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
Active 4
  • 1
    Burke, Kathleen Flaherty
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Foxall, Geoffrey Frederick
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Bell, Alan John Lawson
    Born in June 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnits 3-4, Cowley Way, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    755,255,957 USD2020-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Hummelt, Gunter Eberhard
    Dipl Inc Engineer born in January 1945
    Individual
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
  • 2
    Cargile, Charles
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2000-12-12 ~ 2016-04-29
    OF - Director → CIF 0
  • 3
    Oughton, Allan Roy
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1998-09-20
    OF - Secretary → CIF 0
  • 4
    Dudouit, Alain
    Cfo
    Individual
    Officer
    icon of calendar 2003-12-19 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 5
    Burke, Kathleen Flaherty
    Vp, Gc & Assistant Secretary-Mks Instruments, Inc. born in February 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2023-04-14
    OF - Director → CIF 0
  • 6
    Debraize, Emmanuel Gabriel Pierre
    Sales And Marketing born in September 1958
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2005-07-08
    OF - Director → CIF 0
  • 7
    Hewitt, Robert Carlton
    Executive born in November 1945
    Individual
    Officer
    icon of calendar ~ 2000-10-16
    OF - Director → CIF 0
  • 8
    Foxall, Geoffrey Frederick
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2023-04-14
    OF - Secretary → CIF 0
  • 9
    D'antilio, Derek Pace
    Vp & Corporate Controller-Mks Instruments, Inc. born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2018-12-18
    OF - Director → CIF 0
  • 10
    Welsh, David John
    Managing Director born in October 1958
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1999-04-30
    OF - Director → CIF 0
    Welsh, David John
    Individual
    Officer
    icon of calendar ~ 1994-12-01
    OF - Secretary → CIF 0
  • 11
    Aitchison, Mavis
    Individual
    Officer
    icon of calendar 1998-09-21 ~ 2003-12-19
    OF - Secretary → CIF 0
  • 12
    icon of address1791 Deere Avenue, Irvine, Ca 92714, Usa
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-09-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWPORT SPECTRA-PHYSICS LIMITED

Previous names
MICRO-CONTROLE HOLDINGS LIMITED - 1995-02-17
MAZEDAY LIMITED - 1987-04-03
NEWPORT LIMITED - 2006-01-17
Standard Industrial Classification
26701 - Manufacture Of Optical Precision Instruments
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Intangible Assets
215,430 GBP2020-12-31
375,262 GBP2019-12-31
Property, Plant & Equipment
1,987 GBP2020-12-31
4,869 GBP2019-12-31
Fixed Assets - Investments
6,621,870 GBP2020-12-31
6,621,870 GBP2019-12-31
Fixed Assets
6,839,287 GBP2020-12-31
7,002,001 GBP2019-12-31
Total Inventories
10,809 GBP2020-12-31
21,704 GBP2019-12-31
Debtors
668,881 GBP2020-12-31
1,617,084 GBP2019-12-31
Cash at bank and in hand
2,912,813 GBP2020-12-31
2,081,641 GBP2019-12-31
Current Assets
3,592,503 GBP2020-12-31
3,720,429 GBP2019-12-31
Creditors
Current
1,746,928 GBP2020-12-31
1,443,833 GBP2019-12-31
Net Current Assets/Liabilities
1,845,575 GBP2020-12-31
2,276,596 GBP2019-12-31
Total Assets Less Current Liabilities
8,684,862 GBP2020-12-31
9,278,597 GBP2019-12-31
Creditors
Non-current
-190,952 GBP2020-12-31
-337,813 GBP2019-12-31
Net Assets/Liabilities
8,493,649 GBP2020-12-31
8,940,523 GBP2019-12-31
Equity
Called up share capital
7,350,784 GBP2020-12-31
7,350,784 GBP2019-12-31
Retained earnings (accumulated losses)
1,142,865 GBP2020-12-31
Equity
8,493,649 GBP2020-12-31
8,940,523 GBP2019-12-31
Average Number of Employees
102020-01-01 ~ 2020-12-31
112019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
3,196,649 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,981,219 GBP2020-12-31
2,821,387 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
159,832 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Net goodwill
215,430 GBP2020-12-31
375,262 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,324 GBP2019-12-31
Computers
35,361 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
68,883 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,324 GBP2020-12-31
6,324 GBP2019-12-31
Computers
34,683 GBP2020-12-31
33,660 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
66,896 GBP2020-12-31
64,014 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
1,859 GBP2020-01-01 ~ 2020-12-31
Computers
1,023 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,882 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
25,889 GBP2020-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
1,309 GBP2020-12-31
3,168 GBP2019-12-31
Computers
678 GBP2020-12-31
1,701 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
6,621,870 GBP2019-12-31
Investments in Group Undertakings
6,621,870 GBP2020-12-31
6,621,870 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
622,332 GBP2020-12-31
1,546,302 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
10,060 GBP2020-12-31
50,077 GBP2019-12-31
Other Debtors
Current
14,281 GBP2020-12-31
5,300 GBP2019-12-31
Prepayments
Current
22,208 GBP2020-12-31
15,405 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
668,881 GBP2020-12-31
1,617,084 GBP2019-12-31
Trade Creditors/Trade Payables
Current
22,793 GBP2020-12-31
31,934 GBP2019-12-31
Amounts owed to group undertakings
Current
775,287 GBP2020-12-31
522,785 GBP2019-12-31
Corporation Tax Payable
Current
160,618 GBP2020-12-31
167,334 GBP2019-12-31
Other Creditors
Current
30 GBP2020-12-31
10,018 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
311,100 GBP2020-12-31
376,285 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,350,784 shares2020-12-31
Equity
Retained earnings (accumulated losses), Restated amount
1,589,739 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-446,874 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • NEWPORT SPECTRA-PHYSICS LIMITED
    Info
    MICRO-CONTROLE HOLDINGS LIMITED - 1995-02-17
    MAZEDAY LIMITED - 1995-02-17
    NEWPORT LIMITED - 1995-02-17
    Registered number 02096856
    icon of addressUnits 3-4 Cowley Way, Weston Road, Crewe, Cheshire CW1 6AG
    PRIVATE LIMITED COMPANY incorporated on 1987-02-05 (38 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • NEWPORT SPECTRA-PHYSICS LIMITED
    S
    Registered number 02096856
    icon of addressUnit 7, Library Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom, OX11 0SG
    Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FOURTARE LIMITED - 1982-03-12
    icon of addressUnits 3-4 Cowley Way, Weston Road, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.