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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Frost, Samuel David, Dr

    Related profiles found in government register
  • Frost, Samuel David, Dr
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locke Road, Durranhill Industrial Estate, Carlisle, CA1 3UB, United Kingdom

      IIF 1 IIF 2
  • Frost, Samuel Paul
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 3
  • Frost, Samuel Paul
    British company director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Wheatfields, Chatham, Kent, ME5 8HW, England

      IIF 4
  • Frost, Samuel Paul
    British digital marketer born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edwin Place, Gillingham, ME8 0AU, United Kingdom

      IIF 5
    • 192b, Portnall Road, London, W9 3BJ, United Kingdom

      IIF 6
  • Frost, Samuel Paul
    British digital strategist born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Edwin Place, Edwin Road, Gillingham, ME8 0AU, England

      IIF 7
  • Frost, Samuel Paul
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192b, Portnall Road, London, W9 3BJ, England

      IIF 8
    • Unit 14, Brentham Old Power Station, Western Avenue, London, W5 1HS, United Kingdom

      IIF 9
  • Frost, Samuel Paul
    British it born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Wheatfields, Chatham, Kent, ME5 8HW, United Kingdom

      IIF 10
  • Frost, Samuel Paul
    British web designer born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edwin Road, Edwin Place, Gillingham, ME8 0AU, United Kingdom

      IIF 11
  • Frost, Samuel
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 192 B, Portnall Road, London, W9 3BJ, United Kingdom

      IIF 13
    • Unit 14, Brentham Old Power Station, Western Avenue, London, W5 1HS, United Kingdom

      IIF 14
  • Frost, Smauel Paul
    British it consultant born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Wheatfields, Chatham, Kent, ME5 8HW, United Kingdom

      IIF 15
  • Mr Samuel Frost
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edwin Place, Gillingham, ME8 0AU, United Kingdom

      IIF 16
  • Mr Samuel Paul Frost
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Edwin Place, Edwin Road, Gillingham, ME8 0AU, England

      IIF 17
    • 1, Edwin Road, Gillingham, ME8 0AU, United Kingdom

      IIF 18
    • 192b, Portnall Road, London, W9 3BJ, England

      IIF 19
    • 192b, Portnall Road, London, W93BJ, United Kingdom

      IIF 20
  • Samuel Frost
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 192 B, Portnall Road, London, W9 3BJ, United Kingdom

      IIF 22
    • Unit 14, Brentham Old Power Station, Western Avenue, London, W5 1HS, United Kingdom

      IIF 23
  • Samuel Paul Frost
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 24
    • Unit 14, Brentham Old Power Station, Western Avenue, London, W5 1HS, United Kingdom

      IIF 25
  • Frost, Samuel
    British born in December 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Frost, Samuel
    British gp born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Saint Pauls Square, Carlisle, Cumbria, CA1 1DG

      IIF 27
  • Frost, Samuel Oliver
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14 Knowledge End, Knowle End, Woolavington, Bridgwater, Somerset, TA7 8JH, England

      IIF 28
  • Frost, Samuel
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 192 B, Portnall Road, London, W9 3BJ, England

      IIF 29
  • Mr Samuel Frost
    British born in December 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Samuel Frost
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 193 B, Portnall Road, London, W9 3BJ, United Kingdom

      IIF 31
  • Mr Samuel Oliver Frost
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14 Knowledge End, Knowle End, Woolavington, Bridgwater, Somerset, TA7 8JH, England

      IIF 32
  • Frost, Samuel Paul

    Registered addresses and corresponding companies
    • 1, Edwin Road, Edwin Place, Gillingham, ME8 0AU, United Kingdom

      IIF 33
  • Frost, Samuel

    Registered addresses and corresponding companies
    • 1, Edwin Place, Gillingham, ME8 0AU, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 192 B, Portnall Road, London, W9 3BJ, England

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    AGORA RETAIL LTD
    14076055
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    ALTITUDE DEVELOPMENTS LTD
    15736450
    14 Knowledge End Knowle End, Woolavington, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    BRITMAX MEDIA GROUP LTD
    14748096
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    CARLISLE HEALTHCARE LIMITED
    10343903
    Locke Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (22 parents)
    Officer
    2016-10-01 ~ now
    IIF 2 - Director → ME
  • 5
    EMPIRE REVENUE LTD.
    08488572
    24 Longley Road, Rainham, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ 2015-11-30
    IIF 10 - Director → ME
  • 6
    FROST DIGITAL MEDIA LTD.
    09142899
    30 Wheatfields, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 7
    FROST MEDIA GROUP LIMITED
    - now 14006191
    FROST PUBLISHING LTD
    - 2022-03-29 14006191
    Unit 14, Brentham Old Power Station, Western Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    FROST TRADING LTD
    09862353
    30 Wheatfields, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    FROST WEB ASSETS LIMITED
    - now 11436964
    TRIPIFY LIMITED
    - 2018-07-04 11436964
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    2018-06-28 ~ now
    IIF 29 - Director → ME
    2018-06-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    FROSTED MARKETING LIMITED
    10737394
    192 B Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 11
    NESTKEEPER LIMITED
    11145392
    1 Edwin Place, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 5 - Director → ME
    2018-01-11 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    PROTECT OUR VALUES LTD
    14267218
    Unit 14, Brentham Old Power Station, Western Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    REIGNITE BRITAIN'S PROMISE LIMITED
    - now 10820924
    CONSERVATIVE VALUES LIMITED
    - 2018-02-15 10820924
    24 Longley Road, Rainham, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 11 - Director → ME
    2017-06-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    ST PAULS MEDICAL SERVICES LIMITED
    03997997
    Locke Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-12-20 ~ now
    IIF 1 - Director → ME
    2017-12-20 ~ 2017-12-20
    IIF 27 - Director → ME
  • 15
    TONIK COSMECEUTICALS LTD
    15978979
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 26 - Director → ME
    2024-09-25 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    WEST36 MEDIA LTD
    13368896
    192b Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    WTS COMMERCE LTD
    12611358
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    2020-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    WTS MEDIA LTD
    12990453
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.