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, Martin John

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

    Resident in England

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

      IIF 1
    • icon of address 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

      IIF 2
    • icon of address Ground Floor Building 3, Old Swiss, 149 Cherry Hinton Road, Cambridge, CB1 7BX, United Kingdom

      IIF 3
    • icon of address Unit 2 Evolution Business Park, Milton Road, Impington, Cambridge, Cambs, CB24 9NG, United Kingdom

      IIF 4
    • icon of address Unit 6, 3960 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, Cambridgeshire, CB25 9PE, England

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

      IIF 6
    • icon of address 8 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA, England

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

      IIF 8
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address 3rd Floor 86-90 Paul Street, Paul Street, London, Greater London, EC2A 4NE, England

      IIF 10
    • icon of address London Institute For Healthcare Engineering, 100 Lambeth Palace Road, London, SE1 7AR, United Kingdom

      IIF 11
  • Frost, Martin John
    British accountant born in January 1963

    Resident in England

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

      IIF 12
    • icon of address 4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Evening Court, Newmarket Road, Cambridge, Cambs, CB5 8EA, United Kingdom

      IIF 18
    • icon of address 4 Evening Court, Newmarket Street, Cambridge, Cambridgeshire, CB5 8EA, United Kingdom

      IIF 19
    • icon of address Unit 2, Crome Lea Business Park, Cambridge, CB23 7PH, England

      IIF 20
    • icon of address Harston Mill, Royston Road, Harston, Cambridgeshire, CB2 7GG

      IIF 21
    • icon of address C/o Plextek Limited, London Road, Great Chesterford, Saffron Walden, Essex, CB10 1NY, United Kingdom

      IIF 22
  • Frost, Martin John
    British commercial director born in January 1963

    Resident in England

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

      IIF 23
  • Frost, Martin John
    British company director born in January 1963

    Resident in England

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

      IIF 24
    • icon of address 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Evening Court, Newmarket Road, Cambridge, CB5 8EA, England

      IIF 28
    • icon of address Cel House, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 29
  • Frost, Martin John
    British director born in January 1963

    Resident in England

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

      IIF 30
    • icon of address The Medtech Centre Rutherford House, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ

      IIF 31
  • Frost, Martin John
    British finance director born in January 1963

    Resident in England

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

      IIF 46
  • Frost, Martin John
    British

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

      IIF 47 IIF 48
  • 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
    • icon of address 90a, High Street, Berkhamsted, Hertfordshire, HP4 2BL, United Kingdom

