SAVVAS IOANNOU NEOPHYTOU

Total number of appointments 48, 18 active appointments

OPTIMISING CARE LIMITED

Correspondence address
DEEPBRIDGE HOUSE CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARTERIUS LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
2 July 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

REAL SPACE LTD

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
VENTURE CAPITAL

BUSY KIDS LTD

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
16 March 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PACLA MEDICAL LIMITED

Correspondence address
RECEPTION BUSINESS CENTRE 21 LANSDOWNE CRESCENT, EDINBURGH, SCOTLAND, UNITED KINGDOM, EH12 5EH
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELASMOGEN LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
5 April 2017
Nationality
BRITISH
Occupation
INVESTMENT BANKER

CELL LANE LIMITED

Correspondence address
THE COMPANY SECRETARIAT 11/75 EC STONER BUILDING, LEEDS, ENGLAND, LS2 9JT
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
13 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZILICO LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

DVS PUBLIC HEALTH LTD

Correspondence address
44 SIMPSON STREET, STUDIO N @ DIGITAL HOUSE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 0AX £94,000

DVS RESPIRATORY LTD

Correspondence address
44 SIMPSON STREET, STUDIO N @ DIGITAL HOUSE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 0AX £94,000

DVS DIABETES LTD

Correspondence address
44 SIMPSON STREET, STUDIO N @ DIGITAL HOUSE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 0AX £94,000

DVS AUGMENTED REALITY LTD

Correspondence address
44 SIMPSON STREET, STUDIO N @ DIGITAL HOUSE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 0AX £94,000

DVS VIRTUAL REALITY LTD

Correspondence address
44 SIMPSON STREET, STUDIO N @ DIGITAL HOUSE, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 0AX £94,000

DEEPBRIDGE CAPITAL LLP

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, UNITED KINGDOM, CH4 9QN
Role ACTIVE
LLPMEM
Date of birth
May 1972
Appointed on
1 August 2016
Nationality
BRITISH

RENEPHRA LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
15 June 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

IBISVISION LIMITED

Correspondence address
45 CARLTON PLACE, ABERDEEN, SCOTLAND, AB15 4BR
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

TORAFUGU LTD

Correspondence address
1 EASTGATE, 2ND FLOOR, FUTURELABS, LEEDS, ENGLAND, LS2 7LY
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
29 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS2 7LY £150,000

TORAFUGU TECH LTD

Correspondence address
14 ASHBOURNE AVENUE, LIVERPOOL, UNITED KINGDOM, L23 8TX
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
5 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L23 8TX £675,000


KIDS MEDICINE COMPLIANCE LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
11 January 2019
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L5 9UB £193,000

KIDS COPD MONITORING LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
11 January 2019
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode L5 9UB £193,000

PIK KIT LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
9 January 2019
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode L5 9UB £193,000

REEL MEDICAL TECHNOLOGIES LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 April 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

REMEDY MEDPASS LTD

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 January 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

SAMPLE TRACKER LTD

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 January 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

AQUARATE LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
22 August 2017
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

STENT TEK LIMITED

Correspondence address
1 SQUARE RIGGER ROW, LONDON, ENGLAND, SW11 3TZ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 June 2017
Resigned on
16 July 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW11 3TZ £1,890,000

NEW PATH MOLECULAR RESEARCH LTD

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
23 May 2017
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

T-EDTA LTD

Correspondence address
C/O DEEPBRIDGE CAPITAL LLP HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
5 April 2017
Resigned on
26 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLYCONICS LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
5 April 2017
Resigned on
25 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOOKIE LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
5 April 2017
Resigned on
22 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FEN EP LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
7 March 2017
Resigned on
15 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

CARE CUBE SOLUTIONS LTD

Correspondence address
EBENEZER HOUSE RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 2BE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
4 January 2017
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ANDY AND SARAH DAVIDSON ENTERPRISES LIMITED

Correspondence address
29-31 PARLIAMENT STREET, LIVERPOOL, ENGLAND, L8 5RN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 December 2016
Resigned on
14 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

LOGAN TALENT NETWORK LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 December 2016
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L5 9UB £193,000

LINIGHAN LIMITED

Correspondence address
29-31 PARLIAMENT STREET, LIVERPOOL, ENGLAND, L8 5RN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 December 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

VERNAZZA LTD

Correspondence address
29-31 PARLIAMENT STREET, LIVERPOOL, ENGLAND, L8 5RN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 December 2016
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE STATE CO-FOUNDERY LTD

Correspondence address
29-31 PARLIAMENT STREET, LIVERPOOL, ENGLAND, L8 5RN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 December 2016
Resigned on
10 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

LCC THERAPEUTICS LTD.

Correspondence address
HONEYCOMB EAST HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 November 2016
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PILL CONNECT LIMITED

Correspondence address
HONEYCOMB EAST HONEYCOMB, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 November 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BEAMLINE DIAGNOSTICS LIMITED

Correspondence address
DEEPBRIDGE HOUSE HONEYCOMB EAST, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9QN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
20 July 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

FRESH WELLNESS LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 July 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode L5 9UB £193,000

DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 May 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode L5 9UB £193,000

BLOOM REVALIDATION LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 May 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode L5 9UB £193,000

ASTHMA BUDDY LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 May 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode L5 9UB £193,000

DOCTORS HOURS LIMITED

Correspondence address
17 BOUNDARY STREET, LIVERPOOL, ENGLAND, L5 9UB
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
19 May 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode L5 9UB £193,000

FILISIA INTERFACES LTD

Correspondence address
71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
5 April 2016
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

ELIGOCHEM LIMITED

Correspondence address
14 ASHBOURNE AVENUE BLUNDELLSANDS, LIVERPOOL, UNITED KINGDOM, L23 8TX
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
31 March 2016
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode L23 8TX £675,000

CERNERETEC LTD

Correspondence address
THORNTON SCIENCE PARK, BUILDING 101 POOL LANE, INCE, CHESTER, ENGLAND, CH2 4NU
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
25 January 2016
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
FINANCE