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

Girling, Adrian Charles Nigel

    Related profiles found in government register
  • 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 1
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW, England

      IIF 2
    • 48a, Harvest Road, Englefield Green, Egham, Surrey, TW20 0QT, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 14 IIF 15
  • 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 16 IIF 17
  • 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 18 IIF 19
    • Unit A1, Davy Close, Basingstoke, Hampshire, RG22 6PW, England

      IIF 20
    • Unit 14, Eversley Way, Thorpe Industrial Estate, Egham, TW20 8RG, England

      IIF 21
    • Unit 2, Bruce Grove, Wickford, Essex, SS11 8DB

      IIF 22 IIF 23
child relation
Offspring entities and appointments 17
  • 1
    AAVID THERMALLOY LIMITED
    - now 00919820 03859614
    REDPOINT THERMALLOY LTD
    - 2001-01-16 00919820
    REDPOINT LIMITED - 1993-09-27
    Suite 4, Syms Building Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, England
    Dissolved Corporate (20 parents)
    Officer
    1997-11-01 ~ 2001-05-03
    IIF 14 - Director → ME
  • 2
    ADVANCED ELECTRONIC TECHNOLOGIES LTD.
    02405910
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 10 - Director → ME
  • 3
    AMETEK (GB) LIMITED - now
    LLOYD INSTRUMENTS LIMITED
    - 2015-10-30 02569386
    TOLRAY LIMITED - 1991-03-14
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1992-03-16 ~ 1996-10-31
    IIF 17 - Director → ME
  • 4
    BULGIN LIMITED - now
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED
    - 2012-01-31 04949934 06336630
    ARCOLECTRIC LIMITED
    - 2007-11-30 04949934 05057988, 06336630
    EASTCHART LIMITED
    - 2004-01-05 04949934
    200 Science Park Milton Road, Cambridge, England
    Active Corporate (24 parents, 9 offsprings)
    Officer
    2003-12-04 ~ 2008-07-07
    IIF 15 - Director → ME
  • 5
    CHECKIT PLC - now
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    ELEKTRON PLC
    - 2011-07-29 00448274 05057988
    BULGIN PLC - 2001-08-22
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2003-01-17 ~ 2008-07-07
    IIF 16 - Director → ME
  • 6
    DEVLIN CONTROLS LTD
    08708767
    Unit A1, Davy Close, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    DEVLIN ELECTRONICS LIMITED
    - now 07732484 04067603, 01270936
    PARIS 120 LIMITED
    - 2011-11-25 07732484 07215803, 06684548, 06523352... (more)
    Unit A1, Davy Close, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,481,451 GBP2024-07-31
    Officer
    2011-08-08 ~ 2018-08-29
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-29
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    DEVLIN TECHNOLOGY HOLDINGS LIMITED
    12393547
    Unit A1, Davy Close, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-09 ~ 2022-10-21
    IIF 2 - Director → ME
    Person with significant control
    2020-01-09 ~ 2022-11-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    DIGITRON INSTRUMENTATION LIMITED
    01240433
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 11 - Director → ME
  • 10
    ELEKTRON INSTRUMENTS LIMITED - now
    SIFAM INSTRUMENTS LIMITED
    - 2008-09-15 03867918 04229222
    ONEGAME LIMITED - 1999-12-02
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 9 - Director → ME
  • 11
    ELEKTRON LIMITED - now
    ELEKTRON TECHNOLOGY LIMITED - 2011-07-29
    ARCOLECTRIC 29 LIMITED
    - 2010-12-21 05057988 04949934, 06336630
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-03-04 ~ 2008-07-07
    IIF 8 - Director → ME
  • 12
    ELEKTRON TRUSTEES LIMITED
    - now 04889051
    NOTSALLOW 193 LIMITED - 2003-09-11
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2003-09-23 ~ 2008-07-07
    IIF 12 - Director → ME
  • 13
    QUEENSGATE INSTRUMENTS LIMITED
    - now 04232853
    BARNCREST NO.139 LIMITED - 2001-10-05
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2007-08-08 ~ 2008-07-07
    IIF 13 - Director → ME
  • 14
    TITMAN TIP TOOLS LIMITED
    01148083
    Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (39 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    2006-11-01 ~ 2008-07-07
    IIF 7 - Director → ME
  • 15
    TOTAL CARBIDE LTD - now
    HOWLE CARBIDES LIMITED
    - 2009-08-27 02427937 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 (22 parents)
    Officer
    2006-11-01 ~ 2008-07-07
    IIF 6 - Director → ME
  • 16
    WICKFORD MOULD AND TOOL LIMITED
    06879912
    Unit 2 Bruce Grove, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    250,857 GBP2024-04-30
    Officer
    2009-04-17 ~ 2017-06-20
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-27
    IIF 22 - Ownership of shares – 75% or more OE
    2021-12-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ZYBELL LIMITED
    04443937
    Unit 14 Eversley Way, Thorpe Industrial Estate, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,812 GBP2024-05-31
    Officer
    2002-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - 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.