MATTHEW GERARD WINSTON FROHN

Total number of appointments 3, 1 active appointments

MICROVISK IP LIMITED

Correspondence address
MAGDELEN CENTRE OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 5AS
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
19 October 2011
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX1 5AS £750,000


COMMERCE DECISIONS LIMITED

Correspondence address
34 MANOR ROAD, SOUTH HINKSEY, OXFORD, OXFORDSHIRE, OX1 5AS
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
21 December 2006
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX1 5AS £750,000

BIOANALAB LIMITED

Correspondence address
26 CRABTREE ROAD, OXFORD, OXFORDSHIRE, OX2 9DT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
16 September 2004
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX2 9DT £460,000