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
Active 2
  • 1
    Klapwijk, Hendrik Pieter
    Born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressFairway House, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-12-30
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Green, Sarah
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-04 ~ 2005-02-01
    OF - Director → CIF 0
  • 2
    Mr Hendrik Pieter Klapwijk
    Born in February 1949
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-11-13
    PE - Has significant influence or controlCIF 0
  • 3
    Harper, Douglas John
    Chartered Accountant born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-21 ~ 1999-07-30
    OF - Director → CIF 0
  • 4
    Dalgleish, Stuart Mcnaught
    Company Director born in March 1933
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2000-12-18
    OF - Director → CIF 0
  • 5
    Potter, George Joseph
    Merchant born in March 1926
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 6
    Duizendstraal, Geert
    Director born in January 1953
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2012-10-28
    OF - Director → CIF 0
    Duizendstraal, Geert
    Company Director born in January 1953
    Individual (18 offsprings)
    icon of calendar 2015-04-01 ~ 2019-01-17
    OF - Director → CIF 0
    icon of calendar 2022-01-01 ~ 2023-11-28
    OF - Director → CIF 0
    Mr Geert Duizendstraal
    Born in January 1953
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 7
    Green, Andrew
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2000-12-18
    OF - Secretary → CIF 0
  • 8
    Rowden, Nicholas Reed
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 1999-05-21
    OF - Secretary → CIF 0
  • 9
    Morris, Michael John Radford
    Individual (40 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2003-02-05
    OF - Secretary → CIF 0
  • 10
    Rowden, Patrick Reed
    Chartered Accountant born in July 1933
    Individual
    Officer
    icon of calendar ~ 1996-10-04
    OF - Director → CIF 0
    Rowden, Patrick Reed
    Individual
    Officer
    icon of calendar ~ 1996-10-04
    OF - Secretary → CIF 0
  • 11
    Chopin, Thomas Michel
    Cfo born in August 1969
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2004-06-30
    OF - Director → CIF 0
    Chopin, Thomas Michel
    Cfo
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 12
    Hendry, Diana Lois
    Writer born in October 1941
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2000-12-18
    OF - Director → CIF 0
  • 13
    Geerlings, Peter Albert
    Director born in October 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-23
    OF - Director → CIF 0
    icon of calendar 2004-06-30 ~ 2005-07-01
    OF - Director → CIF 0
    Geerlings, Peter Albert
    Company Director born in October 1947
    Individual (9 offsprings)
    icon of calendar 2014-07-01 ~ 2015-04-01
    OF - Director → CIF 0
    Geerlings, Peter Albert
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2003-08-04
    OF - Secretary → CIF 0
    icon of calendar 2004-06-30 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 14
    Slot, Monique Maria
    Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2003-02-05
    OF - Director → CIF 0
    icon of calendar 2003-10-23 ~ 2008-01-01
    OF - Director → CIF 0
    Slot, Monique Maria
    Company Director born in May 1961
    Individual (3 offsprings)
    icon of calendar 2012-11-28 ~ 2014-10-01
    OF - Director → CIF 0
  • 15
    Hipke, Willem Alexander
    Company Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 16
    icon of addressFairway House, Links Business Park, St . Mellons, Cardiff, Wales
    Active Corporate (1 parent, 5 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
  • 17
    VISTRA REGISTRARS (UK) LIMITED - now
    ORANGEFIELD REGISTRARS LIMITED - 2016-07-15
    icon of address411, Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2005-07-01 ~ 2011-04-12
    PE - Secretary → CIF 0
parent relation
Company in focus

ATLAS UK GLOBAL ACCESS LIMITED

Previous names
ANSONGRANGE LIMITED - 1988-08-30
SERENDIPITY RENTALS LIMITED - 2014-05-27
SERENDIPITY FRANCAISE LIMITED - 2001-12-05
LA PERLA LIVING (UK) LIMITED - 2002-08-16
LA PERLA LIVING RENTALS LIMITED - 2003-11-03
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
    ANSONGRANGE LIMITED - 1988-08-30
    SERENDIPITY RENTALS LIMITED - 1988-08-30
    SERENDIPITY FRANCAISE LIMITED - 1988-08-30
    LA PERLA LIVING (UK) LIMITED - 1988-08-30
    LA PERLA LIVING RENTALS LIMITED - 1988-08-30
    Registered number 02278852
    icon of addressFairways House Links Business Park, St. Mellons, Cardiff CF3 0LT
    PRIVATE LIMITED COMPANY incorporated on 1988-07-20 (37 years 5 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
    icon of addressFairway House, Links Buisness Park, St. Mellons, Cardiff, Wales, CF3 0LT
    Limited Company
    CIF 1
  • ATLAS UK GLOBAL ACCESS LIMITED
    S
    Registered number missing
    icon of addressFairway House, Links Business Park, St Mellons, Cardiff, Wales, CF3 0LT
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressFairway House Fortran Road, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,120 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFairway House Links Business Park, St Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,597 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFairway House Links Business Park, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,204 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFairway House Fortran Road, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFairways House Links Business Park, Fortran Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressFairway House Fortran Road, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,120 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-08-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ISTAN PROJECTS AND MANAGEMENT LIMITED - 2018-08-10
    icon of addressFairways House Links Business Park, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,020 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-03-07
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.