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

Frost, Jeremy Charles

    Related profiles found in government register
  • Frost, Jeremy Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 10, Bedford Street, Woburn, Milton Keynes, Bucks, MK179QB, England

      IIF 1
  • Frost, Jeremy Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Bedford Street, Woburn, Milton Keynes, Bucks, MK179QB, England

      IIF 2 IIF 3 IIF 4
  • Frost, Jeremy Charles

    Registered addresses and corresponding companies
    • icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Bucks, MK17 8UE

      IIF 5
  • Frost, Jeremy Charles
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newport Road, Woburn Sands, Milton Keynes, Bucks, MK17 8UE

      IIF 6
  • Frost, Jeremy Charles
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bedford Street, Woburn, Milton Keynes, MK17 9QB, England

      IIF 7
  • Frost, Jeremy Charles
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bedford Street, Woburn, Milton Keynes, Bucks, MK179QB, England

      IIF 8 IIF 9
    • icon of address 10, Bedford Street, Woburn, Milton Keynes, MK17 9QB, England

      IIF 10
    • icon of address 10 Bedford Street, Woburn, Milton Keynes, MK17 9QB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UE, United Kingdom

      IIF 16 IIF 17
  • Frost, Jeremy Charles
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4AG, England

      IIF 18
    • icon of address 11a Kingsway, Coney Hall, West Wickham, BR4 9JD

      IIF 19
  • Frost, Jeremy Charles
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise Bromley, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 20 IIF 21
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 22
  • Frost, Jeremy Charles
    British insolvency practitioner born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 23 IIF 24
    • icon of address 5 Manor Farm Barns, The Street, Greywell, Hook, Hampshire, RG29 1DB, England

      IIF 25
    • icon of address 11a Kingsway, Coney Hall, West Wickham, Kent, BR4 9JD

      IIF 26
  • Frost, Jeremy Charles
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cowpers Orchard, Weston Underwood, Olney, Buckinghamshire, MK46 5QA

      IIF 27
  • Frost, Jeremy Charles
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Webbs Of Wychbold, Worcester Road, Wychbold, Droitwich, Worcestershire, WR9 0DG, England

      IIF 28
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, England

      IIF 29
  • Frost, Jeremy Charles
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromley Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 30
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 31
  • Mr Jeremy Charles Frost
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frosts Garden Centre, Newport Road, Woburn Sands, Milton Keynes, MK17 8UE, England

      IIF 32 IIF 33
    • icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UE, United Kingdom

      IIF 34
  • Mr Jeremy Charles Frost
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockwise Bromley, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 35 IIF 36 IIF 37
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 38 IIF 39
    • icon of address 5 Manor Farm Barns, The Street, Greywell, Hook, Hampshire, RG29 1DB, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Frost Garden Centre, Newport Road, Woburn Sands, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-08-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    SILBURY 409 LTD - 2016-11-22
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,000 GBP2025-06-30
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Frosts Garden Centre, Newport Road Woburn Sands, Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 8
    FROST BUSINESS RECOVERY LTD - 2006-04-27
    icon of address Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    189,677 GBP2024-06-30
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 10
    FROST BUSINESS RECOVERY LTD - 2024-09-18
    FROST GROUP LIMITED - 2006-04-27
    icon of address Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Frost Group Limited, Airport House Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 13
    icon of address Woburn Sands, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-05-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1995-04-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    FGC HOLDINGS LTD - 2016-11-22
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 15
    FLC HOLDINGS LTD - 2016-11-22
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 47 Stone Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 30 - Director → ME
Ceased 11
  • 1
    BONDCO 778 LIMITED - 2000-04-13
    icon of address Squires Garden Centre, Sixth Cross Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2000-06-21 ~ 2024-08-02
    IIF 27 - Director → ME
  • 2
    icon of address 26 North Barcombe Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-14 ~ 2003-01-23
    IIF 26 - Director → ME
  • 3
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2022-08-01
    IIF 29 - Director → ME
  • 4
    SILBURY 408 LTD - 2016-11-22
    icon of address Frosts Garden Centre, Woburn Sands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,800,000 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2016-10-28 ~ 2024-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2024-07-31
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address Webbs Of Wychbold Worcester Road, Wychbold, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-07-18
    IIF 28 - Director → ME
  • 6
    FROST BUSINESS RECOVERY LTD - 2024-09-18
    FROST GROUP LIMITED - 2006-04-27
    icon of address Clockwise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-18
    IIF 37 - Has significant influence or control OE
  • 7
    icon of address Brambridge Park Garden Centre Kiln Lane, Brambridge, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,467,380 GBP2023-07-31
    Officer
    icon of calendar 1993-10-04 ~ 2024-07-31
    IIF 10 - Director → ME
    icon of calendar 1995-04-06 ~ 2016-03-24
    IIF 3 - Secretary → ME
    icon of calendar 2019-11-28 ~ 2024-07-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    IIF 33 - Has significant influence or control OE
  • 8
    icon of address Liscombe Central Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,007,833 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1993-10-04 ~ 2018-07-31
    IIF 7 - Director → ME
    icon of calendar 1995-04-06 ~ 2016-03-24
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 32 - Has significant influence or control OE
  • 9
    HBG ADVISORY LLP - 2021-05-16
    icon of address 10 St. Helens Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2020-03-20
    IIF 18 - LLP Designated Member → ME
  • 10
    icon of address 5 Manor Farm Barns The Street, Greywell, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,821 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-10-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-10-02
    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
  • 11
    THOMPSON SHAW ASSOCIATES LLP - 2003-10-15
    icon of address Grant Thornton Uk Llp, Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-03-24
    IIF 19 - LLP Designated Member → 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.