Greig Ronald BROWN
Natural Person
Title | Mr |
---|---|
First Name | Greig |
Middle Names | Ronald |
Last Name | BROWN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 11 |
Inactive | 2 |
Resigned | 17 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CALLBRO LIMITED | Mar 03, 2025 | Active | Fund Manager | Director | First Floor The Edge Clowes Street M3 5NA Salford Bbs Law Ltd United Kingdom | Scotland | British | |
DEFENDER TOPCO LIMITED | Aug 02, 2024 | Active | Company Director | Director | Brooks Mews W1K 4DG London 14 United Kingdom | Scotland | British | |
DEFENDER BIDCO LIMITED | Aug 02, 2024 | Active | Company Director | Director | Brooks Mews W1K 4DG London 14 United Kingdom | Scotland | British | |
ALITER CAPITAL GENERAL PARTNER II LIMITED | Jan 10, 2022 | Active | Investment Director | Director | G3 7PY Glasgow 21 Newton Place | Scotland | British | |
ALITER CAPITAL GENERAL PARTNER IIA LIMITED | Jan 10, 2022 | Active | Investment Director | Director | G3 7PY Glasgow 21 Newton Place | Scotland | British | |
ATHERA HEALTHCARE LIMITED | Feb 27, 2021 | Active | Director | Director | Newton Place G3 7PY Glasgow 21 United Kingdom | Scotland | British | |
ATHERA HEALTHCARE GROUP LIMITED | Feb 26, 2021 | Active | Director | Director | Newton Place G3 7PY Glasgow 21 United Kingdom | Scotland | British | |
HALCYON (WH) LIMITED | Feb 25, 2021 | Dissolved | Director | Director | Newton Place G3 7PY Glasgow 21 United Kingdom | Scotland | British | |
SPONGE GROUP HOLDINGS LIMITED | Apr 09, 2019 | Active | Company Director | Director | Newton Place G3 7PY Glasgow 21 Scotland | Scotland | British | |
SPONGE GROUP LIMITED | Apr 09, 2019 | Active | Company Director | Director | Newton Place G3 7PY Glasgow 21 Scotland | Scotland | British | |
ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED | Oct 24, 2016 | Dissolved | Investment Director | Director | Woodside Crescent G3 7UL Glasgow 9 United Kingdom | Scotland | British | |
ALITER CAPITAL GENERAL PARTNER LIMITED | Oct 12, 2016 | Active | Company Director | Director | Newton Place G3 7PY Glasgow 21 Scotland | Scotland | British | |
ALITER CAPITAL LLP | Aug 03, 2016 | Active | LLP Designated Member | Newton Place G3 7PY Glasgow 21 Scotland | Scotland | |||
CONCEPT INFORMATION TECHNOLOGY LIMITED | Sep 15, 2023 | Feb 18, 2025 | Active | Director | Director | Brook's Mews W1K 4DG London 14 England | Scotland | British |
TEMPLE GRANGE PARTNERS LIMITED | Aug 14, 2020 | Apr 12, 2024 | Liquidation | Director | Director | Newton Place G3 7PY Glasgow 21 Scotland | Scotland | British |
JUMAR HOLDINGS LIMITED | Sep 25, 2023 | Oct 10, 2023 | Active | Director | Director | Brook's Mews W1K 4DG London 14 England | Scotland | British |
JUMAR TECHNOLOGY LIMITED | Sep 25, 2023 | Oct 10, 2023 | Active | Director | Director | Brook's Mews W1K 4DG London 14 England | Scotland | British |
JUMAR SOLUTIONS LIMITED | Sep 25, 2023 | Oct 10, 2023 | Active | Director | Director | Brook's Mews W1K 4DG London 14 England | Scotland | British |
IPSUM GROUP LIMITED | Jan 16, 2017 | May 15, 2023 | Active | Director | Director | 2 Hardman Street M3 3AA Manchester 1 Scott Place United Kingdom | Scotland | British |
ITM COMMUNICATIONS LIMITED | Dec 28, 2022 | Jan 18, 2023 | Active | Company Director | Director | Brook's Mews W1K 4DG London 14 England | Scotland | British |
ALITER CAPITAL GP II LLP | Jan 10, 2022 | Jan 20, 2022 | Active | LLP Designated Member | W1K 4DG London 14 Brook's Mews United Kingdom | Scotland | ||
FREE RANGE INVESTMENTS LIMITED | Sep 01, 2017 | Sep 16, 2021 | Dissolved | Fund Manager | Director | Ashley Drive Bothwell G71 8BS Glasgow 1 Scotland | Scotland | British |
NORTH AVS LIMITED | Apr 18, 2018 | Aug 31, 2018 | Active | Director | Director | Units 1&2 Belvue Business Centre Belvue Road UB5 5QQ Northolt Middlesex | Scotland | British |
NORTH SV LIMITED | Jan 18, 2018 | Aug 31, 2018 | Active | Director | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 United Kingdom | Scotland | British |
BOSTON NETWORKS (SERVICES) LTD | Jan 18, 2018 | Aug 31, 2018 | Active | Director | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 United Kingdom | Scotland | British |
IPSUM POWER (PRIVATE NETWORKS) LIMITED | Dec 19, 2017 | Jan 03, 2018 | Active | Director | Director | Unit 5 Eagle Point Telford Way Wakefield 41 WF2 0XW Industrial Estate Wakefield | Scotland | British |
IPSUM WATER (ENGLAND & WALES) LIMITED | Dec 04, 2017 | Jan 03, 2018 | Active | Director | Director | Navigation Business Village Riversway, Docklands PR2 2YP Preston Unit 17-18 Lancashire | Scotland | British |
IPSUM DRAINAGE SOLUTIONS LIMITED | Dec 04, 2017 | Jan 03, 2018 | Active | Director | Director | Navigation Business Village Riversway Docklands PR2 2YP Preston Units 17/18 Lancashire | Scotland | British |
IPSUM SURVEY SOLUTIONS LIMITED | Dec 04, 2017 | Jan 03, 2018 | Active | Director | Director | Navigation Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston Units 17-18 | Scotland | British |
IPSUM WATER (ENGLAND & WALES) LIMITED | Feb 09, 2017 | Apr 20, 2017 | Active | Director | Director | Navigation Business Village Riversway, Docklands PR2 2YP Preston Unit 17-18 Lancashire | Scotland | British |
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