Alan John AUBREY

Total number of appointments 67, 39 active appointments

IP2IPO SERVICES LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
9 March 2022
Resigned on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1C 4AG £4,836,000

OXCCU TECH LTD

Correspondence address
Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom, OX5 1RA
Role ACTIVE
director
Date of birth
April 1961
Appointed on
2 March 2022
Nationality
British
Occupation
Director

TRELLIX LTD

Correspondence address
5 Piccadilly Place, Manchester, England, M1 3BR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
15 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 3BR £239,000

IP2IPO ANZ CARRY LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
5 August 2019
Resigned on
8 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

RIO AI LIMITED

Correspondence address
4 Wharfe Mews Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom, LS22 6LX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
16 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS22 6LX £575,000

TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
9 February 2018
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO ASIA-PACIFIC LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
23 February 2017
Resigned on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO US PARTNERS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
12 December 2016
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO CARRY PARTNER LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
6 September 2016
Resigned on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO PORTFOLIO (GP) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
6 September 2016
Resigned on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

OXFORD SCIENCE ENTERPRISES PLC

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 June 2015
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

CERES POWER INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, RH13 5PX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
25 March 2014
Resigned on
28 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER HOLDINGS PLC

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, United Kingdom, RH13 5PX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 December 2012
Resigned on
28 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH13 5PX £3,437,000

SCISSOR SEARCH LIMITED

Correspondence address
C/O Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, HD4 7NR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 January 2011
Nationality
British
Occupation
Chartered Accountant

BIZ 2 BIZZ INVESTMENTS LIMITED

Correspondence address
C/O Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
24 January 2011
Nationality
British
Occupation
Chartered Accountant

IP2IPO MANAGEMENT VI LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
10 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO MANAGEMENT V LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
10 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO (EUROPE) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
10 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO GUARANTEE LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
10 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

OXFORD NANOPORE TECHNOLOGIES PLC

Correspondence address
Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom, OX4 4DQ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
3 March 2009
Resigned on
5 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

THE NORTHERN ENTREPRENEURS FUND LLP

Correspondence address
C/O SUMM.IT ASSIST LLP 2nd Floor 3 Hardman Square, Manchester, M3 3EB
Role ACTIVE
llp-member
Date of birth
April 1961
Appointed on
6 June 2008

Average house price in the postcode M3 3EB £93,545,000

IP2IPO MANAGEMENT IV LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
28 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

PIMCO 2501 LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
23 June 2006
Resigned on
9 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

IP VENTURES (SCOTLAND) LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
21 June 2006
Resigned on
8 November 2021
Nationality
British
Occupation
Company Director

IP VENTURE FUND (GP) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
20 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000

PROACTIS HOLDINGS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
April 1961
Appointed on
5 May 2006
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS22 6LE £234,000

TTV IV G.P. LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role ACTIVE
director
Date of birth
April 1961
Appointed on
6 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

TOP TECHNOLOGY VENTURES LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
6 September 2005
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1C 4AG £4,836,000

IP2IPO LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
16 August 2005
Resigned on
9 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO MANAGEMENT II LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
16 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP GROUP PLC

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
20 January 2005
Resigned on
6 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

TECHTRAN CORPORATE FINANCE LIMITED

Correspondence address
24 Cornhill, London, England, EC3V 3ND
Role ACTIVE
director
Date of birth
April 1961
Appointed on
15 April 2004
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3ND £21,504,000

INHOCO 2835 LIMITED

Correspondence address
ATRAXA CONSULTING LIMITED Brooke's Mill Armitage Bridge, Huddersfield, England, HD4 7NR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
9 September 2003
Nationality
British
Occupation
Director

AXIOMLAB GROUP LIMITED

Correspondence address
INQUESTA CORPORATE RECOVERY & INSOLVENCY St John's Terrace 11-15 New Road, Manchester, M26 1LS
Role ACTIVE
director
Date of birth
April 1961
Appointed on
15 July 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M26 1LS £284,000

TECHTRAN SERVICES LIMITED

Correspondence address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 October 2002
Nationality
British
Occupation
Director

