JOHN MARK BRIMACOMBE

Total number of appointments 12, 2 active appointments

REGENTS PARK SPECIAL PURPOSE 2 LLP

Correspondence address
58-60 FITZROY STREET, LONDON, UNITED KINGDOM, W1T 5BU
Role ACTIVE
LLPMEM
Date of birth
August 1969
Appointed on
21 October 2020
Nationality
BRITISH

G-PAWS LIMITED

Correspondence address
24 THE PARADE, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1NE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 1NE £499,000


DIGITAL EPISODE LTD.

Correspondence address
C/- SUSSEX PLACE VENTURES 12 MELCOMBE PLACE, MARYLEBONE STATION, LONDON, ENGLAND, NW1 6JJ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
18 December 2017
Resigned on
15 September 2020
Nationality
BRITISH
Occupation
INVESTOR

CHASER TECHNOLOGIES LIMITED

Correspondence address
SUSSEX PLACE VENTURES 18-20 HUNTSWORTH MEWS, LONDON, UNITED KINGDOM, NW1 6DD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
30 April 2015
Resigned on
6 August 2020
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode NW1 6DD £4,958,000

UK BUSINESS ANGELS ASSOCIATION

Correspondence address
18-20 HUNTSWORTH MEWS, LONDON, ENGLAND, NW1 6DD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
2 July 2013
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode NW1 6DD £4,958,000

LINGUAMATICS SOLUTIONS LIMITED

Correspondence address
324 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WG
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
23 June 2010
Resigned on
18 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

SKIMBIT LTD

Correspondence address
6 BRUNSWICK MEWS, LONDON, ENGLAND, W1H 7FB
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
12 February 2009
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W1H 7FB £1,701,000

CORE VCT I PLC

Correspondence address
4 DENNISON HOUSE, ASHLAND PLACE, LONDON, W1U 4AL
Role
Director
Date of birth
August 1969
Appointed on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

CORE VCT II PLC

Correspondence address
4 DENNISON HOUSE, ASHLAND PLACE, LONDON, W1U 4AL
Role
Director
Date of birth
August 1969
Appointed on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

CDW FINANCE HOLDINGS LIMITED

Correspondence address
THE OLD SCHOOL HOUSE, STERT, DEVIZES, WILTSHIRE, SN10 3JD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 April 2007
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 3JD £1,073,000

LINGUAMATICS LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
5 May 2006
Resigned on
18 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N1 9JY £1,302,000

MFORMA EUROPE LIMITED

Correspondence address
THE OLD SCHOOL HOUSE, STERT, DEVIZES, WILTSHIRE, SN10 3JD
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
17 June 1997
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
SYSTEMS ANALYST

Average house price in the postcode SN10 3JD £1,073,000