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, Martin, Mr.

    Related profiles found in government register
  • Frost, Martin, Mr.

    Registered addresses and corresponding companies
    • icon of address 46, Main Street, Tweedmouth, Berwick-upon-tweed, Northumberland, TD15 2AA, England

      IIF 1 IIF 2
  • Frost, Martin

    Registered addresses and corresponding companies
    • icon of address 46, Main Street, Tweedmouth, Berwick-upon-tweed, TD15 2AA, England

      IIF 3
    • icon of address Flat 2, 57 Esplanade, Scarborough, YO11 2UX, England

      IIF 4
  • Frost, Martin Frank
    British

    Registered addresses and corresponding companies
    • icon of address 46, Main Street, Berwick-upon-tweed, TD15 2AA

      IIF 5
  • Frost, Martin Frank
    British business man born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 6
  • Frost, Martin Frank
    British businessman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick-upon-tweed, TD15 1HN, England

      IIF 7
  • Frost, Martin Frank
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, England

      IIF 8
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 9
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 10 IIF 11
    • icon of address 25, Palace Street, Berwick-upon-tweed, TD15 1HN, England

      IIF 12
    • icon of address 25, Palace Street, Berwick-upon-tweed, TD15 1HN, United Kingdom

      IIF 13
    • icon of address 46, Main Street, Tweedmouth, Berwick-upon-tweed, Northumberland, TD15 2AA, England

      IIF 14
    • icon of address Dodd And Co Fifteen, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2RW

      IIF 15
    • icon of address Unit 3e, Enterprise House, Valley Street North, Darlington, County Durham, DL1 1GY, England

      IIF 16
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 17
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 18
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 19 IIF 20
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 21
    • icon of address 2, York Road, Wetherby, West Yorkshire, LS22 5EH, England

      IIF 22 IIF 23 IIF 24
  • Frost, Martin Frank
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN

      IIF 27
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, England

      IIF 28
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland Street, TD15 1HN, United Kingdom

      IIF 29
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 46, Main Street, Tweedmouth, Berwick-upon-tweed, TD15 2AA, England

      IIF 43
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 120-124, Towngate, Leyland, Preston, PR25 2LQ, England

      IIF 47
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2, 57 Esplanade, Scarborough, North Yorkshire, YO11 2UX, United Kingdom

      IIF 51
    • icon of address Flat 2, Esplanade, Scarborough, North Yorkshire, YO11 2UX, England

      IIF 52
    • icon of address Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 53
  • Mr Martin Frank Frost
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 25, Palace Street, Berwick-upon-tweed, TD15 1HN, United Kingdom

      IIF 57
    • icon of address 46, Main Street, Tweedmouth, Berwick-upon-tweed, TD15 2AA, Great Britain

