Jesse Ross FELDMAN

Total number of appointments 12, 12 active appointments

DISCOVERY SOFTWARE HOLDINGS PLEDGECO LIMITED

Correspondence address
3 Cavendish Square, 4th And 5th Floors, London, England, W1G 0LB
Role ACTIVE
director
Date of birth
March 1977
Appointed on
28 April 2022
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode W1G 0LB £37,986,000

LI-COR BIOSCIENCES UK LIMITED

Correspondence address
1 Marina Park Drive Ste1100, Boston, Massachusetts, United States, 02210
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 December 2021
Resigned on
13 January 2022
Nationality
American
Occupation
General Partner

ADVANCED SCIENTIFIC MATERIALS ACQUICO LIMITED

Correspondence address
Units C1-C3 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6WR
Role ACTIVE
director
Date of birth
March 1977
Appointed on
5 August 2021
Nationality
American
Occupation
Private Equity Investor

BV ACQUISITIONS XIII AM LIMITED

Correspondence address
5 Fleet Place, London, England, England, EC4M 7RD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
4 August 2021
Resigned on
6 March 2023
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode EC4M 7RD £1,000

ADVANCED SCIENTIFIC MATERIALS PLEDGECO LIMITED

Correspondence address
Units C1-C3 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6WR
Role ACTIVE
director
Date of birth
March 1977
Appointed on
4 August 2021
Nationality
American
Occupation
Private Equity Investor

SPT VENTURES LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
13 September 2018
Resigned on
31 August 2022
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode SG8 6EE £52,711,000

SPT ACQUICO LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
6 September 2018
Resigned on
31 August 2022
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode SG8 6EE £52,711,000

SPT PLEDGECO LIMITED

Correspondence address
Melbourn Science Park Cambridge Road, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6EE
Role ACTIVE
director
Date of birth
March 1977
Appointed on
6 September 2018
Resigned on
31 August 2022
Nationality
American
Occupation
Private Equity Investor

Average house price in the postcode SG8 6EE £52,711,000

PST GROUP HOLDINGS LTD

Correspondence address
48 LANCASTER WAY BUSINESS PARK, ELY, ENGLAND, CB6 3NW
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
12 October 2016
Nationality
AMERICAN
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode CB6 3NW £648,000

QOGNIFY LIMITED

Correspondence address
C/O Battery Ventures One Marina Park Drive, Suite 1100, Boston, Massachusetts, United States, 02210
Role ACTIVE
director
Date of birth
March 1977
Appointed on
28 September 2015
Resigned on
6 April 2023
Nationality
American
Occupation
Private Equity Investor

PHYSICAL PROPERTIES TESTING LTD.

Correspondence address
C/O Battery Ventures One Marina Park Drive, Suite 1100, Boston, Massachusetts, United States, 02210
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 September 2014
Resigned on
4 March 2025
Nationality
American
Occupation
Private Equity Investor

BV PPT HOLDINGS LTD.

Correspondence address
C/O Battery Ventures One Marina Park Drive, Suite 1100, Boston, Massachusetts, United States, 02210
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 September 2014
Resigned on
4 March 2025
Nationality
American
Occupation
Private Equity Investor