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, Anthony David

    Related profiles found in government register
  • Frost, Anthony David
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 1
    • Heather Hill, Chilworth Road, Chilworth, Southampton, SO16 7JZ, England

      IIF 2
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 3 IIF 4 IIF 5
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 7
  • Frost, Anthony David
    British contracts manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heather Hill, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JZ, United Kingdom

      IIF 8 IIF 9
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 10
  • Frost, Anthony David
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 11
    • 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB

      IIF 12
    • Tredgar Wharf, Marine Parade, Southampton, SO14 5JF, United Kingdom

      IIF 13
  • Frost, Anthony David
    British engineer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters Brook, Lyndhurst Road, Minstead, SO43 7FX, United Kingdom

      IIF 14
    • Heather Hill Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JX

      IIF 15
  • Frost, Anthony David
    British none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heather Hill, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JZ, United Kingdom

      IIF 16
  • Frost, Anthony David
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heather Hill, Chilworth Road, Chilworth, Southampton, SO16 7JZ

      IIF 17 IIF 18
  • Frost, Anthony David
    British office manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 19
  • Mr Anthony David Frost
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB

      IIF 20
    • Heather Hill, Chilworth Road, Chilworth, Southampton, SO16 7JZ, England

      IIF 21
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 22 IIF 23
  • Anthony David Frost
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 24 IIF 25
  • Frost, Anthony David
    British director

    Registered addresses and corresponding companies
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 26 IIF 27
  • Frost, Anthony David
    British engineer

    Registered addresses and corresponding companies
    • Heather Hill Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JX

      IIF 28
  • Mr Anthony David Frost
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Malmesbury House, 277 Shirley Road, Shirley, Southampton, SO15 3HT, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Malmesbury House 277 Shirley Road, Shirley, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-14 ~ dissolved
    IIF 16 - director → ME
  • 2
    Malmesbury House 277 Shirley Road, Shirley, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1,842,700 GBP2024-04-30
    Officer
    2001-04-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    277 Shirley Road, Shirley, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    132,312 GBP2024-06-30
    Officer
    2008-06-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    82,866 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    8a Carlton Crescent, Southampton, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-11-20 ~ dissolved
    IIF 1 - director → ME
  • 6
    277 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-28 ~ dissolved
    IIF 15 - director → ME
    2003-11-28 ~ dissolved
    IIF 28 - secretary → ME
  • 7
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 7 - director → ME
  • 8
    SHOO 176 LIMITED - 2005-10-26
    277 Shirley Road, Shirley, Southampton, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79,290 GBP2024-04-30
    Officer
    2006-02-17 ~ now
    IIF 10 - director → ME
    2006-02-17 ~ now
    IIF 26 - secretary → ME
  • 9
    277 Shirley Road, Shirley, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    277 Shirley Road, Southampton, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    977,475 GBP2024-04-30
    Officer
    1995-11-01 ~ now
    IIF 6 - director → ME
    2006-02-17 ~ now
    IIF 27 - secretary → ME
  • 11
    66 Botley Road, Park Gate, Southampton, Hampshire
    Corporate (2 parents)
    Officer
    2016-02-16 ~ now
    IIF 13 - director → ME
  • 12
    8a Carlton Crescent, Southampton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,101 GBP2022-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    31st Floor 40 Bank Street, London
    Dissolved corporate (57 parents)
    Officer
    2004-01-29 ~ dissolved
    IIF 17 - llp-member → ME
Ceased 6
  • 1
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -66,134 GBP2023-07-31
    Officer
    2022-07-19 ~ 2022-09-13
    IIF 5 - director → ME
    Person with significant control
    2022-07-19 ~ 2022-09-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ON LINE CONSTRUCTION (UK) LTD - 2001-10-29
    Office D, Beresford House, Townquay, Southampton
    Dissolved corporate (6 parents)
    Equity (Company account)
    636,282 GBP2016-12-31
    Officer
    2009-12-01 ~ 2016-11-07
    IIF 9 - director → ME
  • 3
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    8,747 GBP2023-12-31
    Officer
    2012-07-31 ~ 2012-09-24
    IIF 8 - director → ME
  • 4
    66 Botley Road, Park Gate, Southampton, Hampshire
    Corporate (2 parents)
    Officer
    2016-02-15 ~ 2016-03-16
    IIF 12 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-01-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 Kings Avenue, London
    Corporate (40 parents)
    Officer
    2003-09-24 ~ 2003-09-24
    IIF 18 - llp-member → ME
  • 6
    THERMITECH HOLDINGS LIMITED - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    2014-07-11 ~ 2019-07-02
    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.