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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Private Equity Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor