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, James Edward

    Related profiles found in government register
  • Frost, James Edward
    British dir born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hunts Yard, Massingham Drive, Colchester, Essex, CO6 2TD

      IIF 1
  • Frost, James Edward
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 2
    • icon of address Unit 10, The Office Village, Romford Road, London, E15 4EA, England

      IIF 3 IIF 4
    • icon of address Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 5
    • icon of address Unit M, Spectrum House 32-34 Gordon House Road, London, NW5 1LP, England

      IIF 6
  • Frost, James Edward
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Kelvedon Road, Wickham Bishops, Witham, Essex, CM8 3LY, England

      IIF 7
  • Frost, James Edward
    British marketing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beta Terrace, West Road, Ipswich, IP3 9FE, England

      IIF 8
  • James Edward Frost
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, Kelvedon Road, Wickham Bishops, Witham, Essex, CM8 3LY, England

      IIF 9
  • Frost, James Edward
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 101 Lockside Marina, Chelmsford, Essex, CM2 6HY

      IIF 10
  • Mr James Edwards
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, United Kingdom

      IIF 11
    • icon of address 30 Northwich Road, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, United Kingdom

      IIF 12
  • Mr James Edward Frost
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Office Village, Romford Road, London, E15 4EA, England

      IIF 13
  • James Edward Frost
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Beta Terrace, Masterlord Office Village, Ipswich, Suffolk, IP3 9FE, United Kingdom

      IIF 14
  • Edwards, James
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, England

      IIF 15
  • Edwards, James
    British dir born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Cranage Business Park, Goostrey Lane, Cranage, Holmes Chapel, Cheshire, CW4 8HE

      IIF 16
  • Edwards, James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, United Kingdom

      IIF 17
  • Edwards, James
    British i t manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, United Kingdom

      IIF 18
  • Edwards, James
    British retail consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Northwich Road, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, United Kingdom

      IIF 19
  • Edwards, James
    British

    Registered addresses and corresponding companies
    • icon of address 30, Northwich Road, Cranage, Knutsford, Cheshire, WA16 9LD, England

      IIF 20
  • Edwards, James
    British dir

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Cranage Business Park, Goostrey Lane, Cranage, Holmes Chapel, Cheshire, CW4 8HE

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Northwich Road, Cranage, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,262 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 17 - Director → ME
  • 2
    FLOODCOURT LIMITED - 1983-10-13
    icon of address Unit M Spectrum House, 32-34 Gordon House Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 10 The Office Village, Romford Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 2a Cranage Business Park, Goostrey Lane, Cranage, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Unit 10 The Office Village, Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 4 - Director → ME
  • 6
    MILLIVRES LIMITED - 2002-04-17
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 30 Northwich Road Northwich Road, Cranage, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,217 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address 30 Northwich Road, Cranage, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,000 GBP2024-03-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-01-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    COAST DIGITAL LIMITED - 2024-01-02
    COASTDIGITAL LIMITED - 2008-08-06
    icon of address 12 Helmet Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,061,674 GBP2020-12-31
    Officer
    icon of calendar 2002-05-07 ~ 2023-06-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address The Cooperage, Copper Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-11-16
    IIF 10 - Director → ME
  • 3
    icon of address Office 32 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -925,867 GBP2023-12-31
    Officer
    icon of calendar 2017-02-09 ~ 2022-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-06-01
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Towngate House, 2 - 8, Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,555 GBP2018-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2017-04-13
    IIF 3 - Director → ME
  • 5
    icon of address 2nd Floor, Fairfax House, Causton Road, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2013-08-06
    IIF 1 - Director → 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.