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

Mr Tristan Dominic Frampton

    Related profiles found in government register
  • Mr Tristan Dominic Frampton
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, CB11 4QU, United Kingdom

      IIF 1
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 2
    • icon of address Ashtree Cottage, Starlings Green, Clavering, Saffron Walden, Essex, CB11 4PP, United Kingdom

      IIF 3
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU, England

      IIF 4 IIF 5
  • Tristan Frampton
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Market Hill, Royston, Hertfordshire, SG8 9JG, United Kingdom

      IIF 6
  • Frampton, Tristan Dominic
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, CB11 4QU, United Kingdom

      IIF 7
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU, England

      IIF 8 IIF 9
  • Frampton, Tristan Dominic
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtree House Starlings Green, Clavering, Saffron Walden, Essex, CB11 4PP

      IIF 10
  • Frampton, Tristan Dominic
    British surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtree House Starlings Green, Clavering, Saffron Walden, Essex, CB11 4PP

      IIF 11 IIF 12
  • Frampton, Tristan
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Market Hill, Royston, Hertfordshire, SG8 9JG, United Kingdom

      IIF 13
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU, England

      IIF 14
  • Frampton, Tristan Dominic
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 15
    • icon of address 7, Cockhall Close, Litlington, Royston, SG8 0RB, England

      IIF 16
  • Frampton, Tristan Dominic
    British surveyor born in September 1966

    Registered addresses and corresponding companies
    • icon of address 6 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 17
  • Frampton, Tristan Dominic
    British

    Registered addresses and corresponding companies
    • icon of address Bbk 1 Beuchamp Court, Victors Way, Barnet, Herts, EN5 5TZ

      IIF 18
    • icon of address 6 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 19
  • Frampton, Tristan Dominic
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Ashtree House Starlings Green, Clavering, Saffron Walden, Essex, CB11 4PP

      IIF 20
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU, England

      IIF 21
    • icon of address 6 High Street, Whittlesford, Cambridgeshire, CB22 4LT

      IIF 22
  • Frampton, Tristan

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 23
    • icon of address Maple Unit, Funstons Commercial Centre, Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,359 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 16 - Director → ME
  • 2
    BELL FRAMPTON CONTRACTS LIMITED - 2004-07-08
    BELL FRAMPTON JOINERY LIMITED - 2004-05-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,191,979 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-08-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1995-02-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,295 GBP2024-09-30
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-05-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,647 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-01-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -942 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    BELL FRAMPTON CONTRACTS LIMITED - 2004-07-08
    BELL FRAMPTON JOINERY LIMITED - 2004-05-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2004-06-01
    IIF 11 - Director → ME
    icon of calendar 2002-09-10 ~ 2004-06-01
    IIF 20 - Secretary → ME
  • 2
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1994-07-15
    IIF 22 - Secretary → ME
  • 3
    icon of address 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    420,027 GBP2024-05-31
    Officer
    icon of calendar 2004-05-12 ~ 2007-01-29
    IIF 12 - Director → ME
    icon of calendar 2004-05-12 ~ 2018-02-09
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.