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 5
  • 1
    Burke, Kathleen Flaherty
    Corporate Counsel
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Foxall, Geoffrey Frederick
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Bell, Alan John Lawson
    Born in June 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 4
    Sabharwal, Mandeep
    Born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMks Inc. 2 Tech Drive, Andover, Massachusetts, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Tocci, Joseph M
    Tresurer born in July 1954
    Individual
    Officer
    icon of calendar 2005-04-15 ~ 2009-03-30
    OF - Director → CIF 0
  • 2
    Robinson, Timothy Roger
    Managing Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-23 ~ 2000-07-31
    OF - Director → CIF 0
    Robinson, Timothy Roger
    General Manager born in February 1960
    Individual (1 offspring)
    icon of calendar 2005-04-15 ~ 2009-04-30
    OF - Director → CIF 0
  • 3
    Chute, Richard
    Attorney born in May 1938
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2005-04-15
    OF - Director → CIF 0
    Chute, Richard
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2005-04-15
    OF - Secretary → CIF 0
  • 4
    Attwood, Mark
    Company Director born in August 1957
    Individual
    Officer
    icon of calendar ~ 1998-07-01
    OF - Director → CIF 0
    Attwood, Mark
    Individual
    Officer
    icon of calendar ~ 1995-11-14
    OF - Secretary → CIF 0
  • 5
    Murdoch, Alan James
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 6
    Burke, Kathleen
    Sr. Vp General Counsel And Assistant Secretary born in February 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2019-06-14
    OF - Director → CIF 0
  • 7
    Dent, Michael John
    President born in March 1946
    Individual
    Officer
    icon of calendar 1994-03-23 ~ 2000-07-31
    OF - Director → CIF 0
    Dent, Michael John
    Individual
    Officer
    icon of calendar 1995-11-14 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 8
    D'antilio, Derek
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2018-12-18
    OF - Director → CIF 0
  • 9
    Paterson, Alan John Francis, Dr
    Research & Development born in May 1949
    Individual
    Officer
    icon of calendar 1996-10-14 ~ 2000-07-31
    OF - Director → CIF 0
  • 10
    Chennell, Christopher
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar ~ 1991-11-30
    OF - Director → CIF 0
  • 11
    Bagshaw, Seth Holmes
    Treasurer born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2016-06-03
    OF - Director → CIF 0
  • 12
    Schofield, Judith Wendy
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2000-07-31
    OF - Director → CIF 0
  • 13
    Bertucci, John
    Company Chairman born in March 1941
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2005-04-15
    OF - Director → CIF 0
  • 14
    Taylor, Edward Frederick
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar ~ 1995-05-11
    OF - Director → CIF 0
  • 15
    Martin, David Henry
    Vp, Tax & Treasury Mks Instruments, Inc. born in July 1954
    Individual
    Officer
    icon of calendar 2019-06-14 ~ 2022-11-16
    OF - Director → CIF 0
  • 16
    Weigner, Ronald C
    Company Vice President born in November 1945
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2011-03-01
    OF - Director → CIF 0
    Weigner, Ronald C
    Director born in November 1945
    Individual
    icon of calendar 2010-03-02 ~ 2011-03-01
    OF - Director → CIF 0
parent relation
Company in focus

MKS SPECTRA HOLDINGS LIMITED

Previous names
MKS SPECTRA HOLDINGS LIMITED - 2015-12-03
MIKE ATTWOOD SCIENTIFIC SOFTWARE LIMITED - 1987-04-16
MARK ATTWOOD SCIENTIFIC SOFTWARE LIMITED - 1987-10-22
MKS INTERNATIONAL HOLDINGS LIMITED - 2019-03-06
SPECTRA SENSORTECH LIMITED - 2014-01-07
LEDA-MASS LIMITED - 1999-07-23
Standard Industrial Classification
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
02020-01-01 ~ 2020-12-31
Administrative Expenses
-329,701 USD2020-01-01 ~ 2020-12-31
