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

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

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

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

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

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

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

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

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

      IIF 8
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9 IIF 10
    • 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
    • 205-207, High Street, Cottenham, Cambridge, CB24 8RX, England

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

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

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

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

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

      IIF 21
    • 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
    • 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
    • 1 Evolution Business Park, Milton Road, Cambridge, CB24 9NG, England

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

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

      IIF 28
    • 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
    • C/o Hcr Hewitsons, 50-60 Station Road, Cambridge, Cambridgeshire, CB1 2JH, England

      IIF 30
    • 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 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 39
    • 102 Wood Road, Codsall, Wolverhampton, WV8 1DW, England

      IIF 40 IIF 41
  • 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 49
  • Frost, Martin John
    British

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

      IIF 50 IIF 51
  • 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 55
  • 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 56 IIF 57
  • 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 58
child relation
Offspring entities and appointments 42
  • 1
    ARTEON PLC - now
    TURFTRAX PLC
    - 2009-07-10 06414868 06385975... (more)
    27/28 Eastcastle Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-07 ~ 2009-07-10
    IIF 26 - Director → ME
  • 2
    ATRANOVA LIMITED
    - now 04179499
    GG 108 LIMITED
    - 2004-11-22 04179499
    Units A & B, Roseheyworth Business Park North, Abertillery, Gwent, Wales
    Dissolved Corporate (10 parents)
    Officer
    2006-04-04 ~ 2010-05-18
    IIF 33 - Director → ME
    2001-03-14 ~ 2004-12-10
    IIF 48 - Nominee Director → ME
  • 3
    ATRAVERDA LIMITED
    - now 02652922
    GRADEDATA LIMITED - 1992-04-22
    Latimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (33 parents)
    Officer
    2001-02-05 ~ 2002-05-28
    IIF 32 - Director → ME
  • 4
    C3 IP LTD.
    05483375
    C3 Centre, 2 Brooks Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-06-16 ~ 2007-05-15
    IIF 14 - Director → ME
  • 5
    CAMBRIDGE MEDICAL ROBOTICS LIMITED
    - now 11168540 08863657
    CMR SURGICAL LIMITED
    - 2018-02-26 11168540 08863657
    1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-01-24 ~ 2020-04-17
    IIF 20 - Director → ME
    Person with significant control
    2018-01-24 ~ 2018-01-24
    IIF 49 - Has significant influence or control OE
  • 6
    CAPBNK EXCHANGES LIMITED
    07258959
    Rouse Partners Llp 55 Station Road Beaconsfield Bu, Station Road, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,155 GBP2014-05-31
    Officer
    2010-05-19 ~ 2011-05-01
    IIF 18 - Director → ME
  • 7
    CASCADE GENERICS LIMITED
    - now 04179505
    GG 104 LIMITED
    - 2002-09-23 04179505 04179503... (more)
    Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (8 parents)
    Officer
    2001-03-14 ~ 2003-12-31
    IIF 44 - Nominee Director → ME
  • 8
    CHORD CAPITAL LIMITED
    - now 02032847
    GENERICS ASSET MANAGEMENT LIMITED
    - 2006-10-20 02032847
    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 (13 parents, 1 offspring)
    Officer
    2002-12-10 ~ 2008-03-05
    IIF 37 - Director → ME
    1997-09-03 ~ 2002-03-08
    IIF 51 - Secretary → ME
