Mark Andrew, Dr WYATT

Total number of appointments 20, 10 active appointments

ADSILICO LIMITED

Correspondence address
No. 1 Circle Square 3 Symphony Park, Manchester, England, M1 7FS
Role ACTIVE
director
Date of birth
July 1972
Appointed on
23 February 2024
Resigned on
3 October 2024
Nationality
British
Occupation
Investment Director

PHAGENESIS LIMITED

Correspondence address
Northern Gritstone, No1 Circle Square, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
July 1972
Appointed on
21 February 2024
Resigned on
3 October 2024
Nationality
British
Occupation
Investment Director

IMPERAGEN LIMITED

Correspondence address
Northern Gritstone Limited No. 1 Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
July 1972
Appointed on
6 September 2023
Resigned on
3 October 2024
Nationality
British
Occupation
Investment Director

RECOURSE AI LTD.

Correspondence address
Nothern Girtstone No 1 Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS
Role ACTIVE
director
Date of birth
July 1972
Appointed on
23 December 2022
Resigned on
3 October 2024
Nationality
British
Occupation
None

ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 July 2018
Resigned on
27 January 2021
Nationality
British
Occupation
Investment Director

ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, Lancashire, England, PR1 8UQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 July 2018
Resigned on
27 January 2021
Nationality
British
Occupation
Investment Director

ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
9 July 2018
Resigned on
27 January 2021
Nationality
British
Occupation
Investment Director

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
July 1972
Appointed on
9 July 2018
Resigned on
27 January 2021
Nationality
British
Occupation
Investment Director

SECONDARY PARTNERS LLP

Correspondence address
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ
Role ACTIVE
llp-member
Date of birth
July 1972
Appointed on
10 November 2015

CIZZLE BIOTECHNOLOGY LIMITED

Correspondence address
The Pinnacle Building 73/79 King Street, Manchester, England, M2 4NG
Role ACTIVE
director
Date of birth
July 1972
Appointed on
29 August 2013
Resigned on
25 April 2017
Nationality
British
Occupation
Investment Director

MYHEALTHCHECKED PLC

Correspondence address
1 Park Row, Leeds, England, LS1 5AB
Role RESIGNED
director
Date of birth
July 1972
Appointed on
25 July 2016
Resigned on
17 July 2018
Nationality
British
Occupation
Investment Director

OPTIBIOTIX HEALTH PLC

Correspondence address
The Pinnacle Building 73-79 King Street, Manchester, England, M2 4NG
Role RESIGNED
director
Date of birth
July 1972
Appointed on
5 August 2014
Resigned on
1 January 2016
Nationality
British
Occupation
Company Director

OPTIBIOTIX LIMITED

Correspondence address
Innovation Centre Innovation Way, Heslington, York, United Kingdom, YO10 5DG
Role RESIGNED
director
Date of birth
July 1972
Appointed on
2 September 2013
Resigned on
1 January 2016
Nationality
British
Occupation
Company Director

THERACRYF PHARMA LTD

Correspondence address
The Pinnacle Building 73-79 King Street, Manchester, England, M2 4NG
Role RESIGNED
director
Date of birth
July 1972
Appointed on
28 June 2012
Resigned on
21 October 2015
Nationality
British
Occupation
Director

SMART SURGICAL APPLIANCES LIMITED

Correspondence address
Imperial Innovations Level 12 Eee Building, Exhibition Road, London, SW7 2AZ
Role RESIGNED
director
Date of birth
July 1972
Appointed on
2 February 2010
Resigned on
8 July 2010
Nationality
British
Occupation
Manager

ERVITECH LTD

Correspondence address
Level 12 Electrical And Electronic Engineering Building, Imperial College, London, United Kingdom, SW7 2AZ
Role RESIGNED
director
Date of birth
July 1972
Appointed on
19 January 2010
Resigned on
12 July 2010
Nationality
British
Occupation
Manager

MYCOLOGIX LTD.

Correspondence address
14 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE
Role RESIGNED
director
Date of birth
July 1972
Appointed on
27 August 2009
Resigned on
7 July 2010
Nationality
British
Occupation
Manager

Average house price in the postcode FY8 1LE £317,000

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Correspondence address
14 Victoria Road, Lytham St. Annes, Lancashire, FY8 1LE
Role RESIGNED
llp-member
Date of birth
July 1972
Appointed on
20 November 2008
Resigned on
31 July 2010

Average house price in the postcode FY8 1LE £317,000

PECKFORTON PHARMACEUTICALS LIMITED

Correspondence address
14 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE
Role RESIGNED
director
Date of birth
July 1972
Appointed on
21 December 2007
Resigned on
5 August 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode FY8 1LE £317,000

PLANT IMPACT LIMITED

Correspondence address
14 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE
Role RESIGNED
director
Date of birth
July 1972
Appointed on
28 September 2006
Resigned on
31 August 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode FY8 1LE £317,000