JEREMY JAMES BRADE

Total number of appointments 30, 13 active appointments

THE SLIMMING CLINIC LIMITED

Correspondence address
65 BASEPOINT BUSINESS CENTRE, ENTERPRISE CLOSE, CHRISTCHURCH, DORSET, ENGLAND, BH23 6NX
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
20 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

VEGNER HOLDINGS LIMITED

Correspondence address
6 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

APC TECHNOLOGY GROUP LTD

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode ME1 3QR £511,000

SPECIALIST COMPONENTS LIMITED

Correspondence address
6 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

MEDICATION PACKAGING HOLDCO LIMITED

Correspondence address
CREWE HALL ENTERPRISE PARK, CREWE, CHESHIRE, CW1 6UL
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 6UL £15,306,000

NORTH ATLANTIC VALUE GP 5 LLP

Correspondence address
6 STRATTON STREET MAYFAIR, LONDON, LONDON, UNITED KINGDOM, W1J 8LD
Role ACTIVE
LLPDMEM
Date of birth
January 1961
Appointed on
28 June 2019
Nationality
BRITISH

SLIM HOLDINGS LIMITED

Correspondence address
4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 September 2018
Resigned on
21 October 2021
Nationality
British
Occupation
Director

SCIENTIFIC HEALTH LIMITED

Correspondence address
REAR SUITE, 1ST FLOOR 18 CHRISTCHURCH ROAD, BOURNEMOUTH, ENGLAND, BH1 3NE
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH1 3NE £1,530,000

NORTH ATLANTIC VALUE GP 4 LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
11 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

NORTH ATLANTIC VALUE GP III LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
3 November 2011
Nationality
BRITISH
Occupation
SENIOR FUND MANAGER

HARWOOD HOLDCO LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
FUND MANAGER

HARWOOD CAPITAL MANAGEMENT LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
FUND MANAGER

THE GURKHA WELFARE TRUST

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
4 May 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SY7 0DH £571,000


INSPECS HOLDINGS LIMITED

Correspondence address
7-10 KELSO PLACE, BATH, SOMERSET, UNITED KINGDOM, BA1 3AU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 March 2017
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 3AU £725,000

SOURCEBIO INTERNATIONAL LIMITED

Correspondence address
50 BROADWAY WESTMINSTER, LONDON, UNITED KINGDOM, SW1H 0BL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 July 2016
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CELSIS GROUP LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
10 November 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
FINANCIER

CELSIS INTERNATIONAL LIMITED

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 8LD
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
3 September 2009
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
FINANCIER

NASTOR INVESTMENTS LIMITED

Correspondence address
CHARLES RIVER LABORATORIES MANSTON ROAD, MARGATE, KENT, CT9 4TL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
21 July 2009
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
FUND MANAGER

SIRVIS IT LIMITED

Correspondence address
BLACKBROOK HOUSE, ASHBOURNE ROAD BLACKBROOK, BELPER, DERBYSHIRE, DE56 2DB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 October 2008
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode DE56 2DB £550,000

SIRVIS IT HOLDINGS LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 July 2008
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SY7 0DH £571,000

CRUCIBLE ACQUISITIONS LIMITED

Correspondence address
SUITE 3 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB
Role
Director
Date of birth
January 1961
Appointed on
11 July 2007
Nationality
BRITISH

CRUCIBLE EQUITY LIMITED

Correspondence address
SUITE 3 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, UNITED KINGDOM, MK5 6LB
Role
Director
Date of birth
January 1961
Appointed on
11 July 2007
Nationality
BRITISH

FOREFRONT GROUP LIMITED

Correspondence address
24 HARRIER HOUSE, SULLIVAN CLOSE, LONDON, UNITED KINGDOM, SW11 2NW
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 August 2006
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 2NW £441,000

DM TECHNICAL SERVICES LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 November 2005
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY7 0DH £571,000

HARWOOD CAPITAL LLP

Correspondence address
6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Role RESIGNED
LLPMEM
Date of birth
January 1961
Appointed on
14 October 2003
Resigned on
28 September 2011
Nationality
BRITISH

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Correspondence address
GROUND FLOOR RYDER COURT 14 RYDER STREET, LONDON, SW1Y 6QB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 April 2003
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1Y 6QB £72,277,000

LINDLEY CATERING INVESTMENTS LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 November 2002
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY7 0DH £571,000

OSL CUTTING TECHNOLOGIES LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 September 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SY7 0DH £571,000

NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 May 2002
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SY7 0DH £571,000

CENTERPLATE UK LIMITED

Correspondence address
RECTORY HOUSE BRAMPTON BRYAN, BUCKNELL, SHROPSHIRE, SY7 0DH
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 December 2001
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY7 0DH £571,000