  • 9
    CMR SURGICAL LIMITED
    - now 08863657 11168540
    CAMBRIDGE MEDICAL ROBOTICS LIMITED
    - 2018-02-26 08863657 11168540
    1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2014-01-27 ~ 2020-12-31
    IIF 24 - Director → ME
  • 10
    CODSALL WINDOWS AND DOORS LIMITED
    10369643
    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 40 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 11
    CREAVO MEDICAL TECHNOLOGIES LIMITED
    - now 08872061
    QUANTUM IMAGING LIMITED - 2016-09-05
    29 East Parade, Leeds, England
    Dissolved Corporate (13 parents)
    Officer
    2020-08-28 ~ 2021-11-12
    IIF 29 - Director → ME
  • 12
    CYTED LTD
    11478299
    Ground Floor Building 3 Old Swiss, 149 Cherry Hinton Road, Cambridge, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    3,235,702 GBP2020-12-31
    Officer
    2020-12-04 ~ 2025-12-31
    IIF 3 - Director → ME
  • 13
    EASDALE VENTURES LIMITED
    06675678
    10 Castle Close, Holt, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,076 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 1 - Director → ME
    2009-08-01 ~ 2010-08-18
    IIF 52 - Secretary → ME
    IIF 53 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    EVENING COURT MANAGEMENT LIMITED
    03254079
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    6,989 GBP2024-12-31
    Officer
    2014-02-25 ~ 2017-07-25
    IIF 2 - Director → ME
  • 15
    F & F PROPERTY LIMITED
    09437810
    48 Stone Drive, Shifnal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2015-02-13 ~ 2018-05-30
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - now
    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 04179489
    The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (36 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    2003-07-17 ~ 2004-03-05
    IIF 34 - Director → ME
    2001-03-14 ~ 2001-05-21
    IIF 47 - Nominee Director → ME
  • 17
    HYPERVISION SURGICAL LTD
    12614766
    London Institute For Healthcare Engineering, 100 Lambeth Palace Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,639,556 GBP2024-12-31
    Officer
    2023-05-04 ~ now
    IIF 11 - Director → ME
  • 18
    I.Q. ENDOSCOPES LTD
    09462661
    Basepoint Business Centre Unit 32 Riverside Court, Beaufort Park Way, Chepstow, Wales, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    -909,734 GBP2024-12-31
    Officer
    2022-07-01 ~ now
    IIF 6 - Director → ME
  • 19
    ICENI MOBILE LIMITED
    06703151
    Acre House 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-09-19 ~ 2011-09-20
    IIF 13 - Director → ME
  • 20
    INTRASONICS LIMITED
    - now 04121681
    MEDIAGOAL LIMITED
    - 2001-02-14 04121681
    C/o Cfo Ipsos, 3 Thomas More Square, London, England
    Active Corporate (24 parents)
    Officer
    2001-01-11 ~ 2002-05-01
    IIF 35 - Director → ME
    2009-07-01 ~ 2015-11-30
    IIF 21 - Director → ME
    2006-03-30 ~ 2007-12-17
    IIF 38 - Director → ME
  • 21
    KINECTIVE SURGICAL LIMITED
    - now 08174264
    SALVETIS LIMITED
    - 2013-04-22 08174264
    Business Partners, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 12 - Director → ME
  • 22
    MANAGE5NINES LIMITED
    - now 04179501
    GG 107 LIMITED
    - 2004-05-21 04179501 04179505... (more)
    Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (15 parents)
    Officer
    2001-03-14 ~ 2008-06-30
    IIF 45 - Nominee Director → ME
  • 23
    MONUMO LIMITED
    - now 11472121
    EM21 LTD
    - 2021-07-12 11472121
    EM2020 LTD - 2019-09-05
    Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,692,118 GBP2024-12-31
    Officer
    2020-02-25 ~ now
    IIF 8 - Director → ME
  • 24
    NYOBOLT LIMITED
    - now 11863045
    CB2TECH LIMITED
    - 2021-02-17 11863045
    Unit 2 Evolution Business Park Milton Road, Impington, Cambridge, Cambs, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -7,096,820 GBP2021-04-01 ~ 2022-03-31
    Officer
    2020-10-15 ~ now
    IIF 4 - Director → ME
  • 25
    OLD CO. IMERGE LIMITED - now
    IMERGE LTD
    - 2010-11-19 03360764
    GENERICS DIGITAL SYSTEMS LIMITED - 1998-12-09
    21 Buckle Street, London
