logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Greenhalgh, Jeremy Edward

    Related profiles found in government register
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Soames House, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 3
    • 85, Smithurst Road, Giltbrook, Nottingham, NG16 2UD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Greenhalgh, Jeremy Edward
    British chief investment officer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Broadway, Wimbledon, London, SW19 1RF, England

      IIF 7
  • Greenhalgh, Jeremy Edward
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

      IIF 8
  • Greenhalgh, Jeremy Edward
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Jeremy Edward
    British investment banker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Jeremy Edward
    British partner - private equity company born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 36
  • Greenhalgh, Jeremy Edward
    British venture capitalist born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

      IIF 37
  • Greenhalgh, Jeremy Edward
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Innervation Capital Partners, Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 38
    • Warwick Court, Paternoster Square, London, EC4M 7DX

      IIF 39
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 40
  • Greenhalgh, Jeremy Edward
    British fund manager born in June 1963

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 1a, Elm Avenue, Long Eaton, Nottingham, NG10 4LR, England

      IIF 41
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newnham, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

      IIF 42
  • Greenhalgh, Jeremy Edward
    British director

    Registered addresses and corresponding companies
    • West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

      IIF 43 IIF 44
  • Mr Jeremy Edward Greenhalgh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 45
    • Soames House, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 46
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
    • Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 48
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 49
    • Suite 206, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 50
    • Warwick Court, Paternoster Square, London, Greater London, EC4M 7DX, United Kingdom

      IIF 51
    • Unit 8, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 52
  • Mr Jeremy Edward Greenhalgh
    British born in June 1963

