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, Marc Jonathan

    Related profiles found in government register
  • Frost, Marc Jonathan
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 1 IIF 2
  • Frost, Marc Jonathan
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 3
    • icon of address 9, Longmeadow Drive, Wilstead, Bedford, MK45 3FB, United Kingdom

      IIF 4
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 5
    • icon of address Haverings, Tally Ho Drive, Hutton, Essex, CM13 1SP

      IIF 6
  • Fost, Marc Jonathan
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tudor Close, Bedford, MK40 2DY, United Kingdom

      IIF 7
  • Frost, Marc Jonathan
    British chief executive officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Longmeadow Drive, Oakley Grange, Wilstead, Bedfordshire, MK45 3FB

      IIF 8
  • Frost, Marc Jonathan
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 9
  • Frost, Marc Jonathan
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tudor Close, Bedford, MK40 2DY, England

      IIF 10 IIF 11
    • icon of address 9 Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 12 IIF 13 IIF 14
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 16
    • icon of address 9, Longmeadow Drive, Wilstead Bedford, Beds, MK45 3FB, England

      IIF 17
    • icon of address 9, Longmeadow Drive, Wilstead, Beds, MK45 3FB, Uk

      IIF 18
    • icon of address The Mansion House, Wrest Park, Silsoe, Beds, MK45 4HR, United Kingdom

      IIF 19
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG5 8NN, United Kingdom

      IIF 20
    • icon of address Studio 6, Capability House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 21
    • icon of address 9 Longmeadow Drive, Oakley Grange, Wilstead, Bedfordshire, MK45 3FB

      IIF 22
    • icon of address 9, Longmeadow Drive, Wilstead, MK45 3FB, United Kingdom

      IIF 23
  • Mr Marc Jonathan Frost
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longmeadow Drive, Bedford, MK45 3FB, United Kingdom

      IIF 24
    • icon of address 9, Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 9, Longmeadow Drive, Wilstead, Bedford, MK45 3FB, United Kingdom

      IIF 28
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 29 IIF 30 IIF 31
  • Frost, Marc Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 9 Longmeadow Drive, Oakley Grange, Wilstead, Bedfordshire, MK45 3FB

      IIF 32 IIF 33
  • Frost, Marc Jonathan
    British banker

    Registered addresses and corresponding companies
    • icon of address 9 Longmeadow Drive, Oakley Grange, Wilstead, Bedfordshire, MK45 3FB

      IIF 34
  • Frost, Marc Jonathan
    British director

    Registered addresses and corresponding companies
  • Frost, Marc
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Longmeadow Drive, Wilstead, Bedford, Beds, MK45 3FB, United Kingdom

      IIF 40
    • icon of address 9, Longmeadow Drive, Wilstead, Beds, MK45 3FB, United Kingdom

      IIF 41
  • Frost, Marc Jonathan

    Registered addresses and corresponding companies
    • icon of address 9, Longmeadow Drive, Wilstead, Bedford, Beds, MK45 3FB, England

      IIF 42
    • icon of address 9 Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 43 IIF 44
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR, England

      IIF 45
    • icon of address The Mansion House, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, England

      IIF 46
  • Mr Marc Jonathan Frost
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Wrest Park, Silsoe, Beds, MK45 4HR, United Kingdom

      IIF 47
    • icon of address Studio 6, Capability House, Silsoe, MK45 4HS, England

      IIF 48
    • icon of address 9, Longmeadow Drive, Wilstead, MK45 3FB, United Kingdom

      IIF 49
  • Mr Marc Frost
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Longmeadow Drive, Beds, MK45 3FB, United Kingdom

      IIF 50
    • icon of address 9 Longmeadow Drive, Wilstead, Beds, MK45 3FB, United Kingdom

      IIF 51
  • Frost, Marc

    Registered addresses and corresponding companies
    • icon of address 4, Tudor Close, Bedford, MK40 2DY, England

      IIF 52
    • icon of address 9, Longmeadow Drive, Wilstead, Bedford, MK45 3FB, United Kingdom

      IIF 53
    • icon of address The Mansion House, Wrest Park, Silsoe, Beds, MK45 4HR, United Kingdom

      IIF 54
    • icon of address Studio 6, Capability House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,162 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-09-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    LIQUIPAYMENTS LIMITED - 2021-05-06
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,871 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    FREELANCE ENTERPRISES LIMITED - 2021-05-15
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-04-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 1998-03-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Mansion House Wrest Park, Silsoe, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,653 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 75 Quenby Way, Bromham, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 9 Longmeadow Drive, Oakley Grange, Wilstead, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-12-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    RESCUEMYRATES LIMITED - 2019-09-04
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    NICSTIX LIMITED - 2015-04-13
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,024 GBP2024-05-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Mansion House Wrest Park, Silsoe, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-10-25 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 2 - Director → ME
Ceased 19
  • 1
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,162 GBP2024-03-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-16
    IIF 15 - Director → ME
  • 2
    icon of address C/o Northamptonshire County Council, George Row, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-03-14
    IIF 20 - Director → ME
  • 3
    icon of address The Mansion House Wrest Park, Silsoe, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ 2022-12-01
    IIF 23 - Director → ME
  • 4
    icon of address 12a Churchyard, Hitchin, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    231,672 GBP2024-06-30
    Officer
    icon of calendar 2008-10-04 ~ 2009-08-17
    IIF 37 - Secretary → ME
  • 5
    icon of address Parkway Offices Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2014-12-08
    IIF 22 - Director → ME
  • 6
    icon of address 112a West End, Haynes, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ 2010-10-17
    IIF 42 - Secretary → ME
  • 7
    icon of address 7 Wellington Street, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2017-10-09
    IIF 12 - Director → ME
    icon of calendar 2015-09-28 ~ 2017-10-09
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Innovation Centre York Science Park, Innovation Way, Heslington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,015 GBP2024-03-30
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-01
    IIF 14 - Director → ME
  • 9
    icon of address C/o Baines And Ernst Corporate Limited Lloyds House 18-22, Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-19
    IIF 36 - Secretary → ME
  • 10
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,397 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2020-11-27
    IIF 13 - Director → ME
    icon of calendar 2015-10-16 ~ 2020-11-27
    IIF 46 - Secretary → ME
    icon of calendar 2015-09-07 ~ 2015-10-16
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 113 Dunstable Street, Ampthill, Bedford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-03 ~ 2012-03-04
    IIF 18 - Director → ME
  • 12
    icon of address 1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,793 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-09-11
    IIF 4 - Director → ME
    icon of calendar 2018-05-24 ~ 2020-08-11
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-09-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MCCARTHY'S RIVERSIDE LIMITED - 2012-02-13
    icon of address 4 Tudor Close, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2012-04-30
    IIF 10 - Director → ME
    icon of calendar 2012-02-10 ~ 2012-03-05
    IIF 11 - Director → ME
    icon of calendar 2012-02-10 ~ 2012-03-17
    IIF 52 - Secretary → ME
  • 14
    icon of address 4 Tudor Close, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-13
    IIF 7 - Director → ME
  • 15
    icon of address 7 Johnston Road, Woodford Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2009-09-09
    IIF 39 - Secretary → ME
  • 16
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2002-07-27 ~ 2003-09-05
    IIF 32 - Secretary → ME
  • 17
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 1 - Director → ME
  • 18
    icon of address The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,627 GBP2024-04-30
    Officer
    icon of calendar 2016-10-11 ~ 2016-12-22
    IIF 21 - Director → ME
    icon of calendar 2016-10-11 ~ 2017-01-04
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-12-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    icon of address 112a West End, Haynes, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ 2012-07-30
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.