David Graham BAYNES

Total number of appointments 51, 26 active appointments

IP2IPO SERVICES LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 May 2019
Nationality
British
Occupation
Director

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

IP ASSIST SERVICES LIMITED

Correspondence address
NEXUS DISCOVERY WAY, LEEDS, UNITED KINGDOM, LS2 3AA
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
21 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

XEROS TECHNOLOGY GROUP PLC

Correspondence address
Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 February 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode S60 5BL £76,000

TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, ENGLAND, EC4N 8AF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
9 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

IP2IPO INNOVATIONS LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 February 2018
Nationality
British
Occupation
Director

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

IP2IPO COMPANY MAKER LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 February 2018
Nationality
British
Occupation
Director

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

INNOVATIONS LIMITED PARTNER LTD

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 February 2018
Nationality
British
Occupation
Director

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

TOUCHSTONE INNOVATIONS LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 December 2017
Nationality
British
Occupation
Director

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

IP2IPO AMERICAS LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 November 2016
Nationality
British
Occupation
Director

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

IP2IPO PORTFOLIO (GP) LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 September 2016
Nationality
British
Occupation
Director

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

TOP TECHNOLOGY VENTURES LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 August 2015
Nationality
British
Occupation
Director

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

IP2IPO FI LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
25 September 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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

SURGICAL SCIENCE UK HOLDINGS LIMITED

Correspondence address
THE CARDIFF MEDICENTRE, HEATH PARK, CARDIFF, UNITED KINGDOM, CF14 4UJ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

IP2IPO LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 April 2014
Nationality
British
Occupation
Financial Director

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

IP VENTURE FUND (GP) LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
23 April 2014
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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

IP GROUP PLC

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 March 2014
Nationality
British
Occupation
Director

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

MORVUS TECHNOLOGY LIMITED

Correspondence address
8TH FLOOR EASTGATE HOUSE 35-43, NEWPORT ROAD, CARDIFF, UNITED KINGDOM, CF24 0AB
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

SURGICAL SCIENCE UK LIMITED

Correspondence address
Floor 6a, Hodge House St. Mary Street, Cardiff, Wales, CF10 1DY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 June 2010
Nationality
British
Occupation
Ceo

Average house price in the postcode CF10 1DY £1,656,000

NICK BAYNES PROPERTY CONSULTING LIMITED

Correspondence address
7 DE LISLE CLOSE, PAPWORTH EVERARD, CAMBRIDGE, CAMBRIDGESHIRE, CB23 3UT
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
4 January 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB23 3UT £494,000

DEMASQ LIMITED

Correspondence address
EASTGATE HOUSE 8TH FLOOR, 35-43 NEWPORT ROAD, CARDIFF, CF24 0AB
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FUSION IP NOTTINGHAM LIMITED

Correspondence address
2 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 March 2008
Nationality
British
Occupation
Director

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

FUSION IP TWO LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 March 2008
Nationality
British
Occupation
Director

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

FUSION IP CARDIFF LIMITED

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 November 2006
Nationality
British
Occupation
Company Director

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

BIOFUSION LICENSING (SHEFFIELD) LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
25 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S3 7RD £1,598,000

OUT OF THE BLUE CONSULTING LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR, 40 LEAVY GREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
13 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 7RD £1,598,000

FUSION IP SHEFFIELD LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
2 January 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode S3 7RD £1,598,000


NORTH EAST TECHNOLOGY (GP) LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 April 2014
Resigned on
28 January 2020
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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

ARIX CAPITAL MANAGEMENT LIMITED

Correspondence address
3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, WALES, CF10 4PL
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

PERLEMAX LIMITED

Correspondence address
40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 January 2012
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
DIRCETOR

Average house price in the postcode S3 7RD £1,598,000

MEDIPEX LIMITED

Correspondence address
FUSION IP THE SHEFFIELD BIOINCUBATOR, 40 LEAVY GREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S3 7RD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 April 2011
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode S3 7RD £1,598,000

MESURO LIMITED

Correspondence address
FIRST FLOOR ROOMS 48-49, PENCOED TECHNOLOGY PARK PENCOED, BRIDGEND, CF35 5HZ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 2008
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

MAGNOMATICS LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S3 7RD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
6 June 2008
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 7RD £1,598,000

AXORDIA LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
19 June 2007
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3XD £568,000

ALESI SURGICAL LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 March 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3XD £568,000

MAGNOMATICS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 February 2007
Resigned on
16 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3XD £568,000

ABSYNTH BIOLOGICS LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 December 2006
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 7RD £1,598,000

DEMASQ LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 November 2006
Resigned on
18 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3XD £568,000

PHASE FOCUS LIMITED

Correspondence address
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
23 June 2006
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode S3 7RD £1,598,000

CODEMASTERS GROUP LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 August 2003
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CB6 3XD £568,000

DIGITAL COMPUTERS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 August 2003
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CB6 3XD £568,000

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 August 2003
Resigned on
2 September 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CB6 3XD £568,000

WHEREONEARTH.COM LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
13 November 2000
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3XD £568,000

WOE OLD GDC LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 May 2000
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3XD £568,000

JOURNEO FLEET SYSTEMS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 November 1999
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

SEXTONS GROUP LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 October 1999
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3XD £568,000

21ST CENTURY PASSENGER SYSTEMS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 October 1997
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

21ST CENTURY FLEET SYSTEMS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 October 1997
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

SECOND BASE SYSTEMS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 October 1997
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

JOURNEO PLC

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
2 November 1994
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

KINDERTEC LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
10 June 1994
Resigned on
3 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000

TOAD INNOVATIONS LIMITED

Correspondence address
THE LODGE STATION ROAD, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3XD
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
5 March 1993
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB6 3XD £568,000