    Dissolved Corporate (23 parents)
    Officer
    2000-11-03 ~ 2003-05-20
    IIF 27 - Director → ME
  • 26
    OMNISENSE LIMITED
    06779286
    6 Clarendon Street, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -287,864 GBP2024-12-31
    Officer
    2009-05-01 ~ 2011-11-15
    IIF 25 - Director → ME
    2009-04-01 ~ 2011-07-15
    IIF 16 - Director → ME
    2012-01-03 ~ 2017-02-09
    IIF 19 - Director → ME
  • 27
    PEEK VISION LTD
    09937174
    90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,859 GBP2024-12-31
    Officer
    2017-10-13 ~ now
    IIF 9 - Director → ME
  • 28
    PERTON INTERIORS AND MAINTENANCE LIMITED
    08469454
    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 39 - Director → ME
  • 29
    QUADRO HARSTON LIMITED - now
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED
    - 2014-02-20 02015785
    SAGENTIA GROUP LIMITED
    - 2008-03-17 02015785
    THE GENERICS GROUP LIMITED
    - 2006-10-20 02015785
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (40 parents)
    Officer
    1997-12-17 ~ 2008-06-30
    IIF 15 - Director → ME
    1997-09-03 ~ 2001-09-25
    IIF 54 - Secretary → ME
  • 30
    REDCLOUD TECHNOLOGY (PAKISTAN) LIMITED
    08231597
    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 22 - Director → ME
  • 31
    REDCLOUD TECHNOLOGY LTD
    07148341
    Plextek Building London Road, Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-07-27 ~ 2013-06-26
    IIF 23 - Director → ME
  • 32
    SAGENTIA LIMITED
    - now 02081960
    SCIENTIFIC GENERICS LIMITED
    - 2006-10-20 02081960 02032847
    Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (48 parents, 1 offspring)
    Officer
    1997-06-18 ~ 2008-06-30
    IIF 36 - Director → ME
    1997-09-03 ~ 2001-09-25
    IIF 50 - Secretary → ME
  • 33
    SOREX SENSORS LIMITED
    10544126
    New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,169,091 GBP2023-12-31
    Officer
    2020-10-16 ~ 2022-08-17
    IIF 30 - Director → ME
  • 34
    SPHERE MEDICAL HOLDING LIMITED - now
    SPHERE MEDICAL HOLDING PLC
    - 2017-10-20 04179503
    SPHERE MEDICAL HOLDING LIMITED
    - 2006-11-10 04179503
    GG 105 LIMITED
    - 2004-01-14 04179503 04179505... (more)
    15 Canada Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2001-03-14 ~ 2008-02-29
    IIF 46 - Nominee Director → ME
  • 35
    SPHERE MEDICAL LIMITED - now
    GG 103 LIMITED
    - 2002-10-09 04179507 04179505... (more)
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2001-03-14 ~ 2002-09-20
    IIF 43 - Nominee Director → ME
  • 36
    STERLING RESEARCH LIMITED - now
    GG 112 LIMITED
    - 2005-09-15 04179493
    The Chase Malton Lane, Meldreth, Royston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-14 ~ 2005-09-07
    IIF 42 - Nominee Director → ME
  • 37
    TECHNOLOGIA LTD - now
    SAGENTIA PUBLIC SECTOR LIMITED
    - 2010-06-04 06561898
    216 Hills Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    84,722 GBP2025-03-31
    Officer
    2008-04-10 ~ 2008-06-30
    IIF 17 - Director → ME
  • 38
    THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED
    11238467
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-08-05 ~ now
    IIF 7 - Director → ME
  • 39
    THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION - now
    FARADAY TRUST FOR SCIENCE AND RELIGION
    - 2018-12-18 08426223
    The Faraday Institute The Woolf Building, Madingley Road, Cambridge, England
    Active Corporate (23 parents)
    Officer
    2017-08-23 ~ 2018-07-09
    IIF 28 - Director → ME
  • 40
    THE PEEK VISION FOUNDATION
    09919543
    90a High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-15 ~ 2022-12-16
    IIF 55 - Has significant influence or control OE
  • 41
    VITAL SIGNS SOLUTIONS LTD
    09768347
    Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,695,659 GBP2024-12-31
    Officer
    2025-08-27 ~ now
    IIF 5 - Director → ME
  • 42
    ZILICO LIMITED
    - now 05724284
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (26 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    2020-10-19 ~ 2024-03-12
    IIF 31 - 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.