Jeremy James BRADE
Total number of appointments 21, 19 active appointments
CUTTACK FARM LIMITED
- Correspondence address
- Rectory House Brampton Bryan, Shropshire, United Kingdom, SY7 0DH
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 18 October 2024
Average house price in the postcode SY7 0DH £571,000
FULCRUM HOLDINGS UK LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 14 February 2024
FULCRUM UTILITY GROUP LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 14 February 2024
MR. FOTHERGILL'S SEEDS LIMITED
- Correspondence address
- Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 4 July 2023
CHELSEA HOLDCO LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 20 June 2023
CHELSEA MIDCO 2 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2022
CHELSEA TOPCO LIMITED
- Correspondence address
- Gazeley Road Gazeley Road, Kentford, Newmarket, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2022
- Resigned on
- 4 March 2024
CHELSEA BIDCO LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2022
CHELSEA MIDCO 1 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2022
CHELSEA MIDCO 3 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 30 September 2022
F.G. CURTIS LIMITED
- Correspondence address
- Unit 8 Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom, RH1 3DR
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 28 February 2022
Average house price in the postcode RH1 3DR £4,866,000
HARWOOD PRIVATE EQUITY LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-member
- Date of birth
- January 1961
- Appointed on
- 21 February 2022
AMITO TOPCO LTD
- Correspondence address
- Unit 2 Smallmead Road, Reading, United Kingdom, RG2 0QS
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 1 March 2021
- Resigned on
- 25 February 2022
Average house price in the postcode RG2 0QS £6,603,000
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
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
JAGUAR HOLDINGS LIMITED
- Correspondence address
- 1 Bow Churchyard, London, England, EC4M 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 13 July 2016
HARWOOD CAPITAL LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, W1J 8LD
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1961
- Appointed on
- 28 September 2011
- Resigned on
- 21 December 2022
FIH GROUP PLC
- Correspondence address
- Rectory House Brampton Bryan, Bucknell, Shropshire, SY7 0DH
- Role ACTIVE
- director
- Date of birth
- January 1961
- Appointed on
- 9 September 2009
- Resigned on
- 20 September 2022
Average house price in the postcode SY7 0DH £571,000
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
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