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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Company Director

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
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
September 1975
Appointed on
14 May 2025
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Cfo

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