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

Altrad, Mohed, Dr

    Related profiles found in government register
  • Altrad, Mohed, Dr
    French ceo born in March 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 125, Rue Du Mas De Carbonnier, Montpellier, 34000

      IIF 1
  • Altrad, Mohed, Dr
    French company director born in March 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 125, Rue Du Mas De Carbonnier, Montpellier, 34000, France

      IIF 2
  • Altrad, Mohed, Dr
    French director born in March 1948

    Resident in France

    Registered addresses and corresponding companies
  • Altrad, Mohamed
    French company director born in March 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR, United Kingdom

      IIF 20
  • Altrad, Mohamed
    French chairman born in January 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Altrad, 125 Rue Du Mas De Carbonnier, 34000, Montpellier, France

      IIF 21
  • Altrad, Mohamed
    French company director born in January 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 22 IIF 23
  • Mr Mohed Altrad
    French born in March 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, B69 4LA, England

      IIF 24
  • Mr Mohed Altrad
    French born in January 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 125, Rue Du Mas De Carbonnier, 34000, Montpellier, France

      IIF 25
  • Mr Mohamed Altrad
    French born in January 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 125, Rue Du Mas De Carbonnier, 34000 Montpellier, France

      IIF 26
    • icon of address Altrad Head Office, 125 Rue Du Mas De Carbonnier, 34000 Montpellier, France

      IIF 27
    • icon of address 16, Stratford Place, 2nd Floor, London, W1C 1BF, England

      IIF 28
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 29
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 30
    • icon of address 125 Rue Du Mas De Carbonnier, 34000 Montpellier, Montpellier, France

      IIF 31
    • icon of address 125, Rue Du Masde Carbonnier, Montpellier, 34000, France

      IIF 32
  • Mohamed Altrad
    French born in January 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address South Tower, 26 Elmfield Road, Bromley, Greater London, BR1 1LR, England

      IIF 33
    • icon of address 125, Rue Du Mas De Carbonnier, 34000, Montpellier, France

      IIF 34
    • icon of address Altrad, 125 Rue Du Mas De Carbonnier, 34000, Montpellier, France

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    BEAVER 84 LIMITED - 2011-05-11
    THAMESLAND LIMITED - 1984-05-21
    icon of address Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 2
    NSG U.K. LIMITED - 2012-10-31
    XAC LIMITED - 2010-05-28
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    HERTEL (UK) LIMITED - 2021-06-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,843 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    BA SHELF 75086 LIMITED - 2004-09-23
    icon of address Trinity Street, Off Tat Bank Road, Oldbury, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Stratford Place, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -795 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Trad Scaffolding, Albion Road, Dartford, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    BEAVER 84 LIMITED - 2011-05-11
    THAMESLAND LIMITED - 1984-05-21
    icon of address Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2017-01-16
    IIF 1 - Director → ME
  • 2
    MTD SCAFFOLDING LIMITED - 2015-06-06
    TELFORD TOWER & SCAFFOLDING LIMITED - 2010-03-02
    BROADPEAK LIMITED - 1987-10-15
    icon of address Trad Scaffolding Albion Road, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2017-01-16
    IIF 11 - Director → ME
  • 3
    NSG U.K. LIMITED - 2012-10-31
    XAC LIMITED - 2010-05-28
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2017-01-16
    IIF 20 - Director → ME
  • 4
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-10
    IIF 21 - Director → ME
  • 5
    HAJCO 186 LIMITED - 1996-09-16
    icon of address Belle Engineering (sheen) Limited, Belle Engineering (sheen) Limited Sheen, Sheen, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 15 - Director → ME
  • 6
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 13 - Director → ME
  • 7
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 16 - Director → ME
  • 8
    ALLSHOP LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-10-29
    IIF 22 - Director → ME
  • 9
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-10-29
    IIF 23 - Director → ME
  • 10
    CAUSEHOT LIMITED - 1988-11-21
    icon of address Sheen, Nr Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 17 - Director → ME
  • 11
    icon of address Sheen, Nr Buxton, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 14 - Director → ME
  • 12
    MITIE GENERATION LIMITED - 2004-10-06
    MITIE ACCESS SYSTEMS LIMITED - 2002-08-29
    MITIE GENERATION LIMITED - 2002-07-23
    GENERATION BUILDING EQUIPMENT LIMITED - 1997-07-04
    FULSETGATE LIMITED - 1978-12-31
    icon of address Trinity Street, Off Tat Bank Road, Oldbury, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-31 ~ 2017-01-16
    IIF 19 - Director → ME
  • 13
    BA SHELF 75086 LIMITED - 2004-09-23
    icon of address Trinity Street, Off Tat Bank Road, Oldbury, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ 2017-01-16
    IIF 18 - Director → ME
  • 14
    ALTRAD SUPPORT SERVICES LIMITED - 2021-05-28
    MTD SCAFFOLD LIMITED - 2021-02-17
    icon of address Fourth Avenue Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-03-31 ~ 2020-06-25
    IIF 9 - Director → ME
  • 15
    MEAUJO (105) LIMITED - 1991-09-17
    icon of address Sheen, Nr Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2017-01-16
    IIF 12 - Director → ME
  • 16
    STAR LIVE (THURLEIGH) LIMITED - 2023-06-16
    STAR EVENTS LTD - 2019-07-31
    STAR EVENTS GROUP LIMITED - 2014-12-12
    STAR HIRE (EVENT SERVICES) LIMITED - 2003-09-10
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,970,328 GBP2020-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2017-01-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-22
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    TRAD SCAFFOLDING HOLDINGS LIMITED - 2001-03-08
    icon of address Trad Scaffolding, Albion Road, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Trad Scaffolding Albion Road, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 8 - Director → ME
  • 19
    TRAD SUPPORT LIMITED - 2001-07-11
    icon of address Trad Scaffolding, Albion Road, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 6 - Director → ME
  • 20
    BYCAL LIMITED - 2000-01-27
    icon of address 244 Bernard Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 10 - Director → ME
  • 21
    icon of address Trad Scaffolding, Albion Road, Dartford, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 4 - Director → ME
  • 22
    TRAD SAFETY DECK LIMITED - 2005-06-30
    TRADS SCAFFOLD LIMITED - 2005-01-07
    TRAD SCAFFOLDING SYSTEMS LIMITED - 1998-01-20
    SEVENHURST LIMITED - 1991-08-05
    icon of address Trad Scaffolding Albion Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 5 - Director → ME
  • 23
    icon of address Trad Scaffolding, Albion Road, Dartford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-09
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.