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 31
  • 1
    Kvarnback, Bengt Johan
    Company Vice President born in December 1945
    Individual (2 offsprings)
    Officer
    1993-06-11 ~ 1997-06-16
    OF - Director → CIF 0
    Kvarnback, Bengt Johan
    Senior Executive Vice Presiden born in December 1945
    Individual (2 offsprings)
    1997-06-23 ~ 2004-06-04
    OF - Director → CIF 0
  • 2
    Gezelius, Rolf Goran
    Director born in February 1950
    Individual (2 offsprings)
    Officer
    2000-11-24 ~ 2005-05-03
    OF - Director → CIF 0
  • 3
    Mackey, Wallace John Chalmers
    Individual (25 offsprings)
    Officer
    2004-09-30 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 4
    Brouwer, Egbert
    Director born in February 1927
    Individual (1 offspring)
    Officer
    (before 1992-06-28) ~ 1997-06-23
    OF - Director → CIF 0
  • 5
    Palme, Claes Gunnar Mathias
    Senior Executive Vice Presiden born in March 1954
    Individual (3 offsprings)
    Officer
    1997-11-01 ~ 1999-11-24
    OF - Director → CIF 0
  • 6
    Brock, Gunnar
    President born in April 1950
    Individual (4 offsprings)
    Officer
    2002-06-12 ~ 2009-05-31
    OF - Director → CIF 0
  • 7
    Eriksson, Hans Bertil
    Director born in December 1934
    Individual (1 offspring)
    Officer
    (before 1992-06-28) ~ 1995-02-28
    OF - Director → CIF 0
  • 8
    Wachtmeister, Tom
    Director born in October 1931
    Individual (1 offspring)
    Officer
    (before 1992-06-28) ~ 1997-06-23
    OF - Director → CIF 0
  • 9
    Orange, John Robert Wellwood
    Company Director born in November 1942
    Individual (15 offsprings)
    Officer
    1997-12-01 ~ 2005-05-03
    OF - Director → CIF 0
  • 10
    Follens, Geert Henri
    Director born in April 1959
    Individual (8 offsprings)
    Officer
    2017-03-02 ~ 2024-11-05
    OF - Director → CIF 0
  • 11
    Walker, Andrew
    President Construction Technique Business Area born in March 1961
    Individual (5 offsprings)
    Officer
    2015-01-01 ~ 2017-03-02
    OF - Director → CIF 0
  • 12
    Mitchell, Colin Henry
    Individual (5 offsprings)
    Officer
    (before 1992-06-28) ~ 1998-12-31
    OF - Secretary → CIF 0
  • 13
    Hedlund, John Lennart
    Managing Director born in May 1928
    Individual (2 offsprings)
    Officer
    (before 1992-06-28) ~ 1993-03-31
    OF - Director → CIF 0
  • 14
    Bongaerts, Alex Christiaan Jan
    Born in January 1960
    Individual (56 offsprings)
    Officer
    2006-11-30 ~ 2026-03-31
    OF - Director → CIF 0
    Bongaerts, Alex Christiaan Jan
    Individual (56 offsprings)
    Officer
    2006-11-30 ~ 2026-03-31
    OF - Secretary → CIF 0
  • 15
    Svensson, Sven-ingvar
    Director born in August 1932
    Individual (1 offspring)
    Officer
    (before 1992-06-28) ~ 1992-12-31
    OF - Director → CIF 0
  • 16
    Livijn, Jeanette
    Vp Human Resources born in May 1963
    Individual (3 offsprings)
    Officer
    2007-10-26 ~ 2015-01-01
    OF - Director → CIF 0
  • 17
    Nijdam, Freek Yde
    Director born in September 1940
    Individual (2 offsprings)
    Officer
    2005-05-03 ~ 2008-08-23
    OF - Director → CIF 0
  • 18
    Treschow, Niels Michael Aage
    Company President born in April 1943
    Individual (4 offsprings)
    Officer
    (before 1992-06-28) ~ 1997-06-16
    OF - Director → CIF 0
  • 19
    Sahin Kocas, Handan
    Born in July 1973
    Individual (27 offsprings)
    Officer
    2026-03-16 ~ now
    OF - Director → CIF 0
  • 20
    Wallenberg, Peter, Member Of Council
    Director born in May 1926
    Individual (2 offsprings)
    Officer
    (before 1992-06-28) ~ 1996-06-28
    OF - Director → CIF 0
  • 21
    Mazzalupi, Giulio
    Chief Executive Officer born in September 1940
    Individual (2 offsprings)
    Officer
    1997-06-23 ~ 2002-06-12
    OF - Director → CIF 0
  • 22
    Lauwers, Koen
    Born in January 1974
    Individual (2 offsprings)
    Officer
    2024-11-05 ~ now
    OF - Director → CIF 0
  • 23
    Hamilton, Marianne Elizabeth
    Senior Vice President born in July 1947
    Individual (1 offspring)
    Officer
    1997-06-23 ~ 2007-07-31
    OF - Director → CIF 0
  • 24
    Bonsor, Michael Cosmo
    Director born in May 1926
    Individual (1 offspring)
    Officer
    (before 1992-06-28) ~ 1996-06-28
    OF - Director → CIF 0
  • 25
    Bigmore, Ruth
    Individual (1 offspring)
    Officer
    2008-02-27 ~ 2008-03-03
    OF - Secretary → CIF 0
  • 26
    Noall, Alexander Lyndon
    Individual (7 offsprings)
    Officer
    2003-04-30 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 27
    Perning, Per Anders
    Individual (3 offsprings)
    Officer
    1998-12-31 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 28
    Sporborg, Christopher Henry
    Director born in April 1939
    Individual (42 offsprings)
    Officer
    (before 1992-06-28) ~ 2005-05-03
    OF - Director → CIF 0
  • 29
    Sickla Industrivag 3, Nacka, Stockholm, Sweden
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    GOODWILLE LIMITED
    - now 02126896
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    VENUETRIPLE LIMITED - 1987-09-15
    St James House, 13 Kensington Square, London
    Active Corporate (21 parents, 854 offsprings)
    Officer
    2010-03-05 ~ 2012-05-09
    OF - Secretary → CIF 0
  • 31
    957, Boomsesteenweg, Wilrijk 2610, Belgium
    Corporate (2 offsprings)
    Person with significant control
    2018-09-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ATLAS COPCO UK HOLDINGS LIMITED

Period: 1974-12-23 ~ now
Company number: 01194804
Registered name
ATLAS COPCO UK HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ATLAS COPCO UK HOLDINGS LIMITED
    Info
    Registered number 01194804
    Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF
    PRIVATE LIMITED COMPANY incorporated on 1974-12-23 (51 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-17
    CIF 0
  • ATLAS COPCO UK HOLDING LTD
    S
    Registered number 01194804
    Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF
    Private Limited in Companies House, United Kingdom
    CIF 1
  • ATLAS COPCO UK HOLDINGS LIMITED
    S
    Registered number missing
    Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF
    Limited Company
    CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ACE AIR (NI) LTD
    NI609374
    27 Dromore Street, Dromara, Co Down
    Active Corporate (9 parents)
    Person with significant control
    2024-02-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    AE INDUSTRIAL & AIR EQUIPMENT LIMITED
    01331066
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (20 parents)
    Person with significant control
    2024-06-13 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 3
    AIR COMPRESSORS & TOOLS LTD
    - now 00164206
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    AIRFLOW COMPRESSORS AND PNEUMATICS LIMITED
    03231431
    Unit 5, Westway 21 Chesford Grange, Woolston, Warrington, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    ANGLIAN COMPRESSORS HOLDINGS LIMITED
    11450194
    Technology House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2025-11-07 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 6
    ASSOCIATED COMPRESSOR ENGINEERS LIMITED
    11282444
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    ATLAS COPCO IAS UK LIMITED
    - now 01873269
    HENROB LIMITED
    - 2019-03-18 01873269
    Parkway One, Parkway, Zone 2, Deeside Industrial Park, Flintshire, Wales
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    ATLAS COPCO LIMITED
    - now 00159809 07314984
    ATLAS COPCO COMPRESSORS LIMITED - 2010-10-01
    ATLAS COPCO (GREAT BRITAIN) LIMITED - 1991-01-01
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (36 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    BEACONMEDAES LTD
    - now 02957933
    ATLAS COPCO MEDICAL LIMITED
    - 2021-11-01 02957933
    MEDAES LIMITED - 2013-10-30
    HICKSTAVE LIMITED - 1994-11-02
    Greaves Close, Markham Vale, Chesterfield, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    C.A.S. PRODUCTS LIMITED
    - now 02711639
    C.A.S. SERVICES & INSTALLATIONS LIMITED - 1997-08-19
