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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremy Edward Greenhalgh

    Related profiles found in government register
  • 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 1
    • Soames House, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

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

      IIF 3
    • Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 4
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 5
    • Suite 206, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 6
    • Warwick Court, Paternoster Square, London, Greater London, EC4M 7DX, United Kingdom

      IIF 7
    • Unit 8, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 8
  • 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 12
  • 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 13
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 15
    • 85, Smithurst Road, Giltbrook, Nottingham, NG16 2UD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 48
  • 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 49
  • 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 50
    • Warwick Court, Paternoster Square, London, EC4M 7DX

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • Greenhalgh, Jeremy Edward
    British director

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

      IIF 55 IIF 56
child relation
Offspring entities and appointments 45
  • 1
    7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (48 parents, 18 offsprings)
    Officer
    2009-02-20 ~ 2017-02-19
    IIF 48 - Director → ME
  • 2
    AVALON GLEN - now
    CELTIC GROUP HOLDINGS
    - 2021-10-22 02885745
    CELTIC ENERGY LIMITED
    - 1995-01-03 02885745 02997376... (more)
    FILBUK 349 LIMITED - 1994-06-08
    Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    1994-09-08 ~ 2003-05-29
    IIF 33 - Director → ME
  • 3
    BRIGHT STARS NURSERIES UK HOLDINGS LIMITED - now
    CRESSWELL NURSERIES HOLDINGS LIMITED
    - 2022-06-14 11086208
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-01-31 ~ 2021-06-29
    IIF 10 - Right to appoint or remove directors OE
  • 4
    BRIGHT STARS NURSERY GROUP LIMITED - now
    ICP NURSERIES LIMITED
    - 2022-06-09 10247950
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (10 parents, 55 offsprings)
    Person with significant control
    2016-06-23 ~ 2017-06-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    BRIGHT STARS NURSERY HOLDINGS LIMITED - now
    ICP EDUCATION HOLDINGS LIMITED
    - 2022-06-09 10326160
    ICP NURSERIES HOLDINGS LIMITED
    - 2021-03-03 10326160
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2021-06-29
    IIF 53 - Director → ME
    Person with significant control
    2016-08-11 ~ 2021-06-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CCP VII CARRIED INTEREST LP C
    SL004633 SL004634... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CE ACQUISITION 1 LIMITED
    05282218 05282058
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (25 parents, 14 offsprings)
    Officer
    2004-11-09 ~ 2005-10-27
    IIF 31 - Director → ME
    2004-11-09 ~ 2004-12-10
    IIF 56 - Secretary → ME
  • 8
    CE FINANCE 2 LIMITED
    05240276 05240310... (more)
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 34 - Director → ME
  • 9
    CHARTERHOUSE CAPITAL INVESTMENTS LIMITED - now
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITED
    - 2003-04-22 00616189
    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 (39 parents, 5 offsprings)
    Officer
    1994-07-01 ~ 2001-04-11
    IIF 46 - Director → ME
  • 10
    CHARTERHOUSE CAPITAL LIMITED
    - now 04220424
    DMWSL 334 LIMITED
    - 2001-07-04 04220424 04113283... (more)
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2001-06-15 ~ 2012-12-13
    IIF 22 - Director → ME
  • 11
    CHARTERHOUSE CAPITAL PARTNERS LLP
    - now OC306266 04113306... (more)
    CHARTERHOUSE CAPITAL MANAGEMENT LLP
    - 2004-03-27 OC306266
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (93 parents, 6 offsprings)
    Officer
    2003-12-18 ~ 2012-12-14
    IIF 51 - LLP Member → ME
  • 12
    CHARTERHOUSE CORPORATE DIRECTORS LIMITED
    - now 02260243
    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 (25 parents, 12 offsprings)
    Officer
    2004-09-08 ~ 2012-12-13
    IIF 42 - Director → ME
  • 13
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED
    - now 00835289 00616189
    SPANFRIGOR LIMITED - 1988-02-12
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    1994-07-01 ~ 2012-12-13
    IIF 43 - Director → ME
  • 14
    CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED
    - now 01724491 03230358... (more)
    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 (24 parents, 4 offsprings)
    Officer
    2009-02-26 ~ 2012-12-13
    IIF 44 - Director → ME
  • 15
    CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED
    - now 02197301 03230358... (more)
    CHARTERHOUSE SECOND VENTURE FUND MANAGEMENT LIMITED - 2001-08-31
    LEGIBUS 1064 LIMITED - 1988-03-02
    26-28 Bedford Row, London
    Dissolved Corporate (28 parents, 5 offsprings)
    Officer
    2005-06-30 ~ 2005-10-12
    IIF 45 - Director → ME
    2009-02-23 ~ 2012-12-13
    IIF 41 - Director → ME
  • 16
    CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED
    - now 02290328 02197301... (more)
    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 (22 parents, 1 offspring)
    Officer
    2009-02-23 ~ 2012-12-13
    IIF 40 - Director → ME
  • 17
    CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED - now
    CHARTERHOUSE CAPITAL PARTNERS LIMITED
    - 2004-03-23 04113306 03230358... (more)
    DMWSL 326 LIMITED
    - 2001-07-04 04113306 03981371... (more)
