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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bongaerts, Alex Christiaan Jan

    Related profiles found in government register
  • Bongaerts, Alex Christiaan Jan
    Belgian born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 957, Boomsesteenweg, 2610 Wilrijik, Belgium

      IIF 1
    • icon of address 27, Dromore Street, Dromara, Co Down, BT25 2BJ

      IIF 2
    • icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ

      IIF 3
    • icon of address Swallowdale Lane, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EA, England

      IIF 4
    • icon of address Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, HP2 7DF, England

      IIF 5 IIF 6
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead, HP2 7DF, England

      IIF 7 IIF 8 IIF 9
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DF, England

      IIF 10
    • icon of address Fuchsialaan 17, Kapellen, 2950, Belgium

      IIF 11 IIF 12 IIF 13
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Atlas Copco Bolt Tightening Solutions, Unit F1, Innovation Drive, Pendeford, Wolverhampton, WV9 5GA, England

      IIF 18
    • icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, WA1 4SZ, England

      IIF 19 IIF 20
    • icon of address Westway 21, Unit 5, Chesford Grange, Warrington, Cheshire, WA1 4SZ, England

      IIF 21
    • icon of address Birtley Road, Washington, Tyne And Wear, NE38 9DA

      IIF 22
    • icon of address 957, Boomsesteenweg, Wilrijik, 2610., Belgium

      IIF 23 IIF 24 IIF 25
    • icon of address 957, Boomsesteenweg, 2610, Wilrijk, Belgium

      IIF 27 IIF 28
    • icon of address 957, Boomsesteenweg, Wilrijk, 2610, Belgium

      IIF 29
  • Bongaerts, Alex Christiaan Jan
    Belgian company director born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Fuchsialaan 17, 2950, Kapellen, Belgium

      IIF 30
    • icon of address Fuchsialaan 17, Kapellen, 2950, Belgium

      IIF 31
  • Bongaerts, Alex Christiaan Jan
    Belgian director born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead, HP2 7DF, England

      IIF 37
    • icon of address Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England

      IIF 38
  • Bongaerts, Alex Christiaan Jan
    Belgian holding manager born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
  • Bongaerts, Alex Christiaan Jan
    Belgian none born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 17, Fuchsialaan, Kapellen, 2950, Belgium

      IIF 44
    • icon of address Fuchsialaan 17, Kapellen, 2950, Belgium

      IIF 45
  • Bongaerts, Alex Christiaan Jan
    Belgian vice president holding company born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Atlas Copco Uk Holdings Ltd, Swallowdale Lane, Hemel Hempstead, Hertfordshire, HP2 7EA, United Kingdom

      IIF 46
  • Bongaerts, Alex Christiaan Jan
    Belgian vp born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Nano Purification Solutions Ltd, Dukesway, Team Valley Trading Estate, Gateshead, NE11 0PZ, England

      IIF 47
  • Bongaerts, Alex Christian Jan
    Belgian none born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Flintshire, CH5 2NX

      IIF 48
  • Bongaerts, Alex Christiaan
    Belgian born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead, HP2 7DF, England

      IIF 49
  • Bongaerts, Alex Jan Christiaan
    Belgian born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Innovation Drive, Burgess Hill, West Sussex, RH15 9TW, England

      IIF 50
  • Bongaerts, Alex Christiaan Jan
    Belgian holding manager

    Registered addresses and corresponding companies
  • Bongaerts, Alex
    Belgian born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Atlas Copco Air Power, Boomjesteenweg 357, Wilrijk, 2670, Belgium

      IIF 55
  • Bongaerts, Alex
    Belgian company director born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Fuchsialaan 17, 2950, Kapellan, Belgium

      IIF 56
  • Bongaerts, Alex
    Belgian director born in January 1960

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 57
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead, HP2 7DF, England

      IIF 58
  • Bongaerts, Alex Christiaan Jan

    Registered addresses and corresponding companies
    • icon of address Fuchsialaan 17, Kapellen, 2950, Belgium