      IIF 58
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    HLWKH 552 LIMITED - 2013-09-20
    icon of address 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 19 - Director → ME
  • 7
    HLWKH 553 LIMITED - 2013-09-20
    icon of address 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 8
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 10
    AVOCET GREEN ENERGY LIMITED - 2017-06-26
    AVOCET FUEL SYSTEM GREEN ENERGY LIMITED - 2015-11-06
    icon of address 25 Palace Street, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 25 Palace Street, Berwick-upon-tweed, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Palace Street, Berwick Upon Tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 2, Sunwick Farm Cottages, Berwick Upon Tweed, Berwick-upon-tweed, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 16
    AVOCET FUEL SYSTEMS PLC - 2015-02-16
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    AVOCET INFINITE PLC - 2019-10-29
    AFS AVOCET PLC - 2015-11-06
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 21 - Director → ME
Ceased 33
  • 1
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2021-10-18
    IIF 14 - Director → ME
  • 2
    AVOCET H2O LIMITED - 2018-07-20
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-14 ~ 2020-08-09
    IIF 29 - Director → ME
  • 3
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2020-08-09
    IIF 36 - Director → ME
  • 4
    AVOCET AGRICULTURE LIMITED - 2019-08-12
    icon of address 4385, 10838356 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-27 ~ 2021-10-18
    IIF 40 - Director → ME
  • 5
    AVOCET NATURAL CAPITAL LIMITED - 2019-02-21
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2020-08-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-11-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 31 - Director → ME
  • 7
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 30 - Director → ME
  • 8
    AVOCET INFINITE PROPERTIES LIMITED - 2017-07-19
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209 GBP2019-12-27
    Officer
    icon of calendar 2017-02-15 ~ 2020-09-14
    IIF 39 - Director → ME
  • 9
    icon of address 120-124 Towngate, Leyland, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2020-08-09
    IIF 47 - Director → ME
  • 10
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 35 - Director → ME
  • 11
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2020-08-09
    IIF 48 - Director → ME
  • 12
    AVOCET GREEN ENERGY LIMITED - 2017-06-26
    AVOCET FUEL SYSTEM GREEN ENERGY LIMITED - 2015-11-06
    icon of address 25 Palace Street, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2015-10-28
    IIF 1 - Secretary → ME
  • 13
    AVOCET PROJECTS & FRANCHISES LIMITED - 2017-07-19
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2020-08-09
    IIF 44 - Director → ME
  • 14
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,000,000 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2021-10-18
    IIF 49 - Director → ME
  • 15
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 33 - Director → ME
  • 16
    icon of address No 2 Cottage, Sunwick Farm, Paxton, Berwickshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2020-08-09
    IIF 41 - Director → ME
  • 17
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2020-08-09
    IIF 27 - Director → ME
  • 18
    icon of address 25 Palace Street, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-25
    IIF 38 - Director → ME
  • 19
    AVOCET FUEL SYSTEMS PLC - 2019-02-22
    icon of address 9, Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, England
    Active Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2022-02-03
    IIF 17 - Director → ME
    icon of calendar 2015-08-11 ~ 2015-11-25
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2020-01-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 34 - Director → ME
  • 21
    AVOCET FUEL SYSTEM PROPELLANTS LIMITED - 2015-11-06
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,660 GBP2018-12-27
    Officer
    icon of calendar 2015-01-07 ~ 2021-10-18
    IIF 18 - Director → ME
    icon of calendar 2015-01-07 ~ 2015-10-28
    IIF 2 - Secretary → ME
  • 22
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2020-08-09
    IIF 45 - Director → ME
  • 23
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2020-08-09
    IIF 46 - Director → ME
  • 24
    icon of address 120-124 Towngate, Leyland, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2020-08-09
    IIF 32 - Director → ME
  • 25
    icon of address 25 Palace Street, Berwick-upon-tweed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2022-01-25
    IIF 13 - Director → ME
  • 26
    icon of address 25 Palace Street, Berwick Upon Tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2022-01-25
    IIF 9 - Director → ME
  • 27
    icon of address Solway Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2022-02-17
    IIF 8 - Director → ME
  • 28
    AVOCET H2O LIMITED - 2019-12-23
    H20 FARM LIMITED - 2018-07-23
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2021-10-18
    IIF 7 - Director → ME
    icon of calendar 2017-12-12 ~ 2018-07-06
    IIF 12 - Director → ME
  • 29
    LOCKLOMOND HERITAGE LIMITED - 2012-06-20
    icon of address 39 Bar Street, Scarborough, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-08 ~ 2022-01-24
    IIF 37 - Director → ME
  • 30
    AVOCET FUEL SYSTEMS PLC - 2015-02-16
    icon of address 2 York Road, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2014-11-20
    IIF 5 - Secretary → ME
  • 31
    icon of address 39 Bar Street, Scarborough, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2021-10-18
    IIF 42 - Director → ME
    icon of calendar 2012-10-19 ~ 2012-10-19
    IIF 43 - Director → ME
  • 32
    ORRDONE LIMITED - 2019-08-21
    AVOCET FARMS LIMITED - 2019-08-21
    AVOCET AGRICULTURE LIMITED - 2017-06-23
    AFS - AVOCET AGRICULTURE LIMITED - 2015-10-30
    icon of address Dodd And Co Fifteen Montgomery Way, Rosehill, Carlisle, Cumbria
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2023-01-23
    IIF 15 - Director → ME
    icon of calendar 2015-01-07 ~ 2015-10-28
    IIF 3 - Secretary → ME
  • 33
    icon of address 120-124, Towngate Towngate, Leyland, Lancashire, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-29 ~ 2020-08-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-08-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE

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.