logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Mclachlan, Steven Robert
    Born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Mathers, Martin James
    Born in July 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 3
    Dallas, Allan
    Born in August 1961
    Individual (38 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ now
    OF - Director → CIF 0
    Dallas, Allan
    Engineer
    Individual (38 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Macgregor, Iain Ross
    Born in January 1981
    Individual (83 offsprings)
    Officer
    icon of calendar 2009-11-06 ~ now
    OF - Director → CIF 0
  • 5
    Slessor, Stephen James
    Born in May 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressC/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Macgregor, Roderick James
    Born in December 1952
    Individual (96 offsprings)
    Officer
    icon of calendar 2009-11-06 ~ 2019-02-01
    OF - Director → CIF 0
  • 2
    Macgregor, James Iain
    Born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2020-12-22
    OF - Director → CIF 0
  • 3
    Mabbott, Stephen
    Born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    OF - Nominee Director → CIF 0
  • 4
    Spalding, Ewan
    Engineer born in April 1961
    Individual
    Officer
    icon of calendar 1997-08-20 ~ 2000-12-13
    OF - Director → CIF 0
  • 5
    Maclennan, David
    Engineer born in May 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ 2009-04-03
    OF - Director → CIF 0
  • 6
    Livingston, Mark David
    Born in March 1973
    Individual
    Officer
    icon of calendar 2009-11-06 ~ 2012-02-17
    OF - Director → CIF 0
  • 7
    Johnnston, Stuart
    Mechanical Engineer born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 8
    Tinning, Murray John
    Cfo born in April 1985
    Individual
    Officer
    icon of calendar 2024-01-08 ~ 2024-06-07
    OF - Director → CIF 0
  • 9
    Reid, Brian
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    OF - Nominee Secretary → CIF 0
  • 10
    Maclean, Robert James
    Company Director born in December 1963
    Individual
    Officer
    icon of calendar 1999-01-15 ~ 2000-12-13
    OF - Director → CIF 0
  • 11
    Macdonald, James Donald
    Director born in October 1964
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2019-02-01
    OF - Director → CIF 0
  • 12
    Grant, Gary Gordon
    Company Director born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2016-12-23
    OF - Director → CIF 0
  • 13
    Macgregor, John Angus
    Company Director born in September 1986
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2023-08-18
    OF - Director → CIF 0
  • 14
    Ronaldson, Gordon Ian
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-01
    OF - Director → CIF 0
  • 15
    SLLP 370 LIMITED - 2022-10-20
    icon of address28, Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-10-11 ~ 2023-08-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    MODUTEC HOLDINGS LIMITED - now
    MODUTEC LIMITED - 2020-06-10
    SLLP 104 LIMITED - 2014-12-18
    icon of address13, Henderson Road, Inverness, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2019-02-02 ~ 2022-10-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROSS-SHIRE ENGINEERING LIMITED

Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
33200 - Installation Of Industrial Machinery And Equipment
25110 - Manufacture Of Metal Structures And Parts Of Structures
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • ROSS-SHIRE ENGINEERING LIMITED
    Info
    Registered number SC177939
    icon of addressMuir Of Ord Industrial Estate, Muir Of Ord, Ross-shire IV6 7UA
    PRIVATE LIMITED COMPANY incorporated on 1997-08-13 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-13
    CIF 0
  • ROSS-SHIRE ENGINEERING LIMITED
    S
    Registered number Sc177939
    icon of addressMansfield House, Great North Road, Muir Of Ord, Scotland, IV6 7UA
    Limited in Companies House, Scotland
    CIF 1
  • ROSS-SHIRE ENGINEERING LIMITED
    S
    Registered number Sc177939
    icon of addressMuir Of Ord Industrial Estate, Great North Road, Ross-shire, Muir Of Ord, Scotland, IV6 7UA
    Limited Company in Companies House Scotland, Scotland
    CIF 2
  • ROSS-SHIRE ENGINEERING LIMITED
    S
    Registered number Sc177939
    icon of addressMuir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, Scotland, IV6 7UA
    Private Company Limited By Shares in Uk Companies Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressUnit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    VALERISE LIMITED - 2008-05-21
    icon of addressBritannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    DP SERVICES (HOLDINGS) LIMITED - 2022-11-01
    icon of addressUnit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    3,720,765 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,367,705 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressPows Orchard, Pows Orchard, Midsomer Norton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit E2 Premier Centre Abbey Park Industrial Estate, Premier Way, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    482,261 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    HMS (673) LIMITED - 2006-10-18
    icon of addressMuir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRolla Holdings Limited, Atlas Mill Road, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,428 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    PIPEWORK SYSTEMS & INSTALLATION LIMITED - 2021-04-30
    icon of addressMansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    W.J. MECHANICAL SERVICES LIMITED - 1980-12-31
    icon of addressUnit G7, Morton Park Way, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    640,032 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of addressMansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    WHECO ENGINEERING SERVICES LTD. - 1996-03-28
    QUALITY AT ITS BEST LIMITED - 1995-09-20
    icon of addressPrecision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,824,211 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • IMCO (32010) LIMITED - 2010-03-25
    icon of addressC/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-15 ~ 2021-06-14
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.