GRAPHCORE LIMITED

12 officers / 3 resignations

KAZMI, Kiran

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
October 1991
Appointed on
11 July 2024
Resigned on
21 May 2025
Nationality
American
Occupation
Business Executive

Average house price in the postcode SK7 2DH £474,000

KNOWLES, Simon Christian

Correspondence address
6th Floor 11-19 Wine Street, Bristol, England, BS1 2PH
Role ACTIVE
director
Date of birth
August 1961
Appointed on
11 July 2024
Nationality
British
Occupation
Cto

Average house price in the postcode BS1 2PH £23,181,000

MIMURA, Ippei

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 July 2024
Nationality
Japanese
Occupation
Business Executive

Average house price in the postcode SK7 2DH £474,000

ROSCOE, Jared Patrick

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom, SK7 2DH
Role ACTIVE
director
Date of birth
March 1983
Appointed on
11 July 2024
Nationality
American
Occupation
Business Executive

Average house price in the postcode SK7 2DH £474,000

RICHARDSON, David Jeffrey, Mr

Correspondence address
9th Floor, 107 Cheapside, London, EC2V 6DN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 April 2021
Resigned on
11 July 2024
Nationality
American
Occupation
Director

MILLER, Matthew Craig

Correspondence address
Sequoia Capital 2800 Sand Hill Rd #101, Menlo Park, California, United States, 94025
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 November 2017
Resigned on
11 July 2024
Nationality
American
Occupation
Venture Capital

KHALIQ, Siraj Rashid

Correspondence address
29 Rathbone St, London, United Kingdom, W1T 1NJ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
23 June 2017
Resigned on
11 July 2024
Nationality
British
Occupation
Partner

Average house price in the postcode W1T 1NJ £38,538,000

NIV, Eyal Zalman

Correspondence address
11 Hamenofim St, Hertzelia, Israel
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 November 2016
Resigned on
11 July 2024
Nationality
Israeli
Occupation
Venture Capital

JIANG, Hongquan, Dr

Correspondence address
9th Floor, 107 Cheapside, London, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 June 2016
Resigned on
11 July 2024
Nationality
German
Occupation
Investment Manager

TOON, Nigel Jurgen

Correspondence address
6th Floor, 11-19 Wine Street, Bristol, England, BS1 2PH
Role ACTIVE
director
Date of birth
November 1963
Appointed on
17 May 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode BS1 2PH £23,181,000

OHS SECRETARIES LIMITED

Correspondence address
9th Floor, 107 Cheapside, London, EC2V 6DN
Role ACTIVE
corporate-secretary
Appointed on
17 May 2016
Resigned on
31 December 2024

KNOWLES, Simon Christian

Correspondence address
6th Floor, 11-19 Wine Street, Bristol, England, BS1 2PH
Role ACTIVE
director
Date of birth
August 1961
Appointed on
17 May 2016
Resigned on
11 July 2024
Nationality
British
Occupation
Cto

Average house price in the postcode BS1 2PH £23,181,000


HAUSER, HERMANN MARIA

Correspondence address
9TH FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
8 June 2016
Resigned on
22 January 2020
Nationality
AUSTRIAN
Occupation
DIRECTOR

ELMORE, WILLIAM B

Correspondence address
6 TEVIS PLACE, PALO ALTO, CALIFORNIA, UNITED STATES, 94301
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 June 2016
Resigned on
22 January 2020
Nationality
AMERICAN
Occupation
DIRECTOR

SOHN, YOUNG KWON

Correspondence address
SAMSUNG ELECTRONICS 2440 SAND HILL ROAD, SUITE 302, MENLO PARK, CALIFORNIA, UNITED STATES, 94025
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 June 2016
Resigned on
22 March 2019
Nationality
AMERICAN
Occupation
EXECUTIVE

More Company Information