Christopher James Peter KEHOE

Total number of appointments 35, 35 active appointments

POWER TESTING LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
17 July 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W1S 1JJ £51,653,000

Q ELECTRICAL INDUSTRIAL SERVICES LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1JJ £51,653,000

QUANTUM CONTROLS LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 1JJ £51,653,000

COBRA ENGINEERING (UK) LIMITED

Correspondence address
Redmoor Lane, Wisbech, Cambridgeshire, PE14 0RN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 May 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode PE14 0RN £380,000

VENOM CONSULTING LIMITED

Correspondence address
Cobra Engineering (Uk) Limited Redmoor Lane, Wisbech, England, PE14 0RN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 May 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode PE14 0RN £380,000

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

KORRIE MECHANICAL & PLUMBING LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ ACQUISITION COMPANY LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

WATER PROCESS SERVICES LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ MUSK PROCESS SERVICES GROUP LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ MUSK PROCESS SERVICES LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

MARCH MIDCO LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA4 4AB £266,000

MARCH HOLDCO LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA4 4AB £266,000

MARCH BIDCO LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WA4 4AB £266,000

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

AUTOMATED CONTROL SOLUTIONS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

PETTITS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

MOTIVAIR COMPRESSORS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

ACS ELECTRICAL ENGINEERING LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

W. T. PARKER (ELECTRICAL) LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode W1S 1JJ £51,653,000

EXPRESS BIDCO LIMITED

Correspondence address
4 Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1972
Appointed on
13 February 2023
Nationality
British
Occupation
Chief Executive

EXPRESS HOLDCO LIMITED

Correspondence address
4 Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1972
Appointed on
13 February 2023
Nationality
British
Occupation
Chief Executive

BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED

Correspondence address
61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 January 2022
Resigned on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

MARCH (GROUP) LIMITED

Correspondence address
4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1972
Appointed on
18 December 2020
Nationality
British
Occupation
Chief Executive

STARGAZER CONSULTING LTD

Correspondence address
Woodhey 3 Beeches Close, Malpas, England, SY14 7BZ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SY14 7BZ £1,073,000

THE INSTITUTE FOR COLLABORATIVE WORKING

Correspondence address
83 Victoria Street, London, England, SW1H 0HW
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 December 2016
Nationality
British
Occupation
Executive Director

Average house price in the postcode SW1H 0HW £7,707,000