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 6
  • 1
    Oren, Ran
    Born in August 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Gilmore, Jonathan Paul
    Born in November 1982
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Alcock, Richard Michael
    Born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-10 ~ now
    OF - Director → CIF 0
  • 4
    Walsh, John Anthony Meade
    Born in October 1964
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Director → CIF 0
  • 5
    Mohamed Altrad
    Born in January 1948
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of addressAltrad, 125 Rue Du Mas De Carbonnier, 340000, Montpellier, France
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Somers, Padraig
    Director born in August 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ 2023-06-13
    OF - Director → CIF 0
  • 2
    Huetz, Louis Marie Maurice Roger
    Managing Director born in October 1970
    Individual
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-10
    OF - Director → CIF 0
  • 3
    Altrad, Mohamed
    Chairman born in January 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-10
    OF - Director → CIF 0
parent relation
Company in focus

ALTRAD UK LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALTRAD UK LIMITED
    Info
    Registered number 10799083
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton Thorn Trading Estate, Warrington WA4 4ST
    PRIVATE LIMITED COMPANY incorporated on 2017-06-01 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • ALTRAD UK LIMITED
    S
    Registered number missing
    icon of addressWa4 4st, 6-7, Lyncastle Way Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, WA4 4ST
    Private Limited Company
    CIF 1
  • ALTRAD UK LIMITED
    S
    Registered number 10799083
    icon of address6 -7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, WA4 4ST
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ALTRAD UK LIMITED
    S
    Registered number 10799083
    icon of address6-7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, WA4 4ST
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    BABCOCK POWER LIMITED - 1987-01-01
    BABCOCK & WILCOX (OPERATIONS) LIMITED - 1979-12-31
    BABCOCK ENERGY LIMITED - 1995-09-29
    DOOSAN BABCOCK ENERGY LIMITED - 2010-02-05
    DOOSAN POWER SYSTEMS LIMITED - 2013-02-14
    DOOSAN BABCOCK LIMITED - 2022-09-27
    MITSUI BABCOCK ENERGY LIMITED - 2006-12-15
    DOOSAN POWER SYSTEMS UK LIMITED - 2013-05-01
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ALTRAD SUPPORT SERVICES LIMITED - 2021-02-15
    ALTRAD SERVICES LIMITED - 2019-02-01
    ALTRAD INDUSTRIAL SERVICES LIMITED - 2021-01-12
    CAPE U.K. LIMITED - 2020-11-18
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBuilding 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    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
  • 4
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    DUNWILCO (1695) LIMITED - 2011-04-01
    STORK TS HOLDINGS LIMITED - 2025-03-24
    icon of addressNorfolk House Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 7 - Has significant influence or controlOE
  • 6
    UPPERGUIDE LIMITED - 2003-09-23
    ENERGY CRANES INTL. LIMITED - 2003-12-17
    icon of address30 Crown Place, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    LISTER SQUARE (NO 115) LIMITED - 2012-09-04
    icon of address13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    LISTER SQUARE (NO. 116) LIMITED - 2012-09-04
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    LISTER SQUARE (NO. 114) LIMITED - 2012-09-04
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    PROVINCIAL SERVICES LIMITED - 1993-08-09
    icon of addressFoundation House Brickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    882,355 GBP2024-09-25
    Person with significant control
    icon of calendar 2024-09-24 ~ 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
  • 12
    MONTANA BIDCO LIMITED - 2020-03-12
    icon of addressBrickyard Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    MORVENHIGH LIMITED - 2000-07-19
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    ALTRAD INTEGRITY SERVICES LIMITED - 2025-03-28
    icon of address6-7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.