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
    Cotner, Penny Louise
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    2023-01-19 ~ now
    OF - director → CIF 0
  • 2
    Tyagi, Neil, Mr.
    Chief Financial Officer born in March 1970
    Individual (3 offsprings)
    Officer
    2024-12-03 ~ now
    OF - director → CIF 0
  • 3
    Rosner, Scott Robert
    Director born in December 1961
    Individual (6 offsprings)
    Officer
    2023-01-19 ~ now
    OF - director → CIF 0
  • 4
    One New Ludgate, Ludgate Hill, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Bostock, Karl Robert
    Chief Financial Officer born in June 1977
    Individual (30 offsprings)
    Officer
    2019-10-15 ~ 2024-07-31
    OF - director → CIF 0
  • 2
    Spink, Geoffrey
    Finance Director born in April 1949
    Individual (14 offsprings)
    Officer
    2010-09-30 ~ 2011-08-31
    OF - director → CIF 0
  • 3
    Casillas, German
    Vice President born in December 1971
    Individual (1 offspring)
    Officer
    2011-04-12 ~ 2022-11-11
    OF - director → CIF 0
  • 4
    Franklin, Noah Felix Kalman
    Chief Financial Officer born in April 1959
    Individual (9 offsprings)
    Officer
    2011-08-31 ~ 2013-10-11
    OF - director → CIF 0
  • 5
    Daley, Keith Anthony
    Director born in May 1955
    Individual (29 offsprings)
    Officer
    2012-10-23 ~ 2019-01-31
    OF - director → CIF 0
  • 6
    Hamon, Lisa Ann
    Sales Director born in June 1966
    Individual (1 offspring)
    Officer
    2008-01-08 ~ 2017-06-19
    OF - director → CIF 0
  • 7
    Kinder, John Martineau
    Venture Capital Executive born in July 1956
    Individual (36 offsprings)
    Officer
    2003-11-18 ~ 2003-11-25
    OF - director → CIF 0
  • 8
    Broderick, Kevin James
    Operations Director born in January 1959
    Individual
    Officer
    2007-12-03 ~ 2011-10-14
    OF - director → CIF 0
  • 9
    Reeves, Martin Leslie
    Individual (35 offsprings)
    Officer
    2010-09-30 ~ 2016-09-29
    OF - secretary → CIF 0
  • 10
    Leigh, Christopher Michael
    Director Secretary born in February 1960
    Individual (9 offsprings)
    Officer
    2003-12-04 ~ 2010-09-30
    OF - director → CIF 0
    Leigh, Christopher Michael
    Director Secretary
    Individual (9 offsprings)
    Officer
    2003-12-04 ~ 2010-09-30
    OF - secretary → CIF 0
  • 11
    Wilson, John Frederick
    Director born in April 1976
    Individual (10 offsprings)
    Officer
    2008-03-10 ~ 2024-10-28
    OF - director → CIF 0
  • 12
    Flajsner, Cyril Henry
    Venture Capital Executive born in December 1955
    Individual (6 offsprings)
    Officer
    2003-11-25 ~ 2003-11-25
    OF - director → CIF 0
    Flajsner, Cyril Henry
    Venture Capital Investor
    Individual (6 offsprings)
    Officer
    2003-11-18 ~ 2003-11-25
    OF - secretary → CIF 0
  • 13
    Girling, Adrian Charles Nigel
    Director born in March 1952
    Individual (3 offsprings)
    Officer
    2003-12-04 ~ 2008-07-07
    OF - director → CIF 0
  • 14
    Geraghty, Paul Kevin Ian
    Finance Director born in November 1960
    Individual (1 offspring)
    Officer
    2010-08-01 ~ 2011-10-14
    OF - director → CIF 0
  • 15
    Howard, Simon Paul
    Director born in August 1967
    Individual (1 offspring)
    Officer
    2007-11-14 ~ 2009-11-30
    OF - director → CIF 0
  • 16
    Kivlin, Robert Owen
    Technical Director born in November 1979
    Individual
    Officer
    2010-11-09 ~ 2011-12-21
    OF - director → CIF 0
  • 17
    Weatherstone, Andrew Paul
    Finance Director born in January 1964
    Individual (24 offsprings)
    Officer
    2016-07-06 ~ 2019-09-24
    OF - director → CIF 0
    Weatherstone, Andrew Paul
    Individual (24 offsprings)
    Officer
    2016-09-29 ~ 2019-09-24
    OF - secretary → CIF 0
  • 18
    CHECKIT PLC - now
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    Broers Building, 21 J J Thomson Avenue, Cambridge, England, England
    Corporate (5 parents, 5 offsprings)
    Person with significant control
    2017-07-07 ~ 2019-09-24
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 19
    2nd Floor, 7 Leonard Street, London
    Dissolved corporate (1 parent, 34 offsprings)
    Officer
    2003-10-31 ~ 2003-11-18
    PE - nominee-secretary → CIF 0
  • 20
    2nd Floor, 7 Leonard Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2003-10-31 ~ 2003-11-18
    PE - nominee-director → CIF 0
parent relation
Company in focus

BULGIN LIMITED

Previous names
ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
ELEKTRON COMPONENTS LIMITED - 2012-01-31
ARCOLECTRIC LIMITED - 2007-11-30
EASTCHART LIMITED - 2004-01-05
Standard Industrial Classification
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • BULGIN LIMITED
    Info
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    Registered number 04949934
    200 Science Park Milton Road, Cambridge CB4 0GZ
    Private Limited Company incorporated on 2003-10-31 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • BULGIN LIMITED
    S
    Registered number 04949934
    C/o Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom, CB3 0FA
    Corporate in Companies House, England And Wales
    CIF 1
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 2
  • ELEKTRON TECHNOLOGY UK LIMITED
    S
    Registered number 04949934
    C/o Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom, CB3 0FA
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BULGIN LIMITED - 2020-01-15
    200 Science Park Milton Road, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2016-11-17 ~ dissolved
    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
  • 2
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    QUEENSGATE NANO LIMITED - 2018-02-19
    The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2016-07-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    WALLACE INSTRUMENTS LIMITED - 2016-12-06
    ELEKTRON PRECISION INSTRUMENTS LIMITED - 2016-06-13
    The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    784,001 GBP2020-01-31
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 5
  • 1
    CHECKIT LIMITED - 2019-10-01
    ELEKTRON CHECKIT LIMITED - 2015-09-03
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Corporate (5 parents)
    Person with significant control
    2017-07-07 ~ 2019-10-01
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ELEKTRON OPHTHALMIC LIMITED - 2016-08-15
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    2016-07-26 ~ 2019-07-12
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-12
    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
  • 4
    17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Person with significant control
    2017-07-07 ~ 2017-10-19
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2024-01-31
    Person with significant control
    2017-07-07 ~ 2017-07-27
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.