SIMON CHARLES THORPE

Total number of appointments 12, 8 active appointments

UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

Correspondence address
CORE TECHNOLOGY FACILITY, 46 GRAFTON STREET, MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
26 February 2020
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

Average house price in the postcode M13 9NT £587,000

CAMBRIDGE ANGELS GROUP LTD

Correspondence address
C/O Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England, LE15 7WD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
19 March 2019
Resigned on
30 September 2023
Nationality
British
Occupation
Director

ROCKSPRING NOMINEES LIMITED

Correspondence address
C/O WINDSOR HOUSE, STATION COURT STATION ROAD, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5NE
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode CB22 5NE £341,000

UBIO LIMITED

Correspondence address
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

INNGOT LIMITED

Correspondence address
SOUTHBANK 13 AVENUE ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5NS
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
10 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM23 5NS £1,473,000

EAGLE GENOMICS LIMITED

Correspondence address
BIODATA INNOVATION CENTRE WELLCOME GENOME CAMPUS, HINXTON, CAMBRIDGE, UNITED KINGDOM, CB10 1DR
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
28 March 2018
Nationality
BRITISH
Occupation
CONSULTANT AND BUSINESS ANGEL

MYNIUCO LIMITED

Correspondence address
THREMHALL PARK START HILL, BISHOPS STORTFORD, HERTS, UNITED KINGDOM, CM22 7WE
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
6 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AUGMENTRA LIMITED

Correspondence address
ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CB4 0WS
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

TRANSVERSAL CORPORATION LIMITED

Correspondence address
104BETJEMAN HOUSE 104 HILLS ROAD, CAMBRIDGE, UK, CB2 1LQ
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
28 September 2015
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1LQ £4,793,000

EXACTTRAK LIMITED

Correspondence address
SOUTHBANK 13 AVENUE ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5NS
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 March 2012
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM23 5NS £1,473,000

MANTLE MANAGEMENT LLP

Correspondence address
THE PRIORY THREMHALL PARK START HILL, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7WE
Role RESIGNED
LLPMEM
Date of birth
September 1959
Appointed on
2 June 2010
Resigned on
1 July 2016
Nationality
BRITISH

THE HOWE GREEN EDUCATIONAL TRUST LIMITED

Correspondence address
HOWE GREEN HOUSE, HOWE GREEN GREAT HALLINGBURY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7UF
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
9 February 2005
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CM22 7UF £1,075,000