Jeremy Edward GREENHALGH

Total number of appointments 12, 12 active appointments

EQUITY IN EARLY YEARS GROUP LTD

Correspondence address
Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 April 2025
Nationality
British
Occupation
Fund Manager

INNERVATION PARTNERS LLP

Correspondence address
Innervation Capital Partners Michelin House, 81 Fulham Road, London, England, SW3 6RD
Role ACTIVE
llp-designated-member
Date of birth
June 1963
Appointed on
1 April 2025

FAB BEAUTY PARTNERS LTD

Correspondence address
2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 April 2025
Nationality
British
Occupation
Investor

Average house price in the postcode HA4 7AE £853,000

ICP EDUCARE LIMITED

Correspondence address
85 Smithurst Road, Giltbrook, Nottingham, United Kingdom, NG16 2UD
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NG16 2UD £293,000

ICP EDUCARE GROUP LIMITED

Correspondence address
85 Smithurst Road, Giltbrook, Nottingham, United Kingdom, NG16 2UD
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NG16 2UD £293,000

ICP EDUCARE HOLDINGS LIMITED

Correspondence address
85 Smithurst Road, Giltbrook, Nottingham, United Kingdom, NG16 2UD
Role ACTIVE
director
Date of birth
June 1963
Appointed on
3 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NG16 2UD £293,000

INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED

Correspondence address
Unit 8 Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1JU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 May 2023
Resigned on
11 December 2024
Nationality
British
Occupation
Director

INNERVATION CAPITAL TRAINING LIMITED

Correspondence address
Unit 8, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 April 2022
Resigned on
11 December 2024
Nationality
British
Occupation
Director

SOAMES HOUSE LTD

Correspondence address
Soames House Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
8 November 2021
Nationality
British
Occupation
Private Investor

Average house price in the postcode KT2 7DY £4,319,000

EDEN TRAINING SOLUTIONS LIMITED

Correspondence address
Unit 8, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
June 1963
Appointed on
30 April 2021
Resigned on
11 December 2024
Nationality
British
Occupation
Director

OUT OF THE BLUE CI LTD

Correspondence address
Newnham Coombe Hill Road, Kingston Upon Thames, KT2 7DY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
6 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT2 7DY £4,319,000

BRIGHT STARS NURSERY HOLDINGS LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
June 1963
Appointed on
23 December 2020
Resigned on
29 June 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode NG10 4LR £291,000