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, Robert Edward Louis

    Related profiles found in government register
  • Frost, Robert Edward Louis
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Rosefield Close, Carshalton, Surrey, SM5 2PE, United Kingdom

      IIF 1
    • icon of address 8, Rosefield Close, Carshalton, SM5 2PE, England

      IIF 2
    • icon of address Capital House, 8 Rosefield Close, Carshalton, Surrey, SM5 2PE, United Kingdom

      IIF 3 IIF 4
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 5
    • icon of address 74, Gillsway, Northampton, NN2 8HU, England

      IIF 6
  • Frost, Robert Edward Louis
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 7
    • icon of address 8, Rosefield Close, Carshalton, SM5 2PE, United Kingdom

      IIF 8
    • icon of address 8, Rosefield Close, Rosefield Close, Carshalton, Surrey, SM5 2PE, England

      IIF 9
    • icon of address Capital House 8, Rosefield Close, Carshalton, Surrey, SM5 2PE, United Kingdom

      IIF 10
    • icon of address Capital House, Unit 8, Rosefield Close, Carshalton, Surrey, SM5 2PE, England

      IIF 11
    • icon of address 122 Banstead Road South, Sutton, Surrey, SM2 5LJ

      IIF 12
    • icon of address 122, Banstead Road South, Sutton, Surrey, SM2 5LJ, England

      IIF 13
  • Frost, Robert Edward Louis
    British entrepreneur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nest, Warwick Wold Road, Merstham, Redhill, Surrey, RH1 3DG, United Kingdom

      IIF 14
  • Frost, Robert Edward Louis
    British manager born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Rosefield Close, Carshalton, Surrey, SM5 2PE, United Kingdom

      IIF 15
  • Frost, Robert Edward Louis
    British publican born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-9, Abbotsbury Road, Morden, SM4 5LH, United Kingdom

      IIF 16
  • Frost, Robert Edward Louis
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pow Dorking, Hampstead Road, Dorking, RH4 3AH, England

      IIF 17
  • Mr Robert Edward Louis Frost
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 18
    • icon of address 8, Rosefield Close, Carshalton, SM5 2PE, England

      IIF 19
    • icon of address 8, Rosefield Close, Carshalton, SM5 2PE, United Kingdom

      IIF 20
    • icon of address Capital House, 8 Rosefield Close, Carshalton, Surrey, SM5 2PE

      IIF 21
    • icon of address Capital House, Unit 8, Rosefield Close, Carshalton, Surrey, SM5 2PE, England

      IIF 22
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 23
    • icon of address 1-9, Abbotsbury Road, Morden, SM4 5LH, United Kingdom

      IIF 24
    • icon of address 74, Gillsway, Northampton, NN2 8HU, England

      IIF 25
  • Frost, Robert Edward Louis
    British builder born in March 1964

    Registered addresses and corresponding companies
    • icon of address Flat 37 Cypress Court, Sutton, Surrey, SM1 2SU

      IIF 26
  • Frost, Rob
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Garage, Daventry Road, Staverton, Northamptonshire, NN11 6JH, England

      IIF 27
  • Mr Rob Frost
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Garage, Daventry Road, Staverton, Northamptonshire, NN11 6JH, England

      IIF 28
  • Mr Robert Edward Louis Frost
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hampstead Road, Dorking, RH4 3AH, England

      IIF 29
  • Frost, Rob
    British builder born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Upper Street, London, N1 0NY, England

      IIF 30
  • Mr Rob Frost
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Upper Street, London, N1 0NY, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 70 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Capital House Unit 8, Rosefield Close, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,452 GBP2018-03-31
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Capital House, 8 Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    RF PROPERTIES SURREY LTD - 2019-05-28
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -188,802 GBP2021-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1-9 Abbotsbury Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,993 GBP2024-10-31
    Officer
    icon of calendar 2023-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    THE QH PUB SELBORNE LTD - 2015-04-17
    icon of address Capital House, 8 Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 8 Rosefield Close, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Rosefield Close, Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,996 GBP2015-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 12
    THE RS SNOOKER AND DARTS CLUB LIMITED - 2019-04-26
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 8 Rosefield Close, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Capital House 8, Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 8 8 Rosefield Close, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 74 Gillsway, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address The Nest Warwick Wold Road, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,049 GBP2024-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-09-09
    IIF 14 - Director → ME
  • 2
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,946 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-10
    IIF 26 - Director → ME
  • 3
    icon of address Staverton Garage, Daventry Road, Staverton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2020-02-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-02-22
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE SURREY POKER CLUB LIMITED - 2013-09-11
    icon of address 1-9 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2012-01-18
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.