Jed ROSE

Total number of appointments 13, 13 active appointments

OMMA LTD

Correspondence address
Antler (Floor 4) 32-38 Leman St, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
7 March 2025
Nationality
British
Occupation
Director

ROBOMINDER LTD

Correspondence address
32-38 Leman St, London, United Kingdom, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
11 February 2025
Resigned on
26 March 2025
Nationality
British
Occupation
Partner

ANTLER UK NOMINEES LIMITED

Correspondence address
Techspace Aldgate East 32-38 Leman St, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
15 August 2024
Nationality
British
Occupation
Director

ROSE EQUESTRIAN LTD

Correspondence address
Flat 46 Burnham Court Moscow Road, London, England, W2 4SW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
3 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 4SW £1,513,000

GENEHUB LTD

Correspondence address
Techspace Aldgate East 32-38 Leman Street, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
18 July 2024
Resigned on
15 October 2024
Nationality
British
Occupation
Partner

ANTLER VENTURES UK GP II LIMITED

Correspondence address
4th Floor Techspace Aldgate East, London, United Kingdom, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
28 February 2024
Nationality
British
Occupation
Partner

ANTLER INNOVATION UK LIMITED

Correspondence address
Techspace Aldgate East 32-38 Leman Street, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 November 2023
Nationality
British
Occupation
General Partner

BURNHAM COURT LIMITED

Correspondence address
Accountax World Limited No 19 1-13, Adler Street, London, E1 1EG
Role ACTIVE
director
Date of birth
December 1979
Appointed on
5 September 2023
Nationality
British
Occupation
Consultant

ANTLER VENTURES SCOTLAND GP I LTD

Correspondence address
32-38 Leman Street, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
8 August 2023
Nationality
British
Occupation
General Partner

ANTLER VENTURES UK GP I LTD

Correspondence address
32-38 Leman Street, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
8 August 2023
Nationality
British
Occupation
General Partner

ANTLER MANAGEMENT UK PVT LTD

Correspondence address
Techspace Aldgate East 32-38 Leman St, London, England, E1 8EW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
15 July 2023
Nationality
British
Occupation
General Partner

AIRWALLEX (UK) LIMITED

Correspondence address
33 Charlotte Street 2/F, 33 Charlotte Street, London, United Kingdom, W1T 1RR
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 May 2021
Resigned on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 1RR £34,221,000

NIGHTHAWK VENTURES LTD

Correspondence address
Flat 46 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
Role ACTIVE
director
Date of birth
December 1979
Appointed on
21 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode W2 4SW £1,513,000