Alan Browning MACKAY
Total number of appointments 41, 23 active appointments
GHO CAPITAL PARTNERS ADVISORY LTD.
- Correspondence address
- 21 St. James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 July 2024
VANQUISH TOPCO (JERSEY) LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 December 2023
FORTINGALL AMX LIMITED
- Correspondence address
- Level 1 Brockbourne House, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 March 2023
Average house price in the postcode TN4 8BS £1,733,000
VANQUISH BIDCO LIMITED
- Correspondence address
- Dudley, Cramlington, Northumberland, NE23 7QG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 23 November 2022
DOLLY HOLDCO LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 September 2022
- Resigned on
- 26 June 2025
DOLLY TOPCO (JERSEY) LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 August 2022
ROSLIN CELL THERAPIES LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom St. James's Square, London, England, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 December 2021
- Resigned on
- 26 June 2025
DOLLY BIDCO LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 November 2021
- Resigned on
- 26 June 2025
DOLLY MIDCO LIMITED
- Correspondence address
- C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, United Kingdom, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 November 2021
- Resigned on
- 26 June 2025
EUROPEAN HEALTHCARE PRIVATE EQUITY ASSOCIATION
- Correspondence address
- Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 January 2021
MINT HOLDCO UK LIMITED
- Correspondence address
- C/O Aztec Financial Services Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 December 2019
SAFFRON MIDCO 2 LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 February 2019
- Resigned on
- 25 May 2023
SAFFRON MIDCO 1 LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 February 2019
- Resigned on
- 25 May 2023
SAFFRON BIDCO LIMITED
- Correspondence address
- 21 St James's Square, London, United Kingdom, SW1Y 4JZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 February 2019
- Resigned on
- 25 May 2023
WATCH MIDCO 1 LIMITED
- Correspondence address
- Quotient Clinical Limited Mere Way, Ruddington, Nottingham, England, NG11 6JS
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 November 2015
- Resigned on
- 1 October 2019
Average house price in the postcode NG11 6JS £5,015,000
WATCH BIDCO LIMITED
- Correspondence address
- Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 November 2015
- Resigned on
- 1 October 2019
Average house price in the postcode NG11 6JS £5,015,000
QUOTIENT SCIENCES HOLDINGS LIMITED
- Correspondence address
- Quotient Sciences Limited Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 November 2015
- Resigned on
- 1 October 2019
Average house price in the postcode NG11 6JS £5,015,000
GHO CAPITAL PARTNERS LLP
- Correspondence address
- 21 St. James's Square, London, England, SW1Y 4JZ
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1962
- Appointed on
- 27 November 2013
ABERNETHIE LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Guildford, Surrey, United Kingdom, GU5 0QN
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 May 2013
Average house price in the postcode GU5 0QN £1,999,000
HERMES UOB CAPITAL MANAGEMENT LIMITED
- Correspondence address
- Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 March 2011
- Resigned on
- 3 October 2013
HERMES GPE 2011-2013 GP LTD
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, England, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 January 2011
- Resigned on
- 3 October 2013
HERMES UOB SLP GENERAL PARTNER LIMITED
- Correspondence address
- 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 July 2010
- Resigned on
- 3 October 2013
HPE ENVIRONMENTAL INNOVATION GP LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 21 May 2010
- Resigned on
- 3 October 2013
HGPE INFRASTRUCTURE CONSULTING LLP
- Correspondence address
- Lloyds' Chambers 1 Portsoken Street, London, Greater London, E1 8HZ
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1962
- Appointed on
- 19 September 2012
- Resigned on
- 23 December 2013
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION
- Correspondence address
- 5th Floor Chancery House 53 - 64 Chancery Lane, London, England, WC2A 1QS
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 2 July 2012
- Resigned on
- 31 March 2018
HERMES GPE FOUNDER PARTNER 2 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, England, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 31 August 2011
- Resigned on
- 3 October 2013
HGPE CO 2 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 31 August 2011
- Resigned on
- 3 October 2013
HGPE CO 1 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 31 August 2011
- Resigned on
- 3 October 2013
GPE PARTNER LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 26 August 2011
- Resigned on
- 3 October 2013
HGPE CAPITAL LIMITED
- Correspondence address
- 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 11 August 2011
- Resigned on
- 3 October 2013
HERMES GPE FOUNDER PARTNER LTD
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 26 January 2011
- Resigned on
- 3 October 2013
HERMES UOB GENERAL PARTNER LIMITED
- Correspondence address
- 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 13 July 2010
- Resigned on
- 3 October 2013
HERMES ASSET MANAGEMENT LIMITED
- Correspondence address
- Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 13 July 2010
- Resigned on
- 21 December 2011
MEPC HPE LIMITED
- Correspondence address
- Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 13 July 2010
- Resigned on
- 21 December 2011
GENERAL PARTNER NO.1 LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Surrey, GU5 0QN
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 1 April 2010
- Resigned on
- 3 October 2013
Average house price in the postcode GU5 0QN £1,999,000
GPE III GP LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Surrey, GU5 0QN
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 1 April 2010
- Resigned on
- 3 October 2013
Average house price in the postcode GU5 0QN £1,999,000
HERMES GPE LLP
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- llp-designated-member
- Date of birth
- June 1962
- Appointed on
- 1 April 2010
- Resigned on
- 3 October 2013
GPE III IP LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Surrey, GU5 0QN
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 1 April 2010
- Resigned on
- 3 October 2013
Average house price in the postcode GU5 0QN £1,999,000
GENERAL PARTNER NO.2 LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Surrey, GU5 0QN
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 1 April 2010
- Resigned on
- 3 October 2013
Average house price in the postcode GU5 0QN £1,999,000
MDY HEALTHCARE LIMITED
- Correspondence address
- Oakwood Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 14 September 2006
- Resigned on
- 30 September 2010
Average house price in the postcode GU5 0QN £1,999,000
THE CHARACTER GROUP PLC
- Correspondence address
- 2nd Floor 10 Chiswell Street, London, EC1Y 4UQ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 22 August 2006
- Resigned on
- 26 March 2010