    C.A.S. INSTALLATIONS LTD. - 1994-10-31
    Westway 21 Unit 5, Chesford Grange, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Person with significant control
    2022-05-31 ~ now
    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
  • 11
    DESOUTTER LIMITED
    - now 07314984 00164206
    07314984 LIMITED - 2011-01-31
    ATLAS COPCO LIMITED - 2010-09-29
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    EDWARDS LIMITED
    - now 06124750
    EDWARDS UKCO 3 LIMITED - 2007-04-30
    Innovation Drive, Burgess Hill, West Sussex, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2018-11-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    ISOCOOL LIMITED
    04417519
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-06-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 14
    KINDER-JANES ENGINEERS LIMITED
    00590686
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (15 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    KINGSDOWN COMPRESSED AIR SYSTEMS (HOLDINGS) LIMITED
    08586170 05751352
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-07-22 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    MANUFACTURING SERVICE SOLUTIONS LIMITED
    04745998 08237337
    Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Active Corporate (10 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 17
    MAZIAK COMPRESSOR SERVICES LIMITED
    - now 02557106
    GLASEWAY LIMITED - 1991-02-04
    C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (14 parents)
    Person with significant control
    2023-05-22 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 18
    MAZIAK HOLDINGS 2022 LTD
    14378412 04182570
    C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-05-22 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 19
    MICRAFILTER LIMITED
    - now 03817109
    CHICAGO PNEUMATIC TOOL COMPANY LIMITED
    - 2018-03-16 03817109
    NEIGHTON LIMITED - 1999-10-01
    Swallowdale, Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    MSS NITROGEN LIMITED
    07380597
    Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Active Corporate (6 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    NANO-PURIFICATION SOLUTIONS LTD
    - now 06258937
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    BEALAW (862) LIMITED - 2007-07-10
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2021-12-31 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    NORTHERN COMPRESSED AIR LIMITED
    06571198
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (9 parents)
    Person with significant control
    2025-10-10 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 23
    PNEUMATIC SERVICES LIMITED
    - now 11629646
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2024-10-31 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    PRECISION PNEUMATICS LIMITED
    02603606
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-11-01 ~ 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
  • 25
    PURIFICATION SOLUTIONS UK LIMITED
    09900628
    Nano Purification Solutions Ltd Dukesway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-12-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    SCA SCHUCKER UK LTD
    07789707
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 27
    TENTEC LIMITED
    - now 02269292 04001715... (more)
    HYDRAULIC TENSIONING TECHNOLOGY LIMITED - 2000-08-22
    TENTEC LIMITED - 2000-08-14
    HYDRAULIC TENSIONING TECHNOLOGY LIMITED - 2000-07-31
    C/o Atlas Copco Bolt Tightening Solutions Unit F1, Innovation Drive, Pendeford, Wolverhampton, England
    Active Corporate (14 parents)
    Person with significant control
    2025-09-01 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 28
    WALKER FILTRATION LIMITED
    - now 01726079
    LYEZEND LIMITED - 1983-08-24
    Birtley Road, Washington, Tyne And Wear
    Active Corporate (16 parents)
    Person with significant control
    2026-02-18 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors 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.