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, Martin John

    Related profiles found in government register
  • 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 1
    • 4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 2 IIF 3 IIF 4
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

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

      IIF 9
    • 4 Evening Court, Newmarket Street, Cambridge, Cambridgeshire, CB5 8EA, United Kingdom

      IIF 10
    • Unit 2, Crome Lea Business Park, Cambridge, CB23 7PH, England

      IIF 11
    • Harston Mill, Royston Road, Harston, Cambridgeshire, CB2 7GG

      IIF 12
    • C/o Plextek Limited, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 13
  • Frost, Martin John
    British business angel born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • London Institute For Healthcare Engineering, 100 Lambeth Palace Road, London, SE1 7AR, United Kingdom

      IIF 14
  • 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 15
  • Frost, Martin John
    British company director born in January 1963

    Resident in England

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

      IIF 16
    • 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, United Kingdom

      IIF 17
    • 1 Evolution Business Park, Milton Road, Cambridge, CB24 9NG, England

      IIF 18
    • 22, Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 19
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 20 IIF 21 IIF 22
    • 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

      IIF 23
    • Basepoint Business Centre, Unit 32 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH, Wales

      IIF 24
    • Cel House, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 25
    • Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ, England

      IIF 26
  • 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 27
    • Unit 2 Evolution Business Park, Milton Road, Impington, Cambridge, Cambs, CB24 9NG, United Kingdom

      IIF 28
    • The Medtech Centre Rutherford House, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ

      IIF 29
  • 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 37
    • 102 Wood Road, Codsall, Wolverhampton, WV8 1DW, England

      IIF 38 IIF 39
  • Frost, Martin John
    British born in January 1963

    Registered addresses and corresponding companies
  • 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 47
  • Frost, Martin John
    British

