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

Ms Sadie Liza Frost

    Related profiles found in government register
  • Ms Sadie Liza Frost
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 1
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 2
  • Mrs Sadie Liza Frost
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 3
    • icon of address Pearl Assurance House 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 4
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 5
  • Ms Sadie Frost Law
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Second Floor, Mount Street, Manchester, M2 5NT, England

      IIF 6
  • Ms Sadie Liza Frost
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 7
  • Frost, Sadie Liza
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 8
  • Frost, Sadie Liza
    British actor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Steel's Road, London, NW3 4RG

      IIF 9
  • Frost, Sadie Liza
    British actress/producer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Steel's Road, London, NW3 4RG

      IIF 10
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 11
  • Frost, Sadie Liza
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 12
    • icon of address Unit 2, 99 - 101 Kingsland Road, London, London, E2 8AG, England

      IIF 13
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 14
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 15 IIF 16
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 17
  • Frost, Sadie Liza
    British fashion designer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Steeles Road, London, NW3 4RG, England

      IIF 18
    • icon of address 33 Steel's Road, London, NW3 4RG

      IIF 19
  • Frost, Sadie Liza
    British producer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 20
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 21
  • Frost, Sadie Liza
    British actress born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,584 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,496 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,756 GBP2020-07-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,586 GBP2018-08-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,680 GBP2023-08-31
    Officer
    icon of calendar 2012-02-07 ~ 2023-04-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2024-09-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,584 GBP2021-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2023-03-20
    IIF 13 - Director → ME
  • 3
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,496 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2023-03-13
    IIF 15 - Director → ME
  • 4
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ 2023-03-14
    IIF 14 - Director → ME
  • 5
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,712 GBP2023-10-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-06
    IIF 22 - Director → ME
  • 6
    icon of address 98 South Hill Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,881 GBP2024-06-30
    Officer
    icon of calendar 2001-11-12 ~ 2002-10-02
    IIF 9 - Director → ME
  • 7
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,281 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2025-09-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2025-09-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451,668 GBP2021-10-31
    Officer
    icon of calendar 2014-04-02 ~ 2023-03-14
    IIF 12 - Director → ME
  • 9
    icon of address 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,565 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2023-03-14
    IIF 20 - Director → ME
  • 10
    icon of address 4th Floor Imperial House, 8 Kean Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,248,553 GBP2021-07-31
    Officer
    icon of calendar 2016-10-01 ~ 2023-04-24
    IIF 17 - 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.