Isabel FOX

Total number of appointments 11, 9 active appointments

NAVIGATE VC UK LTD

Correspondence address
55 New Oxford Street, London, United Kingdom, WC1A 1BS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

AWAKENING ARTEMIS LIMITED

Correspondence address
Little Buckhurst Barn Hever Lane, Hever, Edenbridge, England, TN8 7ET
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 May 2022
Nationality
British
Occupation
Financier

Average house price in the postcode TN8 7ET £1,312,000

TREOS BIO LIMITED

Correspondence address
1st Floor 40-44, Newman Street, London, England, W1T 1QD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 January 2021
Nationality
British
Occupation
Investor

Average house price in the postcode W1T 1QD £28,275,000

LIVING OPTICS LIMITED

Correspondence address
46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Role ACTIVE
director
Date of birth
May 1978
Appointed on
22 January 2021
Resigned on
12 August 2022
Nationality
British
Occupation
Venture Capital

Average house price in the postcode OX2 6HT £502,000

OUTSIZED VENTURES PARTNERS LLP

Correspondence address
Little Buckhurst Barn & Stables Hever Lane, Hever, Edenbridge, Kent, England, TN8 7ET
Role ACTIVE
llp-designated-member
Date of birth
May 1978
Appointed on
15 December 2020
Resigned on
1 May 2024

Average house price in the postcode TN8 7ET £1,312,000

TEMPORALL LTD

Correspondence address
81 Chesson Road, London, England, W14 9QS
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode W14 9QS £1,168,000

BIOBEATS NOMINEE LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 April 2020
Nationality
British
Occupation
Vc

OUTSIZED VENTURES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 June 2018
Resigned on
8 May 2024
Nationality
British
Occupation
Company Director

HADEAN SUPERCOMPUTING LTD

Correspondence address
66 Seymour Street, London, England, W1H 5BT
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 October 2016
Resigned on
20 January 2022
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W1H 5BT £1,365,000


HELP WE NEED LIMITED

Correspondence address
50 Cranley Gardens, London, SW7 3DE
Role
director
Date of birth
May 1978
Appointed on
27 August 2009
Resigned on
26 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW7 3DE £1,750,000

50 CRANLEY GARDENS LIMITED

Correspondence address
50 Cranley Gardens, London, SW7 3DE
Role RESIGNED
director
Date of birth
May 1978
Appointed on
22 May 2007
Resigned on
12 July 2008
Nationality
British
Occupation
Business Owner

Average house price in the postcode SW7 3DE £1,750,000