Nicholas Richard BROWN

Total number of appointments 26, 26 active appointments

BESPOKE BUSINESS SOFTWARE LTD

Correspondence address
15 Bell Street, Reigate, England, RH2 7AD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7AD £2,024,000

MI40 LTD

Correspondence address
Badgemore Grange Badgemore, Henley-On-Thames, Oxfordshire, United Kingdom, RG9 4NR
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG9 4NR £2,822,000

GBG TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 December 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECH LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 May 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECH SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 May 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGY LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 May 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

TELME.COM LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

LOQATE LTD.

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

TRANSACTIS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

DATA DISCOVERIES LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

TMG.TV LTD

Correspondence address
1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

DATA DISCOVERIES HOLDINGS LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

CAPSCAN PARENT LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GB GROUP PLC

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GB DATACARE LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

FAREBASE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

EWARE INTERACTIVE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

CRD (UK) LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

CAPSCAN LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

INKFISH SERVICES LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

G B MAILING SYSTEMS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

GB INFORMATION MANAGEMENT LTD.

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

FASTRAC LTD.

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGIES LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000