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 3
  • 1
    Scherz, Walter
    Cfo born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Michael Pieper
    Born in May 1946
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    Mcintyre, Craig
    Managing Director born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Kemmerling, Wolfgang Friedrich
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2006-09-11 ~ 2010-03-30
    OF - Director → CIF 0
  • 2
    Pieper, Michael
    Director born in May 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-12-08 ~ 2013-11-25
    OF - Director → CIF 0
  • 3
    Cach, Wolfgang, Dr
    Director born in August 1945
    Individual
    Officer
    icon of calendar 1991-12-08 ~ 2007-07-21
    OF - Director → CIF 0
  • 4
    Cregeen, Jonathan David
    Finance Manager born in January 1993
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2025-08-15
    OF - Director → CIF 0
    Cregeen, Jonathan David
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2025-08-15
    OF - Secretary → CIF 0
  • 5
    King, Ian
    Accountant born in March 1959
    Individual
    Officer
    icon of calendar 2013-11-25 ~ 2018-03-30
    OF - Director → CIF 0
    King, Ian
    Individual
    Officer
    icon of calendar 1991-12-02 ~ 2018-03-30
    OF - Secretary → CIF 0
  • 6
    Orwin, Daniel
    Chartered Accountant born in August 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2023-06-19
    OF - Director → CIF 0
    Orwin, Daniel
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2023-06-19
    OF - Secretary → CIF 0
  • 7
    Stauch, Bernhard Walter, Dr
    Director born in October 1941
    Individual
    Officer
    icon of calendar 1991-12-08 ~ 2010-03-30
    OF - Director → CIF 0
  • 8
    Clark, Roger Joseph
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2012-05-01
    OF - Director → CIF 0
  • 9
    Hauswirth, Andreas
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2013-11-25
    OF - Director → CIF 0
  • 10
    Marr, Duncan Blakey
    Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-08 ~ 2012-05-01
    OF - Director → CIF 0
  • 11
    Wang, Yao
    Head Of Finance born in February 1989
    Individual
    Officer
    icon of calendar 2023-06-19 ~ 2024-08-31
    OF - Director → CIF 0
    Wang, Yao
    Individual
    Officer
    icon of calendar 2023-06-19 ~ 2024-08-31
    OF - Secretary → CIF 0
  • 12
    Wieland, Walter, Dr
    Director born in January 1924
    Individual
    Officer
    icon of calendar 1991-12-08 ~ 2001-03-01
    OF - Director → CIF 0
  • 13
    Fischer, Juerg
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2006-09-11 ~ 2024-08-31
    OF - Director → CIF 0
parent relation
Company in focus

FRANKE U.K. HOLDING LIMITED

Previous names
ARRAN CONTRACTS LIMITED - 1990-08-23
SKIWEND LIMITED - 1990-08-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
12,000 GBP2024-12-31
12,000 GBP2023-12-31
Debtors
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Net Current Assets/Liabilities
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Assets Less Current Liabilities
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Net Assets/Liabilities
11,000 GBP2024-12-31
12,000 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Equity
11,000 GBP2024-12-31
12,000 GBP2023-12-31
3,000 GBP2022-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
12,000 GBP2024-12-31
12,000 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Non-current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
4,000 GBP2024-12-31
Non-current, Amounts falling due after one year
4,000 GBP2023-12-31

Related profiles found in government register
  • FRANKE U.K. HOLDING LIMITED
    Info
    ARRAN CONTRACTS LIMITED - 1990-08-23
    SKIWEND LIMITED - 1990-08-23
    Registered number SC121467
    icon of addressWest Carron Works, Stenhouse Road, Falkirk FK2 8DR
    Private Limited Company incorporated on 1989-11-21 (36 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • FRANKE U.K. HOLDING LIMITED
    S
    Registered number missing
    icon of addressSaltire Court, 20, Castle Terrace, Edinburgh, Scotland, EH1 2EG
    Limited Company
    CIF 1
  • FRANKE UK HOLDING LIMITED
    S
    Registered number Sc121467
    icon of addressCarron Works, Stenhouse Road, Carron, Falkirk, Scotland, FK2 8DR
    Private Limited Company in Scotland
    CIF 2
  • FRANKE UK HOLDING LIMITED
    S
    Registered number Sc121467
    icon of addressWest Carron Works, Stenhouse Road, Carron, Falkirk, Scotland, FK2 8DR
    Private Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CARRON STAINLESS PRODUCTS LIMITED - 1988-01-12
    CARRON PHOENIX PLC - 1990-10-23
    icon of addressWest Carron Works Stenhouse Road, Carron, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MISTROMA LIMITED - 1988-01-28
    CARRON STAINLESS PRODUCTS LIMITED - 1990-10-23
    icon of addressWest Carron Works, Stenhouse Road, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DUNWILCO (208) LIMITED - 1990-07-10
    icon of addressWest Carron Works Stenhouse Road, Carron, Falkirk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HELMPOST LIMITED - 1993-02-02
    W & G SISSONS PENSION TRUSTEES LIMITED - 2007-04-03
    icon of addressWest Park Mioc, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWest Carron Works Stenhouse Road, Carron, Falkirk, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • PETER KNOWLSON LIMITED - 2006-04-04
    W & G SISSONS LIMITED - 2025-04-30
    R.& T.BING LIMITED - 1977-12-31
    FRANKE SISSONS LIMITED - 2007-01-05
    icon of addressSuite 1, Mioc, Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2025-08-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.