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 David John Frost

    Related profiles found in government register
  • Mr David John Frost
    English born in November 1947

    Resident in England

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

      IIF 1
    • Suite 11, Exchange Street East, Liverpool, L2 3AB, England

      IIF 2
    • Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 3 IIF 4 IIF 5
  • Mr David John Frost
    English born in November 1947

    Resident in United Kingdom

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

      IIF 6
  • Frost, David John
    English accountant born in November 1947

    Resident in England

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

      IIF 7
    • 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, United Kingdom

      IIF 8
  • Frost, David John
    English certified accountant born in November 1947

    Resident in England

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

      IIF 9
  • Frost, David John
    English certified chartered accountant born in November 1947

    Resident in England

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

      IIF 10 IIF 11
    • 2, Alchester Court, Towcester, Northamptonshire, NN12 6RP, England

      IIF 12
  • Frost, David John
    English born in October 1947

    Resident in England

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

      IIF 13
  • Frost, David John
    English accountant born in October 1947

    Resident in England

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

      IIF 14
    • 5 Hollow Hill End, Granborough, Buckingham, Buckinghamshire, MK18 3NU

      IIF 15 IIF 16 IIF 17
    • Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 19 IIF 20
  • Mr Jonathan David Frost
    English born in May 1981

    Resident in England

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

      IIF 21 IIF 22
  • Frost, David
    English accountant born in November 1947

    Resident in England

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

      IIF 23
  • Frost, David John
    born in November 1947

    Resident in England

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

      IIF 24 IIF 25
  • Frost, David John
    born in October 1947

    Resident in England

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

      IIF 26
    • 5, Hollow Hill End, Granborough, Buckingham, Buckinghamshire, MK18 3NU

      IIF 27 IIF 28
    • Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 29
  • Frost, Jonathan David
    English born in May 1981

    Resident in England

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

      IIF 30
  • Frost, Jonathan David
    English book dealer born in May 1981

    Resident in England

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

      IIF 31
  • Frost, David John
    English born in November 1947

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • Suite 11, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 35
  • Frost, David John
    English accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 36
  • Frost, David John
    English

    Registered addresses and corresponding companies
  • Frost, Jonathan David
    born in May 1981

