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 company director born in April 1993

    Resident in Scotland

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

      IIF 1
  • 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 2
  • 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 3 IIF 4
  • Frame, David
    British company director 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 5
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 6
    • Westcroft, St Oswins Street, South Shields, Tyne & Wear, NE33 4SE, United Kingdom

      IIF 7 IIF 8
    • 1, Merchant Court, Monkton Business Park South, South Tyneside, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 9
  • 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 10 IIF 11
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 12
    • Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 13
    • 33, Dean Road, South Shields, Tyne And Wear, NE33 4EA, England

      IIF 14
    • Westcroft, St Oswins Street, South Shields, Tyne And Wear, NE33 4SE, England

      IIF 15
    • The Beam, Plater Way, Sunderland, SR1 3AD, England

      IIF 16
  • Frame, David Bertram
    British company director born in April 1993

    Resident in Scotland

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

      IIF 17
  • 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 18
  • David Frame
    British born in April 1993

    Resident in Scotland

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

      IIF 19
  • Frame, David
    British company director born in June 1976

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

      IIF 20
  • Frame, David
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 21
  • Frame, David
    British commercial director

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

      IIF 22 IIF 23
  • Frame, David
    British company director 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 24
  • 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 25
  • 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 26
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 27
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 28
    • 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 29
    • Merchant Court, 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 30
    • Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 31
  • 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 32
  • 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 33
    • Banks Lodge, Milton Of Campsie, Glasgow, G66 8AB, Scotland

      IIF 34
  • Frame, David

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

      IIF 35
  • Frame, David
    British director born in June 1976

    Resident in United Arab Emirates

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

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
child relation
Offspring entities and appointments
Active 15
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    43 Coniscliffe Road, Darlington, Co Durham
    Corporate (3 parents)
    Equity (Company account)
    -63,656 GBP2023-12-31
    Officer
    2014-03-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    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
  • 2
    Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE LOST BOYZ BEVERAGES LIMITED - 2023-10-11
    355 Sunderland Road, South Shields, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2023-10-01 ~ now
    IIF 39 - director → ME
  • 4
    VISUWALL LTD - 2013-07-17
    Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2023-09-30
    Officer
    2013-05-13 ~ now
    IIF 13 - director → ME
    2013-05-13 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Banks Lodge, Milton Of Campsie, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Washington Business Centre, Turbine Way, Sunderland, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,261,905 GBP2024-03-31
    Officer
    2016-06-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    Washington Business Centre, Turbine Way, Sunderland, England
    Corporate (5 parents)
    Equity (Company account)
    878,425 GBP2024-03-31
    Officer
    2009-02-09 ~ now
    IIF 37 - director → ME
  • 8
    15 Main Street, Campbeltown, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,553 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    10 Strathcarron Way, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Person with significant control
    2023-09-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    1 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 8 - director → ME
  • 11
    The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    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 12 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    15 Main Street, Campbeltown, Scotland
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 24 - director → ME
  • 15
    1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 10 - director → ME
Ceased 12
  • 1
    6 Eskdale Street, Hetton Le Hole, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2011-12-12 ~ 2012-03-29
    IIF 9 - director → ME
  • 2
    The Beam, Plater Way, Sunderland, England
    Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Officer
    2013-06-20 ~ 2021-04-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 30 - Has significant influence or control OE
  • 3
    C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-01-08 ~ 2021-08-06
    IIF 25 - director → ME
  • 4
    MAYMASK (16) LIMITED - 2006-03-03
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved corporate (3 parents)
    Officer
    2008-01-22 ~ 2009-02-27
    IIF 3 - director → ME
    2008-02-25 ~ 2008-04-07
    IIF 23 - secretary → ME
  • 5
    10 Strathcarron Way, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Officer
    2023-09-20 ~ 2024-01-27
    IIF 1 - director → ME
  • 6
    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 7 - director → ME
  • 7
    Declan Metcalfe, 32 Rockliffe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ 2013-07-10
    IIF 2 - director → ME
  • 8
    DATAWRIGHT COMPUTER SERVICES LIMITED - 2018-04-23
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire
    Corporate (3 parents)
    Officer
    2008-01-22 ~ 2009-02-27
    IIF 4 - director → ME
    2008-02-25 ~ 2008-04-07
    IIF 22 - secretary → ME
  • 9
    136 Rawling Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ 2013-07-01
    IIF 11 - director → ME
  • 10
    180 New Bridge Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,531,497 GBP2024-06-30
    Officer
    2011-06-02 ~ 2017-11-14
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Studio 206, The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, England
    Corporate (5 parents)
    Equity (Company account)
    411,891 GBP2023-11-30
    Officer
    2002-11-29 ~ 2003-06-06
    IIF 20 - director → ME
  • 12
    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 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.