MILES ALEXANDER LYELL KIRBY

Total number of appointments 8, 2 active appointments

ACCELERATOR ADVISORY LIMITED

Correspondence address
C/O MILLS & REEVE LLP BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
5 November 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CB2 1PH £32,575,000

SPRING FINANCIAL GROUP LIMITED

Correspondence address
3RD FLOOR PANNELL HOUSE, PARK STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HN
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
VENTURE CAPITAL

HOMETREE MARKETPLACE LIMITED

Correspondence address
25 HORSELL ROAD, HIGHBURY EAST, LONDON, UNITED KINGDOM, N5 1XL
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
19 September 2018
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode N5 1XL £2,120,000

ATPACVC LTD

Correspondence address
ST JAMES HOUSE 13 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5HD
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
13 December 2017
Resigned on
3 March 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

IOL REALISATIONS LIMITED

Correspondence address
OXFORD CAPITAL 1 CHAPEL PLACE, MARYLEBONE, LONDON, UNITED KINGDOM, W1G 0JB
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
28 June 2016
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
VENTURE CAPITAL

TEN78 LIMITED

Correspondence address
POLSHOT MANOR FULBROOK LANE, ELSTEAD, GODALMING, SURREY, UNITED KINGDOM, GU8 6LG
Role
Director
Date of birth
June 1971
Appointed on
3 February 2016
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode GU8 6LG £1,387,000

FON WIRELESS LIMITED

Correspondence address
566 CHISWICK HIGH ROAD, CHISWICK PARK, LONDON, UNITED KINGDOM, W4 5YE
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
12 December 2013
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MAVENIR IPA UK LIMITED

Correspondence address
BUILDING 2020, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBS, CB23 6DW
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 July 2013
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DW £55,008,000