John Alexander GRIPTON
Total number of appointments 15, 15 active appointments
NTL BIOCELL LIMITED
- Correspondence address
- Boston House 2a Boston Road, Henley-On-Thames, Oxfordshire, United Kingdom, RG9 1DY
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 10 May 2023
- Resigned on
- 26 April 2024
Average house price in the postcode RG9 1DY £585,000
AZELLON LTD
- Correspondence address
- The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 12 January 2022
Average house price in the postcode EC4N 8AF £2,534,000
DDE SOUTHEND LTD
- Correspondence address
- 10 Cheyne Walk, Northampton, England, NN1 5PT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 29 June 2021
- Resigned on
- 15 October 2021
Average house price in the postcode NN1 5PT £772,000
DDE PETERBOROUGH LTD
- Correspondence address
- 10 Cheyne Walk, Northampton, England, NN1 5PT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 21 April 2021
- Resigned on
- 27 September 2021
Average house price in the postcode NN1 5PT £772,000
VARIOUS EATERIES HOLDINGS LIMITED
- Correspondence address
- 12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 2 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CAPITAL PHYSIO LIMITED
- Correspondence address
- 2ND FLOOR 47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 15 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
OS PHYSIO LTD
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 10 May 2019
- Resigned on
- 31 January 2024
Average house price in the postcode W1G 6EN £7,142,000
AZELLON LTD
- Correspondence address
- 2nd Floor 47 Marylebone Lane, London, England, W1U 2NT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 17 January 2019
- Resigned on
- 12 January 2022
NTL BIOLOGICA LIMITED
- Correspondence address
- 2nd Floor 47-57 Marylebone Lane, London, United Kingdom, W1U 2NT
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 8 March 2018
- Resigned on
- 26 April 2024
OSMOND CAPITAL LTD
- Correspondence address
- 2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 11 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VARIOUS EATERIES TRADING LIMITED
- Correspondence address
- 12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 31 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE APEX2100 FOUNDATION
- Correspondence address
- 2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
- Role ACTIVE
- Director
- Date of birth
- June 1980
- Appointed on
- 10 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
APEX2100 LTD
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 25 June 2014
- Resigned on
- 23 May 2025
Average house price in the postcode W1G 6EN £7,142,000
RARE BIRD HOTELS LIMITED
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 18 October 2012
Average house price in the postcode W1G 6EN £7,142,000
CCO CYGNET LIMITED
- Correspondence address
- 23 Beaumont Mews, First Floor, London, England, W1G 6EN
- Role ACTIVE
- director
- Date of birth
- June 1980
- Appointed on
- 18 October 2012
Average house price in the postcode W1G 6EN £7,142,000