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

Mrs Catherine Rebecca Arden

    Related profiles found in government register
  • Mrs Catherine Rebecca Arden
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Kingsley House, Frieston, Grantham, Lincs, NG32 3BY, United Kingdom

      IIF 1
    • icon of address Whortleberry House, Hough Road, Grantham, NG32 3BY, United Kingdom

      IIF 2
    • icon of address 9, Pate Road, Melton Mowbray, Leicestershire, LE13 0RG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, England

      IIF 6
  • Arden, Catherine Rebecca
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tattershall House, 19 St Catherine's Road, Grantham, Lincolnshire, NG31 6TT, United Kingdom

      IIF 7
    • icon of address Whortleberry House, Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY, United Kingdom

      IIF 8
  • Arden, Catherine Rebecca
    British sales administrator born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pate Road, Melton Mowbray, Leicestershire, LE13 0RG, England

      IIF 9
  • Arden, Catherine Rebecca
    British sales manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsley House, Kingsley House, Frieston, Grantham, Lincs, NG32 3BY, United Kingdom

      IIF 10
  • Ms Kim Lorraine Dick
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11
  • Dick, Kim Lorraine
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cross Road, Idle, Bradford, West Yorkshire, BD10 9RU

      IIF 12
  • Dick, Kim Lorraine
    British sales administrator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cross Road, Idle, Bradford, West Yorkshire, BD10 9RU, United Kingdom

      IIF 13
  • Derwent, Christine Audrey
    British sales administrator born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Tetchwick Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RD

      IIF 14
  • Mr Fraser Macphail Towers
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96-98, Forrest Street, Airdrie, ML6 7AG, Scotland

      IIF 15
    • icon of address 55a, Wadeson Street, London, E2 9DP

      IIF 16
  • Mr Fraser Towers
    Scottish born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cairnhill Structures Ltd, Waverley Street, Coatbridge, ML5 2BE, Scotland

      IIF 17
    • icon of address Cairnhill Structures, Waverley Street, Coatbridge, ML5 2BE, Scotland

      IIF 18
    • icon of address Sunworks, Waverley Street, Coatbridge, ML5 2BE, Scotland

      IIF 19
    • icon of address Watson Towers, Waverley Street, Coatbridge, ML5 2BE, Scotland

      IIF 20 IIF 21
  • Towers, Fraser Macphail
    British consultancy born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96-98, Forrest Street, Airdrie, ML6 7AG, Scotland

      IIF 22
  • Towers, Fraser Macphail
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96-98, Forrest Street, Airdrie, ML6 7AG, Scotland

      IIF 23
    • icon of address Sun Works, Waverley Street, Coatbridge, ML5 2BE, United Kingdom

      IIF 24
    • icon of address 55a, Wadeson Street, London, E2 9DP

      IIF 25
  • Towers, Fraser Macphail
    British none born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waverley Street, Coatbridge, ML5 2BE

      IIF 26 IIF 27
    • icon of address Waverley Street, Coatbridge, Lanarkshire, ML5 2BE

      IIF 28
  • Towers, Fraser Macphail
    British purchasing manager born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/13 Waverley Street, Coatbridge, ML5 2BE

      IIF 29
  • Towers, Fraser Macphail
    British sales administrator born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sun Works, Waverley Street, Coatbridge, ML5 2BE

      IIF 30
  • Towers, Fraser Macphail
    British sales executive born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sun Works, Waverley Street, Coatbridge, Lanarkshire, ML5 2BE, Scotland

      IIF 31
  • Arden, Catherine Rebecca

    Registered addresses and corresponding companies
    • icon of address 43, Hough Road, Frieston, Grantham, NG32 3BY, England

      IIF 32
    • icon of address Appleton House, 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE, England

      IIF 33
  • Darchez, Laura Michele
    British sales administrator born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Pipers Field, Ridgewood, Uckfield, East Sussex, TN22 5YH

      IIF 34
  • Mccarter, Tracey Angela
    Scottish sales administrator born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Loanhead Centre, George Avenue, Loanhead, EH20 9LA, Scotland

      IIF 35
  • Mr Christopher Paul John Bernard
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clock House Road, Beckenham, BR3 4JS, England

      IIF 36
  • Mr Fraser Macphail Towers
    Scottish born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96-98, Forrest Street, Airdrie, ML6 7AG, Scotland

      IIF 37
  • Richter, Andrew George
    British sales administrator born in April 1975

    Registered addresses and corresponding companies
    • icon of address 4 Elwood Court, 1 Miles Avenue, Wareham, Dorset, BH20 7AS

      IIF 38
  • Turner, Kevin Richard Michael
    British sales administrator born in January 1966

    Registered addresses and corresponding companies
    • icon of address 38 Welland Close, Slough, Berkshire, SL3 8UP

