IIF 42
    • 14823438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 44
  • Mr John Jnr Jefford
    British born in October 1976

    Resident in England

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

      IIF 45
  • Jefford, John

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

      IIF 46
  • Jefford, Joseph

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

      IIF 47
  • Je, Joseph Wayn

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

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    127 Scotland Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    127 Scotland Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    125-127 Scotland Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,475 GBP2025-01-31
    Officer
    2018-03-01 ~ now
    IIF 12 - Director → ME
    2001-01-12 ~ now
    IIF 4 - Director → ME
    2018-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-30
    Officer
    2010-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,838 GBP2024-08-31
    Officer
    2008-07-17 ~ now
    IIF 27 - Director → ME
    2002-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    Unit 6 Dbs Cambridge Road Ind Estate, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 17 - Director → ME
    IIF 9 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 11 - Director → ME
    IIF 20 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    Unit 6 Dbs Cambridge Road Industrial Estate, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,119 GBP2023-04-30
    Officer
    2017-05-31 ~ dissolved
    IIF 29 - Director → ME
    IIF 21 - Director → ME
    2017-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    4385, 14823438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15903515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 25 - Director → ME
    2024-08-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    127 Scotland Road, Chesterton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -28,377 GBP2024-09-30
    Officer
    1996-01-15 ~ now
    IIF 36 - Secretary → ME
  • 12
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-08-25 ~ 2020-10-23
    IIF 2 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2018-08-25 ~ 2020-11-09
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A10 Vehicle Sales Limited, Cambridge Road Stretham, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,898 GBP2017-01-31
    Officer
    2013-01-08 ~ 2013-09-30
    IIF 19 - Director → ME
  • 3
    125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-30
    Officer
    1999-06-10 ~ 2010-06-02
    IIF 8 - Director → ME
    2010-06-02 ~ 2020-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    125 Scotland Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -78,838 GBP2024-08-31
    Officer
    2002-07-11 ~ 2003-07-10
    IIF 37 - Secretary → ME
  • 5
    C/o Chittering Park Limited School Lane, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,778 GBP2024-10-31
    Officer
    2013-10-01 ~ 2018-03-01
    IIF 7 - Director → ME
    2018-03-01 ~ 2023-11-02
    IIF 6 - Director → ME
    2013-10-01 ~ 2018-03-01
    IIF 47 - Secretary → ME
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-11-23
    IIF 31 - Has significant influence or control OE

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.