Iain Ross MACGREGOR

Total number of appointments 76, 75 active appointments

MODUTEC SERVICES LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
9 June 2025
Nationality
British
Occupation
Director

MODUTEC GROUP HOLDINGS LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, United Kingdom, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
9 June 2025
Nationality
British
Occupation
Director

SLLP 414 LIMITED

Correspondence address
13 Henderson Road, Inverness, IV1 1SN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
8 May 2025
Nationality
British
Occupation
Company Director

SLLP 413 LIMITED

Correspondence address
13 Henderson Road, Inverness, IV1 1SN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
8 May 2025
Nationality
British
Occupation
Company Director

PRAXIS DESIGN LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 February 2025
Nationality
British
Occupation
Director

AQUILA MARKETING AGENCY LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 February 2025
Nationality
British
Occupation
Director

OASIS SOFTWARE SOLUTIONS LIMITED

Correspondence address
Wyastone Business Park Wyastone Leys, Monmouth, Wales, NP25 3SR
Role ACTIVE
director
Date of birth
January 1982
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 3SR £867,000

OSS SOFTWARE LIMITED

Correspondence address
Wyastone Business Park Wyastone Leys, Monmouth, Gwent, NP25 3SR
Role ACTIVE
director
Date of birth
January 1982
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 3SR £867,000

PREMIUM FABRICATIONS LIMITED

Correspondence address
Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, Rochdale, United Kingdom, OL11 2PX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode OL11 2PX £2,479,000

TRIFOLIATA LTD

Correspondence address
Mansefield House Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

BIOMATRIX WATER SOLUTIONS LIMITED

Correspondence address
Mansefield House Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

AQUAZONE LIMITED

Correspondence address
Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England, NR31 0LU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0LU £605,000

AQUAZONE GROUP LIMITED

Correspondence address
Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0LU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0LU £605,000

SEAKING ELECTRICAL LIMITED

Correspondence address
70 Old Bidston Road, Birkenhead, CH41 8BL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 8BL £44,000

BIDSTON HOLDINGS LIMITED

Correspondence address
70 Old Bidston Road, Birkenhead, Merseyside, United Kingdom, CH41 8BL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 8BL £44,000

CHEM-RESIST PLASTIC FABRICATIONS LIMITED

Correspondence address
Britannia House, Lock Way,Ravensthorpe Ind Est,, Dewsbury, West Yorkshire, WF13 3SX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

CHEM RESIST GROUP LIMITED

Correspondence address
Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

A.C.E. INDUSTRIAL PLASTICS LIMITED

Correspondence address
Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury , WF13 3SX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

CHEM-RESIST (N.E.) LIMITED

Correspondence address
Britannia House, Lock Way, Ravensthorpe Ind Est,, Dewsbury,, West Yorkshire, WF13 3SX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

CHEM RESIST HOLDINGS LIMITED

Correspondence address
Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3SX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

ENVOY ESTATES LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, AB10 1YL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

BROADWAY HOLDCO LIMITED

Correspondence address
C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

BROADWAY BIDCO LIMITED

Correspondence address
C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

BROADWAY MIDCO LIMITED

Correspondence address
C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

BROADWAY TOPCO LIMITED

Correspondence address
C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

GQS GROUP LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
20 June 2023
Nationality
British
Occupation
Company Director

JGC ENGINEERING AND TECHNICAL SERVICES LIMITED

Correspondence address
Jgc House Janetstown, Thurso, Caithness, Scotland, KW14 7XF
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 April 2023
Nationality
British
Occupation
Company Director

CO-AT MARINE LIMITED

Correspondence address
Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, Scotland, PA3 4EA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED

Correspondence address
Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England, WF13 3LG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF13 3LG £410,000

RSE WATER TECHNOLOGIES LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

GES HOLDCO LTD

Correspondence address
Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England, WF13 3LG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF13 3LG £410,000

ENVOY GROUP HOLDINGS LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

ECF SPECIAL ALLOYS LIMITED

Correspondence address
Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9LB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S81 9LB £1,579,000

ENVOY GROWTH PARTNERS LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
22 July 2022
Nationality
British
Occupation
Company Director

GPS LINKS LIMITED

Correspondence address
Unit 3 St Philips Central, Albert Road, Bristol, England, BS2 0XJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
11 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS2 0XJ £6,064,000

GENERAL PANEL SYSTEMS LIMITED

Correspondence address
Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England, BS2 0XJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
11 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS2 0XJ £6,064,000

VIEWFIRTH MANAGEMENT LIMITED

Correspondence address
28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 June 2022
Nationality
British
Occupation
Company Director

DP SYSTEMS (SCOTLAND) LIMITED

Correspondence address
Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 April 2022
Nationality
British
Occupation
Company Director

DPS GROUP LTD

Correspondence address
Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 April 2022
Nationality
British
Occupation
Company Director

LANGFIELDS (WARRINGTON) LTD

Correspondence address
Forward Works, Woolston, Warrington, WA1 4BA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 4BA £2,353,000

