LUKE HAKES

Total number of appointments 5, 2 active appointments

UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

Correspondence address
CORE TECHNOLOGY FACILITY, 46 GRAFTON STREET, MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode M13 9NT £587,000

SURREY NANOSYSTEMS LIMITED

Correspondence address
East Side Business Park Beach Road, Newhaven, England, BN9 0FB
Role ACTIVE
director
Date of birth
August 1980
Appointed on
19 January 2017
Resigned on
24 October 2022
Nationality
British
Occupation
Venture Capitalist

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

Correspondence address
THE INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, M13 9XX
Role
Director
Date of birth
August 1980
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

ESR 2022 PLC

Correspondence address
33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 August 2015
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

MIRACL LIMITED

Correspondence address
81 RIVINGTON STREET, LONDON, ENGLAND, EC2A 3AY
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
14 September 2011
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode EC2A 3AY £1,283,000