William Macdonald ALLAN
Total number of appointments 34, 34 active appointments
CALLBRO LIMITED
- Correspondence address
- Bbs Law Ltd First Floor The Edge, Clowes Street, Salford, United Kingdom, M3 5NA
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 3 March 2025
Average house price in the postcode M3 5NA £396,000
DEFENDER TOPCO LIMITED
- Correspondence address
- 14 Brooks Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 2 August 2024
DEFENDER BIDCO LIMITED
- Correspondence address
- 14 Brooks Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 2 August 2024
JUMAR TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
JUMAR SOLUTIONS LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
TXP MIDCO LIMITED
- Correspondence address
- 14 Brooks Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 25 September 2023
- Resigned on
- 10 October 2023
CONCEPT INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 15 September 2023
- Resigned on
- 18 February 2025
EXPRESS BIDCO LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 14 March 2023
- Resigned on
- 26 November 2024
EXPRESS HOLDCO LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 14 March 2023
- Resigned on
- 26 November 2024
SPECTRE TOPCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 30 September 2022
Average house price in the postcode MK13 9HA £1,600,000
SPECTRE BIDCO LIMITED
- Correspondence address
- 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England, MK13 9HA
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 30 September 2022
Average house price in the postcode MK13 9HA £1,600,000
CONCEPT INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 28 July 2022
- Resigned on
- 27 March 2023
CONCEPT IT RECRUITMENT LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 28 July 2022
- Resigned on
- 24 April 2023
CONCEPT RESOURCING LIMITED
- Correspondence address
- 14 Brook's Mews, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 28 July 2022
- Resigned on
- 24 April 2023
TXP GROUP LIMITED
- Correspondence address
- Jumar House Coleshill Road, Marston Green, Birmingham, England, B37 7HG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 21 June 2022
Average house price in the postcode B37 7HG £1,823,000
TXP HOLDCO LIMITED
- Correspondence address
- Jumar House Pinewood Business Park, Coleshill Road, Solihull, West Midlands, United Kingdom, B37 7HG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 20 June 2022
Average house price in the postcode B37 7HG £1,823,000
ALITER CAPITAL GENERAL PARTNER II LIMITED
- Correspondence address
- 14 Brook's Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 20 January 2022
ALITER CAPITAL GENERAL PARTNER IIA LIMITED
- Correspondence address
- 14 Brook's Mews, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 20 January 2022
SKILL-PILL M-LEARNING LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 10 November 2020
- Resigned on
- 19 May 2021
SKILL-PILL HOLDINGS LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 10 November 2020
- Resigned on
- 19 May 2021
AC TGP I LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 30 July 2020
AC TRAINING HOLDCO LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 29 July 2020
SPONGE UK LIMITED
- Correspondence address
- 9 Research Way, Derriford, Plymouth, England, PL6 8BT
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 10 December 2019
- Resigned on
- 19 May 2021
THE INTENTIONAL LEARNING COMPANY LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 18 June 2019
- Resigned on
- 20 October 2021
SPONGE GROUP HOLDINGS LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 9 April 2019
SPONGE GROUP LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 9 April 2019
IPSUM UTILITIES LIMITED
- Correspondence address
- Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 8 March 2018
- Resigned on
- 15 May 2023
NORTH SP LIMITED
- Correspondence address
- Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 11 December 2017
- Resigned on
- 29 July 2021
Average house price in the postcode UB5 5QQ £1,016,000
NORTH SP GROUP LIMITED
- Correspondence address
- Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 17 October 2017
- Resigned on
- 29 July 2021
Average house price in the postcode UB5 5QQ £1,016,000
IPSUM GROUP LIMITED
- Correspondence address
- 1 Scott Place 2 Hardman Street, Manchester, United Kingdom, M3 3AA
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 16 January 2017
- Resigned on
- 15 May 2023
ALITER CAPITAL GENERAL PARTNER LIMITED
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 12 October 2016
ALITER CAPITAL LLP
- Correspondence address
- 21 Newton Place, Glasgow, Scotland, G3 7PY
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1960
- Appointed on
- 3 August 2016
MARCH (GROUP) LIMITED
- Correspondence address
- Dalmore House 310 St Vincent Street, Glasgow, Scotland, G2 5QR
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 5 June 2015
- Resigned on
- 14 March 2023
FIRHILL DEVELOPMENTS LIMITED
- Correspondence address
- Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland, G3 8AU
- Role ACTIVE
- director
- Date of birth
- August 1960
- Appointed on
- 9 September 2009