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, Paul James

    Related profiles found in government register
  • Frost, Paul James
    British accountant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tremail, Weydown Lane, Guildford, Surrey, GU2 9UT

      IIF 1
  • Frost, Paul James
    British cfo born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bond Street House, 14 Clifford Street, London, W1S 4JU, England

      IIF 2
    • Bond Street House, Clifford Street, London, W1S 4JU, England

      IIF 3 IIF 4 IIF 5
    • Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 7
  • Frost, Paul James
    British chief financial officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bond Street House, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 8
    • Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 9 IIF 10
    • 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 11
  • Frost, Paul James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 Yew Tree Cottage, Portsmouth Road, Esher, KT10 9AL, England

      IIF 12
    • 25, Park Road, Stanwell, Staines-upon-thames, TW19 7PB, England

      IIF 13
  • Frost, Paul James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Swithin's Lane, London, England, EC4N 8AD, England

      IIF 14
    • Bond Street House, 14 Clifford Street, London, W1S 4JU, United Kingdom

      IIF 15
    • Cassini House, 57 St James's Street, London, SW1A 1LD

      IIF 16
    • Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 17 IIF 18
  • Frost, Paul James
    British finance director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 19
  • Frost, Paul James
    British none supplied born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 20
  • Mr Paul James Frost
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 21
    • 25, Park Road, Stanwell, Staines-upon-thames, TW19 7PB, England

      IIF 22
  • Frost, Paul James

    Registered addresses and corresponding companies
    • Cassini House, 57 St James's Street, London, SW1A 1LD, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2016-06-22 ~ now
    IIF 9 - director → ME
  • 3
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2016-11-10 ~ now
    IIF 20 - director → ME
  • 4
    Cassini House, 57 St James's Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-05-03 ~ now
    IIF 16 - director → ME
  • 5
    Cassini House, 57 St James's Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 17 - director → ME
  • 6
    Cassini House, 57 St James's Street, London, England
    Corporate (7 parents, 7 offsprings)
    Officer
    2020-03-07 ~ now
    IIF 7 - director → ME
  • 7
    Cassini House, 57 St James's Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-12-03 ~ now
    IIF 19 - director → ME
  • 8
    Cassini House, 57 St James's Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-04-04 ~ now
    IIF 18 - director → ME
  • 9
    5 Yew Tree Cottage, Portsmouth Road, Esher, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 12 - director → ME
  • 10
    25 Park Road, Stanwell, Staines-upon-thames, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,423 GBP2024-03-31
    Officer
    2020-12-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Ashford Sports Club, Short Lane, Stanwell
    Corporate (8 parents)
    Equity (Company account)
    72,788 GBP2024-02-29
    Officer
    2007-03-08 ~ 2012-03-20
    IIF 1 - director → ME
  • 2
    HB VILLAGES TRANCHE 4 LIMITED - 2016-08-05
    Bond Street House, Clifford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-29 ~ 2017-12-06
    IIF 4 - director → ME
  • 3
    18 St. Swithin's Lane, London, England, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-27 ~ 2018-03-12
    IIF 15 - director → ME
  • 4
    1 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-13 ~ 2018-06-25
    IIF 14 - director → ME
  • 5
    Cassini House, 57 St James's Street, London, England
    Corporate (4 parents)
    Officer
    2019-06-26 ~ 2023-07-10
    IIF 23 - secretary → ME
  • 6
    HOMELIFE BARNSLEY LTD - 2017-09-06
    Bond Street House, Clifford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-17 ~ 2017-12-06
    IIF 5 - director → ME
  • 7
    BASKERVILLE HALL LIMITED - 2017-09-06
    Bond Street House, 14 Clifford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ 2017-12-06
    IIF 2 - director → ME
  • 8
    ELM SUPPORTED LIVING LIMITED - 2017-09-06
    ELM SUPPORT LIVING LIMITED - 2015-03-28
    Bond Street House, Clifford Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,170 GBP2016-03-31
    Officer
    2017-03-10 ~ 2017-12-06
    IIF 6 - director → ME
  • 9
    HINDLE PROPERTY INVESTMENTS LTD - 2017-10-23
    Bond Street House, Clifford Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    2017-10-17 ~ 2017-12-06
    IIF 3 - director → ME
  • 10
    18 St. Swithin's Lane, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ 2017-12-06
    IIF 8 - director → ME
  • 11
    18 St. Swithin's Lane, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ 2017-12-06
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.