TECHTRAN INVESTMENTS LIMITED

Correspondence address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 October 2002
Nationality
British
Occupation
Director

TECHTRAN LIMITED

Correspondence address
Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire, LS2 9DF
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 October 2002
Nationality
British
Occupation
Director

AXIOMLAB INVESTMENTS LIMITED

Correspondence address
Brooke's Mill Armitage Bridge, Huddersfield, West Yorkshire, United Kingdom, HD4 7NR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
30 April 2002
Nationality
British
Occupation
Director

AXIOMLAB

Correspondence address
ATRAXA CONSULTING LIMITED Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 July 2001
Nationality
British
Occupation
Director

CHEMAI LIMITED

Correspondence address
West Hill House Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB
Role RESIGNED
director
Date of birth
April 1961
Appointed on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS7 3QB £371,000

IP2IPO INNOVATIONS LIMITED

Correspondence address
Top Floor, The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 February 2018
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO COMPANY MAKER LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 February 2018
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

INNOVATIONS LIMITED PARTNER LTD

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
9 February 2018
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

TOUCHSTONE INNOVATIONS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
22 December 2017
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

IP2IPO AMERICAS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
11 November 2016
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

NORTH EAST TECHNOLOGY (GP) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
10 September 2010
Resigned on
28 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

TISSUE REGENIX GROUP PLC

Correspondence address
The Biocentre Innovation Way, Heslington, York, North Yorkshire, YO10 5NY
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 June 2010
Resigned on
30 November 2012
Nationality
British
Occupation
Chief Executive Officer

IP2IPO SERVICES LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
11 September 2009
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

NUAGE SERVICES LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
29 April 2009
Resigned on
11 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

AQUARIUS EQUITY HOLDINGS LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 October 2008
Resigned on
21 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

THE NORTHERN ENTREPRENEURS FUND CO-INVESTMENT LLP

Correspondence address
74 Gartside Street, Manchester, Greater Manchester, M3 3EL
Role RESIGNED
llp-member
Date of birth
April 1961
Appointed on
29 May 2007
Resigned on
20 July 2010

Average house price in the postcode M3 3EL £891,000

IP INDUSTRY PARTNERS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
16 March 2007
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

OXFORD ENERGY TECHNOLOGIES LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
15 January 2007
Resigned on
7 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

AVACTA GROUP PLC

Correspondence address
THE COMPANY SECRETARY Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
7 August 2006
Resigned on
21 January 2019
Nationality
British
Occupation
Director

AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 July 2006
Resigned on
21 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

ENERGETIX (EUROPE) LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
3 July 2006
Resigned on
21 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

FLOWGROUP PLC

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
8 June 2006
Resigned on
28 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

AVACTA LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
19 May 2006
Resigned on
21 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

GUNSYND PLC

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
15 March 2006
Resigned on
22 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

SYNTOPIX LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
10 November 2005
Resigned on
22 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

LIFEUK (IP2IPO) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role RESIGNED
director
Date of birth
April 1961
Appointed on
3 October 2005
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

HATT III GENERAL PARTNER LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role
director
Date of birth
April 1961
Appointed on
6 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

IP2IPO MANAGEMENT LIMITED

Correspondence address
The Walbrook Buildlng 25 Walbrook, London, United Kingdom, EC4N 8AF
Role
director
Date of birth
April 1961
Appointed on
16 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

ISTESSO THERAPEUTICS LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
17 June 2005
Resigned on
2 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

IP ASSIST SERVICES LIMITED

Correspondence address
Nexus Discovery Way, Leeds, United Kingdom, LS2 3AA
Role RESIGNED
director
Date of birth
April 1961
Appointed on
18 October 2002
Resigned on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

AQUARIUS EQUITY PARTNERS LIMITED

Correspondence address
The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX
Role RESIGNED
director
Date of birth
April 1961
Appointed on
26 June 2002
Resigned on
21 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode YO30 1XX £732,000

PROACTIS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role RESIGNED
director
Date of birth
April 1961
Appointed on
25 July 2001
Resigned on
25 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS22 6LE £234,000