-374,766 USD2019-01-01 ~ 2019-12-31
Operating Profit/Loss
523,027 USD2020-01-01 ~ 2020-12-31
590,159 USD2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,121 USD2020-01-01 ~ 2020-12-31
-98 USD2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
99,187,398 USD2020-01-01 ~ 2020-12-31
90,590,061 USD2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-129,453 USD2020-01-01 ~ 2020-12-31
2,701,565 USD2019-01-01 ~ 2019-12-31
Profit/Loss
99,316,851 USD2020-01-01 ~ 2020-12-31
87,888,496 USD2019-01-01 ~ 2019-12-31
Equity
Retained earnings (accumulated losses)
11,961,452 USD2020-12-31
12,894,601 USD2019-12-31
15,006,105 USD2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-100,250,000 USD2020-01-01 ~ 2020-12-31
-90,000,000 USD2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
771,925,089 USD2020-12-31
771,925,089 USD2019-12-31
Debtors
11,653,226 USD2020-12-31
12,897,847 USD2019-12-31
Cash at bank and in hand
3,958,743 USD2020-12-31
4,350,103 USD2019-12-31
Current Assets
15,611,969 USD2020-12-31
17,247,950 USD2019-12-31
Creditors
Current
4,192,108 USD2020-12-31
4,894,940 USD2019-12-31
Net Current Assets/Liabilities
11,419,861 USD2020-12-31
12,353,010 USD2019-12-31
Total Assets Less Current Liabilities
783,344,950 USD2020-12-31
784,278,099 USD2019-12-31
Equity
Called up share capital
2,390,101 USD2020-12-31
2,390,101 USD2019-12-31
Share premium
768,993,397 USD2020-12-31
768,993,397 USD2019-12-31
Equity
783,344,950 USD2020-12-31
784,278,099 USD2019-12-31
Audit Fees/Expenses
13,630 USD2020-01-01 ~ 2020-12-31
21,218 USD2019-01-01 ~ 2019-12-31
Current Tax for the Period
-129,453 USD2020-01-01 ~ 2020-12-31
2,701,565 USD2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
18,845,606 USD2020-01-01 ~ 2020-12-31
17,212,112 USD2019-01-01 ~ 2019-12-31
Investments in Group Undertakings
Cost valuation
771,925,089 USD2019-12-31
Investments in Group Undertakings
771,925,089 USD2020-12-31
771,925,089 USD2019-12-31
Amounts Owed by Group Undertakings
Current
11,653,226 USD2020-12-31
12,880,161 USD2019-12-31
Debtors
Amounts falling due within one year, Current
11,653,226 USD2020-12-31
12,897,847 USD2019-12-31
Amounts owed to group undertakings
Current
116,850 USD2020-12-31
128,949 USD2019-12-31
Corporation Tax Payable
Current
214,092 USD2020-12-31
4,728,887 USD2019-12-31
Other Creditors
Current
86,335 USD2020-12-31
Accrued Liabilities
Current
39,400 USD2020-12-31
37,104 USD2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,532,500 shares2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
99,316,851 USD2020-01-01 ~ 2020-12-31
Dividends Paid
-100,250,000 USD2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • MKS SPECTRA HOLDINGS LIMITED
    Info
    MKS SPECTRA HOLDINGS LIMITED - 2015-12-03
    MIKE ATTWOOD SCIENTIFIC SOFTWARE LIMITED - 2015-12-03
    MARK ATTWOOD SCIENTIFIC SOFTWARE LIMITED - 2015-12-03
    MKS INTERNATIONAL HOLDINGS LIMITED - 2015-12-03
    SPECTRA SENSORTECH LIMITED - 2015-12-03
    LEDA-MASS LIMITED - 2015-12-03
    Registered number 02121264
    icon of addressUnits 3-4 Cowley Way, Weston Road, Crewe, Cheshire CW1 6AG
    PRIVATE LIMITED COMPANY incorporated on 1987-04-09 (38 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • MKS SPECTRA HOLDINGS LIMITED
    S
    Registered number 02121264
    icon of addressUnits 3-4, Cowley Way, Crewe, Cheshire, United Kingdom, CW1 6AG
    Private Company Limited By Shares in England
    CIF 1
  • MKS INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number 02121264
    icon of addressPegasus Court, Stafford Park 7, Telford, Shropshire, England, TF3 3BQ
    Private Company Limited By Shares in England, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnits 3-4 Cowley Way, Weston Road, Crewe, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    755,255,957 USD2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • MKS TECHNOLOGY LIMITED - 2008-01-08
    icon of addressUnits 3-4 Cowley Way, Weston Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,822,695 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.