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 Matthew Gerard Winston Frohn

    Related profiles found in government register
  • Mr Matthew Gerard Winston Frohn
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Frohn, Matthew Gerard Winston, Dr
    British partner born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

      IIF 9
  • Frohn, Matthew Gerard Winston, Dr
    British venture capital born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Crabtree Road, Oxford, Oxfordshire, OX2 9DT

      IIF 10 IIF 11
  • Frohn, Matthew Gerard Winston
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manor Road, South Hinksey, Oxford, OX1 5AS, England

      IIF 12
  • Frohn, Matthew Gerard Winston
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Frohn, Matthew Gerard Winston
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electron Building Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX11 0QR

      IIF 17
  • Frohn, Matthew Gerard Winston
    British vc finance born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Manor Road, South Hinksey, Oxford, Oxfordshire, OX1 5AS

      IIF 18
  • Frohn, Matthew Gerard Winston
    British venture capital born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 And 14 North Central, 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 19
    • icon of address Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX4 4GA, England

      IIF 20
    • icon of address 34 Manor Road, South Hinksey, Oxford, Oxfordshire, OX1 5AS

      IIF 21 IIF 22 IIF 23
    • icon of address 3500, John Smith Drive, Oxford, OX4 2WB, United Kingdom

      IIF 25
    • icon of address Hayakawa Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4GB, England

      IIF 26
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP, United Kingdom

      IIF 27
    • icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 28
    • icon of address Magdelen Centre, Oxford Science Park, Oxford, Oxfordshire, OX1 5AS, United Kingdom

      IIF 29
    • icon of address Oxford Technology Management, Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 30
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 31
  • Frohn, Matthew Gerard Winston
    British venturecapital born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 32
  • Frohn, Matthew Gerard Winston
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Frohn, Matthew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN, England

      IIF 40
    • icon of address Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 330 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,533,836 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 40 - Director → ME
  • 3
    CARISTO TECHNOLOGIES LIMITED - 2018-07-09
    icon of address New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 28 - Director → ME
  • 4
    INTERCEDE 2181 LIMITED - 2007-06-12
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BIOFIDELITY LTD - 2019-02-15
    icon of address Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 43 - Director → ME
  • 6
    LIGHTCAST DISCOVERY LTD - 2019-02-15
    icon of address Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambs, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -17,201,505 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 14
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 15
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-09 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-09 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,491,903 GBP2024-06-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 26 - Director → ME
Ceased 14
  • 1
    icon of address Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2009-08-07
    IIF 10 - Director → ME
  • 2
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,407,546 GBP2023-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-10-10
    IIF 22 - Director → ME
  • 3
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    icon of calendar 2003-12-12 ~ 2005-11-24
    IIF 11 - Director → ME
  • 4
    OXSEC LTD - 2018-03-13
    icon of address 54 Sun Street, Waltham Abbey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,398,636 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-05-09
    IIF 12 - Director → ME
  • 5
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2014-02-06
    IIF 20 - Director → ME
  • 7
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2011-05-25
    IIF 23 - Director → ME
  • 8
    icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,682,566 GBP2024-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2019-12-09
    IIF 31 - Director → ME
  • 9
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-01-07
    IIF 9 - Director → ME
  • 10
    SEED CAPITAL LIMITED - 2006-06-14
    GRILLCASTLE LIMITED - 1986-10-17
    icon of address The Henley Building, Henley-on-thames, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2012-11-28
    IIF 24 - Director → ME
  • 11
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2008-07-03
    IIF 18 - Director → ME
  • 12
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2019-10-31
    IIF 27 - Director → ME
  • 13
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2019-10-31
    IIF 32 - Director → ME
  • 14
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2019-04-08
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.