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

      IIF 48 IIF 49
  • Frost, Martin John
    British accountant

    Registered addresses and corresponding companies
  • 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 53
  • 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 54 IIF 55
  • 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 56
child relation
Offspring entities and appointments
Active 12
  • 1
    102 Wood Road, Codsall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    197 GBP2023-09-30
    Person with significant control
    2016-09-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    22 Station Road, Cambridge, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,235,702 GBP2020-12-31
    Officer
    2020-12-04 ~ now
    IIF 19 - director → ME
  • 3
    10 Castle Close, Holt, England
    Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - 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
    Corporate (5 parents)
    Equity (Company account)
    6,135,012 GBP2023-12-31
    Officer
    2023-05-04 ~ now
    IIF 14 - director → ME
  • 5
    Basepoint Business Centre Unit 32 Riverside Court, Beaufort Park Way, Chepstow, Wales, Wales
    Corporate (7 parents)
    Equity (Company account)
    2,631,408 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 24 - 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 1 - 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
    Corporate (7 parents)
    Equity (Company account)
    4,154,446 GBP2023-12-31
    Officer
    2020-02-25 ~ now
    IIF 26 - director → ME
  • 8
    CB2TECH LIMITED - 2021-02-17
    Unit 2 Evolution Business Park Milton Road, Impington, Cambridge, Cambs, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    -7,096,820 GBP2021-04-01 ~ 2022-03-31
    Officer
    2020-10-15 ~ now
    IIF 28 - director → ME
  • 9
    90a High Street, Berkhamsted, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,460 GBP2023-12-31
    Officer
    2017-10-13 ~ now
    IIF 16 - 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 37 - 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 13 - director → ME
  • 12
    90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-15 ~ now
    IIF 17 - 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 21 - 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 31 - director → ME
    2001-03-14 ~ 2004-12-10
    IIF 46 - 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 30 - director → ME
  • 4
    C3 Centre, 2 Brooks Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-06-16 ~ 2007-05-15
    IIF 3 - director → ME
  • 5
    CMR SURGICAL LIMITED - 2018-02-26
    1 Evolution Business Park, Milton Road, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-01-24 ~ 2020-04-17
    IIF 11 - director → ME
    Person with significant control
    2018-01-24 ~ 2018-01-24
    IIF 47 - Has significant influence or control OE
  • 6
    Rouse Partners Llp 55 Station Road Beaconsfield Bu, Station Road, Beaconsfield, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ 2011-05-01
    IIF 9 - 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 42 - 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
    Corporate (2 parents, 1 offspring)
    Officer
    2002-12-10 ~ 2008-03-05
    IIF 35 - director → ME
    1997-09-03 ~ 2002-03-08
    IIF 49 - secretary → ME
  • 9
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    1 Evolution Business Park, Milton Road, Cambridge, England
    Corporate (9 parents, 1 offspring)
    Officer
    2014-01-27 ~ 2020-12-31
    IIF 18 - director → ME
  • 10
    102 Wood Road, Codsall, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    197 GBP2023-09-30
    Officer
    2016-09-11 ~ 2018-05-25
    IIF 38 - 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 25 - director → ME
  • 12
    10 Castle Close, Holt, England
    Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    2009-08-01 ~ 2010-08-18
    IIF 51 - secretary → ME
    IIF 50 - secretary → ME
  • 13
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,072 GBP2023-12-31
    Officer
    2014-02-25 ~ 2017-07-25
    IIF 8 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors 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
    Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2024-01-31
    Officer
    2003-07-17 ~ 2004-03-05
    IIF 32 - director → ME
    2001-03-14 ~ 2001-05-21
    IIF 45 - nominee-director → ME
  • 16
    Acre House 11-15 William Road, London
    Dissolved corporate (5 parents)
    Officer
    2008-09-19 ~ 2011-09-20
    IIF 2 - director → ME
  • 17
    MEDIAGOAL LIMITED - 2001-02-14
    C/o Cfo Ipsos, 3 Thomas More Square, London, England
    Corporate (5 parents)
    Officer
    2009-07-01 ~ 2015-11-30
    IIF 12 - director → ME
    2006-03-30 ~ 2007-12-17
    IIF 36 - director → ME
    2001-01-11 ~ 2002-05-01
    IIF 33 - 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 43 - 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 22 - director → ME
  • 20
    6 Clarendon Street, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -267,407 GBP2023-12-31
    Officer
    2012-01-03 ~ 2017-02-09
    IIF 10 - director → ME
    2009-05-01 ~ 2011-11-15
    IIF 20 - director → ME
    2009-04-01 ~ 2011-07-15
    IIF 5 - 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
    Corporate (4 parents)
    Officer
    1997-12-17 ~ 2008-06-30
    IIF 4 - director → ME
    1997-09-03 ~ 2001-09-25
    IIF 52 - secretary → ME
  • 22
    Plextek Building London Road, Great Chesterford, Saffron Walden, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ 2013-06-26
    IIF 15 - director → ME
  • 23
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    Harston Mill Royston Road, Harston, Cambridge
    Corporate (4 parents, 1 offspring)
    Officer
    1997-06-18 ~ 2008-06-30
    IIF 34 - director → ME
    1997-09-03 ~ 2001-09-25
    IIF 48 - secretary → ME
  • 24
    New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,169,091 GBP2023-12-31
    Officer
    2020-10-16 ~ 2022-08-17
    IIF 27 - 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 44 - 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 41 - 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 40 - nominee-director → ME
  • 28
    SAGENTIA PUBLIC SECTOR LIMITED - 2010-06-04
    216 Hills Road, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    126,191 GBP2024-03-31
    Officer
    2008-04-10 ~ 2008-06-30
    IIF 7 - director → ME
  • 29
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Corporate (15 parents)
    Officer
    2017-08-23 ~ 2018-07-09
    IIF 23 - director → ME
  • 30
    90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-15 ~ 2022-12-16
    IIF 53 - Has significant influence or control OE
  • 31
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    The Medtech Centre Rutherford House Pencroft Way, Manchester Science Park, Manchester
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    2020-10-19 ~ 2024-03-12
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.