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 3
  • 1
    Lauwers, Koen
    President born in January 1974
    Individual (2 offsprings)
    Officer
    2024-11-05 ~ now
    OF - director → CIF 0
  • 2
    Bongaerts, Alex Christiaan Jan
    Holding Manager born in January 1960
    Individual (53 offsprings)
    Officer
    2006-11-30 ~ now
    OF - director → CIF 0
    Bongaerts, Alex Christiaan Jan
    Holding Manager
    Individual (53 offsprings)
    Officer
    2006-11-30 ~ now
    OF - secretary → CIF 0
  • 3
    957, Boomsesteenweg, Wilrijk 2610, Belgium
    Corporate (1 offspring)
    Person with significant control
    2018-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Eriksson, Hans Bertil
    Director born in December 1934
    Individual
    Officer
    ~ 1995-02-28
    OF - director → CIF 0
  • 2
    Wachtmeister, Tom
    Director born in October 1931
    Individual
    Officer
    ~ 1997-06-23
    OF - director → CIF 0
  • 3
    Follens, Geert Henri
    Director born in April 1959
    Individual (1 offspring)
    Officer
    2017-03-02 ~ 2024-11-05
    OF - director → CIF 0
  • 4
    Nijdam, Freek Yde
    Director born in September 1940
    Individual
    Officer
    2005-05-03 ~ 2008-08-23
    OF - director → CIF 0
  • 5
    Hamilton, Marianne Elizabeth
    Senior Vice President born in July 1947
    Individual
    Officer
    1997-06-23 ~ 2007-07-31
    OF - director → CIF 0
  • 6
    Brouwer, Egbert
    Director born in February 1927
    Individual
    Officer
    ~ 1997-06-23
    OF - director → CIF 0
  • 7
    Bigmore, Ruth
    Individual
    Officer
    2008-02-27 ~ 2008-03-03
    OF - secretary → CIF 0
  • 8
    Noall, Alexander Lyndon
    Individual (1 offspring)
    Officer
    2003-04-30 ~ 2004-09-30
    OF - secretary → CIF 0
  • 9
    Mitchell, Colin Henry
    Individual (1 offspring)
    Officer
    ~ 1998-12-31
    OF - secretary → CIF 0
  • 10
    Gezelius, Rolf Goran
    Director born in February 1950
    Individual
    Officer
    2000-11-24 ~ 2005-05-03
    OF - director → CIF 0
  • 11
    Livijn, Jeanette
    Vp Human Resources born in May 1963
    Individual
    Officer
    2007-10-26 ~ 2015-01-01
    OF - director → CIF 0
  • 12
    Mackey, Wallace John Chalmers
    Individual (3 offsprings)
    Officer
    2004-09-30 ~ 2006-11-30
    OF - secretary → CIF 0
  • 13
    Perning, Per Anders
    Individual
    Officer
    1998-12-31 ~ 2003-04-30
    OF - secretary → CIF 0
  • 14
    Wallenberg, Peter, Member Of Council
    Director born in May 1926
    Individual
    Officer
    ~ 1996-06-28
    OF - director → CIF 0
  • 15
    Bonsor, Michael Cosmo
    Director born in May 1926
    Individual
    Officer
    ~ 1996-06-28
    OF - director → CIF 0
  • 16
    Palme, Claes Gunnar Mathias
    Senior Executive Vice Presiden born in March 1954
    Individual
    Officer
    1997-11-01 ~ 1999-11-24
    OF - director → CIF 0
  • 17
    Treschow, Niels Michael Aage
    Company President born in April 1943
    Individual
    Officer
    ~ 1997-06-16
    OF - director → CIF 0
  • 18
    Kvarnback, Bengt Johan
    Company Vice President born in December 1945
    Individual
    Officer
    1993-06-11 ~ 1997-06-16
    OF - director → CIF 0
    Kvarnback, Bengt Johan
    Senior Executive Vice Presiden born in December 1945
    Individual
    1997-06-23 ~ 2004-06-04
    OF - director → CIF 0
  • 19
    Orange, John Robert Wellwood
    Company Director born in November 1942
    Individual
    Officer
    1997-12-01 ~ 2005-05-03
    OF - director → CIF 0
  • 20
    Sporborg, Christopher Henry
    Director born in April 1939
    Individual
    Officer
    ~ 2005-05-03
    OF - director → CIF 0
  • 21
    Brock, Gunnar
    President born in April 1950
    Individual
    Officer
    2002-06-12 ~ 2009-05-31
    OF - director → CIF 0
  • 22
    Svensson, Sven-ingvar
    Director born in August 1932
    Individual
    Officer
    ~ 1992-12-31
    OF - director → CIF 0
  • 23
    Mazzalupi, Giulio
    Chief Executive Officer born in September 1940
    Individual
    Officer
    1997-06-23 ~ 2002-06-12
    OF - director → CIF 0
  • 24
    Walker, Andrew
    President Construction Technique Business Area born in March 1961
    Individual (11 offsprings)
    Officer
    2015-01-01 ~ 2017-03-02
    OF - director → CIF 0
  • 25
    Hedlund, John Lennart
    Managing Director born in May 1928
    Individual
    Officer
    ~ 1993-03-31
    OF - director → CIF 0
