• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Greig Ronald BROWN

    Natural Person

    TitleMr
    First NameGreig
    Middle NamesRonald
    Last NameBROWN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active11
    Inactive2
    Resigned17
    Total30

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CALLBRO LIMITEDMar 03, 2025ActiveFund ManagerDirector
    First Floor The Edge
    Clowes Street
    M3 5NA Salford
    Bbs Law Ltd
    United Kingdom
    ScotlandBritish
    DEFENDER TOPCO LIMITEDAug 02, 2024ActiveCompany DirectorDirector
    Brooks Mews
    W1K 4DG London
    14
    United Kingdom
    ScotlandBritish
    DEFENDER BIDCO LIMITEDAug 02, 2024ActiveCompany DirectorDirector
    Brooks Mews
    W1K 4DG London
    14
    United Kingdom
    ScotlandBritish
    ALITER CAPITAL GENERAL PARTNER II LIMITEDJan 10, 2022ActiveInvestment DirectorDirector
    G3 7PY Glasgow
    21 Newton Place
    ScotlandBritish
    ALITER CAPITAL GENERAL PARTNER IIA LIMITEDJan 10, 2022ActiveInvestment DirectorDirector
    G3 7PY Glasgow
    21 Newton Place
    ScotlandBritish
    ATHERA HEALTHCARE LIMITEDFeb 27, 2021ActiveDirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    United Kingdom
    ScotlandBritish
    ATHERA HEALTHCARE GROUP LIMITEDFeb 26, 2021ActiveDirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    United Kingdom
    ScotlandBritish
    HALCYON (WH) LIMITEDFeb 25, 2021DissolvedDirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    United Kingdom
    ScotlandBritish
    SPONGE GROUP HOLDINGS LIMITEDApr 09, 2019ActiveCompany DirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    ScotlandBritish
    SPONGE GROUP LIMITEDApr 09, 2019ActiveCompany DirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    ScotlandBritish
    ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITEDOct 24, 2016DissolvedInvestment DirectorDirector
    Woodside Crescent
    G3 7UL Glasgow
    9
    United Kingdom
    ScotlandBritish
    ALITER CAPITAL GENERAL PARTNER LIMITEDOct 12, 2016ActiveCompany DirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    ScotlandBritish
    ALITER CAPITAL LLPAug 03, 2016ActiveLLP Designated Member
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    Scotland
    CONCEPT INFORMATION TECHNOLOGY LIMITEDSep 15, 2023Feb 18, 2025ActiveDirectorDirector
    Brook's Mews
    W1K 4DG London
    14
    England
    ScotlandBritish
    TEMPLE GRANGE PARTNERS LIMITEDAug 14, 2020Apr 12, 2024LiquidationDirectorDirector
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    ScotlandBritish
    JUMAR HOLDINGS LIMITEDSep 25, 2023Oct 10, 2023ActiveDirectorDirector
    Brook's Mews
    W1K 4DG London
    14
    England
    ScotlandBritish
    JUMAR TECHNOLOGY LIMITEDSep 25, 2023Oct 10, 2023ActiveDirectorDirector
    Brook's Mews
    W1K 4DG London
    14
    England
    ScotlandBritish
    JUMAR SOLUTIONS LIMITEDSep 25, 2023Oct 10, 2023ActiveDirectorDirector
    Brook's Mews
    W1K 4DG London
    14
    England
    ScotlandBritish
    IPSUM GROUP LIMITEDJan 16, 2017May 15, 2023ActiveDirectorDirector
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    United Kingdom
    ScotlandBritish
    ITM COMMUNICATIONS LIMITEDDec 28, 2022Jan 18, 2023ActiveCompany DirectorDirector
    Brook's Mews
    W1K 4DG London
    14
    England
    ScotlandBritish
    ALITER CAPITAL GP II LLPJan 10, 2022Jan 20, 2022ActiveLLP Designated Member
    W1K 4DG London
    14 Brook's Mews
    United Kingdom
    Scotland
    FREE RANGE INVESTMENTS LIMITEDSep 01, 2017Sep 16, 2021DissolvedFund ManagerDirector
    Ashley Drive
    Bothwell
    G71 8BS Glasgow
    1
    Scotland
    ScotlandBritish
    NORTH AVS LIMITEDApr 18, 2018Aug 31, 2018ActiveDirectorDirector
    Units 1&2 Belvue Business Centre
    Belvue Road
    UB5 5QQ Northolt
    Middlesex
    ScotlandBritish
    NORTH SV LIMITEDJan 18, 2018Aug 31, 2018ActiveDirectorDirector
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United Kingdom
    ScotlandBritish
    BOSTON NETWORKS (SERVICES) LTDJan 18, 2018Aug 31, 2018ActiveDirectorDirector
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United Kingdom
    ScotlandBritish
    IPSUM POWER (PRIVATE NETWORKS) LIMITEDDec 19, 2017Jan 03, 2018ActiveDirectorDirector
    Unit 5 Eagle Point
    Telford Way Wakefield 41
    WF2 0XW Industrial Estate
    Wakefield
    ScotlandBritish
    IPSUM WATER (ENGLAND & WALES) LIMITEDDec 04, 2017Jan 03, 2018ActiveDirectorDirector
    Navigation Business Village
    Riversway, Docklands
    PR2 2YP Preston
    Unit 17-18
    Lancashire
    ScotlandBritish
    IPSUM DRAINAGE SOLUTIONS LIMITEDDec 04, 2017Jan 03, 2018ActiveDirectorDirector
    Navigation Business Village
    Riversway Docklands
    PR2 2YP Preston
    Units 17/18
    Lancashire
    ScotlandBritish
    IPSUM SURVEY SOLUTIONS LIMITEDDec 04, 2017Jan 03, 2018ActiveDirectorDirector
    Navigation Business Village
    Navigation Way Ashton-On-Ribble
    PR2 2YP Preston
    Units 17-18
    ScotlandBritish
    IPSUM WATER (ENGLAND & WALES) LIMITEDFeb 09, 2017Apr 20, 2017ActiveDirectorDirector
    Navigation Business Village
    Riversway, Docklands
    PR2 2YP Preston
    Unit 17-18
    Lancashire
    ScotlandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0