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 4
  • 1
    Sharma, Arnav Kumar
    Born in November 2002
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 2
    Sharma, Eshan Kumar
    Born in August 1998
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ now
    OF - Director → CIF 0
  • 3
    Salwan, Rohan
    Born in December 2000
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
  • 4
    BIG PROPERTY SERVICES LTD
    icon of address71 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    385,791 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 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 6
  • 1
    Frame, Thomas David
    Managing Director born in October 1956
    Individual
    Officer
    icon of calendar 2003-06-05 ~ 2019-12-13
    OF - Director → CIF 0
    Mr Tom Frame
    Born in October 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Eshan Kumar Sharma
    Born in August 1998
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Joshi, Rajesh
    Company Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2025-04-04
    OF - Director → CIF 0
    Joshi, Rajesh
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2025-04-04
    OF - Secretary → CIF 0
    Mr Rajesh Joshi
    Born in August 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-12-10
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Frame, Elizabeth
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2019-12-13
    OF - Director → CIF 0
    Frame, Elizabeth
    Secretary
    Individual
    Officer
    icon of calendar 2003-06-05 ~ 2019-12-13
    OF - Secretary → CIF 0
    Mrs Elizabeth Frame
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    2003-06-05 ~ 2003-06-05
    PE - Nominee Director → CIF 0
  • 6
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-06-05 ~ 2003-06-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FRAME CONTRACT SERVICES LIMITED

Standard Industrial Classification
81299 - Other Cleaning Services
Brief company account
Intangible Assets
32,300 GBP2024-12-31
32,300 GBP2023-12-31
Property, Plant & Equipment
49,960 GBP2024-12-31
46,493 GBP2023-12-31
Fixed Assets
82,260 GBP2024-12-31
78,793 GBP2023-12-31
Total Inventories
3,000 GBP2024-12-31
3,100 GBP2023-12-31
Debtors
589,241 GBP2024-12-31
424,831 GBP2023-12-31
Cash at bank and in hand
101,599 GBP2024-12-31
9,457 GBP2023-12-31
Current Assets
693,840 GBP2024-12-31
437,388 GBP2023-12-31
Creditors
Current
721,349 GBP2024-12-31
494,007 GBP2023-12-31
Net Current Assets/Liabilities
-27,509 GBP2024-12-31
-56,619 GBP2023-12-31
Total Assets Less Current Liabilities
54,751 GBP2024-12-31
22,174 GBP2023-12-31
Net Assets/Liabilities
-15,101 GBP2024-12-31
-71,061 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-15,201 GBP2024-12-31
-71,161 GBP2023-12-31
Equity
-15,101 GBP2024-12-31
-71,061 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
32,300 GBP2023-12-31
Intangible Assets
Other than goodwill
32,300 GBP2024-12-31
32,300 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,638 GBP2024-12-31
4,638 GBP2023-12-31
Motor vehicles
95,541 GBP2024-12-31
75,450 GBP2023-12-31
Computers
1,399 GBP2024-12-31
1,399 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
101,578 GBP2024-12-31
81,487 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,590 GBP2024-12-31
4,578 GBP2023-12-31
Motor vehicles
45,925 GBP2024-12-31
29,387 GBP2023-12-31
Computers
1,103 GBP2024-12-31
1,029 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,618 GBP2024-12-31
34,994 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
16,538 GBP2024-01-01 ~ 2024-12-31
Computers
74 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,624 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
48 GBP2024-12-31
60 GBP2023-12-31
Motor vehicles
49,616 GBP2024-12-31
46,063 GBP2023-12-31
Computers
296 GBP2024-12-31
370 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
66,317 GBP2024-12-31
Current, Amounts falling due within one year
65,996 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
481,538 GBP2024-12-31
273,839 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
600 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
589,241 GBP2024-12-31
Current, Amounts falling due within one year
424,831 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
16,600 GBP2024-12-31
16,600 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
27,322 GBP2024-12-31
21,791 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,765 GBP2024-12-31
15,502 GBP2023-12-31
Amounts owed to group undertakings
Current
475,030 GBP2024-12-31
317,146 GBP2023-12-31
Other Taxation & Social Security Payable
Current
37,796 GBP2024-12-31
20,413 GBP2023-12-31
Other Creditors
Current
113,836 GBP2024-12-31
77,555 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,534 GBP2024-12-31
22,133 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
58,567 GBP2024-12-31
64,112 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
5,751 GBP2024-12-31
6,990 GBP2023-12-31

Related profiles found in government register
  • FRAME CONTRACT SERVICES LIMITED
    Info
    Registered number SC250677
    icon of address18 Bogmoor Place, Glasgow G51 4TQ
    PRIVATE LIMITED COMPANY incorporated on 2003-06-05 (22 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • FRAME CONTRACT SERVICES LIMITED
    S
    Registered number Sc250677
    icon of address71, Whitefield Road, Glasgow, Scotland, G51 2SG
    Limited Company in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • HARWOODS PRISTINE CLEANING LTD. - 2018-05-08
    HW PRISTINE CLEANING LIMITED - 2018-05-22
    HARWOOD PRESTINE CLEANING LTD. - 2018-03-08
    icon of address18 Bogmoor Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    929 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-10-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.