Peter Wruble GRANAT

Total number of appointments 27, 16 active appointments

SIGNAL MEDIA LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 June 2023
Nationality
American
Occupation
Ned

EVOTIX HOLDINGS LIMITED

Correspondence address
1300 El Camino Real, Suite 300, Menlo Park, California, United States, 94025
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2023
Nationality
British
Occupation
Director

STORYSHARE PLATFORM LIMITED

Correspondence address
1300 El Camino Real, Suite 300, Menlo Park, California, United States, 94025
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2023
Nationality
British
Occupation
Director

STORYSHARE HOLDINGS LIMITED

Correspondence address
1300 El Camino Real, Suite 300, Menlo Park, California, United States, 94025
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2023
Nationality
British
Occupation
Director

EVOTIX LIMITED

Correspondence address
1300 El Camino Real, Suite 300, Menlo Park, California, United States, 94025
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2023
Nationality
British
Occupation
Director

SAI360 LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, England, SW1H 0BL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 June 2019
Nationality
British
Occupation
Chief Executive Officer

SAI GLOBAL UK HOLDINGS LIMITED

Correspondence address
Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 June 2019
Resigned on
7 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode MK5 8HJ £1,791,000

SAI GLOBAL CIS UK LIMITED

Correspondence address
Partis House Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 June 2019
Resigned on
7 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode MK5 8HJ £1,791,000

OIT LIMITED

Correspondence address
130 E. Randolph Street Suite 700, Chicago, Illinois 60601, Usa
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President Cision Us Inc

PERFORMANCE RATINGS AGENCY LIMITED

Correspondence address
130 E. Randolph Street, Suite 700, Chicago, Illinois, Usa, 60601
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President, Cision Us In..

PR NEWSWIRE DISCLOSE LIMITED

Correspondence address
130 E.Randolph Street, Suite700, Chicago, Illinois, Usa, 60601
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President, Cision Us Inc

NEWSDESK INTERNATIONAL LIMITED

Correspondence address
130 E. Randolph Street Suite 700, Chicago, Ilinois 60601, Usa
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President Cision Inc

GORKANA LIMITED

Correspondence address
28-42 Banner Street, London, EC1Y 8QE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

PORTFOLIO METRICA LIMITED

Correspondence address
28-42 Banner Street, London, EC1Y 8QE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

DISCOVERY GROUP LIMITED

Correspondence address
28-42 Banner Street, London, EC1Y 8QE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

ADVOUCH LIMITED

Correspondence address
Discovery House, 28-42 Banner Street, London, EC1Y 8QE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000


PR NEWSWIRE BENELUX LIMITED

Correspondence address
130 E. Randolph Street Suite 700, Chicago, Illinois 60601, Usa
Role RESIGNED
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President Cision Us Inc

PR NEWSWIRE EUROPE LIMITED

Correspondence address
130 E. Randolph Street, Suite 700, Chicago, Illinois 60601, Usa
Role RESIGNED
director
Date of birth
April 1970
Appointed on
16 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President, Cision Us Inc.

CANYON UK INVESTMENTS LTD.

Correspondence address
130 E. Randolph Street, Suite 700, Chicago, Illinois, United States, 60601
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President

CANYON UK VENTURES LTD.

Correspondence address
130 E. Randolph Street, Suite 700, Chicago, Illinois, Usa, 60601
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 June 2016
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo And President, Cision Us Inc

DURRANTS PRESS CUTTINGS LIMITED

Correspondence address
Discovery House, 28-42 Banner Street, London, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

CISION GROUP LIMITED

Correspondence address
Discovery House, 28-42 Banner Street, London, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

DISCOVERY GROUP HOLDINGS LIMITED

Correspondence address
28-42 Banner Street, London, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

GORKANA GROUP HOLDINGS LIMITED

Correspondence address
28-42 Banner Street, London, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

CISION UK LIMITED

Correspondence address
Discovery House 28-42 Banner Street, London, England, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
16 January 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

CISION UK HOLDINGS LIMITED

Correspondence address
Discovery House 28-42 Banner Street, London, England, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
16 January 2015
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000

VOCUS UK LIMITED

Correspondence address
Discovery House 28-42 Banner Street, London, England, EC1Y 8QE
Role RESIGNED
director
Date of birth
April 1970
Appointed on
2 June 2014
Resigned on
1 August 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1Y 8QE £20,275,000