    Resident in Bahamas

    Registered addresses and corresponding companies
  • Jeremy Edward Greenhalgh
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newnham, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 3 - Director → ME
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,893,723 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 6 - Director → ME
  • 5
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,599 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 4 - Director → ME
  • 6
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -148,217 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 5 - Director → ME
  • 7
    Michelin House, 81 Fulham Road, London
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    144,907 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-12-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-02-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Newnham, Coombe Hill Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    -148,630 GBP2025-01-31
    Officer
    2021-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    Soames House, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,005,546 GBP2024-11-30
    Officer
    2021-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    2009-02-20 ~ 2017-02-19
    IIF 36 - Director → ME
  • 2
    CELTIC GROUP HOLDINGS - 2021-10-22
    CELTIC ENERGY LIMITED - 1995-01-03
    FILBUK 349 LIMITED - 1994-06-08
    Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    1994-09-08 ~ 2003-05-29
    IIF 21 - Director → ME
  • 3
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2018-01-31 ~ 2021-06-29
    IIF 54 - Right to appoint or remove directors OE
  • 4
    ICP NURSERIES LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (4 parents, 55 offsprings)
    Person with significant control
    2016-06-23 ~ 2017-06-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2021-06-29
    IIF 41 - Director → ME
    Person with significant control
    2016-08-11 ~ 2021-06-29
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2004-11-09 ~ 2005-10-27
    IIF 19 - Director → ME
    2004-11-09 ~ 2004-12-10
    IIF 44 - Secretary → ME
  • 7
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 22 - Director → ME
  • 8
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2003-04-22
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED - 1988-02-12
    CHARTERHOUSE DEVELOPMENT HOLDINGS LIMITED - 1986-06-10
    W.F.& R.K.SWAN(HOLDINGS)LIMITED - 1980-12-31
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    1994-07-01 ~ 2001-04-11
    IIF 34 - Director → ME
  • 9
    DMWSL 334 LIMITED - 2001-07-04
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-06-15 ~ 2012-12-13
    IIF 10 - Director → ME
  • 10
    CHARTERHOUSE CAPITAL MANAGEMENT LLP - 2004-03-27
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2003-12-18 ~ 2012-12-14
    IIF 39 - LLP Member → ME
  • 11
    CHARTERHOUSE VENTURE NOMINEES LIMITED - 2004-05-24
    SILKGLADE LIMITED - 1988-09-23
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2004-09-08 ~ 2012-12-13
    IIF 30 - Director → ME
  • 12
    SPANFRIGOR LIMITED - 1988-02-12
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1994-07-01 ~ 2012-12-13
    IIF 31 - Director → ME
  • 13
    CHARTERHOUSE BUSINESS EXPANSION FUND MANAGEMENT LIMITED - 2007-10-02
    PRECIS (163) LIMITED - 1983-07-06
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-02-26 ~ 2012-12-13
    IIF 32 - Director → ME
  • 14
    CHARTERHOUSE SECOND VENTURE FUND MANAGEMENT LIMITED - 2001-08-31
    LEGIBUS 1064 LIMITED - 1988-03-02
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2005-06-30 ~ 2005-10-12
    IIF 33 - Director → ME
    2009-02-23 ~ 2012-12-13
    IIF 29 - Director → ME
  • 15
    CHARTERHOUSE EUROPEAN MANAGERS LIMITED - 2005-09-19
    LEGIBUS 1272 LIMITED - 1989-01-23
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-02-23 ~ 2012-12-13
    IIF 28 - Director → ME
  • 16
    CHARTERHOUSE CAPITAL PARTNERS LIMITED - 2004-03-23
    DMWSL 326 LIMITED - 2001-07-04
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2001-06-15 ~ 2002-09-02
    IIF 13 - Director → ME
  • 17
    HYDEWORTH NO. 2 LIMITED - 2002-12-12
    CROSSMAIN LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 17 - Director → ME
  • 18
    HYDEWORTH NO. 3 LIMITED - 2002-12-12
    ASSETMEAD LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 24 - Director → ME
  • 19
    HYDEWORTH NO. 4 LIMITED - 2002-12-12
    GOLDSPA LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 18 - Director → ME
  • 20
    HYDEWORTH NO. 1 LIMITED - 2002-10-23
    HYDEWORTH LIMITED - 2002-07-30
    7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 8 - Director → ME
  • 21
    CE FINANCE 1 LIMITED - 2014-03-03
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 20 - Director → ME
  • 22
    CE ACQUISITION 2 LIMITED - 2015-10-06
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-11-09 ~ 2005-10-27
    IIF 12 - Director → ME
    2004-11-09 ~ 2004-11-25
    IIF 43 - Secretary → ME
  • 23
    CE FINANCE 3 LIMITED - 2015-10-06
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 16 - Director → ME
  • 24
    Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,990,118 GBP2024-06-30
    Officer
    2013-01-02 ~ 2021-03-03
    IIF 9 - Director → ME
  • 25
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,428,504 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-04-30 ~ 2024-12-11
    IIF 26 - Director → ME
  • 26
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2013-12-18
    IIF 11 - Director → ME
  • 27
    TGH INVESTMENTS LIMITED - 2020-10-14
    DMWSL 592 LIMITED - 2008-04-07
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 23 - Director → ME
  • 28
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 15 - Director → ME
  • 29
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 14 - Director → ME
  • 30
    Suite 206, Britannia House, 11 Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,554 GBP2025-03-31
    Person with significant control
    2023-03-03 ~ 2025-04-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 31
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    767,253 GBP2023-11-01 ~ 2024-10-31
    Officer
    2022-04-06 ~ 2024-12-11
    IIF 25 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-05-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ETS TOPCO LIMITED - 2023-05-16
    Wallace House, 4 Falcon Way, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    13,271 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-05-04 ~ 2024-12-11
    IIF 27 - Director → ME
  • 33
    Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    2014-07-03 ~ 2015-12-22
    IIF 7 - Director → ME
    2001-11-05 ~ 2007-08-30
    IIF 37 - Director → ME
  • 34
    LINKNEXT LIMITED - 1989-10-12
    The Wisley Golf Club Plc, Ripley, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2005-04-23 ~ 2006-08-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.