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

Mr Adrian Charles Nigel Girling

    Related profiles found in government register
  • Mr Adrian Charles Nigel Girling
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW

      IIF 1 IIF 2
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW, England

      IIF 3
    • Unit 14, Eversley Way, Thorpe Industrial Estate, Egham, TW20 8RG, England

      IIF 4
    • Unit 2, Bruce Grove, Wickford, Essex, SS11 8DB

      IIF 5 IIF 6
  • Girling, Adrian Charles Nigel
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW

      IIF 7
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW, England

      IIF 8
    • 48a, Harvest Road, Englefield Green, Egham, Surrey, TW20 0QT, England

      IIF 9
  • Girling, Adrian Charles Nigel
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW, England

      IIF 10
  • Girling, Adrian Charles Nigel
    British engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Harvest Road, Englefield Green, Egham, Surrey, TW20 0QT, England

      IIF 11
  • Girling, Adrian Charles Nigel
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 12
  • Girling, Adrian Charles Nigel
    British chartered engineer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 13
  • Girling, Adrian Charles Nigel
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Girling, Adrian Charles Nigel
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 20 IIF 21
  • Girling, Adrian Charles Nigel
    British engineer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    Unit A1, Davy Close, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 2 Bruce Grove, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    250,857 GBP2024-04-30
    Person with significant control
    2021-12-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 14 Eversley Way, Thorpe Industrial Estate, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,812 GBP2024-05-31
    Officer
    2002-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    REDPOINT THERMALLOY LTD - 2001-01-16
    REDPOINT LIMITED - 1993-09-27
    Suite 4, Syms Building Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    1997-11-01 ~ 2001-05-03
    IIF 20 - Director → ME
  • 2
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 16 - Director → ME
  • 3
    LLOYD INSTRUMENTS LIMITED - 2015-10-30
    TOLRAY LIMITED - 1991-03-14
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1992-03-16 ~ 1996-10-31
    IIF 23 - Director → ME
  • 4
    BULGIN LIMITED
    - now
    Other registered numbers: 10484402, 00448274, 09869504
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    Related registration: 06336630
    ARCOLECTRIC LIMITED - 2007-11-30
    Related registration: 06336630
    EASTCHART LIMITED - 2004-01-05
    200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2003-12-04 ~ 2008-07-07
    IIF 21 - Director → ME
  • 5
    CHECKIT PLC
    - now
    Other registered number: 09343487
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    Related registration: 05057988
    ELEKTRON PLC - 2011-07-29
    Related registration: 05057988
    BULGIN PLC - 2001-08-22
    Related registrations: 10484402, 04949934, 09869504
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2003-01-17 ~ 2008-07-07
    IIF 22 - Director → ME
  • 6
    DEVLIN ELECTRONICS LIMITED
    - now
    Other registered numbers: 04067603, 01270936
    PARIS 120 LIMITED - 2011-11-25
    Unit A1, Davy Close, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,481,451 GBP2024-07-31
    Officer
    2011-08-08 ~ 2018-08-29
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    Unit A1, Davy Close, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-09 ~ 2022-10-21
    IIF 8 - Director → ME
    Person with significant control
    2020-01-09 ~ 2022-11-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 17 - Director → ME
  • 9
    ELEKTRON INSTRUMENTS LIMITED
    - now
    Other registered number: 04229222
    SIFAM INSTRUMENTS LIMITED - 2008-09-15
    Related registration: 04229222
    ONEGAME LIMITED - 1999-12-02
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 15 - Director → ME
  • 10
    ELEKTRON LIMITED
    - now
    Other registered number: 00448274
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    Related registration: 00448274
    ARCOLECTRIC 29 LIMITED - 2010-12-21
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-03-04 ~ 2008-07-07
    IIF 14 - Director → ME
  • 11
    NOTSALLOW 193 LIMITED - 2003-09-11
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-09-23 ~ 2008-07-07
    IIF 18 - Director → ME
  • 12
    BARNCREST NO.139 LIMITED - 2001-10-05
    Related registrations: 03995767, 05269589
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 19 - Director → ME
  • 13
    Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    2006-11-01 ~ 2008-07-07
    IIF 13 - Director → ME
  • 14
    TOTAL CARBIDE LTD
    - now
    Other registered number: 06769819
    HOWLE CARBIDES LIMITED - 2009-08-27
    Related registration: 06769819
    HOYBIDE LIMITED - 2000-09-28
    JUGPLACE LIMITED - 1991-07-04
    Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2006-11-01 ~ 2008-07-07
    IIF 12 - Director → ME
  • 15
    Unit 2 Bruce Grove, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    250,857 GBP2024-04-30
    Officer
    2009-04-17 ~ 2017-06-20
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-27
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.