Marc Francois D'ABBADIE

Total number of appointments 24, 20 active appointments

RIVER CAPITAL NPIF II CARRIED INTEREST LLP

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Role ACTIVE
llp-designated-member
Date of birth
May 1978
Appointed on
10 February 2024

RIVER CAPITAL NWBGL CARRIED INTEREST LLP

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Role ACTIVE
llp-designated-member
Date of birth
May 1978
Appointed on
17 October 2023

RIVER CAPITAL NWEF GP LIMITED

Correspondence address
Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
4 October 2022
Nationality
British
Occupation
Director

LIVERPOOL VENTURES LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
19 January 2021
Nationality
British
Occupation
Director

LVL SEED FUND LTD.

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
19 January 2021
Nationality
British
Occupation
Director

AFM MERSEYSIDE MEZZANINE LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

RIVER CAPITAL MANAGEMENT LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

AFM SMALL FIRMS FUND LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

AFM R101 VENTURES LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

AFM MERSEYSIDE VENTURES LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

BCE FUND MANAGERS (MERSEYSIDE) LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

AFM SEED FUND LTD.

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

AFM BUSINESS GROWTH LIMITED

Correspondence address
Suite 6c, The Plaza 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
6 December 2019
Nationality
British
Occupation
Director

SPARK TMT (CARRIED INTEREST) LLP

Correspondence address
Spark Impact, Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
Role ACTIVE
llp-designated-member
Date of birth
May 1978
Appointed on
20 June 2017

TANGOAIRES CIC

Correspondence address
Flat 1 379 Edge Lane, Fairfield, Liverpool, England, L7 9LQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 January 2017
Resigned on
13 June 2023
Nationality
British
Occupation
Venture Capital

Average house price in the postcode L7 9LQ £143,000

SPARK NORTHWEST GP LIMITED

Correspondence address
Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
28 September 2016
Nationality
British
Occupation
Venture Capitalist

SPARK IMPACT HOLDINGS LIMITED

Correspondence address
Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
4 February 2016
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode B3 2DX £7,147,000

SPARK IMPACT LIMITED

Correspondence address
Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
21 May 2013
Nationality
British
Occupation
Venture Capitalist

NWF4B DIRECTORS LIMITED

Correspondence address
Liverpool Science Park 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF
Role ACTIVE
director
Date of birth
May 1978
Appointed on
23 June 2011
Nationality
British
Occupation
Investment Director

SPARK NW CARRY PARTNER LLP

Correspondence address
Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Role ACTIVE
llp-member
Date of birth
May 1978
Appointed on
28 February 2011

THERACRYF PLC

Correspondence address
Liverpool Science Park 131 Mount Pleasant, Liverpool, Merseyside, United Kingdom, L3 5TF
Role RESIGNED
director
Date of birth
May 1978
Appointed on
21 November 2014
Resigned on
8 November 2018
Nationality
British
Occupation
Investment Director

CN BIO INNOVATIONS LIMITED

Correspondence address
12 Shaftsbury Court 2 Alderney Mews, London, SE1 4JR
Role RESIGNED
director
Date of birth
May 1978
Appointed on
10 July 2009
Resigned on
18 September 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SE1 4JR £842,000

TECHNIKOS GP LIMITED

Correspondence address
Flat 12 Shaftesbury Court, 2 Alderney Mews, London, SE1 4JR
Role
director
Date of birth
May 1978
Appointed on
14 October 2008
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SE1 4JR £842,000

TECHNIKOS CAPITAL MANAGEMENT LLP

Correspondence address
Flat 12 Shaftesbury Court 2 Alderney Mews, London, SE1 4JR
Role
llp-designated-member
Date of birth
May 1978
Appointed on
13 October 2008

Average house price in the postcode SE1 4JR £842,000