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 Martin Frost

    Related profiles found in government register
  • Mr Martin Frost
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Crome Lea Business Park, Cambridge, CB23 7PH, England

      IIF 1
  • Mr Martin John Frost
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, United Kingdom

      IIF 2
  • Mr Martin John Frost
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 102, Wood Road, Codsall, Wolverhampton, WV8 1DW, England

      IIF 3 IIF 4
  • Frost, Martin John
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 5
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

      IIF 6
    • Ground Floor Building 3, Old Swiss, 149 Cherry Hinton Road, Cambridge, CB1 7BX, United Kingdom

      IIF 7
    • Unit 2 Evolution Business Park, Milton Road, Impington, Cambridge, Cambs, CB24 9NG, United Kingdom

      IIF 8
    • Unit 6, 3960 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9PE, England

      IIF 9
    • Basepoint Business Centre, Unit 32 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH, Wales

      IIF 10
    • 8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA, England

      IIF 11
    • Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ, England

      IIF 12
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
    • 3rd Floor 86-90 Paul Street, Paul Street, London, Greater London, EC2A 4NE, England

      IIF 14
    • London Institute For Healthcare Engineering, 100 Lambeth Palace Road, London, SE1 7AR, United Kingdom

      IIF 15
  • Frost, Martin John
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 205-207, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 16
    • 4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 17 IIF 18 IIF 19
    • 4, Evening Court, Newmarket Road, Cambridge, Cambs, CB5 8EA, United Kingdom

      IIF 22
    • 4 Evening Court, Newmarket Street, Cambridge, Cambridgeshire, CB5 8EA, United Kingdom

      IIF 23
    • Unit 2, Crome Lea Business Park, Cambridge, CB23 7PH, England

      IIF 24
    • Harston Mill, Royston Road, Harston, Cambridgeshire, CB2 7GG

      IIF 25
    • C/o Plextek Limited, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 26
  • Frost, Martin John
    British commercial director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Plextek Building, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, England

      IIF 27
  • Frost, Martin John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Evolution Business Park, Milton Road, Cambridge, CB24 9NG, England

      IIF 28
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 29 IIF 30 IIF 31
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

      IIF 32
    • Cel House, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 33
  • Frost, Martin John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hcr Hewitsons, 50-60 Station Road, Cambridge, Cambridgeshire, CB1 2JH, England

      IIF 34
    • The Medtech Centre Rutherford House, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ

      IIF 35
  • Frost, Martin John
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Frost, Martin John
    British window fitter born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 102, Wood Road, Codsall, Wolverhampton, Staffordshire, WV8 1DW, United Kingdom

      IIF 43
    • 102 Wood Road, Codsall, Wolverhampton, WV8 1DW, England

      IIF 44 IIF 45
  • Mr Martin John Frost
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Castle Close, Holt, NR25 6FB, England

      IIF 46
  • Frost, Martin John
    British born in January 1963

    Registered addresses and corresponding companies
  • Frost, Martin John
    British

