Scott Douglas BROWN
Total number of appointments 63, 44 active appointments
LONDON SQUARE LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 May 2024
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (HONG KONG) LIMITED
- Correspondence address
- 1 York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 January 2024
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (SPRINGFIELD) LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 December 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (SPRINGFIELD) HOLDINGS LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 December 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (CRAYFORD) LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 11 April 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (CRAYFORD) HOLDINGS LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 April 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE PIC PARTNERSHIP LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 February 2023
Average house price in the postcode UB8 1RN £13,414,000
ST MICHAELS CROYDON (TOWER B) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 December 2022
Average house price in the postcode UB8 1RN £13,414,000
ST MICHAELS CROYDON (NO 1) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 February 2022
Average house price in the postcode UB8 1RN £13,414,000
ONE LINEAR PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 November 2021
Average house price in the postcode UB8 1RN £13,414,000
425-455 ST ALBANS ROAD, WATFORD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 York Road, Uxbridge, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 25 January 2021
- Resigned on
- 14 February 2025
Average house price in the postcode UB8 1RN £13,414,000
AMPARO HOUSE, GREENWICH LONDON MANAGEMENT COMPANY LIMITED
- Correspondence address
- Amparo House Burney Street, Greenwich, London, England, SE10 8GX
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 November 2020
- Resigned on
- 25 May 2023
Average house price in the postcode SE10 8GX £661,000
LONDON SQUARE (CANADA WATER) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9a Macklin Street, London, England, WC2B 5NE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 March 2020
- Resigned on
- 25 November 2021
Average house price in the postcode WC2B 5NE £891,000
100 NEW KINGS ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 9a Macklin Street, London, England, WC2B 5NE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 6 March 2020
- Resigned on
- 5 October 2022
Average house price in the postcode WC2B 5NE £891,000
CHARTER SQUARE MANAGEMENT COMPANY LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 7 September 2016
- Resigned on
- 12 December 2023
Average house price in the postcode UB8 1RN £13,414,000
RICHMOND HILL DEVELOPMENTS (JERSEY) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 14 July 2016
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (STAINES) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 16 September 2015
Average house price in the postcode UB8 1RN £13,414,000
CHIGWELL GRANGE MANAGEMENT LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 June 2015
- Resigned on
- 25 October 2021
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE PARTNERS LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 8 September 2014
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 July 2014
- Resigned on
- 30 November 2023
Average house price in the postcode UB8 1RN £13,414,000
LSQ MANAGEMENT LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 July 2014
- Resigned on
- 30 November 2023
Average house price in the postcode UB8 1RN £13,414,000
LSQ HOLDCO 3 LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 July 2014
- Resigned on
- 30 November 2023
Average house price in the postcode UB8 1RN £13,414,000
LSQ HOLDCO 2 LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 July 2014
- Resigned on
- 30 November 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
- Resigned on
- 30 November 2023
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE WORKS LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE DEVELOPMENTS LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (RSG) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (PUTNEY) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE LIVING LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (INVESTMENTS) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (HOLDINGS) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (PROJECTS) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (STREATHAM) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 November 2013
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (CRIMSCOTT STREET) LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 August 2013
Average house price in the postcode UB8 1RN £13,414,000
MORTLAKE BREWERY LTD
- Correspondence address
- 21 Glebe Road, London, United Kingdom, SW13 0DR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 March 2013
Average house price in the postcode SW13 0DR £2,823,000
TIMONEER LIMITED
- Correspondence address
- 21 Glebe Road, London, United Kingdom, SW13 0DR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 13 October 2011
Average house price in the postcode SW13 0DR £2,823,000
PAPWORTH SPECIALIST VEHICLES LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
PREMIER FIRESERVE LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO SPECIALIST VEHICLES LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
MFLOW LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO FIRE AND RESCUE LIMITED
- Correspondence address
- 34 Roughfort Road, Mallusk, Newtownabbey, BT36 4RE
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
BLAIRGOWRIE LIMITED
- Correspondence address
- 21 Glebe Road, London, United Kingdom, SW13 0DR
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 26 February 2004
Average house price in the postcode SW13 0DR £2,823,000
THE COACH HOUSE (ICKENHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 26 March 2019
Average house price in the postcode UB8 1RN £13,414,000
LONDON SQUARE (ISLEWORTH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 26 September 2015
- Resigned on
- 26 May 2020
Average house price in the postcode UB8 1RN £13,414,000
STAR & GARTER (RICHMOND HILL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- One York Road, Uxbridge, Middlesex, England, UB8 1RN
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 23 September 2014
- Resigned on
- 25 August 2020
Average house price in the postcode UB8 1RN £13,414,000
CAPITAL TRAINING SOLUTION LIMITED
- Correspondence address
- 800 Field End Road, Ruislip, United Kingdom, HA4 0QH
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 22 December 2010
SUPPLY PLUS LIMITED
- Correspondence address
- Unit 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3WA
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 17 December 2010
RIVER GLOBAL PLC
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO EMERGENCY LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
SOLUTIONS SHELF LIMITED
- Correspondence address
- 34 Roughfort Road, Mallusk, Newtownabbey, BT36 4RF
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO MANAGED SERVICES LIMITED
- Correspondence address
- 34 Roughfort Rd, Mallusk, Co Antrim, BT36 4RE
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO SVO LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
NENE WHITEWATER CENTRE LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
SIMENTRA LIMITED
- Correspondence address
- 34 Roughfort Road, Mallusk, Newtownabbey, BT36 4RF
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
PREMIER FIRESERVE ENGINEERING LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
ASSETCO MUNICIPAL LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
TODD RESEARCH LIMITED
- Correspondence address
- Unit 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3WA
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 17 December 2010
AS FIRE & RESCUE EQUIPMENT LIMITED
- Correspondence address
- Unit 1 Stirling Way, Papworth Everard, Cambridgeshire, CB23 3WA
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 17 December 2010
ASSETCO RESOURCE LIMITED
- Correspondence address
- 800 Field End Road, South Ruislip, Middlesex, HA4 0QH
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
LINCOLN SHELF LIMITED
- Correspondence address
- 34 Roughfort Road, Mallusk, BT36 4RE
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011
LINCOLN SHELF LIMITED
- Correspondence address
- 34 Roughfort Road, Mallusk, BT36 4RE
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 4 October 2010
- Resigned on
- 15 April 2011