ANDREW PETER DAVISON

Total number of appointments 24, 14 active appointments

SEP VI GP LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
26 February 2021
Nationality
BRITISH

SEP VI GP FOUNDER PARTNER LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
25 February 2021
Nationality
BRITISH

SEP VI GENERAL PARTNER LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
25 February 2021
Nationality
BRITISH
Occupation
PARTNER

REDWOOD TECHNOLOGIES GROUP LTD

Correspondence address
RADIUS COURT EASTERN ROAD, BRACKNELL, ENGLAND, RG12 2UP
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 2UP £5,608,000

SEP V GP LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
19 November 2015
Nationality
BRITISH

SEP V GENERAL PARTNER LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
PARTNER

SEP V GP FOUNDER PARTNER LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
16 November 2015
Nationality
BRITISH

SSP TOPCO LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
12 March 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

SEP II & SEP III GP LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, UNITED KINGDOM, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
18 December 2014
Nationality
BRITISH

SEP VENTURES LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, LANARKSHIRE, G2 4AD
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
PARTNER

SEP IV GENERAL PARTNER LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
24 June 2011
Nationality
BRITISH
Occupation
PARTNER

SEP IV GP FOUNDER PARTNER LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
24 June 2011
Nationality
BRITISH

SEP IV GP LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
24 June 2011
Nationality
BRITISH

SCOTTISH EQUITY PARTNERS LLP

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, G2 4AD
Role ACTIVE
LLPDMEM
Date of birth
August 1967
Appointed on
31 October 2008
Nationality
BRITISH

PULSANT GROUP HOLDINGS LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 July 2014
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

PULSANT GROUP LIMITED

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 July 2014
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ZUTO HOLDINGS LIMITED

Correspondence address
WINTERTON HOUSE WINTERTON WAY, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK11 0LP
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 January 2014
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 0LP £1,405,000

TRYZENS LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, UNITED KINGDOM, G2 4AD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 October 2013
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
PARTNER

TRYZENS GLOBAL LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, UNITED KINGDOM, G2 4AD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 July 2013
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
PARTNER

PUREPROMOTER GROUP (HOLDINGS) LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, UNITED KINGDOM, G2 4AD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
14 May 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

WORKSHARE TECHNOLOGY HOLDINGS LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, SCOTLAND, G2 4AD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
7 September 2012
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
PARTNER

MATCHESFASHION LIMITED

Correspondence address
LEVEL 7 THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 July 2012
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
VENTURE CAPITAL EXECUTIVE

Average house price in the postcode SE1 9SG £2,642,000

TOTALLYMONEY HOLDINGS 1 LIMITED

Correspondence address
EASTCASTLE HOUSE 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 March 2011
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8DH £38,000

POWER INTEGRATIONS UK LIMITED

Correspondence address
17 BLYTHSWOOD SQUARE, GLASGOW, STRATHCLYDE, G2 4AD
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
28 May 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
PARTNER