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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
YUUGUU LIMITED
- Correspondence address
- 88 Whitbarrow Road, Lymm, Cheshire, WA13 9BA
- Role
- director
- Date of birth
- January 1968
- Appointed on
- 29 July 2010
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
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
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
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
Average house price in the postcode WA13 9BA £1,034,000