BLACKBURN STARLING & COMPANY LIMITED

Correspondence address
Queens Drive,, Nottingham., NG2 3AY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
21 July 2021
Nationality
British
Occupation
Company Director

WILFORD LIMITED

Correspondence address
Queens Drive, Nottingham, NG2 3AY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 June 2021
Nationality
British
Occupation
Company Director

TECHNICAL CONTROL SYSTEMS LIMITED

Correspondence address
Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
2 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS27 7JU £1,485,000

NORTH HILL LIMITED

Correspondence address
Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire, LS27 7JU
Role ACTIVE
director
Date of birth
January 1982
Appointed on
2 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS27 7JU £1,485,000

SHEERS LIMITED

Correspondence address
Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 March 2021
Nationality
British
Occupation
Director

ACCORD BUSINESS SOLUTIONS LIMITED

Correspondence address
First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom, IV2 5NA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 February 2021
Nationality
British
Occupation
Director

MURRAY TECHNICAL SERVICES LIMITED

Correspondence address
Unit E2 Premier Centre Abbey Park Industrial Estate, Premier Way, Romsey, England, SO51 9DG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO51 9DG £283,000

AVANTIS MARINE LIMITED

Correspondence address
Derwen House Court Road, Bridgend, Wales, CF31 1BN
Role ACTIVE
director
Date of birth
January 1982
Appointed on
27 July 2020
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1BN £710,000

W.E.S. LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG24 8PP £422,000

WATERMECH SERVICES LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, England, RG24 8PP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG24 8PP £422,000

WESCHEM LTD.

Correspondence address
Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG24 8PP £422,000

AVANTIS HOLDCO LIMITED

Correspondence address
First Floor Aurora House 8 Inverness Campus, Inverness, IV2 5NA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
7 May 2020
Resigned on
19 October 2022
Nationality
British
Occupation
Director

LANGFIELDS GROUP LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 April 2020
Nationality
British
Occupation
Director

MTD SOUTH WEST LTD

Correspondence address
Pows Orchard Pows Orchard, Midsomer Norton, United Kingdom, BA3 2HY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA3 2HY £182,000

ACIEM GROUP LIMITED

Correspondence address
Unit 700 Bretton Park Way, Dewsbury, England, WF12 9BS
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WF12 9BS £2,717,000

SAFTRONICS GROUP LIMITED

Correspondence address
Pearson Street, Leeds, West Yorkshire, LS10 1BQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 May 2019
Nationality
British
Occupation
None

SAFTRONICS LIMITED

Correspondence address
Pearson Street, Leeds, West Yorks, LS10 1BQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 May 2019
Nationality
British
Occupation
None

RSE CONTROL SYSTEMS LIMITED

Correspondence address
Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV6 7UA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 February 2019
Nationality
British
Occupation
Director

GQS-UK LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 February 2019
Nationality
British
Occupation
Director

MODUTEC LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 February 2019
Nationality
British
Occupation
Director

ENVOY TRAINING LIMITED

Correspondence address
First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 February 2019
Resigned on
14 July 2020
Nationality
British
Occupation
Director

ENVOY & PARTNERS LIMITED

Correspondence address
5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
30 November 2018
Nationality
British
Occupation
Director

CPE PRESSURE VESSELS LIMITED

Correspondence address
Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
9 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode B79 7TA £594,000

C.P.E. PNEUMATICS LIMITED

Correspondence address
Appollo Road, Lichfield Road Ind.Est., Tamworth, Staffs
Role ACTIVE
director
Date of birth
January 1982
Appointed on
9 March 2018
Nationality
British
Occupation
Director

C.P.E. (HOLDINGS) LIMITED

Correspondence address
Apollo Road Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode B79 7TA £594,000

ECOPAD (SCOTLAND) LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 June 2017
Nationality
British
Occupation
Director

ENVOY CAPITAL MANAGEMENT LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
30 March 2016
Nationality
British
Occupation
Director

GLOBAL HIGHLAND LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 April 2015
Resigned on
1 February 2019
Nationality
British
Occupation
Director

LANGFIELDS LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 March 2015
Nationality
British
Occupation
Director

VERTECH INTEGRITY SERVICES LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 May 2014
Resigned on
12 June 2020
Nationality
British
Occupation
Director

I P S OFFSHORE LTD.

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 March 2014
Nationality
British
Occupation
Director

GEG CAPITAL (HOWE MOSS) LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 March 2012
Resigned on
30 June 2020
Nationality
British
Occupation
Director

GEG (HOLDINGS) LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
29 March 2012
Nationality
British
Occupation
Director

GLOBAL PROJECT (SERVICES) LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
26 January 2004
Resigned on
15 June 2020
Nationality
British
Occupation
Director

GLOBAL RESOURCE MANAGEMENT LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role ACTIVE
director
Date of birth
January 1982
Appointed on
26 January 2004
Resigned on
14 July 2020
Nationality
British
Occupation
Director

GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED

Correspondence address
Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
Role
director
Date of birth
January 1982
Appointed on
4 June 2013
Resigned on
15 June 2020
Nationality
British
Occupation
Director