  • 26
    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
    Corporate (3 parents, 558 offsprings)
    Equity (Company account)
    2,169,997 GBP2024-04-30
    Officer
    2010-03-05 ~ 2012-05-09
    PE - secretary → CIF 0
  • 27
    Sickla Industrivag 3, Nacka, Stockholm, Sweden
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ATLAS COPCO UK HOLDINGS LIMITED

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 (50 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    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
Active 24
  • 1
    27 Dromore Street, Dromara, Co Down
    Corporate (3 parents)
    Equity (Company account)
    915,052 GBP2023-09-30
    Person with significant control
    2024-02-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    3,924,400 GBP2021-09-30
    Person with significant control
    2024-06-13 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    12,716,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 5, Westway 21 Chesford Grange, Woolston, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    480,908 GBP2023-12-31
    Person with significant control
    2021-06-22 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -444,580 GBP2023-12-30
    Person with significant control
    2022-06-07 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    HENROB LIMITED - 2019-03-18
    Parkway One, Parkway, Zone 2, Deeside Industrial Park, Flintshire, Wales
    Corporate (6 parents)
    Equity (Company account)
    38,327,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    ATLAS COPCO COMPRESSORS LIMITED - 2010-10-01
    ATLAS COPCO (GREAT BRITAIN) LIMITED - 1991-01-01
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    ATLAS COPCO MEDICAL LIMITED - 2021-11-01
    MEDAES LIMITED - 2013-10-30
    HICKSTAVE LIMITED - 1994-11-02
    Greaves Close, Markham Vale, Chesterfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    C.A.S. SERVICES & INSTALLATIONS LIMITED - 1997-08-19
    C.A.S. INSTALLATIONS LTD. - 1994-10-31
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    956,557 GBP2023-12-31
    Person with significant control
    2022-05-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    07314984 LIMITED - 2011-01-31
    ATLAS COPCO LIMITED - 2010-09-29
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    EDWARDS UKCO 3 LIMITED - 2007-04-30
    Innovation Drive, Burgess Hill, West Sussex, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,730,875 GBP2021-12-31
    Person with significant control
    2021-06-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (4 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,624,135 GBP2024-06-30
    Person with significant control
    2024-07-22 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 15
    Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    4,650,454 GBP2023-12-31
    Person with significant control
    2025-03-20 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    GLASEWAY LIMITED - 1991-02-04
    C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    2,893,033 GBP2023-12-31
    Person with significant control
    2023-05-22 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    562,491 GBP2023-12-31
    Person with significant control
    2023-05-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    CHICAGO PNEUMATIC TOOL COMPANY LIMITED - 2018-03-16
    NEIGHTON LIMITED - 1999-10-01
    Swallowdale, Lane, Hemel Hempstead, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    1,748,401 GBP2023-12-31
    Person with significant control
    2025-03-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    BEALAW (862) LIMITED - 2007-07-10
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Person with significant control
    2021-12-31 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,551 GBP2021-12-31
    Person with significant control
    2024-10-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    Villiers Court, Villiers Road, Knowsley Business Park, Merseyside
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    930,958 GBP2022-06-30
    Person with significant control
    2022-11-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 23
    Nano Purification Solutions Ltd Dukesway, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,256 GBP2018-12-31
    Person with significant control
    2020-12-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
© 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.