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