      IIF 59 IIF 60
    • icon of address 17, Fuchsialaan, Kapellan, 2950, Belgium

      IIF 61
    • icon of address 17, Fuchsialaan, Kapellen, 2950, Belgium

      IIF 62
child relation
Offspring entities and appointments
Active 54
  • 1
    KOMPEX INDUSTRIAL PRODUCTS LIMITED - 1998-11-17
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 27 Dromore Street, Dromara, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    915,052 GBP2023-09-30
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,924,400 GBP2021-09-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 19 - Director → ME
  • 4
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Unit 5, Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    539,166 GBP2024-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -444,580 GBP2023-12-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 25 - Director → ME
  • 7
    ATLAS COPCO (N.I.) LIMITED - 2009-12-22
    COMPRESSED AIR SYSTEMS (LISBURN) LIMITED - 2023-08-16
    icon of address Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    COMPRESSED AIR SYSTEMS LTD - 2009-12-29
    icon of address Unit 217 Lisburn Enterprise Organisation Enterprise Crescent, Ballinderry Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    244,918 GBP2020-12-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 8-10 Avenue De La Gare, Luxembourg, L11610, Luxembourg
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 31 - Director → ME
  • 11
    HENROB LIMITED - 2019-03-18
    icon of address Parkway One, Parkway, Zone 2, Deeside Industrial Park, Flintshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 23 - Director → ME
  • 12
    KOLFOR PLANT LIMITED - 2007-07-30
    icon of address Kpmg Restructuring, Saltire Court, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 40 - Director → ME
  • 13
    ATLAS COPCO COMPRESSORS LIMITED - 2010-10-01
    ATLAS COPCO (GREAT BRITAIN) LIMITED - 1991-01-01
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 54 - Secretary → ME
  • 14
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 53 - Secretary → ME
  • 16
    ATLAS COPCO MEDICAL LIMITED - 2021-11-01
    MEDAES LIMITED - 2013-10-30
    HICKSTAVE LIMITED - 1994-11-02
    icon of address Greaves Close, Markham Vale, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 52 - Secretary → ME
  • 17
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,744,594 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 49 - Director → ME
  • 18
    C.A.S. SERVICES & INSTALLATIONS LIMITED - 1997-08-19
    C.A.S. INSTALLATIONS LTD. - 1994-10-31
    icon of address Westway 21 Unit 5, Chesford Grange, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    956,557 GBP2023-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,396,462 GBP2022-12-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Atlas Copco Uk Holdings Ltd, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 61 - Secretary → ME
  • 22
    07314984 LIMITED - 2011-01-31
    ATLAS COPCO LIMITED - 2010-09-29
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-05-11 ~ now
    IIF 60 - Secretary → ME
  • 23
    BOC EDWARDS CHEMICAL MANAGEMENT EUROPE LIMITED - 2007-09-03
    FSI METRON EUROPE LIMITED - 1998-03-09
    VINYL GLASS LIMITED - 1995-03-31
    FSI CHEMICAL MANAGEMENT EUROPE LIMITED - 1999-08-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 36 - Director → ME
  • 24
    MEDISHIELD (HARLOW) LIMITED - 1978-12-31
    BOC (USA HOLDINGS) LIMITED - 1992-04-13
    MEDISHIELD CORPORATION LIMITED - 1976-12-31
    PLASMA PRODUCTS LIMITED - 1996-04-24
    icon of address Innovation Drive, Burgess Hill, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 38 - Director → ME
  • 25
    EDWARDS UKCO 1 LIMITED - 2007-05-23
    EDWARDS GROUP LIMITED - 2011-03-11
    EDWARDS GROUP PLC - 2012-04-05
    EDWARDS WORLDWIDE LIMITED - 2012-04-11
    EDWARDS WORLDWIDE PLC - 2012-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 26
    EDWARDS UKCO 3 LIMITED - 2007-04-30
    icon of address Innovation Drive, Burgess Hill, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 29
    BOC (EUROPE) HOLDINGS LIMITED - 2007-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 34 - Director → ME
  • 30
    HIPODE LIMITED - 1982-09-06
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,625,509 GBP2024-12-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 1 - Director → ME
  • 31
    INHOCO 2039 LIMITED - 2000-04-14
    icon of address Second Avenue, Deeside Industrial Park, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 48 - Director → ME
  • 32
    icon of address 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
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 34
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,624,135 GBP2024-06-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 17 - Director → ME
  • 35
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    412,224 GBP2024-06-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 16 - Director → ME
  • 36
    LEYBOLD-HERAEUS LIMITED - 1987-10-06
    LEYBOLD LIMITED - 2000-07-20
    LEYBOLD VACUUM UK LIMITED - 2006-09-06
    OERLIKON LEYBOLD VACUUM UK LTD - 2016-12-01
    icon of address Unit 9 Silverglade Business Park, Chessington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,685,967 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 55 - Director → ME
  • 37
    icon of address Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,541,238 GBP2024-12-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Director → ME
  • 38
    GLASEWAY LIMITED - 1991-02-04
    icon of address C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,193,277 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address C/o Atlas Copco Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    562,491 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 29 - Director → ME
  • 40
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,523 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 28 - Director → ME
  • 41
    icon of address Telford Crescent, Staveley, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 42
    icon of address Technology House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,924,586 GBP2025-01-09
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 10 - Director → ME
  • 43
    CHICAGO PNEUMATIC TOOL COMPANY LIMITED - 2018-03-16
    NEIGHTON LIMITED - 1999-10-01
    icon of address Swallowdale, Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 44
    icon of address Technology House, Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,936,613 GBP2024-12-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Director → ME
  • 45
    BEALAW (862) LIMITED - 2007-07-10
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 3 - Director → ME
  • 46
    icon of address Unit 2 Plot 22, Thirsk Industrial Park York Road, Thirsk, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,390,378 GBP2024-08-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 20 - Director → ME
  • 47
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,274 GBP2021-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 8 - Director → ME
  • 48
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,551 GBP2021-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 9 - Director → ME
  • 49
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,023,407 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 26 - Director → ME
  • 50
    icon of address Nano Purification Solutions Ltd Dukesway, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,256 GBP2018-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 51
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 52
    HYDRAULIC TENSIONING TECHNOLOGY LIMITED - 2000-08-22
    HYDRAULIC TENSIONING TECHNOLOGY LIMITED - 2000-07-31
    TENTEC LIMITED - 2000-08-14
    icon of address C/o Atlas Copco Bolt Tightening Solutions Unit F1, Innovation Drive, Pendeford, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,598,939 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 18 - Director → ME
  • 53
    LYEZEND LIMITED - 1983-08-24
    icon of address Birtley Road, Washington, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 22 - Director → ME
  • 54
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    413,083 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.