    Registered addresses and corresponding companies
    • 4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 54 IIF 55
  • Frost, Martin John
    British accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    102 Wood Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784 GBP2024-09-30
    Person with significant control
    2016-09-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Ground Floor Building 3 Old Swiss, 149 Cherry Hinton Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,235,702 GBP2020-12-31
    Officer
    2020-12-04 ~ now
    IIF 7 - Director → ME
  • 3
    10 Castle Close, Holt, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    London Institute For Healthcare Engineering, 100 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,639,556 GBP2024-12-31
    Officer
    2023-05-04 ~ now
    IIF 15 - Director → ME
  • 5
    Basepoint Business Centre Unit 32 Riverside Court, Beaufort Park Way, Chepstow, Wales, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -909,734 GBP2024-12-31
    Officer
    2022-07-01 ~ now
    IIF 10 - Director → ME
  • 6
    SALVETIS LIMITED - 2013-04-22
    Business Partners, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 16 - Director → ME
  • 7
    EM21 LTD - 2021-07-12
    EM2020 LTD - 2019-09-05
    Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,692,118 GBP2024-12-31
    Officer
    2020-02-25 ~ now
    IIF 12 - Director → ME
  • 8
    CB2TECH LIMITED - 2021-02-17
    Unit 2 Evolution Business Park Milton Road, Impington, Cambridge, Cambs, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -7,096,820 GBP2021-04-01 ~ 2022-03-31
    Officer
    2020-10-15 ~ now
    IIF 8 - Director → ME
  • 9
    90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,859 GBP2024-12-31
    Officer
    2017-10-13 ~ now
    IIF 14 - Director → ME
  • 10
    102 Wood Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    964 GBP2016-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 43 - Director → ME
  • 11
    Plextek Limited, C/o Plextek Limited London Road, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 12
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-08-05 ~ now
    IIF 11 - Director → ME
  • 13
    90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-06-15 ~ now
    IIF 13 - Director → ME
  • 14
    Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,695,659 GBP2024-12-31
    Officer
    2025-08-27 ~ now
    IIF 9 - Director → ME
Ceased 31
  • 1
    TURFTRAX PLC - 2009-07-10
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-07 ~ 2009-07-10
    IIF 30 - Director → ME
  • 2
    GG 108 LIMITED - 2004-11-22
    Units A & B, Roseheyworth Business Park North, Abertillery, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2006-04-04 ~ 2010-05-18
    IIF 37 - Director → ME
    2001-03-14 ~ 2004-12-10
    IIF 53 - Nominee Director → ME
  • 3
    GRADEDATA LIMITED - 1992-04-22
    Latimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2001-02-05 ~ 2002-05-28
    IIF 36 - Director → ME
  • 4
    C3 Centre, 2 Brooks Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-06-16 ~ 2007-05-15
    IIF 18 - Director → ME
  • 5
    CMR SURGICAL LIMITED - 2018-02-26
    1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-01-24 ~ 2020-04-17
    IIF 24 - Director → ME
    Person with significant control
    2018-01-24 ~ 2018-01-24
    IIF 1 - Has significant influence or control OE
  • 6
    Rouse Partners Llp 55 Station Road Beaconsfield Bu, Station Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,155 GBP2014-05-31
    Officer
    2010-05-19 ~ 2011-05-01
    IIF 22 - Director → ME
  • 7
    GG 104 LIMITED - 2002-09-23
    Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2001-03-14 ~ 2003-12-31
    IIF 49 - Nominee Director → ME
  • 8
    GENERICS ASSET MANAGEMENT LIMITED - 2006-10-20
    GENERICS STRATEGIC MANAGEMENT SERVICES LIMITED - 1990-12-17
    VOTEFILTER LIMITED - 1987-10-01
    SCIENTIFIC GENERICS LIMITED - 1986-12-02
    VOTEFILTER LIMITED - 1986-10-17
    3 Bury Court Park, Wigmore, Leominster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2002-12-10 ~ 2008-03-05
    IIF 41 - Director → ME
    1997-09-03 ~ 2002-03-08
    IIF 55 - Secretary → ME
  • 9
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-01-27 ~ 2020-12-31
    IIF 28 - Director → ME
  • 10
    102 Wood Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,784 GBP2024-09-30
    Officer
    2016-09-11 ~ 2018-05-25
    IIF 44 - Director → ME
  • 11
    QUANTUM IMAGING LIMITED - 2016-09-05
    29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-28 ~ 2021-11-12
    IIF 33 - Director → ME
  • 12
    10 Castle Close, Holt, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    2009-08-01 ~ 2010-08-18
    IIF 56 - Secretary → ME
    IIF 57 - Secretary → ME
  • 13
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,989 GBP2024-12-31
    Officer
    2014-02-25 ~ 2017-07-25
    IIF 6 - Director → ME
  • 14
    48 Stone Drive, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2015-02-13 ~ 2018-05-30
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    2003-07-17 ~ 2004-03-05
    IIF 38 - Director → ME
    2001-03-14 ~ 2001-05-21
    IIF 52 - Nominee Director → ME
  • 16
    Acre House 11-15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-09-19 ~ 2011-09-20
    IIF 17 - Director → ME
  • 17
    MEDIAGOAL LIMITED - 2001-02-14
    C/o Cfo Ipsos, 3 Thomas More Square, London, England
    Active Corporate (5 parents)
    Officer
    2006-03-30 ~ 2007-12-17
    IIF 42 - Director → ME
    2009-07-01 ~ 2015-11-30
    IIF 25 - Director → ME
    2001-01-11 ~ 2002-05-01
    IIF 39 - Director → ME
  • 18
    GG 107 LIMITED - 2004-05-21
    Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2001-03-14 ~ 2008-06-30
    IIF 50 - Nominee Director → ME
  • 19
    IMERGE LTD - 2010-11-19
    GENERICS DIGITAL SYSTEMS LIMITED - 1998-12-09
    21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-03 ~ 2003-05-20
    IIF 31 - Director → ME
  • 20
    6 Clarendon Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -287,864 GBP2024-12-31
    Officer
    2009-05-01 ~ 2011-11-15
    IIF 29 - Director → ME
    2012-01-03 ~ 2017-02-09
    IIF 23 - Director → ME
    2009-04-01 ~ 2011-07-15
    IIF 20 - Director → ME
  • 21
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    SAGENTIA GROUP LIMITED - 2008-03-17
    THE GENERICS GROUP LIMITED - 2006-10-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    1997-12-17 ~ 2008-06-30
    IIF 19 - Director → ME
    1997-09-03 ~ 2001-09-25
    IIF 58 - Secretary → ME
  • 22
    Plextek Building London Road, Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ 2013-06-26
    IIF 27 - Director → ME
  • 23
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-06-18 ~ 2008-06-30
    IIF 40 - Director → ME
    1997-09-03 ~ 2001-09-25
    IIF 54 - Secretary → ME
  • 24
    New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,169,091 GBP2023-12-31
    Officer
    2020-10-16 ~ 2022-08-17
    IIF 34 - Director → ME
  • 25
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2001-03-14 ~ 2008-02-29
    IIF 51 - Nominee Director → ME
  • 26
    GG 103 LIMITED - 2002-10-09
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2001-03-14 ~ 2002-09-20
    IIF 48 - Nominee Director → ME
  • 27
    GG 112 LIMITED - 2005-09-15
    The Chase Malton Lane, Meldreth, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-14 ~ 2005-09-07
    IIF 47 - Nominee Director → ME
  • 28
    SAGENTIA PUBLIC SECTOR LIMITED - 2010-06-04
    216 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,722 GBP2025-03-31
    Officer
    2008-04-10 ~ 2008-06-30
    IIF 21 - Director → ME
  • 29
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (14 parents)
    Officer
    2017-08-23 ~ 2018-07-09
    IIF 32 - Director → ME
  • 30
    90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-15 ~ 2022-12-16
    IIF 2 - Has significant influence or control OE
  • 31
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    2020-10-19 ~ 2024-03-12
    IIF 35 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.