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 18
  • 1
    Dalgleish, Stuart Mcnaught
    Born in March 1933
    Individual (5 offsprings)
    Officer
    1999-05-21 ~ 2000-12-18
    OF - Director → CIF 0
  • 2
    Harper, Douglas John
    Born in December 1947
    Individual (8 offsprings)
    Officer
    1996-11-21 ~ 1999-07-30
    OF - Director → CIF 0
  • 3
    Potter, George Joseph
    Born in March 1926
    Individual (4 offsprings)
    Officer
    ~ 1998-03-31
    OF - Director → CIF 0
  • 4
    Morris, Michael John Radford
    Individual (77 offsprings)
    Officer
    2000-12-18 ~ 2003-02-05
    OF - Secretary → CIF 0
  • 5
    Slot, Monique Maria
    Born in May 1961
    Individual (12 offsprings)
    Officer
    2000-10-01 ~ 2003-02-05
    OF - Director → CIF 0
    2003-10-23 ~ 2008-01-01
    OF - Director → CIF 0
    2012-11-28 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Green, Andrew
    Individual (2 offsprings)
    Officer
    1999-05-21 ~ 2000-12-18
    OF - Secretary → CIF 0
  • 7
    Rowden, Patrick Reed
    Born in July 1933
    Individual (2 offsprings)
    Officer
    ~ 1996-10-04
    OF - Director → CIF 0
    Rowden, Patrick Reed
    Individual (2 offsprings)
    Officer
    ~ 1996-10-04
    OF - Secretary → CIF 0
  • 8
    Green, Sarah
    Born in August 1954
    Individual (3 offsprings)
    Officer
    1996-10-04 ~ 2005-02-01
    OF - Director → CIF 0
  • 9
    Hendry, Diana Lois
    Born in October 1941
    Individual (2 offsprings)
    Officer
    1999-05-21 ~ 2000-12-18
    OF - Director → CIF 0
  • 10
    Klapwijk, Hendrik Pieter
    Born in February 1949
    Individual (7 offsprings)
    Officer
    2023-11-28 ~ now
    OF - Director → CIF 0
    Mr Hendrik Pieter Klapwijk
    Born in February 1949
    Individual (7 offsprings)
    Person with significant control
    2023-11-28 ~ 2024-11-13
    PE - Has significant influence or controlCIF 0
  • 11
    Geerlings, Peter Albert
    Born in October 1947
    Individual (24 offsprings)
    Officer
    2003-02-05 ~ 2003-10-23
    OF - Director → CIF 0
    2004-06-30 ~ 2005-07-01
    OF - Director → CIF 0
    2014-07-01 ~ 2015-04-01
    OF - Director → CIF 0
    Geerlings, Peter Albert
    Individual (24 offsprings)
    Officer
    2003-02-05 ~ 2003-08-04
    OF - Secretary → CIF 0
    2004-06-30 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 12
    Chopin, Thomas Michel
    Born in August 1969
    Individual (5 offsprings)
    Officer
    2003-08-04 ~ 2004-06-30
    OF - Director → CIF 0
    Chopin, Thomas Michel
    Individual (5 offsprings)
    Officer
    2003-08-04 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 13
    Hipke, Willem Alexander
    Born in March 1968
    Individual (12 offsprings)
    Officer
    2018-01-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 14
    Rowden, Nicholas Reed
    Individual (2 offsprings)
    Officer
    1996-10-03 ~ 1999-05-21
    OF - Secretary → CIF 0
  • 15
    Duizendstraal, Geert
    Born in January 1953
    Individual (30 offsprings)
    Officer
    2000-10-01 ~ 2012-10-28
    OF - Director → CIF 0
    2015-04-01 ~ 2019-01-17
    OF - Director → CIF 0
    2022-01-01 ~ 2023-11-28
    OF - Director → CIF 0
    Mr Geert Duizendstraal
    Born in January 1953
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 16
    VISTRA REGISTRARS (UK) LIMITED - now
    ORANGEFIELD REGISTRARS LIMITED - 2016-07-15
    WATERLOW REGISTRARS LIMITED
    - 2015-03-30 02722485
    411, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Dissolved Corporate (22 parents, 537 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2005-07-01 ~ 2011-04-12
    OF - Secretary → CIF 0
  • 17
    SENSA ATLANTIS INTERNATIONAL LTD
    11987811
    Fairway House, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-12-30
    Person with significant control
    2024-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    HELIOS GLOBAL VENTURES LIMITED
    09917789
    Fairway House, Links Business Park, St . Mellons, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -9,539 GBP2023-12-30
    Person with significant control
