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
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
TRELLIX LTD
- Correspondence address
- 5 Piccadilly Place, Manchester, England, M1 3BR
- Role ACTIVE
- director
- Date of birth
- April 1961
- Appointed on
- 15 November 2021
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode LS22 6LE £234,000