Gregor Duncan ROBERTS
Total number of appointments 32, 28 active appointments
POWER TESTING LIMITED
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 17 July 2025
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
- September 1975
- Appointed on
- 6 June 2025
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
- September 1975
- Appointed on
- 6 June 2025
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
- September 1975
- Appointed on
- 14 May 2025
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
- September 1975
- Appointed on
- 14 May 2025
Average house price in the postcode PE14 0RN £380,000
EJ PARKER TECHNICAL SERVICES (LOUTH) LTD
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode WA4 4AB £266,000
EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode W1S 1JJ £51,653,000
EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode W1S 1JJ £51,653,000
MARCH BIDCO LIMITED
- Correspondence address
- Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode WA4 4AB £266,000
EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
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
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode W1S 1JJ £51,653,000
EXPRESS HOLDCO LIMITED
- Correspondence address
- 4 Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 13 February 2023
EXPRESS BIDCO LIMITED
- Correspondence address
- 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 13 February 2023
EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED
- Correspondence address
- 11 Hanover Square, London, England, W1S 1JJ
- Role RESIGNED
- director
- Date of birth
- September 1975
- Appointed on
- 25 November 2024
Average house price in the postcode W1S 1JJ £51,653,000
KORRIE RENEWABLE ENERGY LTD
- Correspondence address
- UNIT 3 & 4 9 CARSEGATE ROAD NORTH CARSEGATE INDUST, INVERNESS, HIGHLAND, IV3 8DU
- Role RESIGNED
- Director
- Date of birth
- September 1975
- Appointed on
- 18 July 2019
- Resigned on
- 28 February 2020
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
LIFE SAFETY SERVICES (CENTRAL) LIMITED
- Correspondence address
- 4 KILMARTIN PLACE, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, SCOTLAND, G71 5PH
- Role RESIGNED
- Director
- Date of birth
- September 1975
- Appointed on
- 18 July 2019
- Resigned on
- 28 February 2020
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
CMS ENVIRO SYSTEMS LTD.
- Correspondence address
- CAISTEAL ROAD CASTLECARY, CUMBERNAULD, GLASGOW, G68 0FS
- Role RESIGNED
- Director
- Date of birth
- September 1975
- Appointed on
- 19 December 2016
- Resigned on
- 26 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR