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 David Bertram Frame

    Related profiles found in government register
  • Mr David Bertram Frame
    British born in April 1993

    Resident in United Kingdom

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

      IIF 1
  • Mr David Frame
    British born in April 1993

    Resident in United Kingdom

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

      IIF 2
  • Frame, David Bertram
    British company director born in April 1993

    Resident in United Kingdom

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

      IIF 3
  • Mr David Bertram Frame
    British born in April 1993

    Resident in Scotland

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

      IIF 4
    • icon of address Banks Lodge, Milton Of Campsie, Glasgow, G66 8AB, Scotland

      IIF 5
  • Mr David Frame
    British born in June 1976

    Resident in United Kingdom

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

      IIF 6
  • Frame, David
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 7
  • David Frame
    British born in April 1993

    Resident in Scotland

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

      IIF 8
  • Frame, David
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 9
  • Frame, David
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 10
  • Frame, David Bertram
    British company director born in April 1993

    Resident in Scotland

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

      IIF 11
  • Frame, David Bertram
    British consultant born in April 1993

    Resident in Scotland

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

      IIF 12
  • Mr David Frame
    British born in June 1976

    Resident in England

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

      IIF 13
    • icon of address 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 14
    • icon of address 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 15
    • icon of address 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 16
    • icon of address Merchant Court, 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 17
    • icon of address Wilton, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ, England

      IIF 18
  • Frame, David
    British company director born in April 1993

    Resident in Scotland

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

      IIF 19
  • Frame, David
    British business owner born in June 1976

    Resident in England

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

      IIF 20
  • Frame, David
    British commercial director born in June 1976

    Resident in England

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

      IIF 21 IIF 22
  • Frame, David
    British company director born in June 1976

    Resident in England

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

      IIF 23
    • icon of address 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX

      IIF 24
    • icon of address Westcroft, St Oswins Street, South Shields, Tyne & Wear, NE33 4SE, United Kingdom

      IIF 25 IIF 26
    • icon of address 1, Merchant Court, Monkton Business Park South, South Tyneside, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 27
  • Frame, David
    British director born in June 1976

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 1, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

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

      IIF 31
    • icon of address 33, Dean Road, South Shields, Tyne And Wear, NE33 4EA, England

      IIF 32
    • icon of address Westcroft, St Oswins Street, South Shields, Tyne And Wear, NE33 4SE, England

      IIF 33
    • icon of address The Beam, Plater Way, Sunderland, SR1 3AD, England

      IIF 34
  • Frame, David
    British director born in June 1976

    Resident in United Arab Emirates

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

      IIF 35 IIF 36
  • Frame, David
    British company director born in June 1976

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

      IIF 37
  • Frame, David
    British commercial director

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

      IIF 38 IIF 39
  • Frame, David
    English director born in June 1976

    Resident in United Arab Emirates

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

      IIF 40
  • Frame, David

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

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    3C COLOUR CO-ORDINATE COMMUNICATE LTD - 2011-05-24
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -63,656 GBP2023-12-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE LOST BOYZ BEVERAGES LIMITED - 2023-10-11
    icon of address 355 Sunderland Road, South Shields, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 40 - Director → ME
  • 4
    VISUWALL LTD - 2013-07-17
    icon of address Wilton Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2023-09-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 31 - Director → ME
    icon of calendar 2013-05-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Banks Lodge, Milton Of Campsie, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Washington Business Centre, Turbine Way, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,261,905 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Washington Business Centre, Turbine Way, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    878,425 GBP2024-03-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,553 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Strathcarron Way, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 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
    icon of calendar 2016-06-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 1 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 28 - Director → ME
Ceased 12
  • 1
    icon of address 6 Eskdale Street, Hetton Le Hole, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-03-29
    IIF 27 - Director → ME
  • 2
    icon of address The Beam, Plater Way, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,793,256 GBP2024-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2021-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ 2021-08-06
    IIF 10 - Director → ME
  • 4
    MAYMASK (16) LIMITED - 2006-03-03
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2009-02-27
    IIF 21 - Director → ME
    icon of calendar 2008-02-25 ~ 2008-04-07
    IIF 39 - Secretary → ME
  • 5
    icon of address 10 Strathcarron Way, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,797 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-01-27
    IIF 19 - Director → ME
  • 6
    icon of address 1 Merchant Court, Monkton Business Park, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,248 GBP2017-03-31
    Officer
    icon of calendar 2010-09-27 ~ 2010-09-30
    IIF 25 - Director → ME
  • 7
    icon of address Declan Metcalfe, 32 Rockliffe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2013-07-10
    IIF 20 - Director → ME
  • 8
    DATAWRIGHT COMPUTER SERVICES LIMITED - 2018-04-23
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2009-02-27
    IIF 22 - Director → ME
    icon of calendar 2008-02-25 ~ 2008-04-07
    IIF 38 - Secretary → ME
  • 9
    icon of address 136 Rawling Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2013-07-01
    IIF 29 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2011-06-02 ~ 2017-11-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Studio 206, The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (5 parents)
    Equity (Company account)
    411,891 GBP2023-11-30
    Officer
    icon of calendar 2002-11-29 ~ 2003-06-06
    IIF 37 - Director → ME
  • 12
    icon of address 33 Dean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,791 GBP2017-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-12-01
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.