Jeremy James BRADE

Total number of appointments 17, 17 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode RG2 0QS £6,603,000

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

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Executive

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