    Resident in England

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

      IIF 42
  • Frost, Jonathan David
    English

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

      IIF 43
  • Frost, David John

    Registered addresses and corresponding companies
  • Frost, David

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

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    BARNARD PARTNERSHIP LLP
    - now OC349130
    TRANSLOADER SERVICES LLP
    - 2013-11-11 OC349130 04782601
    Silver Birches Coles Lane, Kinsbourne Green, Harpenden, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    BIASHARA VENTURES LIMITED
    08463634
    2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 3
    DIVERSE DISTRIBUTION (EUROPE) LTD
    07692985
    2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    EPHEMERA AT TRUFFLE BOOKS LIMITED
    08942439
    2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    F.W.S DESIGNS LIMITED
    08090631
    2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 6
    FROST ACCOUNTANTS LIMITED
    - now 03918025
    FROST CANOVER SERVICES LIMITED - 2010-08-24
    PERATO PROPERTY LIMITED - 2006-08-09
    BREAKS.NET LIMITED - 2004-03-03
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,840 GBP2025-03-31
    Officer
    2020-01-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    FROST CENTRAL LLP
    - now OC339625
    FROST TAX LLP
    - 2014-10-07 OC339625
    FROST CANOVER TAX LLP
    - 2010-08-25 OC339625
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    FROST SECRETARIES LIMITED
    - now 03740726
    E & J WEBSTER LIMITED
    - 2012-06-12 03740726
    CENTRITEC SYSTEMS LIMITED - 2011-12-21
    SENTRITEC SYSTEMS LIMITED - 1999-04-23
    Frost Accountants, 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 9
    J & M BOOKS LIMITED
    06499287
    21 Granton Close, Formby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2020-01-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JONATHAN FROST RARE BOOKS LIMITED
    - now 07231676
    FROST BOOKS LIMITED
    - 2016-10-31 07231676
    FROST MANAGEMENT SERVICES LTD
    - 2014-09-08 07231676
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,652 GBP2025-02-28
    Officer
    2010-04-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    KARIBUNI VENTURES LTD
    08183398
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2021-02-28
    Officer
    2012-08-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    KEMP MANAGEMENT SERVICES LIMITED
    05854078
    Dockmore, Moor Lane, Downley, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 13
    MICAWBER'S MORIBUNDIA LLP
    OC370145
    2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    NJ PLUMBING SERVICES LIMITED
    - now 03447522
    ADAMS PLUMBING & HEATING LIMITED - 2011-08-09
    2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 15
    NOVEM PORTIS RARE BOOKS LIMITED
    10388305
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2024-12-31
    Officer
    2017-11-10 ~ now
    IIF 34 - Director → ME
  • 16
    READYTECH CORPORATION UK LIMITED
    03941637
    2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 17
    THE GENTECH 2 TECHNOLOGY PARTNERSHIP LLP
    OC305674
    62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 18
    TRUFFLE BOOKS LIMITED
    08815608 08814723
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    2013-12-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    TRUFFLES BOOKS LIMITED
    08814723 08815608
    Suite 11, Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363 GBP2016-12-31
    Officer
    2013-12-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ADAMS PLUMBING & HEATING ENGINEERS LLP
    OC358523
    8 Putnams Drive, Aston Clinton, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-07 ~ 2010-11-08
    IIF 26 - LLP Designated Member → ME
  • 2
    ALDUS FRAMING LIMITED
    04649363
    Unit 1 The Old Forge, Ilmer, Princes Risborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,068 GBP2022-01-31
    Officer
    2003-01-28 ~ 2004-01-31
    IIF 41 - Secretary → ME
  • 3
    ALEXANDER ASH & CO. LIMITED
    04217621
    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
    2004-09-01 ~ 2005-08-31
    IIF 15 - Director → ME
  • 4
    APPLEGARTH DENE LTD - now
    DANTON PARTNERS LTD - 2018-10-24 09812586, 11641438
    DANTON SERVICES LTD - 2015-11-30
    DANTON PARTNERS LTD - 2015-10-05 09812586, 11641438
    FROST CANOVER (AYLESBURY) LIMITED
    - 2012-03-23 02806973
    ORIGINAL BLUE LEO LIMITED
    - 2002-10-07 02806973
    RANKEILLOR LIMITED
    - 1997-02-14 02806973
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    389,855 GBP2018-03-31
    Officer
    1993-04-20 ~ 2010-03-01
    IIF 13 - Director → ME
  • 5
    AVN BUSINESS SOLUTIONS LLP
    OC309038
    C/o Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2004-08-19 ~ 2004-08-31
    IIF 27 - LLP Designated Member → ME
  • 6
    AYLESBURY AUTOTECH LIMITED
    04348823
    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
    2002-03-14 ~ 2002-05-07
    IIF 18 - Director → ME
  • 7
    BMG LABTECH LIMITED
    - now 03254572
    BMG LABTECHNOLOGIES LIMITED
    - 2003-10-01 03254572
    8 Bell Business Park, Smeaton Close, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Officer
    1996-09-26 ~ 2004-01-12
    IIF 37 - Secretary → ME
  • 8
    COOPERS ENGINEERING LIMITED
    03686057
    21/23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Officer
    1998-12-18 ~ 2007-02-09
    IIF 38 - Secretary → ME
  • 9
    FROST ACCOUNTANTS LIMITED
    - now 03918025
    FROST CANOVER SERVICES LIMITED
    - 2010-08-24 03918025
    PERATO PROPERTY LIMITED
    - 2006-08-09 03918025
    BREAKS.NET LIMITED
    - 2004-03-03 03918025
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,840 GBP2025-03-31
    Officer
    2000-02-24 ~ 2019-12-31
    IIF 20 - Director → ME
    2000-02-02 ~ 2003-11-07
    IIF 45 - Secretary → ME
  • 10
    FROST SECRETARIES LIMITED - now
    E & J WEBSTER LIMITED - 2012-06-12
    CENTRITEC SYSTEMS LIMITED
    - 2011-12-21 03740726
    SENTRITEC SYSTEMS LIMITED
    - 1999-04-23 03740726
    Frost Accountants, 1st Floor Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    1999-03-26 ~ 1999-06-24
    IIF 39 - Secretary → ME
  • 11
    GLS ELECTRICAL LIMITED
    04548199
    23 Hundred Acres Lane, Amersham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,228 GBP2024-09-30
    Officer
    2002-09-30 ~ 2010-09-29
    IIF 44 - Secretary → ME
  • 12
    I J PARSONS LIMITED
    04670020
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-03-31
    Officer
    2003-02-19 ~ 2003-03-12
    IIF 47 - Secretary → ME
  • 13
    J & M BOOKS LIMITED
    06499287
    21 Granton Close, Formby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2020-01-31
    Officer
    2008-02-11 ~ 2021-01-10
    IIF 31 - Director → ME
    2008-02-11 ~ 2021-01-10
    IIF 43 - Secretary → ME
  • 14
    JOHN C BENJAMIN LIMITED - now
    FROST CANOVER SECRETARIES LIMITED
    - 2001-11-27 03587273
    THE TOWN HOUSE (BED & BREAKFAST) LIMITED
    - 2001-04-11 03587273
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    357,815 GBP2024-12-31
    Officer
    2001-03-29 ~ 2001-11-27
    IIF 17 - Director → ME
    1998-06-25 ~ 2001-06-30
    IIF 48 - Secretary → ME
    2001-11-27 ~ 2010-03-01
    IIF 49 - Secretary → ME
  • 15
    M.H.G MOTOR COMPANY LIMITED - now
    SPECIAL DAYS (HIGH WYCOMBE) LIMITED
    - 2005-05-04 04711038
    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
    2004-05-31 ~ 2004-11-30
    IIF 16 - Director → ME
  • 16
    MICAWBER'S MORIBUNDIA LLP
    OC370145
    2 Alchester Court, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ 2014-02-04
    IIF 42 - LLP Designated Member → ME
  • 17
    MOONLITE PRODUCTIONS LIMITED
    02939077
    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
    2001-06-20 ~ 2006-12-31
    IIF 46 - Secretary → ME
  • 18
    NJ PLUMBING SERVICES LIMITED
    - now 03447522
    ADAMS PLUMBING & HEATING LIMITED
    - 2011-08-09 03447522
    2 Alchester Court, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-10-10
    IIF 50 - Secretary → ME
  • 19
    NOVEM PORTIS RARE BOOKS LIMITED
    10388305
    Suite 11 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2024-12-31
    Officer
    2016-09-21 ~ 2017-09-09
    IIF 36 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-02-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    UNIT LINE SYSTEMS LIMITED - now
    UNIT LINE INSTALLATIONS LIMITED
    - 2003-10-03 02701458
    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
    1996-04-01 ~ 2000-01-01
    IIF 40 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.