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 5
  • 1
    Carroz, Damien Emile Jean
    Born in October 1972
    Individual (3 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Redon, Philippe, Joel Maurice
    Chief Financial Officer born in October 1961
    Individual (4 offsprings)
    Officer
    2014-11-24 ~ 2025-04-10
    OF - Director → CIF 0
  • 3
    Francois, Pierre-louis, Andre
    Chief Executive Officer born in November 1956
    Individual (10 offsprings)
    Officer
    2014-11-24 ~ 2024-06-28
    OF - Director → CIF 0
  • 4
    Bruneau, Nicolas Pascal Eric
    Born in November 1972
    Individual (1 offspring)
    Officer
    2025-04-10 ~ now
    OF - Director → CIF 0
  • 5
    44, Boulevard Des Etats Unis, 85000 La Roche Sur Yon, France
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ATLANTIC ACQUISITION HOLDINGS UK LIMITED

Period: 2014-11-24 ~ now
Company number: 09325434
Registered name
ATLANTIC ACQUISITION HOLDINGS UK LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ATLANTIC ACQUISITION HOLDINGS UK LIMITED
    Info
    Registered number 09325434
    National Avenue, National Avenue, Hull HU5 4JB
    PRIVATE LIMITED COMPANY incorporated on 2014-11-24 (11 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • ATLANTIC ACQUISITION HOLDINGS UK LIMITED
    S
    Registered number missing
    C/o Ideal Boilers, National Avenue, Hull, England, HU5 4JB
    Limited Company
    CIF 1
  • ATLANTIC ACQUISITION HOLDINGS UK LIMITED
    S
    Registered number missing
    National Avenue, National Avenue, Hull, England, HU5 4JB
    Limited Company
    CIF 2
  • ATLANTIC ACQUISITION HOLDINGS UK LIMITED
    S
    Registered number 09325434
    National Avenue, National Avenue, Hull, United Kingdom, HU5 4JB
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ACV U.K. LIMITED
    SC130919
    St Davids Business Park, Dalgety Bay, Dunfermline, Fife
    Active Corporate (14 parents)
    Person with significant control
    2023-12-19 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BANDWOOD LIMITED
    05420025
    National Avenue, Hull, East Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CLADE ENGINEERING SYSTEMS GROUP LTD
    - now 09010645 13150648... (more)
    A1 ENGINEERING SOLUTIONS GROUP LTD - 2021-03-09
    A1 ENGINEERING SOLUTIONS LTD - 2014-07-21
    Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2023-03-21 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    GLEDHILL (INTERNATIONAL) LIMITED
    08257556
    Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    GLEDHILL BUILDING PRODUCTS LIMITED
    - now 04784515
    HALLCO 906 LIMITED - 2003-09-03
    Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    GLEDHILL RESPONSE LIMITED
    06714703
    Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (22 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    GLEDHILL SPARE PARTS LIMITED
    - now 06092566
    HALLCO 1439 LIMITED - 2007-04-26
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    IDEAL STELRAD LIMITED
    - now 08582476 04049093... (more)
    WOOLAMAI ACQUISITION LIMITED - 2014-04-03
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    XPRESS CYLINDER SPARES LIMITED
    09142576
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.