      IIF 52
  • Mr Martin John Frost
    British born in January 1963

    Resident in United Kingdom

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

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 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
    icon of calendar 2020-12-04 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 10 Castle Close, Holt, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 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
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2022-07-01 ~ now
    IIF 6 - Director → ME
  • 5
    SALVETIS LIMITED - 2013-04-22
    icon of address Business Partners, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    EM2020 LTD - 2019-09-05
    EM21 LTD - 2021-07-12
    icon of address 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
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Director → ME
  • 7
    CB2TECH LIMITED - 2021-02-17
    icon of address 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
    icon of calendar 2020-10-15 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,859 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Plextek Limited, C/o Plextek Limited London Road, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2025-08-27 ~ now
    IIF 5 - Director → ME
Ceased 29
  • 1
    TURFTRAX PLC - 2009-07-10
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2009-07-10
    IIF 26 - Director → ME
  • 2
    GG 108 LIMITED - 2004-11-22
    icon of address Units A & B, Roseheyworth Business Park North, Abertillery, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2010-05-18
    IIF 33 - Director → ME
    icon of calendar 2001-03-14 ~ 2004-12-10
    IIF 45 - Nominee Director → ME
  • 3
    GRADEDATA LIMITED - 1992-04-22
    icon of address Latimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2002-05-28
    IIF 32 - Director → ME
  • 4
    icon of address C3 Centre, 2 Brooks Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2007-05-15
    IIF 14 - Director → ME
  • 5
    CMR SURGICAL LIMITED - 2018-02-26
    icon of address 1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-04-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 46 - Has significant influence or control OE
  • 6
    icon of address 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
    icon of calendar 2010-05-19 ~ 2011-05-01
    IIF 18 - Director → ME
  • 7
    GG 104 LIMITED - 2002-09-23
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2003-12-31
    IIF 41 - Nominee Director → ME
  • 8
    VOTEFILTER LIMITED - 1987-10-01
    VOTEFILTER LIMITED - 1986-10-17
    SCIENTIFIC GENERICS LIMITED - 1986-12-02
    GENERICS ASSET MANAGEMENT LIMITED - 2006-10-20
    GENERICS STRATEGIC MANAGEMENT SERVICES LIMITED - 1990-12-17
    icon of address 3 Bury Court Park, Wigmore, Leominster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2008-03-05
    IIF 37 - Director → ME
    icon of calendar 1997-09-03 ~ 2002-03-08
    IIF 48 - Secretary → ME
  • 9
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    icon of address 1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-27 ~ 2020-12-31
    IIF 24 - Director → ME
  • 10
    QUANTUM IMAGING LIMITED - 2016-09-05
    icon of address 29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2021-11-12
    IIF 29 - Director → ME
  • 11
    icon of address 10 Castle Close, Holt, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-08-18
    IIF 49 - Secretary → ME
    IIF 50 - Secretary → ME
  • 12
    icon of address 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
    icon of calendar 2014-02-25 ~ 2017-07-25
    IIF 2 - Director → ME
  • 13
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2003-07-17 ~ 2004-03-05
    IIF 34 - Director → ME
    icon of calendar 2001-03-14 ~ 2001-05-21
    IIF 44 - Nominee Director → ME
  • 14
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2011-09-20
    IIF 13 - Director → ME
  • 15
    MEDIAGOAL LIMITED - 2001-02-14
    icon of address C/o Cfo Ipsos, 3 Thomas More Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-11-30
    IIF 21 - Director → ME
    icon of calendar 2001-01-11 ~ 2002-05-01
    IIF 35 - Director → ME
    icon of calendar 2006-03-30 ~ 2007-12-17
    IIF 38 - Director → ME
  • 16
    GG 107 LIMITED - 2004-05-21
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2008-06-30
    IIF 42 - Nominee Director → ME
  • 17
    GENERICS DIGITAL SYSTEMS LIMITED - 1998-12-09
    IMERGE LTD - 2010-11-19
    icon of address 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2003-05-20
    IIF 27 - Director → ME
  • 18
    icon of address 6 Clarendon Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -287,864 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-15
    IIF 16 - Director → ME
    icon of calendar 2012-01-03 ~ 2017-02-09
    IIF 19 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-11-15
    IIF 25 - Director → ME
  • 19
    THE GENERICS GROUP LIMITED - 2006-10-20
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    EQUALHOLD LIMITED - 1986-12-05
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA GROUP LIMITED - 2008-03-17
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2008-06-30
    IIF 15 - Director → ME
    icon of calendar 1997-09-03 ~ 2001-09-25
    IIF 51 - Secretary → ME
  • 20
    icon of address Plextek Building London Road, Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-06-26
    IIF 23 - Director → ME
  • 21
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-18 ~ 2008-06-30
    IIF 36 - Director → ME
    icon of calendar 1997-09-03 ~ 2001-09-25
    IIF 47 - Secretary → ME
  • 22
    icon of address 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
    icon of calendar 2020-10-16 ~ 2022-08-17
    IIF 30 - Director → ME
  • 23
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-14 ~ 2008-02-29
    IIF 43 - Nominee Director → ME
  • 24
    GG 103 LIMITED - 2002-10-09
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-14 ~ 2002-09-20
    IIF 40 - Nominee Director → ME
  • 25
    GG 112 LIMITED - 2005-09-15
    icon of address The Chase Malton Lane, Meldreth, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2005-09-07
    IIF 39 - Nominee Director → ME
  • 26
    SAGENTIA PUBLIC SECTOR LIMITED - 2010-06-04
    icon of address 216 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,722 GBP2025-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2008-06-30
    IIF 17 - Director → ME
  • 27
    FARADAY TRUST FOR SCIENCE AND RELIGION - 2018-12-18
    icon of address The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2018-07-09
    IIF 28 - Director → ME
  • 28
    icon of address 90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2022-12-16
    IIF 52 - Has significant influence or control OE
  • 29
    GAG236 LIMITED - 2006-03-27
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    icon of address 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
    icon of calendar 2020-10-19 ~ 2024-03-12
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.