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (21 parents, 21 offsprings)
    Officer
    2001-06-15 ~ 2002-09-02
    IIF 25 - Director → ME
  • 18
    CORAL EUROBET 2 LIMITED
    - now 04491418 04491419... (more)
    HYDEWORTH NO. 2 LIMITED
    - 2002-12-12 04491418 04487021... (more)
    CROSSMAIN LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 29 - Director → ME
  • 19
    CORAL EUROBET 3 LIMITED
    - now 04491414 04491419... (more)
    HYDEWORTH NO. 3 LIMITED
    - 2002-12-12 04491414 04487021... (more)
    ASSETMEAD LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 36 - Director → ME
  • 20
    CORAL EUROBET 4 LIMITED
    - now 04491419 04491414... (more)
    HYDEWORTH NO. 4 LIMITED
    - 2002-12-12 04491419 04491418... (more)
    GOLDSPA LIMITED - 2002-07-30
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 30 - Director → ME
  • 21
    CORAL EUROBET HOLDINGS LIMITED
    - now 04487021
    HYDEWORTH NO. 1 LIMITED
    - 2002-10-23 04487021 04491418... (more)
    HYDEWORTH LIMITED - 2002-07-30
    7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2002-07-31 ~ 2004-12-10
    IIF 20 - Director → ME
  • 22
    CORAL EUROBET LIMITED - now
    CE FINANCE 1 LIMITED
    - 2014-03-03 05240872 05240310... (more)
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 32 - Director → ME
  • 23
    CORAL GROUP LIMITED - now
    CE ACQUISITION 2 LIMITED
    - 2015-10-06 05282058 05282218
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2004-11-09 ~ 2005-10-27
    IIF 24 - Director → ME
    2004-11-09 ~ 2004-11-25
    IIF 55 - Secretary → ME
  • 24
    CORAL LIMITED - now
    CE FINANCE 3 LIMITED
    - 2015-10-06 05240310 05240276... (more)
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2004-09-24 ~ 2004-12-10
    IIF 28 - Director → ME
  • 25
    DALESAUNA LIMITED
    00940173
    Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (12 parents)
    Officer
    2013-01-02 ~ 2021-03-03
    IIF 21 - Director → ME
  • 26
    EDEN TRAINING SOLUTIONS LIMITED
    06705249
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (17 parents)
    Officer
    2021-04-30 ~ 2024-12-11
    IIF 38 - Director → ME
  • 27
    EQUITY IN EARLY YEARS GROUP LTD
    16412736
    Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 15 - Director → ME
  • 28
    EXDON 1 LIMITED - now
    TUNSTALL HEALTHCARE GROUP LIMITED
    - 2020-10-14 06495696
    DMWSL 593 LIMITED
    - 2008-04-07 06495696 05660209... (more)
    6 Snow Hill, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2013-12-18
    IIF 23 - Director → ME
  • 29
    EXDON 2 LIMITED - now
    TGH INVESTMENTS LIMITED - 2020-10-14
    DMWSL 592 LIMITED
    - 2008-04-07 06495681 06520103... (more)
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 35 - Director → ME
  • 30
    EXDON 3 LIMITED - now
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED
    - 2008-04-07 06495673 06495696... (more)
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 27 - Director → ME
  • 31
    EXDON 4 LIMITED - now
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED
    - 2008-04-07 06495661 05995798... (more)
    Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2008-02-29 ~ 2008-04-03
    IIF 26 - Director → ME
  • 32
    FAB BEAUTY PARTNERS LTD
    16356884
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 33
    FAB HAIR AND BEAUTY LTD
    13912717
    Suite 206, Britannia House, 11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-03 ~ 2025-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 34
    ICP EDUCARE GROUP LIMITED
    15046864
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-03 ~ now
    IIF 18 - Director → ME
  • 35
    ICP EDUCARE HOLDINGS LIMITED
    15047906
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-03 ~ now
    IIF 16 - Director → ME
  • 36
    ICP EDUCARE LIMITED
    15049257
    85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2023-08-04 ~ now
    IIF 17 - Director → ME
  • 37
    INNERVATION CAPITAL PARTNERS LIMITED
    08818679
    Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2013-12-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    INNERVATION CAPITAL TRAINING LIMITED
    10313296
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2022-04-06 ~ 2024-12-11
    IIF 37 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-05-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED
    - now 14679555
    ETS TOPCO LIMITED
    - 2023-05-16 14679555
    Wallace House, 4 Falcon Way, Welwyn Garden City, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-05-04 ~ 2024-12-11
    IIF 39 - Director → ME
  • 40
    INNERVATION PARTNERS LLP
    OC417681
    Michelin House, 81 Fulham Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 41
    MELROSE EDUCATION HOLDINGS LIMITED
    13559471
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-02-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    OPERATION SMILE UNITED KINGDOM
    04317039
    Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (35 parents)
    Officer
    2014-07-03 ~ 2015-12-22
    IIF 19 - Director → ME
    2001-11-05 ~ 2007-08-30
    IIF 49 - Director → ME
  • 43
    OUT OF THE BLUE CI LTD
    13118076
    Newnham, Coombe Hill Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Officer
    2021-01-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    SOAMES HOUSE LTD
    13730314
    Soames House, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE WISLEY GOLF CLUB PLC
    - now 02169672
    LINKNEXT LIMITED - 1989-10-12
    The Wisley Golf Club Plc, Ripley, Woking, Surrey
    Active Corporate (94 parents, 1 offspring)
    Officer
    2005-04-23 ~ 2006-08-01
    IIF 47 - 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.