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

Frampton, Paul

    Related profiles found in government register
  • Frampton, Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Frampton, Paul
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 9
    • icon of address Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 10
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN

      IIF 11 IIF 12
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom

      IIF 13
    • icon of address 50,fishers Lane, Orwell, Near Royston, Hertfordshire , SG8 5QX

      IIF 14
    • icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 15 IIF 16
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, England

      IIF 17
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 18 IIF 19
    • icon of address 16, Collyns Way, Collyweston, Stamford, PE9 3PB, United Kingdom

      IIF 20 IIF 21
  • Frampton, Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson Harwood Llp, 1 Finsbury Circus, London, EC2M 7SH, England

      IIF 22
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX

      IIF 23
    • icon of address 50, Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom

      IIF 24
  • Frampton, Paul
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Fairway, Portchester, Hampshire, PO16 8NR

      IIF 25
  • Frampton, Paul
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Main Street, Woodnewton, Peterborough, England And Wales, PE8 5EB, United Kingdom

      IIF 26 IIF 27
  • Frampton, Paul
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tallins, 8 Main Street, Woodnewton, Peterborough, PE8 5EB

      IIF 28
  • Mr Paul John Frampton
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, The Fairway, Fareham, PO16 8NR, England

      IIF 29
  • Frampton, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN

      IIF 30
    • icon of address Tallins, 8 Main Street, Woodnewton, Peterborough, PE8 5EB

      IIF 31
    • icon of address 35, The Fairway, Portchester, Hampshire, PO16 8NR

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    GÜ FOOD HOLDINGS LIMITED - 2021-06-17
    INDULGENCE TOPCO LIMITED - 2021-06-14
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 2
    NOBLE DESSERTS HOLDINGS LIMITED - 2021-06-25
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 35 The Fairway, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    310,685 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-03-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
  • 9
    TAMENOTE LIMITED - 1991-07-23
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 8 - Director → ME
Ceased 19
  • 1
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-02-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2016-04-26
    IIF 20 - Director → ME
  • 2
    VOLAC WHEY NUTRITION LIMITED - 2025-06-09
    PEARBRANCH ENTERPRISES LIMITED - 2023-11-06
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ 2024-11-15
    IIF 24 - Director → ME
  • 3
    VOLAC RENEWABLE ENERGY LIMITED - 2025-06-09
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2024-11-15
    IIF 16 - Director → ME
  • 4
    MILK LINK TAW VALLEY LIMITED - 2011-10-12
    MV INGREDIENTS LIMITED - 2024-08-30
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2023-08-31
    IIF 13 - Director → ME
  • 5
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-04-18
    IIF 27 - Director → ME
    icon of calendar 2015-02-12 ~ 2016-08-12
    IIF 21 - Director → ME
  • 6
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 30 - Secretary → ME
  • 7
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 12 - Director → ME
  • 8
    OVAL (1059) LIMITED - 1996-07-09
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-01-31
    IIF 9 - Director → ME
  • 9
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 11 - Director → ME
  • 10
    SOVCO (639) LIMITED - 1996-06-28
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,832,240 GBP2015-12-31
    Officer
    icon of calendar 2023-02-15 ~ 2024-12-31
    IIF 23 - Director → ME
  • 11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-01-18
    IIF 26 - Director → ME
  • 12
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-11 ~ 2024-12-31
    IIF 19 - Director → ME
  • 13
    PAULS & SANDARS LIMITED - 1984-06-18
    icon of address 24-25 Eastern Way, Bury St Edmunds, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2008-12-31
    IIF 28 - Director → ME
    icon of calendar 2007-09-28 ~ 2008-12-31
    IIF 31 - Secretary → ME
  • 14
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-31
    IIF 10 - Director → ME
  • 15
    DAILYBOLD LIMITED - 1993-07-26
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ 2024-12-31
    IIF 15 - Director → ME
  • 16
    VOLAC GROUP LIMITED - 1983-12-01
    HISTONVILLE LIMITED - 1983-05-23
    icon of address 50,fishers Lane, Orwell, Near Royston, Hertfordshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,679 GBP2015-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 14 - Director → ME
  • 17
    APPLEBRANCH ENTERPRISES LIMITED - 2023-11-06
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,045,749 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ 2023-12-22
    IIF 22 - Director → ME
  • 18
    VOLAC FEED INGREDIENTS LIMITED - 2015-06-11
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ 2024-12-31
    IIF 17 - Director → ME
  • 19
    VOLAC FEED INGREDIENTS TRADING LIMITED - 2015-06-11
    icon of address 50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2024-12-31
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.