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 39
  • 1
    Carson, Neil Andrew Patrick
    Born in April 1957
    Individual (12 offsprings)
    Officer
    2018-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Fairclough, John Whitaker, Sir
    Engineer born in August 1930
    Individual (18 offsprings)
    Officer
    ~ 1998-07-30
    OF - Director → CIF 0
  • 3
    Williams, Peter Michael, Sir
    Chairman born in March 1945
    Individual (31 offsprings)
    Officer
    ~ 1999-07-27
    OF - Director → CIF 0
  • 4
    Wood, Martin Francis, Sir
    Engineer born in April 1927
    Individual (22 offsprings)
    Officer
    ~ 2000-08-01
    OF - Director → CIF 0
  • 5
    Hill, Peter John
    Chief Executive The Laird Grou born in August 1952
    Individual (37 offsprings)
    Officer
    1999-12-14 ~ 2004-05-31
    OF - Director → CIF 0
  • 6
    Fry, Paul Andrew
    Born in December 1966
    Individual (18 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Parker, Steven Minor
    Executive born in May 1951
    Individual (5 offsprings)
    Officer
    2005-11-22 ~ 2008-11-13
    OF - Director → CIF 0
  • 8
    Wood, Alison Jane
    Born in June 1963
    Individual (17 offsprings)
    Officer
    2020-09-08 ~ now
    OF - Director → CIF 0
  • 9
    Friend, Richard Henry, Sir
    University Professor born in January 1953
    Individual (10 offsprings)
    Officer
    2014-09-01 ~ 2023-07-28
    OF - Director → CIF 0
  • 10
    Morgan, Peter William Lloyd
    Director born in May 1936
    Individual (19 offsprings)
    Officer
    1999-12-14 ~ 2009-09-15
    OF - Director → CIF 0
  • 11
    Mackintosh, Andrew John, Dr
    Chief Executive born in September 1955
    Individual (35 offsprings)
    Officer
    1996-04-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 12
    Tyson, John Richard
    Born in October 1970
    Individual (11 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Taylor, Bernard John
    Company Director And Banker born in November 1956
    Individual (39 offsprings)
    Officer
    2002-11-13 ~ 2012-09-11
    OF - Director → CIF 0
  • 14
    Barkshire, Ian Richard
    Chief Operating Officer born in November 1965
    Individual (16 offsprings)
    Officer
    2015-11-10 ~ 2023-10-01
    OF - Director → CIF 0
  • 15
    Hill, Gavin Fenton
    Finance Director born in February 1968
    Individual (15 offsprings)
    Officer
    2016-05-09 ~ 2025-03-31
    OF - Director → CIF 0
  • 16
    Shepperd, Alfred Joseph, Sir
    Director born in June 1925
    Individual (6 offsprings)
    Officer
    ~ 1995-06-12
    OF - Director → CIF 0
  • 17
    Waldner, Mary Elizabeth
    Born in October 1969
    Individual (40 offsprings)
    Officer
    2016-02-04 ~ 2025-02-03
    OF - Director → CIF 0
  • 18
    Innocent, Rowena Dawn
    Born in September 1970
    Individual (5 offsprings)
    Officer
    2025-02-17 ~ now
    OF - Director → CIF 0
  • 19
    Sheinwald, Nigel, Sir
    Born in June 1953
    Individual (1 offspring)
    Officer
    2021-09-22 ~ now
    OF - Director → CIF 0
  • 20
    Woodgate, John Michael
    Born in June 1939
    Individual (5 offsprings)
    Officer
    ~ 1999-02-01
    OF - Director → CIF 0
  • 21
    Allerton, Jennifer Margaret
    Company Director born in December 1951
    Individual (6 offsprings)
    Officer
    2013-06-11 ~ 2016-09-13
    OF - Director → CIF 0
  • 22
    Lamaison, Martin
    Finance Director born in June 1943
    Individual (25 offsprings)
    Officer
    ~ 2006-08-07
    OF - Director → CIF 0
    Lamaison, Martin
    Individual (25 offsprings)
    Officer
    ~ 2006-08-07
    OF - Secretary → CIF 0
  • 23
    Holroyd, Charles John Arthur
    Engineer born in January 1956
    Individual (23 offsprings)
    Officer
    2005-11-22 ~ 2013-09-10
    OF - Director → CIF 0
  • 24
    Wakeling, Richard Keith Arthur
    Company Director born in November 1946
    Individual (12 offsprings)
    Officer
    1995-06-12 ~ 2001-09-28
    OF - Director → CIF 0
  • 25
    Hughes, Michael Alan, Professor
    Director born in June 1945
    Individual (29 offsprings)
    Officer
    2004-11-01 ~ 2013-09-10
    OF - Director → CIF 0
  • 26
    Thomson, Alan
    Company Director born in September 1946
    Individual (1 offspring)
    Officer
    2016-06-01 ~ 2018-07-23
    OF - Director → CIF 0
  • 27
    Brady, John Michael, Prof. Sir
    Professor Of Engineering born in April 1945
    Individual (23 offsprings)
    Officer
    1995-06-12 ~ 1995-06-12
    OF - Director → CIF 0
    1995-06-12 ~ 2014-09-09
    OF - Director → CIF 0
  • 28
    Geitner, Thomas Otto
    Born in March 1955
    Individual (8 offsprings)
    Officer
    2013-01-15 ~ 2021-09-21
    OF - Director → CIF 0
  • 29
    Harvey, Sarah
    Individual (16 offsprings)
    Officer
    2021-08-01 ~ 2025-04-04
    OF - Secretary → CIF 0
  • 30
    Ramachandran, Reshma
    Director born in February 1978
