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 Robert Spencer Frost

    Related profiles found in government register
  • Mr Robert Spencer Frost
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Silk Street, Manchester, M4 6BJ, England

      IIF 1
    • icon of address J & S House, Denton Drive, Northwich, CW9 7LU, England

      IIF 2 IIF 3
    • icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, CW9 7LU, England

      IIF 4 IIF 5 IIF 6
  • Frost, Robert Spencer
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gately Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 7
    • icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, CW9 7LU, England

      IIF 8
  • Frost, Robert Spencer
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, London Road, Alderley Edge, SK9 7JS, United Kingdom

      IIF 9
    • icon of address Unit 1, Greanfield Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 10
    • icon of address Unit 1, Greenfield Industrial Estate, Congleton, Cheshire, CW12 4TR

      IIF 11
    • icon of address Unit 1, Greenfield Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 1, Greenfields Industrial Estate, Congleton, Cheshire, CW12 4TR, England

      IIF 17
    • icon of address 13, Old Bank Street, Manchester, M2 7PE, England

      IIF 18
    • icon of address 82, Silk Street, Ancoats, Manchester, M4 6BJ, England

      IIF 19
    • icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 20
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 21 IIF 22
    • icon of address Unit 4 Alpha Point, Bradnor Road, Manchester, M22 4TE, United Kingdom

      IIF 23
    • icon of address J & S House, Denton Drive, Northwich, CW9 7LU, England

      IIF 24 IIF 25 IIF 26
    • icon of address J & S House, Unit A, Denton Drive, Northwich, Cheshire, CW9 7LU, England

      IIF 28 IIF 29 IIF 30
  • Frost, Robert Spencer
    British retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenfield Industrial Estate, Congleton, Cheshire, CW12 4TR

      IIF 31
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 32
    • icon of address Monwood Lea, Pitt Lane, Lower Withington, Macclesfield, Cheshire, SK11 9ED

      IIF 33
  • Frost, Robert Spencer
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Lodge, Hillcliffe Road, Walton, Warrington, WA4 6NU, England

      IIF 34
  • Frost, Robert
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Silk Street, Ancoats, Manchester, M4 6BJ, England

      IIF 35
  • Frost, Robert Spencer
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Brook Meadow Cottage, Chelford Road Ollerton, Knutsford, Cheshire, WA16 8SZ

      IIF 36
  • Frost, Robert Spencer
    British none born in May 1970

    Registered addresses and corresponding companies
    • icon of address Brook Meadow Cottage, Chelford Road Ollerton, Knutsford, Cheshire, WA16 8SZ

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    HERITAGE LICENCING LTD - 2016-08-17
    icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    CRGL LTD
    - now
    CONCEPT RETAIL GROUP LIMITED - 2012-11-15
    CONCEPT RETAIL LIMITED - 2010-03-02
    CENHOCO 122 LIMITED - 2007-09-21
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address J & S House, Denton Drive, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-01
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    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
  • 4
    icon of address J & S House, Denton Drive, Northwich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    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
  • 5
    icon of address J & S House, Unit A, Denton Drive, Northwich, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,012 GBP2015-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 28 - Director → ME
  • 6
    INFINITIES RETAIL LIMITED - 2012-03-13
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address J & S House, Denton Drive, Northwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address J & S House, Denton Drive, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 13 Old Bank Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,280 GBP2019-05-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 18 - Director → ME
  • 10
    CONCEPT RETAIL LIMITED - 2011-12-01
    GRINDCO 562 LIMITED - 2010-03-02
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 29 - Director → ME
Ceased 20
  • 1
    HERITAGE LICENCING LTD - 2016-08-17
    icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Express Cafe, Alexandra Road, Aberystwyth, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-03-11
    IIF 36 - Director → ME
  • 3
    icon of address J & S House, Unit A, Denton Drive, Northwich, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,012 GBP2015-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2020-03-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2025-03-28
    IIF 6 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CONCEPT BURY LIMITED - 2012-02-22
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2015-11-20
    IIF 7 - Director → ME
  • 5
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-04-02 ~ 2015-11-20
    IIF 12 - Director → ME
  • 6
    GRINDCO 579 LIMITED - 2011-10-20
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2015-11-20
    IIF 11 - Director → ME
  • 7
    icon of address J & S House Unit A, Denton Drive, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-01
    IIF 8 - Director → ME
  • 8
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2015-11-20
    IIF 15 - Director → ME
  • 9
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-01-15 ~ 2015-11-20
    IIF 10 - Director → ME
  • 10
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-04-18 ~ 2015-11-20
    IIF 16 - Director → ME
  • 11
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-11-28 ~ 2015-11-20
    IIF 17 - Director → ME
  • 12
    IRG KIRKGATE LIMITED - 2014-08-22
    IRG BRADFORD LIMITED - 2013-11-05
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2015-11-20
    IIF 13 - Director → ME
  • 13
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-04-18 ~ 2015-11-20
    IIF 20 - Director → ME
  • 14
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-04-10 ~ 2015-11-20
    IIF 14 - Director → ME
  • 15
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-10-05 ~ 2015-11-20
    IIF 21 - Director → ME
  • 16
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-11-14 ~ 2015-11-20
    IIF 22 - Director → ME
  • 17
    icon of address 13 Old Bank Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,280 GBP2019-05-31
    Officer
    icon of calendar 2019-04-02 ~ 2020-03-17
    IIF 9 - Director → ME
  • 18
    icon of address Second Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -167 GBP2015-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-03-07
    IIF 35 - Director → ME
    icon of calendar 2020-06-06 ~ 2025-03-28
    IIF 19 - Director → ME
  • 19
    SCOTT SPORTS AND LEISURE LIMITED - 1991-04-08
    R.D. SPORT LIMITED - 1995-02-06
    SCOTT SPORTS LIMITED - 1984-03-19
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2007-06-28
    IIF 37 - Director → ME
  • 20
    icon of address Walton Lodge, Hillcliffe Road, Walton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2011-09-20
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.