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

Frame, David

    Related profiles found in government register
  • Frame, David
    British born in June 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Washington Business Centre, Turbine Way, Sunderland, SR5 3NZ, England

      IIF 1 IIF 2
  • Frame, David
    English director born in June 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 355, Sunderland Road, South Shields, NE34 8PU, United Kingdom

      IIF 3
  • Frame, David
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 4
  • Frame, David
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, West Meadows Road, Cleadon Village, Sunderland, SR6 7TX, United Kingdom

      IIF 5
  • Frame, David
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 6
  • Frame, David
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, England

      IIF 7
    • Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 8
    • Westcroft, St Oswins Street, South Shields, Tyne And Wear, NE33 4SE, England

      IIF 9
    • The Beam, Plater Way, Sunderland, SR1 3AD, England

      IIF 10
  • Frame, David
    British business owner born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Nine, 1 Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 11
  • Frame, David
    British commercial director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Westcroft, St. Oswins Street, South Shields, Tyne And Wear, NE33 4SE

      IIF 12 IIF 13
  • Frame, David
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 14
    • Westcroft, St Oswins Street, South Shields, Tyne & Wear, NE33 4SE, United Kingdom

      IIF 15 IIF 16
    • 1, Merchant Court, Monkton Business Park South, South Tyneside, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 17
  • Frame, David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 18 IIF 19
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 20
    • 33, Dean Road, South Shields, Tyne And Wear, NE33 4EA, England

      IIF 21
  • Frame, David
    British company director born in June 1976

    Registered addresses and corresponding companies
    • 30 Seaham Close, South Shields, Tyne & Wear, NE34 7ER

      IIF 22
  • Frame, David
    British company director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathcarron Way, Paisley, PA2 7AE, Scotland

      IIF 23
  • Frame, David Bertram
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 24
  • Mr David Frame
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcroft, St. Oswins Street, South Shields, NE33 4SE, United Kingdom

      IIF 25
  • Frame, David
    British commercial director

    Registered addresses and corresponding companies
    • Westcroft, St. Oswins Street, South Shields, Tyne And Wear, NE33 4SE

      IIF 26 IIF 27
  • Mr David Frame
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 28
  • Frame, David Bertram
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 29
  • Frame, David Bertram
    British consultant born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Banks Lodge, Milton Of Campsie, Glasgow, G66 8AB, Scotland

      IIF 30
  • Mr David Frame
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Witney Way, Boldon Business Park, Boldon Colliery, NE35 9PE, England

      IIF 31
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 32
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 33
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 34
    • Merchant Court, 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 35
    • Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 36
  • David Frame
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathcarron Way, Paisley, PA2 7AE, Scotland

      IIF 37
  • Frame, David

    Registered addresses and corresponding companies
    • 2, West Meadows Road, Cleadon, Sunderland, Tyne & Wear, SR6 7TX, England

      IIF 38
  • Mr David Bertram Frame
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 39
  • Mr. David Mcfie Fraser
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathcarron Way, Paisley, PA2 7AE, Scotland

      IIF 40
  • Mr David Bertram Frame
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 41
    • Banks Lodge, Milton Of Campsie, Glasgow, G66 8AB, Scotland

      IIF 42
  • David, Fraser Mcfie, Mr.
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathcarron Way, Paisley, PA2 7AE, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    3C VISUAL MATRIX LIMITED
    - now 06871103
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24 06339216
    43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    2014-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BALTIMORE GRAY LIMITED
    10077723
    Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLAKKUN LIMITED
    - now 14255025
    THE LOST BOYZ BEVERAGES LIMITED
    - 2023-10-11 14255025
    355 Sunderland Road, South Shields, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2023-10-01 ~ now
    IIF 3 - Director → ME
  • 4
    BRIGHT ROUTE LTD
    - now 08228881
    VISUWALL LTD
    - 2013-07-17 08228881
    Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,544 GBP2024-09-30
    Officer
    2013-05-13 ~ now
    IIF 8 - Director → ME
    2013-05-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAMPSIE LODGES LTD
    SC799003
    Banks Lodge, Milton Of Campsie, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    DEF HOLDINGS LIMITED
    09782337
    Washington Business Centre, Turbine Way, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,261,905 GBP2024-03-31
    Officer
    2016-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    DEF SOFTWARE LIMITED
    06813292
    Washington Business Centre, Turbine Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    878,425 GBP2024-03-31
    Officer
    2009-02-09 ~ now
    IIF 2 - Director → ME
  • 8
    DFOLE(SCOTLAND) LTD
    SC587069
    15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,553 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    DMBF PROPERTY GROUP LTD
    SC783216
    10 Strathcarron Way, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GRID SMART SOFTWARE (SERVICES) LIMITED
    07389127 07387754
    1 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    HEALTH KITCHEN LIMITED
    SC605406
    The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    IRON ANVIL LIMITED
    10216409
    1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LUMA ENERGY SOLUTIONS LTD
    SC819363
    15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    SAMPLEPOD LIMITED
    12340160
    Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 4 - Director → ME
  • 15
    TRIED AND TRUE GENTLEMEN LIMITED
    09879965
    1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    APPI FAMILY LIMITED
    07878073
    6 Eskdale Street, Hetton Le Hole, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ 2012-03-29
    IIF 17 - Director → ME
  • 2
    ASSET55 LTD
    08335379 09153553
    The Beam, Plater Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Officer
    2013-06-20 ~ 2021-04-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 35 - Has significant influence or control OE
  • 3
    BOEI LIMITED
    13123028
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-08 ~ 2021-08-06
    IIF 5 - Director → ME
  • 4
    DATAWRIGHT LIMITED
    - now 05553657
    MAYMASK (16) LIMITED - 2006-03-03 08966272, 08869893, 08020860... (more)
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2008-01-22 ~ 2009-02-27
    IIF 12 - Director → ME
    2008-02-25 ~ 2008-04-07
    IIF 27 - Secretary → ME
  • 5
    DMBF PROPERTY GROUP LTD
    SC783216
    10 Strathcarron Way, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Officer
    2023-09-20 ~ 2024-01-27
    IIF 23 - Director → ME
  • 6
    GRID SMART SOFTWARE LIMITED
    07387754 07389127
    1 Merchant Court, Monkton Business Park, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,248 GBP2017-03-31
    Officer
    2010-09-27 ~ 2010-09-30
    IIF 15 - Director → ME
  • 7
    JUICE TECHNOLOGIES LIMITED
    08094358
    Declan Metcalfe, 32 Rockliffe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ 2013-07-10
    IIF 11 - Director → ME
  • 8
    KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED - now 05824170, 07090521, 01540180... (more)
    DATAWRIGHT COMPUTER SERVICES LIMITED
    - 2018-04-23 01509879
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-22 ~ 2009-02-27
    IIF 13 - Director → ME
    2008-02-25 ~ 2008-04-07
    IIF 26 - Secretary → ME
  • 9
    TACZEE LIMITED
    08081259
    136 Rawling Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ 2013-07-01
    IIF 19 - Director → ME
  • 10
    THE NINE SOFTWARE COMPANY LIMITED
    07655762
    180 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,531,497 GBP2024-06-30
    Officer
    2011-06-02 ~ 2017-11-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    URBAN RIVER CREATIVE LIMITED
    04605126
    Studio 206, The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (5 parents)
    Equity (Company account)
    431,451 GBP2024-11-30
    Officer
    2002-11-29 ~ 2003-06-06
    IIF 22 - Director → ME
  • 12
    WESTPHINN LTD
    08002187
    33 Dean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,791 GBP2017-03-31
    Officer
    2012-10-18 ~ 2013-12-01
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.