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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Allan Derek Lee James

    Related profiles found in government register
  • Mr Allan Derek Lee James
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Blackett Street, Piccadilly Business Centre,aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1
  • Mr Allan Derek Lee James
    British born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address ., Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS

      IIF 2
    • icon of address 20 Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 3
    • icon of address Newark, Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS, United Kingdom

      IIF 4
    • icon of address Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS

      IIF 5
  • James, Allan Derek Lee
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Blackett Street, Piccadilly Business Centre,aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 6
  • James, Allan Derek Lee
    British director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address ., Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS, United Kingdom

      IIF 7
    • icon of address 20 Pentland House, Saltire Centre, Glenrothes, KY6 2AH, Scotland

      IIF 8
    • icon of address West Lodge, Strathenry, Glenrothes, Fife, KY6 3HY

      IIF 9 IIF 10
  • James, Allan Derek Lee
    British executive born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Strathenry, Glenrothes, Fife, KY6 3HY

      IIF 11 IIF 12
  • James, Allan Derek Lee
    British managing director born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Strathenry, Glenrothes, Fife, KY6 3HY

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,063 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DETECTOR AND SENSOR TECHNOLOGY LIMITED - 2004-01-12
    icon of address 20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    325,702 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 13 - Director → ME
  • 3
    SEMEFAB (SCOTLAND) LIMITED - 2011-03-11
    icon of address . Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit C Blackett Street, Piccadilly Business Centre,aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Company number SC365842
    Non-active corporate
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address 45 Robin Hood Road, Blidworth, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2007-03-27
    IIF 9 - Director → ME
  • 2
    icon of address 20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-07-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    DETECTOR AND SENSOR TECHNOLOGY LIMITED - 2004-01-12
    icon of address 20 Pentland House Saltire Centre, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    325,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EYTHROPE ELECTRONICS LIMITED - 1979-12-31
    SEMELAB P.L.C. - 2008-07-30
    SEMELAB LIMITED - 2008-09-02
    icon of address Unit 2 Bruntingthorpe Industrial Estate, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-07-30 ~ 2009-09-19
    IIF 11 - Director → ME
  • 5
    SEMEFAB (SCOTLAND) LIMITED - 2011-03-11
    icon of address . Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2023-08-31
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.