Greig Ronald BROWN
Total number of appointments 47, 39 active appointments
CALLBRO LIMITED
- Correspondence address
- Bbs Law Ltd First Floor The Edge, Clowes Street, Salford, United Kingdom, M3 5NA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 3 March 2025
Average house price in the postcode M3 5NA £396,000
DEFENDER TOPCO LIMITED
- Correspondence address
- 14 Brooks Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 2 August 2024
DEFENDER BIDCO LIMITED
- Correspondence address
- 14 Brooks Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 2 August 2024
TXP MIDCO LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
JUMAR TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
JUMAR SOLUTIONS LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
CONCEPT INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 15 September 2023
- Resigned on
- 18 February 2025
ITM COMMUNICATIONS LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 28 December 2022
- Resigned on
- 18 January 2023
EXPRESS BIDCO LIMITED
- Correspondence address
- Violet 2 Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 14 October 2022
- Resigned on
- 26 November 2024
Average house price in the postcode WA4 4AB £266,000
EXPRESS HOLDCO LIMITED
- Correspondence address
- Violet 2 Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 13 October 2022
- Resigned on
- 26 November 2024
Average house price in the postcode WA4 4AB £266,000
SPECTRE BIDCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 September 2022
Average house price in the postcode MK13 9HA £1,600,000
SPECTRE TOPCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 September 2022
Average house price in the postcode MK13 9HA £1,600,000
CONCEPT RESOURCING LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 28 July 2022
- Resigned on
- 24 April 2023
CONCEPT INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 28 July 2022
- Resigned on
- 27 March 2023
CONCEPT IT RECRUITMENT LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 28 July 2022
- Resigned on
- 24 April 2023
TXP GROUP LIMITED
- Correspondence address
- Jumar House Coleshill Road, Marston Green, Birmingham, England, B37 7HG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 21 June 2022
Average house price in the postcode B37 7HG £1,823,000
TXP HOLDCO LIMITED
- Correspondence address
- Jumar House Pinewood Business Park, Coleshill Road, Solihull, West Midlands, United Kingdom, B37 7HG
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 20 June 2022
Average house price in the postcode B37 7HG £1,823,000
ALITER CAPITAL GENERAL PARTNER II LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 10 January 2022
ALITER CAPITAL GP II LLP
- Correspondence address
- 14 Brook's Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1971
- Appointed on
- 10 January 2022
- Resigned on
- 20 January 2022
ALITER CAPITAL GENERAL PARTNER IIA LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 10 January 2022
ATHERA HEALTHCARE LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, United Kingdom, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 27 February 2021
ATHERA HEALTHCARE GROUP LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, United Kingdom, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 26 February 2021
HALCYON (WH) LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, United Kingdom, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 25 February 2021
TEMPLE GRANGE PARTNERS LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 14 August 2020
- Resigned on
- 12 April 2024
AC TGP I LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 30 July 2020
AC TRAINING HOLDCO LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 29 July 2020
THE INTENTIONAL LEARNING COMPANY LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, United Kingdom, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 18 June 2019
- Resigned on
- 20 October 2021
SPONGE GROUP LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 April 2019
SPONGE GROUP HOLDINGS LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 9 April 2019
NORTH AVS LIMITED
- Correspondence address
- Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 18 April 2018
- Resigned on
- 31 August 2018
Average house price in the postcode UB5 5QQ £1,016,000
IPSUM UTILITIES LIMITED
- Correspondence address
- Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 8 March 2018
- Resigned on
- 15 May 2023
NORTH SP LIMITED
- Correspondence address
- Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 11 December 2017
- Resigned on
- 29 July 2021
Average house price in the postcode UB5 5QQ £1,016,000
NORTH SP GROUP LIMITED
- Correspondence address
- Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 17 October 2017
- Resigned on
- 29 July 2021
Average house price in the postcode UB5 5QQ £1,016,000
FREE RANGE INVESTMENTS LIMITED
- Correspondence address
- 1 Ashley Drive, Bothwell, Glasgow, Scotland, G71 8BS
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 1 September 2017
- Resigned on
- 16 September 2021
IPSUM GROUP LIMITED
- Correspondence address
- 1 Scott Place 2 Hardman Street, Manchester, United Kingdom, M3 3AA
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 16 January 2017
- Resigned on
- 15 May 2023
ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED
- Correspondence address
- 9 Woodside Crescent, Glasgow, United Kingdom, G3 7UL
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 24 October 2016
ALITER CAPITAL GENERAL PARTNER LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 12 October 2016
ALITER CAPITAL LLP
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1971
- Appointed on
- 3 August 2016
MARCH (GROUP) LIMITED
- Correspondence address
- Dalmore House 310 St Vincent Street, Glasgow, Scotland, G2 5QR
- Role ACTIVE
- director
- Date of birth
- March 1971
- Appointed on
- 5 June 2015
- Resigned on
- 14 March 2023
NORTH SV LIMITED
- Correspondence address
- Titanium 1 King's Inch Place, Renfrew, United Kingdom, PA4 8WF
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 18 January 2018
- Resigned on
- 31 August 2018
BOSTON NETWORKS (SERVICES) LTD
- Correspondence address
- Titanium 1 King's Inch Place, Renfrew, United Kingdom, PA4 8WF
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 18 January 2018
- Resigned on
- 31 August 2018
BOSTON SMARTHOME LIMITED
- Correspondence address
- C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 22 December 2017
- Resigned on
- 25 September 2018
IPSUM POWER (PRIVATE NETWORKS) LIMITED
- Correspondence address
- Unit 5 Eagle Point, Telford Way Wakefield 41, Industrial Estate, Wakefield, WF2 0XW
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 19 December 2017
- Resigned on
- 3 January 2018
Average house price in the postcode WF2 0XW £5,945,000
IPSUM DRAINAGE SOLUTIONS LIMITED
- Correspondence address
- Units 17/18 Navigation Business Village, Riversway Docklands, Preston, Lancashire, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 4 December 2017
- Resigned on
- 3 January 2018
Average house price in the postcode PR2 2YP £393,000
IPSUM SURVEY SOLUTIONS LIMITED
- Correspondence address
- Units 17-18 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 4 December 2017
- Resigned on
- 3 January 2018
Average house price in the postcode PR2 2YP £393,000
IPSUM WATER (ENGLAND & WALES) LIMITED
- Correspondence address
- Unit 17-18 Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 4 December 2017
- Resigned on
- 3 January 2018
Average house price in the postcode PR2 2YP £393,000
IPSUM WATER (ENGLAND & WALES) LIMITED
- Correspondence address
- Unit 17-18 Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP
- Role RESIGNED
- director
- Date of birth
- March 1971
- Appointed on
- 9 February 2017
- Resigned on
- 20 April 2017
Average house price in the postcode PR2 2YP £393,000