      IIF 39
  • Bernard, Christopher Paul John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Clock House Road, Beckenham, Kent, BR3 4JS

      IIF 40
  • Bernard, Christopher Paul John
    British sales administrator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Clock House Road, Beckenham, Kent, BR3 4JS

      IIF 41
  • Bernard, Christopher Paul John
    British trading manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Clock House Road, Beckenham, Kent, BR3 4JS

      IIF 42
  • Blaxter, Roger Charles Glyn
    British sales administrator born in January 1934

    Registered addresses and corresponding companies
    • icon of address 154 Goldhurst Terrace, London, NW6 3HP

      IIF 43
  • Baxter, Fiona Catherine Mary
    British sales administrator born in September 1960

    Registered addresses and corresponding companies
    • icon of address 11 Saint Jamess Road, Sevenoaks, Kent, TN13 3NQ

      IIF 44
  • Derwent, Christine Audrey
    British

    Registered addresses and corresponding companies
    • icon of address Upper Tetchwick Farm Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RD

      IIF 45
  • Towers, Fraser
    British

    Registered addresses and corresponding companies
    • icon of address Waverley Street, Coatbridge, ML5 2BE

      IIF 46
  • Bernard, Christopher Paul John
    British trading manager

    Registered addresses and corresponding companies
    • icon of address 31 Clock House Road, Beckenham, Kent, BR3 4JS

      IIF 47
  • Richter, Andrew George

    Registered addresses and corresponding companies
    • icon of address 4 Elwood Court, 1 Miles Avenue, Wareham, Dorset, BH20 7AS

      IIF 48
  • Osterreicher, Jacqueline
    Australian sales administrator

    Registered addresses and corresponding companies
    • icon of address 14 Perth Close, Langley Green, Crawley, West Sussex, RH11 7UN

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 38 Pipers Field, Uckfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    245,774 GBP2024-04-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address Sun Works, Waverley Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Director → ME
  • 5
    FRANK DUNCAN ENGINEERING LIMITED - 1990-03-08
    icon of address Waverley Street, Coatbridge, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,764,154 GBP2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address 12 Fourlands Gardens, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Whortleberry House Hough Road, Frieston, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,769 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CAIRNHILL (2001) LIMITED - 2001-10-18
    icon of address Sun Works, Waverley Street, Coatbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THOR EQUESTRIAN LIMITED - 2019-03-27
    icon of address 9 Pate Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,897 GBP2020-07-31
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Clock House Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354,161 GBP2020-06-30
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -264,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 96-98 Forrest Street, Airdrie, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    625,745 GBP2024-03-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LOANHEAD PRIMARIES AFTER SCHOOL CARE CLUB - 2015-05-12
    icon of address Loanhead Centre, George Avenue, Loanhead, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Tattershall House, 19 St Catherine's Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 16
    MR PITCHFORKS PICKLES LIMITED - 2011-12-13
    icon of address 156 Russell Drive, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,537 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 32 - Secretary → ME
  • 17
    icon of address 55a Wadeson Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115 GBP2025-05-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 46 Victoria Road, Worthing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 19
    icon of address 44 Cross Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,194 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 20
    KARAASTRO LIMITED - 1983-12-07
    icon of address Whortleberry House Hough Road, Frieston, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    428,554 GBP2024-12-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WATSON-TOWERS LIMITED - 1985-05-28
    icon of address Waverley Street, Coatbridge
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,153,200 GBP2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-08-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    WATSON-TOWERS LIMITED - 1985-05-28
    CULNACRAIG LIMITED - 1985-05-17
    icon of address Waverley Street, Coatbridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    WAVERLEY STRUCTURES AND FABRICATORS LIMITED - 2000-09-04
    OPTICAL EXPANSION FUNDING LIMITED - 1991-05-22
    icon of address 11/13 Waverley Street, Coatbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-28 ~ dissolved
    IIF 29 - Director → ME
  • 24
    CAIRNHILL GROUND ENGINEERING LTD - 2023-08-10
    icon of address 96-98 Forrest Street, Airdrie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-04-24
    IIF 43 - Director → ME
  • 2
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-03-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    245,774 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Filleul Road, Wareham, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,324 GBP2024-03-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-12-07
    IIF 38 - Director → ME
    icon of calendar 1997-01-28 ~ 1997-12-07
    IIF 48 - Secretary → ME
  • 5
    icon of address 3 Wesley Gate, Queens Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-15
    IIF 41 - Director → ME
  • 6
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2006-03-31
    IIF 42 - Director → ME
    icon of calendar 1998-04-21 ~ 2006-03-31
    IIF 47 - Secretary → ME
  • 7
    icon of address 50 Featherstone Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2003-04-08
    IIF 44 - Director → ME
  • 8
    ETON POOR (RESIDENTS) LIMITED - 2001-07-04
    icon of address 56 Welland Close, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2009-06-05
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.