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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Frohn, Matthew Gerard Winston

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

    Resident in England

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

    Resident in England

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

      IIF 8
    • 3500, John Smith Drive, Oxford, OX4 2WB, United Kingdom

      IIF 9
    • Hayakawa Building, Edmund Halley Road, Oxford Science Park, Oxford, OX4 4GB, England

      IIF 10
    • Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 11
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 12 IIF 13 IIF 14
  • Frohn, Matthew Gerard Winston
    British company director born in February 1967

    Resident in England

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

      IIF 16
  • Frohn, Matthew Gerard Winston
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 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
    • 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
    • Electron Building, Fermi Avenue, Harwell Science & Innovation Centre, Didcot, Oxfordshire, OX4 4GA, England

      IIF 19
    • 34 Manor Road, South Hinksey, Oxford, Oxfordshire, OX1 5AS

      IIF 20 IIF 21 IIF 22
    • John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP, United Kingdom

      IIF 24
    • Magdelen Centre, Oxford Science Park, Oxford, Oxfordshire, OX1 5AS, United Kingdom

      IIF 25
    • Oxford Technology Management, Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 26
    • The Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 27
  • Frohn, Matthew Gerard Winston
    British venturecapital born in February 1967

    Resident in England

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

      IIF 28
  • Frohn, Matthew Gerard Winston, Dr
    British born in February 1967

    Resident in England

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

      IIF 29
  • Frohn, Matthew Gerard Winston, Dr
    British venture capital born in February 1967

    Resident in England

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

      IIF 30 IIF 31
  • Mr Matthew Gerard Winston Frohn
    British born in February 1967