    Individual (1 offspring)
    Officer
    2022-09-01 ~ 2024-07-25
    OF - Director → CIF 0
  • 31
    Boyd, Kevin James
    Financial Director born in September 1964
    Individual (64 offsprings)
    Officer
    2006-08-08 ~ 2016-04-08
    OF - Director → CIF 0
    Boyd, Kevin James
    Financial Director
    Individual (64 offsprings)
    Officer
    2006-08-08 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 32
    Lennox, John Fyfe
    Chartered Accountant born in September 1956
    Individual (13 offsprings)
    Officer
    2009-04-01 ~ 2016-09-13
    OF - Director → CIF 0
  • 33
    Flint, David Jonathan
    Born in February 1961
    Individual (31 offsprings)
    Officer
    2005-04-05 ~ 2016-07-31
    OF - Director → CIF 0
  • 34
    Meads, Louise
    Individual (14 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 35
    Blair, Stephen
    Director born in November 1959
    Individual (16 offsprings)
    Officer
    2017-07-01 ~ 2021-09-21
    OF - Director → CIF 0
  • 36
    Johnson-brett, Susan Karen
    Company Secretary
    Individual (131 offsprings)
    Officer
    2007-01-31 ~ 2021-08-01
    OF - Secretary → CIF 0
  • 37
    Keen, Nigel John
    Company Director born in January 1947
    Individual (37 offsprings)
    Officer
    1999-02-25 ~ 2016-09-13
    OF - Director → CIF 0
  • 38
    Brizell, Katy
    Individual (15 offsprings)
    Officer
    2025-04-05 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 39
    Nichols, Hannah Kate
    Born in June 1975
    Individual (54 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

OXFORD INSTRUMENTS PLC

Period: 1991-10-01 ~ now
Company number: 00775598
Registered names
OXFORD INSTRUMENTS PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OXFORD INSTRUMENTS PLC
    Info
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1991-10-01
    Registered number 00775598
    Tubney Woods, Abingdon, Oxon OX13 5QX
    PUBLIC LIMITED COMPANY incorporated on 1963-09-30 (62 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-16
    CIF 0
  • OXFORD INSTRUMENTS PLC
    S
    Registered number 775598
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom, HP12 3SE
    Limited Company in Companies House, Cardiff, England
    CIF 1 CIF 2
  • OXFORD INSTRUMENTS PLC
    S
    Registered number 775598
    Oxford Instruments, Tubney Woods, Abingdon, Oxfordshire, England, OX13 5QX
    Limited Company in Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    NANOTECHNOLOGY TOOLS LIMITED
    - now 00911855
    W.A.TECHNOLOGY LIMITED - 2011-02-21
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    OXBRIDGE INSTRUMENTS LIMITED
    - now 02522308
    OXFORD INSTRUMENTS 123 LTD - 2012-12-06
    PLASMA TECHNOLOGY (UK) LIMITED - 2012-12-03
    MUTANDERIS (98) LIMITED - 1990-10-16
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    OXFORD INSTRUMENTS ANALYTICAL LIMITED
    - now 04068000
    OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED - 2011-02-02
    OXFORD INSTRUMENTS MEDICAL HOLDINGS LIMITED - 2005-03-03
    MUTANDERIS (387) LIMITED - 2000-09-29
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    OXFORD INSTRUMENTS INDUSTRIAL ANALYSIS LIMITED
    - now 02415956
    OXFORD ANALYTICAL SYSTEMS LIMITED - 2006-03-10
    LINK SCIENTIFIC GROUP LIMITED - 1990-10-01
    MUTANDERIS (70) LIMITED - 1990-02-12
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED
    - now 04068014
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (386) LIMITED - 2000-09-29
    Tubney Woods, Abingdon, Oxon
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    OXFORD INSTRUMENTS NANOANALYSIS LIMITED
    - now 01468532
    OXFORD ANALYTICAL INSTRUMENTS LIMITED - 2006-03-10
    LOANBOROUGH LIMITED - 1981-12-31
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
    - now 04068071
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    Tubney Woods, Abingdon, Oxon
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 8
    OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED
    - now 03302442
    MUTANDERIS (268) LIMITED - 1997-03-21
    Tubney Woods, Abingdon, Oxon
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED
    - now 02418844
    LINK MARKETING LIMITED - 1996-12-11
    MUTANDERIS (65) LIMITED - 1989-11-07
    Tubney Woods, Abingdon, Oxon
    Active Corporate (26 parents)
    Person with significant control
    2024-03-28 ~ 2024-03-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OXFORD INSTRUMENTS SYNCHROTRON RESEARCH LIMITED
    - now 03145609
    MUTANDERIS (239) LIMITED - 1997-02-20
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    OXFORD SEMICON LIMITED
    - now 00623373
    OXBRIDGE INSTRUMENTS LIMITED - 1990-03-08
    C.W. WING & CO. LIMITED - 1988-08-10
    Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 5 - Right to appoint or remove directors 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.