Dennis ATKINSON

Total number of appointments 13, 13 active appointments

FLUOROK LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 July 2024
Resigned on
20 January 2025
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2N 6JU £3,749,000

PURAFFINITY LTD

Correspondence address
Bgf 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
12 July 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2N 6JU £3,749,000

ARTUS AIR LIMITED

Correspondence address
Bgf 13-15 York Buildings, London, United Kingdom, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 September 2023
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2N 6JU £3,749,000

MOF TECHNOLOGIES LIMITED

Correspondence address
Bgf 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
7 July 2023
Resigned on
1 July 2025
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2N 6JU £3,749,000

FOREFRONT RF LTD

Correspondence address
St John's Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 February 2023
Resigned on
20 August 2024
Nationality
British
Occupation
Venture Capital

TEPEO LTD

Correspondence address
Bgf 13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

HELIO DISPLAY MATERIALS LIMITED

Correspondence address
Windsor House Cornwall Road, Harrogate, England, HG1 2PW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 October 2022
Resigned on
26 September 2023
Nationality
British
Occupation
Venture Capital

CHEESECAKE ENERGY LIMITED

Correspondence address
Medicity D6 Thane Road, Nottingham, England, NG90 6BH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 September 2022
Nationality
British
Occupation
Venture Capital

GAUSSION LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
26 July 2022
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W1W 6XH £1,165,000

MAESTRO MEDIA LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 June 2022
Nationality
British
Occupation
Venture Capital

Average house price in the postcode WC2N 6JU £3,749,000

ACELERON LIMITED

Correspondence address
Leask House Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4JZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 May 2022
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B60 4JZ £481,000

ECHION TECHNOLOGIES LTD

Correspondence address
Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire, United Kingdom, CB22 3FG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 November 2021
Nationality
British
Occupation
Venture Capital

Average house price in the postcode CB22 3FG £46,000

CAMBRIDGE GAN DEVICES LIMITED

Correspondence address
Jeffreys Building, Suite 8 St Johns Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 September 2021
Nationality
British
Occupation
Venture Capital

Average house price in the postcode CB4 0DS £26,425,000