Emma NOLAN

Total number of appointments 27, 26 active appointments

PLASMA2X LIMITED

Correspondence address
Daresbury Laboratory Itac 5, Daresbury Laboratory, Keckwick Lane, Daresbury, England, WA4 4AD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 June 2025
Nationality
British
Occupation
Non Executive Director

INTELLEGRI LTD

Correspondence address
University Of Liverpool - 3rd Floor Linear Wing, The Foundation Building, Brownlow Hill, Liverpool, England, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 April 2024
Nationality
British
Occupation
Manager

EXA ROBOTIC SYSTEMS LTD

Correspondence address
The Innovation Centre Sci-Tech Daresbury Keckwick Lane, Daresbury, WA4 4FS
Role ACTIVE
director
Date of birth
October 1969
Appointed on
18 March 2024
Nationality
British
Occupation
Director

GALYTX LTD

Correspondence address
Foundation Building Brownlow Hill, Liverpool, England, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 October 2023
Nationality
British
Occupation
Ip Manager

OCUWELL LIMITED

Correspondence address
54 St. James Street, Liverpool, England, L1 0AB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 May 2023
Resigned on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode L1 0AB £67,000

TROPHICELL LTD

Correspondence address
Foundation Building Brownlow Hill, Liverpool, England, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 May 2023
Nationality
British
Occupation
Ip Manager

SENSEAI VISION LIMITED

Correspondence address
506 Brodie Tower, University Of Liverpool Brownlow Hill, Liverpool, Merseyside, England, L69 3GB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 April 2023
Nationality
British
Occupation
Ip Manager

PLASMA FRESH LIMITED

Correspondence address
T1 & T2, Ic3, Floor 3 Liverpool Science Park, 131 Mount Pleasant, Liverpool, England, L3 5TF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 April 2023
Nationality
British
Occupation
Ip Manager

ROBOTIZ3D LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

MEDIISAAN THERAPEUTICS LIMITED

Correspondence address
1st Floor, Block D The Waterhouse Building, 3 Brownlow Street, Liverpool, United Kingdom, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 January 2023
Nationality
British
Occupation
Ip Manager

SULANTRIX LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 November 2022
Resigned on
19 March 2024
Nationality
British
Occupation
Director

ATOMIK AM LIMITED

Correspondence address
1st Floor, Block D The Waterhouse Building, 3 Brownlow Street, Liverpool, England, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
2 October 2022
Nationality
British
Occupation
Ip Manager

RENEWVAX LIMITED

Correspondence address
C/O Fairhurst Accountants, Douglas Bank House Wigan Lane, Wigan, England, WN1 2TB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
26 September 2022
Resigned on
17 December 2024
Nationality
British
Occupation
Ip Manager

Average house price in the postcode WN1 2TB £3,923,000

THIOTECH LIMITED

Correspondence address
1st Floor, Block D, The Waterhouse Building 3 Brownlow Street, University Of Liverpool, Liverpool, England, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 September 2022
Resigned on
1 August 2024
Nationality
British
Occupation
Manager

RENEWVAX LIMITED

Correspondence address
C/O University Of Liverpool, 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, Liverpool, United Kingdom, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 January 2022
Resigned on
9 May 2022
Nationality
British
Occupation
Ip Manager

THIOTECH LIMITED

Correspondence address
88 Linden Park, Manchester, England, M19 2PP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 August 2021
Resigned on
23 February 2022
Nationality
British
Occupation
Ip Manager

Average house price in the postcode M19 2PP £315,000

POLYMER MIMETICS LIMITED

Correspondence address
University Of Liverpool, Block D Waterhouse Building, Brownlow Street, Liverpool, England, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 August 2020
Resigned on
18 October 2024
Nationality
British
Occupation
Director

UOLDORM1 LIMITED

Correspondence address
Foundation Building 765 Brownlow Hill, Liverpool, England, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 June 2020
Nationality
British
Occupation
Ip Manager

INNOTIVE DIAGNOSTICS LIMITED

Correspondence address
2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath, England, BA1 5BG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 November 2019
Resigned on
25 July 2024
Nationality
British
Occupation
Ip Manager

Average house price in the postcode BA1 5BG £622,000

META ADDITIVE LIMITED

Correspondence address
Sutherland Works Beaufort Road, Stoke-On-Trent, England, ST3 1RH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 October 2019
Resigned on
9 September 2021
Nationality
British
Occupation
Ip Manager

Average house price in the postcode ST3 1RH £140,000

POROUS LIQUID TECHNOLOGIES LTD

Correspondence address
63 University Road,, C/O Qubis Ltd, Belfast, Northern Ireland, BT7 1NF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
9 November 2018
Resigned on
27 November 2024
Nationality
British
Occupation
Ip Manager

ULIVE LIMITED

Correspondence address
Foundation Building 765 Brownlow Hill, Liverpool, Merseyside, England, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 April 2018
Nationality
British
Occupation
Ip Manager

ULIVE ENTERPRISES LIMITED

Correspondence address
Foundation Building 765 Brownlow Hill, Liverpool, Merseyside, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 April 2018
Nationality
British
Occupation
Ip Manager

NIDOR DIAGNOSTICS LIMITED

Correspondence address
1st Floor, Block D, Brownlow Street, Liverpool, England, L69 3GL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 January 2018
Nationality
British
Occupation
Ip Manager

TANDEM NANO LTD

Correspondence address
11b Liverpool Science Park Ic1 Mount Pleasant, Liverpool, England, L3 5TF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 January 2018
Nationality
British
Occupation
Ip Manager

SCIASCAN LIMITED

Correspondence address
Foundation Building 765 Brownlow Hill, Liverpool, United Kingdom, L69 7ZX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
31 August 2017
Resigned on
1 March 2018
Nationality
British
Occupation
Commercialisation Manager

CAGECAPTURE LIMITED

Correspondence address
Foundation Building 765 Brownlow Hill, Liverpool, England, L69 7ZX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
4 September 2019
Resigned on
18 December 2019
Nationality
British
Occupation
Ip Manager