Julian George VIGGARS

Total number of appointments 54, 45 active appointments

ELGAR BIDCO LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
19 June 2025
Nationality
British
Occupation
Director

MRV (MEIF II - EQUITY EM FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
27 November 2023

MRV (MEIF II - EQUITY WM FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
27 November 2023

MRV (GENERAL PARTNER NPIF II - EQUITY YH) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Investment Officer

MRV (NPIF II - EQUITY YH FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
27 November 2023

MRV (GENERAL PARTNER MEIF II - EQUITY WM) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Investment Officer

MRV (GENERAL PARTNER MEIF II - EQUITY EM) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Investment Officer

ENATE LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
10 March 2023
Resigned on
19 June 2025
Nationality
British
Occupation
Investment Director

ENTERPRISE VENTURES (RISINGSTARS II FOUNDERS) LLP

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (NE VENTURE FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

EVBL (NPIF Y&H DEBT FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

EVBL (EV SME LOANS II FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (RISING STARS FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (NW VENTURE FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (MIDLANDS POC FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (NPIF YHTV EQUITY FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

EVBL (EV SME LOANS FOUNDERS) LLP

Correspondence address
Enterprise Ventures Limited Marsh Lane, Preston, Preston, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (RSGF MPF FOUNDERS) LLP

Correspondence address
Preston Technology Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

ENTERPRISE VENTURES (NW MEZZANINE FOUNDERS) LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
llp-designated-member
Date of birth
January 1968
Appointed on
12 August 2021

MERCIA GROWTH NOMINEES 2 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 8 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 4 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

UGF NOMINEES LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 7 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, United Kingdom, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA DIGITAL NOMINEES LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 3 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA INVESTMENTS LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
17 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA ASSET MANAGEMENT PLC

Correspondence address
Forward House 17 High Street, Henley In Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
17 April 2018
Resigned on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA (GENERAL PARTNER) LIMITED

Correspondence address
Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
17 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

MERCIA REGIONAL VENTURES LIMITED

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2017
Nationality
British
Occupation
Investment Director

MERCIA VCT NOMINEE LIMITED

Correspondence address
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode B95 5AA £685,000

ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 March 2017
Nationality
British
Occupation
Director

ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 March 2017
Nationality
British
Occupation
Director

ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
2 March 2017
Nationality
British
Occupation
Director

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
14 November 2016
Nationality
British
Occupation
Head Of Technology Investments

Average house price in the postcode B95 5AA £685,000

MERCIA FUND MANAGEMENT LIMITED

Correspondence address
Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
29 June 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 6 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
24 June 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

MERCIA GROWTH NOMINEES 5 LIMITED

Correspondence address
Forward House 17 High Street, Henley In Arden, England, B95 5AA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
1 June 2016
Nationality
British
Occupation
Investment Director

Average house price in the postcode B95 5AA £685,000

SECONDARY PARTNERS LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
llp-member
Date of birth
January 1968
Appointed on
10 November 2015

ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2011
Nationality
British
Occupation
Investment Manager

ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2011
Nationality
British
Occupation
Investment Manager

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2011
Nationality
British
Occupation
Investment Manager

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED

Correspondence address
Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2011
Nationality
British
Occupation
Investment Manager

ELECTRO-MEDICAL LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
3 August 2007
Resigned on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000


XEROS TECHNOLOGY GROUP PLC

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, United Kingdom, PR1 8UQ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
17 March 2014
Resigned on
23 May 2018
Nationality
British
Occupation
Head Of Technology Investment

CARLTON MANUFACTURING LTD

Correspondence address
1 Capitol Court, Dodworth, Barnsley, South Yorkshire, England, S75 3TZ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
16 August 2013
Resigned on
14 February 2014
Nationality
British
Occupation
Fund Manager

Average house price in the postcode S75 3TZ £2,071,000

FFREES FAMILY FINANCE LIMITED

Correspondence address
Electric Works Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
7 August 2013
Resigned on
24 August 2015
Nationality
British
Occupation
Venture Capital

Average house price in the postcode S1 2BJ £17,007,000

INERTIUS LIMITED

Correspondence address
Preston Technology Centre Marsh Lane, Preston, Lancashire, England, PR1 8UQ
Role RESIGNED
director
Date of birth
January 1968
Appointed on
14 June 2013
Resigned on
20 August 2013
Nationality
British
Occupation
Director

YUUGUU LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role
director
Date of birth
January 1968
Appointed on
29 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000

YG TECHNOLOGIES LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role RESIGNED
director
Date of birth
January 1968
Appointed on
29 July 2010
Resigned on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000

XEROS LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role RESIGNED
director
Date of birth
January 1968
Appointed on
17 June 2009
Resigned on
23 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000

PECKFORTON PHARMACEUTICALS LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role RESIGNED
director
Date of birth
January 1968
Appointed on
12 September 2008
Resigned on
7 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000

PLATFORM DIAGNOSTICS LIMITED

Correspondence address
88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
Role RESIGNED
director
Date of birth
January 1968
Appointed on
27 April 2007
Resigned on
31 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA13 9BA £1,034,000