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 Jonathan David Frost

    Related profiles found in government register
  • Mr Jonathan David Frost
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 1 IIF 2
  • Frost, Jonathan David
    English book dealer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 3 IIF 4
  • Mr David John Frost
    English born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 5
    • icon of address Suite 11, Exchange Street East, Liverpool, L2 3AB, England

      IIF 6
    • icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 7 IIF 8 IIF 9
  • Frost, David John
    English accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 10
    • icon of address 5 Hollow Hill End, Granborough, Buckingham, Buckinghamshire, MK18 3NU

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 15 IIF 16
  • Frost, David John
    English chartered certified accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hollow Hill End, Granborough, Buckingham, Buckinghamshire, MK18 3NU

      IIF 17
  • Frost, David John
    English accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 18 IIF 19
    • icon of address Suite 11, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 20
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, England

      IIF 21
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, United Kingdom

      IIF 22
  • Frost, David John
    English certified accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP

      IIF 23
  • Frost, David John
    English certified chartered accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP

      IIF 24 IIF 25
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, England

      IIF 26
  • Frost, Jonathan David
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 27
  • Frost, David
    English accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Barclays House, Gatehouse Way Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 28
  • Frost, Jonathan David
    English

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 29
  • Frost, David John
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Florey Gardens, Aylesbury, Buckinghamshire, HP20 1RY, England

      IIF 30
    • icon of address 5, Hollow Hill End, Granborough, Buckingham, Buckinghamshire, MK18 3NU

      IIF 31 IIF 32
    • icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 33
  • Frost, David John
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, England

      IIF 34 IIF 35
  • Mr David John Frost
    English born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Merseyside, L37 3PH, England

      IIF 36
  • Frost, David John
    English

    Registered addresses and corresponding companies
  • Frost, David John
    English accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Granton Close, Formby, Liverpool, Merseyside, L37 3PH, England

      IIF 42
    • icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 43
  • Frost, David John

