Gabor CZEGLEDY

Total number of appointments 14, 14 active appointments

ADEPT ENERGY SOLUTIONS LIMITED

Correspondence address
431 Union Street, Aberdeen, Scotland, AB11 6DA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 April 2025
Nationality
Canadian
Occupation
Company Director

ASCERTRA-SEAROC LTD.

Correspondence address
Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 February 2025
Nationality
Canadian
Occupation
Company Director

SEAPLANNER LIMITED

Correspondence address
Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 February 2025
Nationality
Canadian
Occupation
Company Director

SEAROC LTD

Correspondence address
Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 February 2025
Nationality
Canadian
Occupation
Company Director

IKON SCIENCE LIMITED

Correspondence address
1st Floor 1 The Crescent, Surbiton, England, KT6 4BN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 December 2024
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode KT6 4BN £1,026,000

IKON PARENT LIMITED

Correspondence address
1st Floor The Crescent, Surbiton, Surrey, KT6 4BN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 December 2024
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode KT6 4BN £1,026,000

IKON INTERMEDIATE LIMITED

Correspondence address
1st Floor 1 The Crescent, Surbiton, Surrey, KT6 4BN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 December 2024
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode KT6 4BN £1,026,000

PERIGON SOLUTIONS HOLDINGS LIMITED

Correspondence address
Fernbank 4/2 Allanshaw Gardens, Hamilton, Scotland, ML3 8NU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 December 2024
Nationality
Canadian
Occupation
Company Director

PERIGON SOLUTIONS LIMITED

Correspondence address
Fernbank 4/2 Allanshaw Gardens, Hamilton, Scotland, ML3 8NU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 December 2024
Nationality
Canadian
Occupation
Company Director

REZATEC (UK SERVICES) LIMITED

Correspondence address
One Fleet Place, London, England, EC4M 7WS
Role ACTIVE
director
Date of birth
September 1958
Appointed on
19 October 2024
Nationality
Canadian
Occupation
Company Director

HEXCUITY LIMITED

Correspondence address
Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4SB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
19 October 2024
Nationality
Canadian
Occupation
Company Director

CARINA UK HOLDCO LTD.

Correspondence address
Kestrel Way Kestrel Way, Gorseinon, Swansea, Wales, SA4 9WN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 June 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SA4 9WN £264,000

MARON SYSTEMS LIMITED

Correspondence address
Kestrel Way Kestrel Way, Gorseinon, Swansea, Wales, SA4 9WN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 June 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode SA4 9WN £264,000

TIC SYSTEMS UK LTD

Correspondence address
5th Floor 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
7 March 2023
Nationality
Canadian
Occupation
Company Director