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

Mr Jeremy Edward Greenhalgh

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

    Resident in Bahamas

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

    Resident in England

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

      IIF 4
    • icon of address Soames House, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 5
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 7
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 8
    • icon of address Suite 206, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 9
    • icon of address Warwick Court, Paternoster Square, London, Greater London, EC4M 7DX, United Kingdom

      IIF 10
    • icon of address Unit 8, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 11
  • Jeremy Edward Greenhalgh
    British born in June 1963

    Resident in United Kingdom

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

      IIF 12
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in Bahamas

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

      IIF 13
  • Greenhalgh, Jeremy Edward
    British fund manager born in June 1963

    Resident in Bahamas

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

      IIF 14
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in England

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

      IIF 15
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 17
    • icon of address 85, Smithurst Road, Giltbrook, Nottingham, NG16 2UD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Greenhalgh, Jeremy Edward
    British chief investment officer born in June 1963

    Resident in England

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

      IIF 21
  • Greenhalgh, Jeremy Edward
    British company director born in June 1963

    Resident in England

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

      IIF 22
  • 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
    • icon of address Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA, United Kingdom

      IIF 50
  • Greenhalgh, Jeremy Edward
    British venture capitalist born in June 1963

    Resident in England

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

      IIF 51
  • Greenhalgh, Jeremy Edward
    British director

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

      IIF 52 IIF 53
  • Greenhalgh, Jeremy Edward
    born in June 1963

    Resident in England

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

      IIF 54
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7DX

      IIF 55
  • Greenhalgh, Jeremy Edward
    British born in June 1963

    Resident in United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,893,723 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,599 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 85 Smithurst Road, Giltbrook, Nottingham, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -148,217 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2013-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Newnham, Coombe Hill Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    -148,630 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Soames House, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,005,546 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (15 parents, 18 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2017-02-19
    IIF 50 - Director → ME
  • 2
    CELTIC GROUP HOLDINGS - 2021-10-22
    CELTIC ENERGY LIMITED - 1995-01-03
    FILBUK 349 LIMITED - 1994-06-08
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    icon of calendar 1994-09-08 ~ 2003-05-29
    IIF 35 - Director → ME
  • 3
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2021-06-29
    IIF 2 - Right to appoint or remove directors OE
  • 4
    ICP NURSERIES LIMITED - 2022-06-09
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 53 offsprings)
    Person with significant control
    icon of calendar 2016-06-23 ~ 2017-06-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-23 ~ 2021-06-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-06-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2005-10-27
    IIF 33 - Director → ME
    icon of calendar 2004-11-09 ~ 2004-12-10
    IIF 53 - Secretary → ME
  • 7
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2004-12-10
    IIF 36 - Director → ME
  • 8
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED - 1988-02-12
    CHARTERHOUSE DEVELOPMENT HOLDINGS LIMITED - 1986-06-10
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITED - 2003-04-22
    W.F.& R.K.SWAN(HOLDINGS)LIMITED - 1980-12-31
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2001-04-11
    IIF 48 - Director → ME
  • 9
    DMWSL 334 LIMITED - 2001-07-04
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-15 ~ 2012-12-13
    IIF 24 - Director → ME
  • 10
    CHARTERHOUSE CAPITAL MANAGEMENT LLP - 2004-03-27
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (36 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2012-12-14
    IIF 55 - LLP Member → ME
  • 11
    CHARTERHOUSE VENTURE NOMINEES LIMITED - 2004-05-24
    SILKGLADE LIMITED - 1988-09-23
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2012-12-13
    IIF 44 - Director → ME
  • 12
    SPANFRIGOR LIMITED - 1988-02-12
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 2012-12-13
    IIF 45 - Director → ME
  • 13
    PRECIS (163) LIMITED - 1983-07-06
    CHARTERHOUSE BUSINESS EXPANSION FUND MANAGEMENT LIMITED - 2007-10-02
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2012-12-13
    IIF 46 - Director → ME
  • 14
    CHARTERHOUSE SECOND VENTURE FUND MANAGEMENT LIMITED - 2001-08-31
    LEGIBUS 1064 LIMITED - 1988-03-02
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2012-12-13
    IIF 43 - Director → ME
    icon of calendar 2005-06-30 ~ 2005-10-12
    IIF 47 - Director → ME
  • 15
    LEGIBUS 1272 LIMITED - 1989-01-23
    CHARTERHOUSE EUROPEAN MANAGERS LIMITED - 2005-09-19
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2012-12-13
    IIF 42 - Director → ME
  • 16
    CHARTERHOUSE CAPITAL PARTNERS LIMITED - 2004-03-23
    DMWSL 326 LIMITED - 2001-07-04
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2002-09-02
    IIF 27 - Director → ME
  • 17
    CROSSMAIN LIMITED - 2002-07-30
    HYDEWORTH NO. 2 LIMITED - 2002-12-12
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-12-10
    IIF 31 - Director → ME
  • 18
    HYDEWORTH NO. 3 LIMITED - 2002-12-12
    ASSETMEAD LIMITED - 2002-07-30
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-12-10
    IIF 38 - Director → ME
  • 19
    GOLDSPA LIMITED - 2002-07-30
    HYDEWORTH NO. 4 LIMITED - 2002-12-12
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-12-10
    IIF 32 - Director → ME
  • 20
    HYDEWORTH LIMITED - 2002-07-30
    HYDEWORTH NO. 1 LIMITED - 2002-10-23
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-31 ~ 2004-12-10
    IIF 22 - Director → ME
  • 21
    CE FINANCE 1 LIMITED - 2014-03-03
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2004-12-10
    IIF 34 - Director → ME
  • 22
    CE ACQUISITION 2 LIMITED - 2015-10-06
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2005-10-27
    IIF 26 - Director → ME
    icon of calendar 2004-11-09 ~ 2004-11-25
    IIF 52 - Secretary → ME
  • 23
    CE FINANCE 3 LIMITED - 2015-10-06
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2004-12-10
    IIF 30 - Director → ME
  • 24
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,990,118 GBP2024-06-30
    Officer
    icon of calendar 2013-01-02 ~ 2021-03-03
    IIF 23 - Director → ME
  • 25
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,428,504 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ 2024-12-11
    IIF 40 - Director → ME
  • 26
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2013-12-18
    IIF 25 - Director → ME
  • 27
    DMWSL 592 LIMITED - 2008-04-07
    TGH INVESTMENTS LIMITED - 2020-10-14
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2008-04-03
    IIF 37 - Director → ME
  • 28
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2008-04-03
    IIF 29 - Director → ME
  • 29
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2008-04-03
    IIF 28 - Director → ME
  • 30
    icon of address 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
    icon of calendar 2023-03-03 ~ 2025-04-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    767,253 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-04-06 ~ 2024-12-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-05-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ETS TOPCO LIMITED - 2023-05-16
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    13,271 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-12-11
    IIF 41 - Director → ME
  • 33
    icon of address Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2015-12-22
    IIF 21 - Director → ME
    icon of calendar 2001-11-05 ~ 2007-08-30
    IIF 51 - Director → ME
  • 34
    LINKNEXT LIMITED - 1989-10-12
    icon of address The Wisley Golf Club Plc, Ripley, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-23 ~ 2006-08-01
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.