    Registered addresses and corresponding companies
  • Frost, David

    Registered addresses and corresponding companies
    • icon of address 123, Florey Gardens, Aylesbury, Buckinghamshire, HP20 1RY, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    TRANSLOADER SERVICES LLP - 2013-11-11
    icon of address Silver Birches Coles Lane, Kinsbourne Green, Harpenden, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 2
    icon of address 2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 24 - Director → ME
  • 6
    PERATO PROPERTY LIMITED - 2006-08-09
    FROST CANOVER SERVICES LIMITED - 2010-08-24
    BREAKS.NET LIMITED - 2004-03-03
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,840 GBP2025-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    FROST TAX LLP - 2014-10-07
    FROST CANOVER TAX LLP - 2010-08-25
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    E & J WEBSTER LIMITED - 2012-06-12
    CENTRITEC SYSTEMS LIMITED - 2011-12-21
    SENTRITEC SYSTEMS LIMITED - 1999-04-23
    icon of address Frost Accountants, 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 21 Granton Close, Formby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FROST MANAGEMENT SERVICES LTD - 2014-09-08
    FROST BOOKS LIMITED - 2016-10-31
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,652 GBP2025-02-28
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Dockmore, Moor Lane, Downley, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 14
    ADAMS PLUMBING & HEATING LIMITED - 2011-08-09
    icon of address 2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,086 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 11, Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363 GBP2016-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 8 Putnams Drive, Aston Clinton, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-11-08
    IIF 30 - LLP Designated Member → ME
  • 2
    icon of address Unit 1 The Old Forge, Ilmer, Princes Risborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,068 GBP2022-01-31
    Officer
    icon of calendar 2003-01-28 ~ 2004-01-31
    IIF 41 - Secretary → ME
  • 3
    icon of address C/o Raffingers Stuart, 19-20 Unity Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    748,532 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-08-31
    IIF 11 - Director → ME
  • 4
    RANKEILLOR LIMITED - 1997-02-14
    FROST CANOVER (AYLESBURY) LIMITED - 2012-03-23
    DANTON SERVICES LTD - 2015-11-30
    DANTON PARTNERS LTD - 2015-10-05
    ORIGINAL BLUE LEO LIMITED - 2002-10-07
    DANTON PARTNERS LTD - 2018-10-24
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    389,855 GBP2018-03-31
    Officer
    icon of calendar 1993-04-20 ~ 2010-03-01
    IIF 17 - Director → ME
  • 5
    icon of address C/o Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-31
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address Unit 11 Osier Way, Park Street Industrial Estate, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-06-30
    Officer
    icon of calendar 2002-03-14 ~ 2002-05-07
    IIF 14 - Director → ME
  • 7
    BMG LABTECHNOLOGIES LIMITED - 2003-10-01
    icon of address 8 Bell Business Park, Smeaton Close, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ 2004-01-12
    IIF 37 - Secretary → ME
  • 8
    icon of address 21/23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-18 ~ 2007-02-09
    IIF 38 - Secretary → ME
  • 9
    PERATO PROPERTY LIMITED - 2006-08-09
    FROST CANOVER SERVICES LIMITED - 2010-08-24
    BREAKS.NET LIMITED - 2004-03-03
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,840 GBP2025-03-31
    Officer
    icon of calendar 2000-02-24 ~ 2019-12-31
    IIF 16 - Director → ME
    icon of calendar 2000-02-02 ~ 2003-11-07
    IIF 45 - Secretary → ME
  • 10
    E & J WEBSTER LIMITED - 2012-06-12
    CENTRITEC SYSTEMS LIMITED - 2011-12-21
    SENTRITEC SYSTEMS LIMITED - 1999-04-23
    icon of address Frost Accountants, 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-26 ~ 1999-06-24
    IIF 39 - Secretary → ME
  • 11
    icon of address 23 Hundred Acres Lane, Amersham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,228 GBP2024-09-30
    Officer
    icon of calendar 2002-09-30 ~ 2010-09-29
    IIF 44 - Secretary → ME
  • 12
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2003-03-12
    IIF 47 - Secretary → ME
  • 13
    icon of address 21 Granton Close, Formby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2020-01-31
    Officer
    icon of calendar 2008-02-11 ~ 2021-01-10
    IIF 3 - Director → ME
    icon of calendar 2008-02-11 ~ 2021-01-10
    IIF 29 - Secretary → ME
  • 14
    THE TOWN HOUSE (BED & BREAKFAST) LIMITED - 2001-04-11
    FROST CANOVER SECRETARIES LIMITED - 2001-11-27
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    357,815 GBP2024-12-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-11-27
    IIF 13 - Director → ME
    icon of calendar 1998-06-25 ~ 2001-06-30
    IIF 48 - Secretary → ME
    icon of calendar 2001-11-27 ~ 2010-03-01
    IIF 49 - Secretary → ME
  • 15
    SPECIAL DAYS (HIGH WYCOMBE) LIMITED - 2005-05-04
    icon of address Church View Barn, Beech Tree Court, Whitchurch, Buckinghamshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,235 GBP2024-03-31
    Officer
    icon of calendar 2004-05-31 ~ 2004-11-30
    IIF 12 - Director → ME
  • 16
    icon of address 2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2014-02-04
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address Unit 27 The Vale Industrial Centre, Southern Road, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    131,804 GBP2024-12-31
    Officer
    icon of calendar 2001-06-20 ~ 2006-12-31
    IIF 46 - Secretary → ME
  • 18
    ADAMS PLUMBING & HEATING LIMITED - 2011-08-09
    icon of address 2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-10-10
    IIF 50 - Secretary → ME
  • 19
    icon of address Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,086 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-02-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    UNIT LINE INSTALLATIONS LIMITED - 2003-10-03
    icon of address Unit Line House Fitzgeralds Way, Hillbottom Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,357,803 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2000-01-01
    IIF 40 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.