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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Michael James Frost

    Related profiles found in government register
  • Mr Charles Michael James Frost
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 1 IIF 2
  • Mr Charles Michael James Frost
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 3
  • Frost, Charles Michael James
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 4 IIF 5
    • C/o Muras Baker Jones Limited, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 6
  • Mr James Frost
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 7
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 8 IIF 9
  • Frost, Charles Michael James
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 10
    • Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 11
    • Fisherwood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 12 IIF 13
  • Mr Harry Matthew James Frost
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 14 IIF 15
  • James Frost
    English born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 16
  • Frost, James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 17 IIF 18
  • Mr James Frost
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 19
    • Dajen Busines Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 20
    • Unit 1, Dajen Business Park., Second Avenue, Chatham, Kent, ME4 5AU, England

      IIF 21
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 22
    • Unit 1 Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 23
    • Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 24
  • Frost, James
    English director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 25
  • Frost, Harry Mathew James
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Fisherwood, Sharnal Street, High Halstow, Rochester, Kent, ME3 8QW, England

      IIF 26
    • Fisherwood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 27
  • Frost, Harry Matthew James
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 31
    • C/o Muras Baker Jones Limited, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 32
  • Frost, James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 33
    • Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, England

      IIF 34
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 35 IIF 36
    • Unit 1, Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 37
    • Fisher Wood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 38
    • Fisherwood, Sharnal Street, High Halstow, Rochester, ME3 8QW, England

      IIF 39
  • Frost, James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Dajen Business Park, Second Avenue, Chatham, ME4 5AU, England

      IIF 40
  • Frost, James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 125, Rede Court Road, Rochester, Kent, ME2 3TU, England

      IIF 41
  • Frost, James
    British director

    Registered addresses and corresponding companies
    • 15, Wentworth Drive, Cliffe Woods, Rochester, Kent, ME3 8UL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 14
  • 1
    ACTION SIGN INSTALLATIONS LIMITED
    06512188
    C/o Frost Signs Ltd, Hoburn House Priory Road, Medway Freight Centre, Strood, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    BAGJUMP LIMITED
    08375569
    Hobourn House, Priory Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 41 - Director → ME
  • 3
    BETA SIGNS LIMITED
    04763487
    C/o Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    2026-02-24 ~ now
    IIF 32 - Director → ME
    IIF 6 - Director → ME
  • 4
    BLINC LIGHT LTD
    15310246
    The Corner House, 2 High Street, Aylesford, England
    Active Corporate (3 parents)
    Officer
    2023-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BOX CITY GROUP LIMITED
    13142514
    Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-19 ~ now
    IIF 11 - Director → ME
    IIF 31 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    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
  • 6
    BOX CITY LIMITED
    12207756
    Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    BOX CITY SITTINGBOURNE LIMITED
    14183410
    Unit 1 Dajen Business Park, Second Avenue, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    BOX CITY SUNDERLAND QUAY LIMITED
    13932739
    Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-22 ~ now
    IIF 30 - Director → ME
    IIF 10 - Director → ME
    IIF 36 - Director → ME
  • 9
    CHJ HOLDINGS LTD
    17099684
    Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 5 - Director → ME
    IIF 17 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FROST CORPORATION LTD
    - now 10121418
    FROST SIGNS (HOLDINGS) LTD
    - 2022-09-01 10121418
    Unit 1, Dajen Business Park, Second Avenue, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-08-23 ~ now
    IIF 27 - Director → ME
    2016-04-13 ~ now
    IIF 37 - Director → ME
    2022-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    2025-09-11 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    FROST SIGNS LIMITED
    05449823
    Dajen Busines Park, Second Avenue, Chatham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-31 ~ now
    IIF 13 - Director → ME
    2005-05-11 ~ now
    IIF 39 - Director → ME
    2019-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-03-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GLOWPL4TES LIMITED
    15266286
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INSPACE MEDIA LTD
    11168023
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JHCB MANAGEMENT LTD
    17099396
    Unit 1 Dajen Business Park, Second Avenue, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 4 - Director → ME
    IIF 29 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.