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 25
  • 1
    Johnson, Matthew Noton
    Born in January 1983
    Individual (10 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Harvey, Sarah
    Individual (16 offsprings)
    Officer
    2021-08-01 ~ 2025-04-04
    OF - Secretary → CIF 0
  • 3
    Johnson-brett, Susan Karen
    Company Secretary
    Individual (131 offsprings)
    Officer
    2007-01-15 ~ 2021-08-01
    OF - Secretary → CIF 0
  • 4
    Young, Joanne Louise
    Individual (24 offsprings)
    Officer
    2005-08-22 ~ 2007-01-15
    OF - Secretary → CIF 0
  • 5
    Turner, Jonathan Paul
    Finance Director born in October 1978
    Individual (52 offsprings)
    Officer
    2020-08-14 ~ 2023-01-10
    OF - Director → CIF 0
  • 6
    Mackintosh, Andrew John, Dr
    Chief Executive born in September 1955
    Individual (35 offsprings)
    Officer
    2000-09-25 ~ 2005-01-10
    OF - Director → CIF 0
  • 7
    Pritchard, David James
    Accountant born in November 1966
    Individual (15 offsprings)
    Officer
    2006-02-06 ~ 2009-09-21
    OF - Director → CIF 0
  • 8
    Mcquillan, Stephen
    Managing Director born in August 1961
    Individual (31 offsprings)
    Officer
    2000-09-25 ~ 2004-12-18
    OF - Director → CIF 0
  • 9
    Russell, Michael Stanley
    Chartered Management Accountan born in July 1950
    Individual (21 offsprings)
    Officer
    2000-09-25 ~ 2005-09-30
    OF - Director → CIF 0
  • 10
    Parker, Steven Minor
    Executive born in May 1951
    Individual (5 offsprings)
    Officer
    2005-06-07 ~ 2006-02-06
    OF - Director → CIF 0
  • 11
    Meads, Louise
    Individual (14 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 12
    Barkshire, Ian Richard, Dr
    Born in November 1965
    Individual (18 offsprings)
    Officer
    2016-07-31 ~ 2023-10-01
    OF - Director → CIF 0
  • 13
    Boyd, Kevin James
    Financial Director born in September 1964
    Individual (64 offsprings)
    Officer
    2006-08-08 ~ 2016-04-08
    OF - Director → CIF 0
  • 14
    Philpott, Matthew
    Born in May 1988
    Individual (11 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Flint, David Jonathan
    Born in February 1961
    Individual (31 offsprings)
    Officer
    2006-02-06 ~ 2016-07-31
    OF - Director → CIF 0
  • 16
    Pike, Robert Alexander
    Accountant born in June 1980
    Individual (7 offsprings)
    Officer
    2012-11-06 ~ 2013-02-18
    OF - Director → CIF 0
  • 17
    Hill, Gavin Fenton
    Finance Director born in February 1968
    Individual (15 offsprings)
    Officer
    2016-05-09 ~ 2025-03-31
    OF - Director → CIF 0
  • 18
    Gorham, Della Louise
    Company Secretary
    Individual (26 offsprings)
    Officer
    2000-09-25 ~ 2005-08-22
    OF - Secretary → CIF 0
  • 19
    Bowman, Matthew Dawson
    Finance Director born in July 1964
    Individual (4 offsprings)
    Officer
    2009-09-21 ~ 2012-11-05
    OF - Director → CIF 0
    2013-02-18 ~ 2013-11-20
    OF - Director → CIF 0
  • 20
    Curtis, Thomas
    Chartered Accountant born in March 1970
    Individual (31 offsprings)
    Officer
    2015-07-01 ~ 2020-08-14
    OF - Director → CIF 0
  • 21
    Bart Secretaries Limited
    Individual (28 offsprings)
    Officer
    2000-09-08 ~ 2000-09-25
    OF - Nominee Secretary → CIF 0
  • 22
    Brizell, Katy
    Individual (15 offsprings)
    Officer
    2025-04-05 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 23
    Lamaison, Martin
    Financial Director born in June 1943
    Individual (25 offsprings)
    Officer
    2005-01-10 ~ 2006-08-07
    OF - Director → CIF 0
  • 24
    BART MANAGEMENT LIMITED
    C/o Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London
    Active Corporate (1 parent, 202 offsprings)
    Officer
    2000-09-08 ~ 2000-09-25
    OF - Nominee Director → CIF 0
  • 25
    OXFORD INSTRUMENTS PLC
    - now 00775598 00704320... (more)
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom
    Active Corporate (39 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED

Period: 2011-01-25 ~ now
Company number: 04068071 00704320
Registered names
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED - now 00704320
OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25 01675071... (more)
MUTANDERIS (385) LIMITED - 2000-10-02 05004963... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
    Info
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2011-01-25
    Registered number 04068071
    Oxford Instruments, Halifax Road, High Wycombe HP12 3SE
    PRIVATE LIMITED COMPANY incorporated on 2000-09-08 (25 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
    S
    Registered number 4068071
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom, HP12 3SE
    Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in United Kingdom
    CIF 2
  • OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
    S
    Registered number 04068071
    Tubney Woods, Abingdon, Oxon, England, OX13 5QX
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ANDOR TECHNOLOGY LIMITED
    - now NI022466
    ANDOR TECHNOLOGY PLC - 2014-03-18
    ANDOR TECHNOLOGY LTD - 2004-11-12
    ZUMBOORUK LIMITED - 1990-02-28
    7 Millennium Way, Springvale Business Park, Belfast
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED
    - now 05004981
    MUTANDERIS (482) LIMITED - 2004-05-27
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED
    - now 00704320 04068071
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom
    Active Corporate (56 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED
    - now 02418844
    LINK MARKETING LIMITED - 1996-12-11
    MUTANDERIS (65) LIMITED - 1989-11-07
    Oxford Instruments, Halifax Road, High Wycombe, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2024-03-28 ~ 2024-03-28
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OXFORD NANOSCIENCE LIMITED
    - now 16183788
    OXFORD INSTRUMENTS MANAGEMENT SERVICES LIMITED
    - 2025-07-02 16183788
    Tubney Woods, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-01-14 ~ 2026-01-02
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    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 5 April 2026 and licensed under the Open Government Licence v3.0.