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

Flint, David Jonathan

    Related profiles found in government register
  • Flint, David Jonathan
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire, WD5 0QL

      IIF 1 IIF 2
    • icon of address 12 Old Nursery View, Kennington, Oxford, Oxon, OX1 5NT

      IIF 3 IIF 4
    • icon of address 94 Kings Street, Portsmouth, Hampshire, PO5 4EH

      IIF 5
  • Flint, David Jonathan
    British general manager born in February 1961

    Registered addresses and corresponding companies
    • icon of address 12 Old Nursery View, Kennington, Oxford, Oxon, OX1 5NT

      IIF 6
  • Flint, David Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 7 IIF 8
  • Flint, David Jonathan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 9
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX, United Kingdom

      IIF 10
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE

      IIF 11
    • icon of address Csa Catapult, Imperial Park Innovation Centre, Celtic Way, Newport, NP10 8BE, Wales

      IIF 12
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 13 IIF 14 IIF 15
  • Flint, David Jonathan
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Instruments, Tubney Wood, Abingdon, Oxfordshire, OX13 5QX, England

      IIF 19
    • icon of address Oxford Instruments, Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 20
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 21
    • icon of address Maunsell Road, Castleham Industrial Estate, St Leonards-on-sea, East Sussex, TN38 9NN, United Kingdom

      IIF 22
  • Flint, David Jonathan
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Head Office, Unit 4, Chancerygate Business Centre, Cradock Road, Reading, Berkshire, RG2 0AH, United Kingdom

      IIF 23
  • Flint, David Jonathan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 24
    • icon of address Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 25
  • Flint, David Jonathan
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Centre For Innovation, Quarry Road, Headington, Oxford, Oxfordshire, OX3 8SB, England

      IIF 26
  • Flint, David Jonathan
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England

      IIF 27
  • Flint, David Jonathan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, United Kingdom

      IIF 28 IIF 29
  • Flint, David Jonathan
    British non executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Csa Catapult Imperial Park Innovation Centre, Celtic Way, Newport, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,295,174 GBP2024-06-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 26 - Director → ME
Ceased 27
  • 1
    ZUMBOORUK LIMITED - 1990-02-28
    ANDOR TECHNOLOGY PLC - 2014-03-18
    ANDOR TECHNOLOGY LTD - 2004-11-12
    icon of address 7 Millennium Way, Springvale Business Park, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-01
    IIF 19 - Director → ME
  • 2
    icon of address 1 Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    79,811 GBP2024-06-30
    Officer
    icon of calendar 1997-01-21 ~ 2006-01-01
    IIF 6 - Director → ME
  • 3
    STADIUM GROUP PLC - 2018-04-19
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    icon of address Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-04-18
    IIF 23 - Director → ME
  • 4
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    COBHAM PLC - 2020-01-20
    FR GROUP PLC. - 1994-11-07
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-08-03
    IIF 25 - Director → ME
  • 5
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-05-10
    IIF 4 - Director → ME
  • 6
    LOWBRIDGE LIMITED - 2001-01-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ 2002-11-27
    IIF 1 - Director → ME
  • 7
    MILLNEAT LIMITED - 1989-05-16
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    NATIONAL REMOTE SENSING CENTRE LIMITED - 2001-01-25
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1996-05-21
    IIF 5 - Director → ME
  • 8
    PINESTRIPE LIMITED - 1985-11-04
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-05-10
    IIF 3 - Director → ME
  • 9
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2024-03-20
    IIF 24 - Director → ME
  • 10
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2016-07-31
    IIF 9 - Director → ME
  • 11
    MUTANDERIS (386) LIMITED - 2000-09-29
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2016-07-31
    IIF 21 - Director → ME
  • 12
    LINK SYSTEMS LIMITED - 1986-10-27
    LINK ANALYTICAL LIMITED - 1999-07-19
    OXFORD INSTRUMENTS MICROANALYSIS LIMITED - 1999-12-02
    OXFORD INSTRUMENTS ANALYTICAL LIMITED - 2011-01-04
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2014-05-09
    IIF 16 - Director → ME
  • 13
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2011-01-04
    IIF 7 - Director → ME
  • 14
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2016-07-31
    IIF 15 - Director → ME
  • 15
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2014-05-09
    IIF 18 - Director → ME
  • 16
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2016-07-31
    IIF 10 - Director → ME
  • 17
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-17 ~ 2016-07-31
    IIF 14 - Director → ME
  • 18
    MUTANDERIS (65) LIMITED - 1989-11-07
    LINK MARKETING LIMITED - 1996-12-11
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2016-07-31
    IIF 17 - Director → ME
  • 19
    PLASMA TECHNOLOGY (U.K.) LIMITED - 1990-10-16
    HANDWEST LIMITED - 1981-12-31
    OXFORD PLASMA TECHNOLOGY LIMITED - 1999-09-01
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2011-01-04
    IIF 8 - Director → ME
  • 20
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2005-04-05 ~ 2016-07-31
    IIF 13 - Director → ME
  • 21
    OXFORD INSTRUMENTS UK 2013 - 2013-03-25
    icon of address Oxford Instruments, Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-07-31
    IIF 20 - Director → ME
  • 22
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2022-06-16
    IIF 30 - Director → ME
  • 23
    BRUNEL TOPCO LIMITED - 2017-03-23
    READYPOWER RAIL SERVICES GROUP HOLDINGS LIMITED - 2019-05-01
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-27
    IIF 29 - Director → ME
  • 24
    ARAGO BIOSCIENCES LIMITED - 2019-02-06
    icon of address C/o Penningtons Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,924,027 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2025-06-10
    IIF 27 - Director → ME
  • 25
    READYPOWER GROUP LIMITED - 2018-11-15
    icon of address Unit 620 Wharfedale Road, Winnersh, Wokingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-27
    IIF 28 - Director → ME
  • 26
    OMICRON UHV TECHNIK LIMITED - 2018-04-17
    BELMEC RSI LIMITED - 2001-12-19
    icon of address Unit A Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-28
    IIF 22 - Director → ME
  • 27
    HR OPCO LIMITED - 2001-04-27
    FIFTHBAY LIMITED - 2001-01-26
    TOGETHR HR SERVICES LIMITED - 2006-08-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ 2002-11-27
    IIF 2 - Director → ME

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.