DAMIEN JOHN PATRICK LANE

Total number of appointments 31, 16 active appointments

FFC LAND LLP

Correspondence address
56 WILDWOOD ROAD, LONDON, NW11 6UP
Role ACTIVE
LLPDMEM
Date of birth
July 1968
Appointed on
2 November 2020
Nationality
BRITISH

Average house price in the postcode NW11 6UP £4,678,000

LEASLE LIMITED

Correspondence address
4 COURTNEY PLACE, COBHAM, ENGLAND, KT11 2BE
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
26 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2BE £2,407,000

MIMICA AUTOMATION LIMITED

Correspondence address
EPISODE 1 VENTURES LLP FOURTH FLOOR, 112-116 NEW OXFORD STREET, LONDON, WC1A 1HH
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
12 October 2018
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WC1A 1HH £24,974,000

TRIPTEASE LIMITED

Correspondence address
DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
22 June 2018
Nationality
BRITISH
Occupation
FUND MANAGER

EPISODE GP 2 LLP

Correspondence address
112 - 116 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HH
Role ACTIVE
LLPDMEM
Date of birth
July 1968
Appointed on
7 July 2017
Nationality
BRITISH

Average house price in the postcode WC1A 1HH £24,974,000

EPISODE FP 2 LLP

Correspondence address
112 - 116 NEW OXFORD STREET 112 -116 NEW OXFORD ST, LONDON, ENGLAND, WC1A 1HH
Role ACTIVE
LLPDMEM
Date of birth
July 1968
Appointed on
7 July 2017
Nationality
BRITISH

Average house price in the postcode WC1A 1HH £24,974,000

EPISODE GP 2 MANAGEMENT LTD

Correspondence address
112 - 116 New Oxford Street, London, England 112 - 116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
July 1968
Appointed on
6 July 2017
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode WC1A 1HH £24,974,000

INDIGO & LIMITED

Correspondence address
C/O EPISODE 1 1 KINGSBOURNE HOUSE, 229 - 231 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7DA
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
16 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1V 7DA £20,079,000

LONDON MARATHON EVENTS LIMITED

Correspondence address
190 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SE1 4YB £14,792,000

ZIPCUBE LTD

Correspondence address
112-116 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HH
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
20 November 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WC1A 1HH £24,974,000

ATTEST TECHNOLOGIES LIMITED

Correspondence address
3RD FLOOR, KINGSBOURNE HOUSE 229 - 231 HIGH HOLBOR, LONDON, ENGLAND, WC1V 7DA
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
25 September 2015
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WC1V 7DA £20,079,000

ADLUDIO LIMITED

Correspondence address
Kingsbourne House 229-231 High Holborn, London, England, WC1V 7DA
Role ACTIVE
director
Date of birth
July 1968
Appointed on
15 January 2015
Resigned on
23 March 2022
Nationality
British
Occupation
Fund Manager

Average house price in the postcode WC1V 7DA £20,079,000

TECHSTARS LONDON 2013 LLP

Correspondence address
C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, ENGLAND, W1K 1PR
Role ACTIVE
LLPMEM
Date of birth
July 1968
Appointed on
20 August 2014
Nationality
BRITISH

Average house price in the postcode W1K 1PR £450,000

EPISODE 1 VENTURES LLP

Correspondence address
KINGSBOURNE HOUSE 229-231 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7DA
Role ACTIVE
LLPDMEM
Date of birth
July 1968
Appointed on
31 January 2013
Nationality
BRITISH

Average house price in the postcode WC1V 7DA £20,079,000

EPISODE (GP) LTD

Correspondence address
KINGSBOURNE HOUSE 229-231 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7DA
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
31 January 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC1V 7DA £20,079,000

EPISODE (FP) LLP

Correspondence address
KINGSBOURNE HOUSE 229-231 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7DA
Role ACTIVE
LLPDMEM
Date of birth
July 1968
Appointed on
31 January 2013
Nationality
BRITISH

Average house price in the postcode WC1V 7DA £20,079,000


FEEDR LIMITED

Correspondence address
112-116 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
2 October 2018
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WC1A 1HH £24,974,000

DEM DX LIMITED

Correspondence address
56 WILDWOOD ROAD, LONDON, ENGLAND, NW11 6UP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
2 July 2015
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW11 6UP £4,678,000

RAISING IT LIMITED

Correspondence address
KINGSBOURNE HOUSE 229-231 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7DA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
27 May 2014
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode WC1V 7DA £20,079,000

CARWOW LTD

Correspondence address
56 WILDWOOD ROAD, LONDON, ENGLAND, NW11 6UP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
29 April 2013
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 6UP £4,678,000

PROGILITY LIMITED

Correspondence address
20 OLD BAILEY, LONDON, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
23 March 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
FUND MANAGER

BRANDSPACE GROUP LIMITED

Correspondence address
20 OLD BAILEY, LONDON, ENGLAND, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
16 March 2012
Resigned on
8 November 2012
Nationality
ENGLISH
Occupation
FUND MANAGER

SPARRING PARTNERS HOLDINGS LIMITED

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
12 March 2012
Resigned on
15 November 2012
Nationality
ENGLISH
Occupation
FUND MANAGER

T4 HOLDINGS LIMITED

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
29 July 2011
Resigned on
28 September 2012
Nationality
ENGLISH
Occupation
FUND MANAGER

LEEC HOLDINGS LIMITED

Correspondence address
20 OLD BAILEY, LONDON, ENGLAND, EC4M 7AN
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 February 2011
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
FUND MANAGER

FRANKIS SOLUTIONS LIMITED

Correspondence address
8 ANGEL COURT, OCTOPUS INVESTMENTS, LONDON, EC2 7HD
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
10 May 2010
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

COMCAB (LONDON) LTD

Correspondence address
8 ANGEL COURT, LONDON, UNITED KINGDOM, EC2R 7HP
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 March 2010
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOTION EQUITY PARTNERS II LLP

Correspondence address
56 WILDWOOD ROAD, LONDON, NW11 6UP
Role RESIGNED
LLPMEM
Date of birth
July 1968
Appointed on
12 July 2005
Resigned on
1 January 2017
Nationality
BRITISH

Average house price in the postcode NW11 6UP £4,678,000

MOTION EQUITY PARTNERS LLP

Correspondence address
56 WILDWOOD ROAD, LONDON, NW11 6UP
Role RESIGNED
LLPMEM
Date of birth
July 1968
Appointed on
12 July 2005
Resigned on
31 December 2009
Nationality
BRITISH

Average house price in the postcode NW11 6UP £4,678,000

BWG HOLDINGS LIMITED

Correspondence address
48 BRIM HILL, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0HQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
15 July 2002
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0HQ £1,686,000

BWG GROUP HOLDINGS LIMITED

Correspondence address
48 BRIM HILL, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0HQ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
15 July 2002
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0HQ £1,686,000