    2019-04-29 ~ 2023-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ATLAS UK GLOBAL ACCESS LIMITED

Company number: 02278852
Registered names
ATLAS UK GLOBAL ACCESS LIMITED - now
ANSONGRANGE LIMITED - 1988-08-30
Standard Industrial Classification
55900 - Other Accommodation
Brief company account
Average Number of Employees
02022-12-31 ~ 2023-12-30
02022-01-01 ~ 2022-12-30
Fixed Assets - Investments
1,390 GBP2023-12-30
1,390 GBP2022-12-30
Fixed Assets
1,390 GBP2023-12-30
1,390 GBP2022-12-30
Debtors
471,454 GBP2023-12-30
471,454 GBP2022-12-30
Cash at bank and in hand
4,037 GBP2022-12-30
Current Assets
471,454 GBP2023-12-30
475,491 GBP2022-12-30
Net Current Assets/Liabilities
-730,584 GBP2023-12-30
-727,500 GBP2022-12-30
Total Assets Less Current Liabilities
-729,194 GBP2023-12-30
-726,110 GBP2022-12-30
Equity
Called up share capital
90,000 GBP2023-12-30
90,000 GBP2022-12-30
Share premium
360,000 GBP2023-12-30
360,000 GBP2022-12-30
Retained earnings (accumulated losses)
-1,179,194 GBP2023-12-30
-1,176,110 GBP2022-12-30
Equity
-729,194 GBP2023-12-30
-726,110 GBP2022-12-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,374 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,374 GBP2022-12-30
Investments in Group Undertakings
Cost valuation
1,390 GBP2022-12-30
Investments in Group Undertakings
1,390 GBP2023-12-30
1,390 GBP2022-12-30
Amounts Owed by Group Undertakings
Current
471,454 GBP2023-12-30
471,454 GBP2022-12-30
Trade Creditors/Trade Payables
Current
1,376 GBP2022-12-30
Amounts owed to group undertakings
Current
313,297 GBP2023-12-30
316,075 GBP2022-12-30
Other Creditors
Current
845,541 GBP2023-12-30
842,340 GBP2022-12-30

Related profiles found in government register
  • ATLAS UK GLOBAL ACCESS LIMITED
    Info
    SERENDIPITY RENTALS LIMITED - 2014-05-27
    LA PERLA LIVING RENTALS LIMITED - 2014-05-27
    LA PERLA LIVING (UK) LIMITED - 2014-05-27
    SERENDIPITY FRANCAISE LIMITED - 2014-05-27
    ANSONGRANGE LIMITED - 2014-05-27
    Registered number 02278852
    Fairways House Links Business Park, St. Mellons, Cardiff CF3 0LT
    PRIVATE LIMITED COMPANY incorporated on 1988-07-20 (37 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • ATLAS UK GLOBAL ACCESS LIMITED
    S
    Registered number missing
    Fairway House, Links Buisness Park, St. Mellons, Cardiff, Wales, CF3 0LT
    Limited Company
    CIF 1
  • ATLAS UK GLOBAL ACCESS LIMITED
    S
    Registered number missing
    Fairway House, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ATLAS GLOBAL ACCESS HOLDING LIMITED
    11518418
    Fairway House Fortran Road, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,120 GBP2023-12-31
    Person with significant control
    2018-08-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    ATLAS INVESTMENTS GLOBAL ACCESS LIMITED
    09714117
    Fairway House Links Business Park, St Mellons, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,597 GBP2023-12-30
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ELECTRA REAL ESTATE LIMITED
    09274558
    Fairway House Links Business Park, St. Mellons, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,204 GBP2023-12-31
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    GOLDEN VALLEY REAL ESTATE HOLDING LIMITED - now
    ISTAN PROJECTS AND MANAGEMENT LIMITED
    - 2018-08-10 10174092
    Fairways House Links Business Park, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,020 GBP2024-12-30
    Person with significant control
    2017-03-08 ~ 2018-03-07
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    LANDMARK PINNACLE LONDON 50.05 LTD
    10788517
    Fairway House Fortran Road, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,382 GBP2023-12-31
    Person with significant control
    2019-04-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    MAIA REAL ESTATE LIMITED
    09276101
    Fairways House Links Business Park, Fortran Road, St. Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,498 GBP2023-12-31
    Person with significant control
    2019-04-29 ~ dissolved
    CIF 1 - 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.