    Resident in England

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

    Resident in United Kingdom

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

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

      IIF 41
  • Frohn, Matthew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments 35
  • 1
    BASE4 INNOVATION LTD
    06389614
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BIOANALAB LIMITED
    04569150
    Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (15 parents)
    Officer
    2004-09-16 ~ 2009-08-07
    IIF 30 - Director → ME
  • 3
    BIOFIDELITY LTD
    11830661 11547432, 11827881
    330 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,533,836 GBP2021-02-28
    Officer
    2019-02-15 ~ now
    IIF 40 - Director → ME
  • 4
    CARISTO DIAGNOSTICS LIMITED
    - now 11429590 10588094
    CARISTO TECHNOLOGIES LIMITED
    - 2018-07-09 11429590
    New Barclay House, 234 Botley Road, Oxford, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -3,988,290 GBP2021-07-01 ~ 2022-12-31
    Officer
    2018-06-22 ~ now
    IIF 11 - Director → ME
  • 5
    COMMERCE DECISIONS LIMITED - now
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED
    - 2008-11-24 04157081
    ACTUALDEVICE LIMITED - 2001-03-28
    101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (33 parents, 2 offsprings)
    Equity (Company account)
    3,556,833 GBP2024-12-31
    Officer
    2006-12-21 ~ 2008-10-10
    IIF 21 - Director → ME
  • 6
    CRYSALIN LIMITED
    - now 06229820
    INTERCEDE 2181 LIMITED - 2007-06-12
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (13 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Officer
    2010-07-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HELIUM MIRACLE 281 LIMITED
    - now 11827881 11827937
    BIOFIDELITY LTD
    - 2019-02-15 11827881 11547432, 11830661
    Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 43 - Director → ME
  • 8
    HELIUM MIRACLE 282 LIMITED
    - now 11827937 11827881
    LIGHTCAST DISCOVERY LTD
    - 2019-02-15 11827937 11830666, 11547373
    Broers Building, 21-22 J.j. Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 9
    IMMUNOBIOLOGY LIMITED
    03777578
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (23 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    2003-12-12 ~ 2005-11-24
    IIF 31 - Director → ME
  • 10
    IOTHIC LTD
    - now 10900306
    OXSEC LTD - 2018-03-13
    54 Sun Street, Waltham Abbey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,398,636 GBP2024-12-31
    Officer
    2023-05-31 ~ 2024-05-09
    IIF 16 - Director → ME
  • 11
    LIGHTCAST DISCOVERY LTD
    11830666 11827937, 11547373
    Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambs, United Kingdom
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -17,107,382 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-02-15 ~ now
    IIF 41 - Director → ME
  • 12
    LONGWALL VENTURE PARTNERS LLP
    OC362933
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2011-03-18 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 32 - Has significant influence or control OE
    2023-06-29 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LONGWALL VENTURES 3 ECF (FP) LLP
    OC418871 OC379110, LP018653, LP015238... (more)
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2017-09-07 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LONGWALL VENTURES 3 ECF (GP) LLP
    OC418894 OC379110, OC418871, LP018653... (more)
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2017-09-11 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED
    10950274 08287765
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-07 ~ now
    IIF 14 - Director → ME
  • 16
    LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED
    10959504
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-09-12 ~ now
    IIF 15 - Director → ME
  • 17
    LONGWALL VENTURES ECF (FP) LLP
    OC379111 OC379110, OC418871, LP018653... (more)
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (8 parents)
    Officer
    2012-10-08 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LONGWALL VENTURES ECF (GP) LLP
    OC379110 OC418871, LP018653, LP015238... (more)
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2012-10-08 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove members OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    LONGWALL VENTURES ECF (GP) MEMBER LIMITED
    08287765 10950274
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-11-09 ~ now
    IIF 13 - Director → ME
  • 20
    MICROVISK IP LIMITED
    07722977 07338849
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 25 - Director → ME
  • 21
    MICROVISK LIMITED
    05035044
    1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-01-06 ~ 2014-02-06
    IIF 19 - Director → ME
  • 22
    MOMENTUM BIOSCIENCE LIMITED
    05594335
    13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    2019-10-28 ~ now
    IIF 8 - Director → ME
  • 23
    ORGANOX LIMITED
    06557113
    125 Wood Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-12-15 ~ 2025-10-29
    IIF 9 - Director → ME
  • 24
    ORTHOGEM LIMITED
    04059454
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (21 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    2003-06-01 ~ 2011-05-25
    IIF 22 - Director → ME
  • 25
    ORTHOSON LIMITED
    09796975
    The Magdalen Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,682,566 GBP2024-06-30
    Officer
    2015-09-28 ~ 2019-12-09
    IIF 27 - Director → ME
  • 26
    OXFORD CANCER BIOMARKERS LIMITED
    SC379069
    C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    2015-12-16 ~ 2020-01-07
    IIF 29 - Director → ME
  • 27
    OXFORD TECHNOLOGY ECF (FP) LLP
    OC333485 OC333486
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (14 parents)
    Officer
    2007-12-09 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    OXFORD TECHNOLOGY ECF (GP) LLP
    OC333486 OC333485
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2007-12-09 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED
    08313175
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    20,330 GBP2019-03-31
    Officer
    2012-11-29 ~ now
    IIF 12 - Director → ME
  • 30
    OXFORD TECHNOLOGY MANAGEMENT LIMITED
    - now 01069573
    SEED CAPITAL LIMITED
    - 2006-06-14 01069573
    GRILLCASTLE LIMITED - 1986-10-17
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    140,313 GBP2025-03-31
    Officer
    2001-10-30 ~ 2012-11-28
    IIF 23 - Director → ME
  • 31
    OXIS ENERGY LIMITED
    - now 04003357
    INTELLIKRAFT LIMITED
    - 2005-07-20 04003357
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (41 parents)
    Officer
    2003-04-30 ~ 2008-07-03
    IIF 18 - Director → ME
  • 32
    OXSONICS LIMITED
    08595647
    Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,491,903 GBP2024-06-30
    Officer
    2013-11-20 ~ now
    IIF 10 - Director → ME
  • 33
    SCANCELL HOLDINGS PLC
    06564638 06539526
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2008-04-15 ~ 2019-10-31
    IIF 24 - Director → ME
  • 34
    SCANCELL LIMITED
    03234881
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2006-03-29 ~ 2019-10-31
    IIF 28 - Director → ME
  • 35
    SENSIIA LIMITED
    - now 05943341
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED
    - 2017-04-04 05943341
    Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (14 parents)
    Officer
    2014-04-14 ~ 2019-04-08
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.