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 Thomas Anthony Frost

    Related profiles found in government register
  • Mr Thomas Anthony Frost
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Harvey Court, Harvey Lane, Golborne, Lancashire, WA3 3RX, United Kingdom

      IIF 1
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 2
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, Manchester, OL4 4JY, United Kingdom

      IIF 3
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, England

      IIF 4
    • icon of address 27, Oaklands Park, Oldham, OL4 4JY, United Kingdom

      IIF 5
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, England

      IIF 6
    • icon of address Unit 5, Harvey Court, Harvey Lane, Golborne, Warrington, WA3 3RX, England

      IIF 7 IIF 8
    • icon of address Unit 5, Harvey Lane, Golborne, Warrington, WA3 3RX, England

      IIF 9
  • Frost, Thomas Anthony
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth House, Unit 32, Stanley Road, Whitefield, Manchester, M45 8QX, England

      IIF 10
    • icon of address 27 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 11
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 12
  • Frost, Thomas Anthony
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Harvey Court, Harvey Lane, Golborne, Lancashire, WA3 3RX, United Kingdom

      IIF 13
    • icon of address 67c King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 14
    • icon of address 27 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 15
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, Manchester, OL4 4JY, United Kingdom

      IIF 16
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 17 IIF 18 IIF 19
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, England

      IIF 20 IIF 21
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 27, Oaklands Park, Oldham, Greater Manchester, OL4 4JY, United Kingdom

      IIF 28
    • icon of address 27, Oaklands Park, Oldham, OL4 4JY, United Kingdom

      IIF 29
    • icon of address 27, Oaklands Park, Grasscroft, Royton, Oldham, OL4 4JY, England

      IIF 30
    • icon of address Unit 5, Harvey Court, Harvey Lane, Golborne, Warrington, WA3 3RX, United Kingdom

      IIF 31
  • Frost, Thomas Anthony
    British businessman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite 17, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 32
  • Frost, Thomas Anthony
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 33
  • Frost, Thomas Anthony
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 34
  • Frost, Thomas Anthony
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 35
    • icon of address 27 Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 36
  • Frost, Thomas Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 27 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 37 IIF 38 IIF 39
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 40 IIF 41
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, England

      IIF 42
  • Frost, Thomas Anthony
    British accountant

    Registered addresses and corresponding companies
  • Frost, Thomas Anthony

    Registered addresses and corresponding companies
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 46 IIF 47
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, United Kingdom

      IIF 48 IIF 49
    • icon of address First Floor Suite 17, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 50
  • Frost, Thomas

    Registered addresses and corresponding companies
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY

      IIF 51
    • icon of address 27, Oaklands Park, Grasscroft, Oldham, OL4 4JY, United Kingdom

      IIF 52
    • icon of address 27, Oaklands Park, Grasscroft, Royton, Oldham, OL2 6HT, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 St Floor Unit 17, Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-06-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    ANIMAL LOYALITY CARDS LIMITED - 2011-12-16
    THE CARD (MASTERCARD) LIMITED - 2010-07-22
    THE CARD (M/C) LIMITED - 2011-11-29
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-07-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address Unit 5, Harvey Court Harvey Lane, Golborne, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Oaklands Park, Grasscroft, Oldham, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-07-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address 27 Oaklands Park, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Oaklands Park, Grasscroft, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    JOHN STANIAR LIMITED - 1989-11-01
    icon of address Manchester Wire Works 34 Stanley Road, Whitefield, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-07-22 ~ now
    IIF 44 - Secretary → ME
  • 10
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    418,021 GBP2015-12-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 1 St Floor Unit 17, Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Worth House Unit 32, Stanley Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    icon of address 27 Oaklands Park, Oldham, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-11-27 ~ now
    IIF 45 - Secretary → ME
  • 15
    icon of address C/o T Frost, 27 Oaklands Park, Grasscroft, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address 1 St Floor Unit 17, Salmon Fields Business Village, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 19
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-11-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    icon of address 27 Oaklands Park, Grasscroft, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2013-06-03
    IIF 38 - Secretary → ME
  • 2
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-03-08
    IIF 26 - Director → ME
  • 3
    WYNCROFT NOMINEES LIMITED - 1996-07-22
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-29
    IIF 33 - Director → ME
  • 4
    PSIP REALISATIONS LIMITED - 2016-08-15
    icon of address Irwell House, 40 Frederick Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2017-06-04
    IIF 28 - Director → ME
  • 5
    icon of address Unit 5 Harvey Lane, Golborne, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,179,222 GBP2024-08-31
    Officer
    icon of calendar 2012-11-13 ~ 2019-08-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2019-08-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5, Harvey Court Harvey Lane, Golborne, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2019-12-11
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2018-02-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 67c King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2024-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2024-02-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    K.S. OIL FACTORS LIMITED - 2014-07-25
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -470,304 GBP2021-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2016-07-15
    IIF 52 - Secretary → ME
  • 9
    icon of address Cba House, Sandfold Lane, Levenshulme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-10
    IIF 39 - Secretary → ME
  • 10
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    icon of address Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-03-06
    IIF 32 - Director → ME
    icon of calendar 2012-02-24 ~ 2013-11-08
    IIF 50 - Secretary → ME
  • 11
    SECURITY SMART SOLUTIONS LIMITED - 2019-09-04
    icon of address Unit 5 Harvey Court, Harvey Lane, Golborne, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,054,128 GBP2024-08-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-08-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-02-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    MARPOL SECURITIES LIMITED - 1993-07-30
    PARKHANDY LIMITED - 1992-10-28
    icon of address Unit 5, Harvey Court Harvey Lane, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,390,230 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-23
    IIF 31 - Director → ME
  • 13
    PKF (UK) LLP - 2013-06-28
    icon of address 5 New Street Square, London
    Active Corporate (45 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2009-05-29
    IIF 36 - LLP Member → ME
  • 14
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-03-08
    IIF 17 - Director → ME
  • 15
    icon of address Redgate Lane, West Gorton, Manchester, Lancashire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,752,218 GBP2024-02-29
    Officer
    icon of calendar 2006-07-27 ~ 2008-11-21
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.