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 Murray Dallas

    Related profiles found in government register
  • Mr Allan Murray Dallas
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, The Meadows, Muir Of Ord, Ross-shire, IV6 7QL

      IIF 1
  • Dallas, Allan
    Scottish born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, The Meadows, Muir Of Ord, Ross-shire, IV6 7QL, Scotland

      IIF 2
  • Dallas, Allan
    British director

    Registered addresses and corresponding companies
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 3
  • Dallas, Allan
    British engineer

    Registered addresses and corresponding companies
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 4 IIF 5
  • Dallas, Allan
    British mechanical engineer

    Registered addresses and corresponding companies
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 6
  • Dallas, Alan William
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA, United Kingdom

      IIF 7
  • Dallas, Allan
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision House, Rankine Road, Basingstoke, Hampshire, RG24 8PP

      IIF 8 IIF 9
    • icon of address Precision House, Rankine Road, Basingstoke, Hampshire, RG24 8PP, England

      IIF 10
    • icon of address Unit 700, Bretton Park Way, Dewsbury, WF12 9BS, England

      IIF 11
    • icon of address Pows Orchard, Pows Orchard, Midsomer Norton, BA3 2HY, United Kingdom

      IIF 12
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 13 IIF 14
    • icon of address 29, The Meadows, Muir Of Ord, Ross-shire, IV6 7QL, Scotland

      IIF 15
  • Dallas, Allan
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 16
  • Dallas, Allan
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dallas, Allan
    British mechanical engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL

      IIF 21
  • Dallas, Allan William
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Drive, Nottingham., NG2 3AY

      IIF 22 IIF 23
    • icon of address Unit 3, St Philips Central, Albert Road, Bristol, BS2 0XJ, England

      IIF 24
    • icon of address Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, BS2 0XJ, England

      IIF 25
    • icon of address Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ

      IIF 26
    • icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3SX

      IIF 27
    • icon of address Britannia House, Lock Way,ravensthorpe Ind Est, Dewsbury, West Yorkshire, WF13 3SX

      IIF 28
    • icon of address Unit 17, Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LG, England

      IIF 29 IIF 30
    • icon of address Britannia House, Lock Way, Ravensthorpe Ind Est, Dewsbury, West Yorkshire, WF13 3SX

      IIF 31
    • icon of address Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU

      IIF 32
    • icon of address Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ

      IIF 33 IIF 34
    • icon of address Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire, LS27 7JU

      IIF 35
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 36
    • icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA, United Kingdom

      IIF 41
    • icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury , WF13 3SX

      IIF 42
    • icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury, WF13 3SX

      IIF 43
    • icon of address Unit E2 Premier Centre, Abbey Park Industrial Estate, Premier Way, Romsey, SO51 9DG, England

      IIF 44
    • icon of address Pearson Street, Leeds, West Yorks, LS10 1BQ

      IIF 45
    • icon of address Pearson Street, Leeds, West Yorkshire, LS10 1BQ

      IIF 46
child relation
Offspring entities and appointments
Active 38
  • 1
    ADVANCED CHEMICAL EQUIPMENT LIMITED - 1987-12-23
    icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 42 - Director → ME
  • 2
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,261,943 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
  • 4
    BLACKBURN, STARLING & CO., LIMITED - 1990-05-14
    CARRINGSTONE LIMITED - 1989-10-18
    icon of address Queens Drive, Nottingham.
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address C/o Ross-shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 38 - Director → ME
  • 9
    CHEM-RESIST PLASTIC FABRICATIONS LIMITED - 1994-05-10
    icon of address Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 43 - Director → ME
  • 10
    VALERISE LIMITED - 2008-05-21
    icon of address Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 27 - Director → ME
  • 11
    PLASTIFAB LIMITED - 1992-07-16
    icon of address Britannia House, Lock Way, Ravensthorpe Ind Est, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 31 - Director → ME
  • 12
    ADVANCED TEXTILE ENGINEERS LIMITED - 1994-05-10
    icon of address Britannia House, Lock Way,ravensthorpe Ind Est, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 29 The Meadows, Muir Of Ord, Ross-shire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    224,682 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    PURPLE VENTURE 200 LIMITED - 2004-04-02
    icon of address Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    669,824 GBP2021-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 33 - Director → ME
  • 15
    DP SERVICES (HOLDINGS) LIMITED - 2022-11-01
    icon of address Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    3,720,765 GBP2021-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    911,391 GBP2021-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,367,705 GBP2022-07-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 29 - Director → ME
  • 18
    SOFTWARE LINKS LIMITED - 2017-02-24
    icon of address Unit 3 St Philips Central, Albert Road, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,337 GBP2022-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,678 GBP2022-07-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Callander Colgan Limited, 10 Ardross Street, Inverness, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-05-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    icon of address Mansfield House, Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address Pows Orchard, Pows Orchard, Midsomer Norton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Unit E2 Premier Centre Abbey Park Industrial Estate, Premier Way, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    482,261 GBP2020-04-30
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 35 - Director → ME
  • 26
    HMS (673) LIMITED - 2006-10-18
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-09-29 ~ now
    IIF 5 - Secretary → ME
  • 27
    icon of address Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-08-20 ~ now
    IIF 4 - Secretary → ME
  • 28
    PIPEWORK SYSTEMS & INSTALLATION LIMITED - 2021-04-30
    icon of address Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 15 - Director → ME
  • 29
    IMCO (32010) LIMITED - 2010-03-25
    icon of address C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 36 - Director → ME
  • 30
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 46 - Director → ME
  • 31
    TWINSTREAM LIMITED - 1985-08-30
    icon of address Pearson Street, Leeds, West Yorks
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 45 - Director → ME
  • 32
    W.J. MECHANICAL SERVICES LIMITED - 1980-12-31
    icon of address Unit G7, Morton Park Way, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    640,032 GBP2021-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address Control Works, Treefield Industrial Estate, Gildersome, Leeds
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,964,166 GBP2021-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Mansefield 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
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 41 - Director → ME
  • 35
    WHECO ENGINEERING SERVICES LTD. - 1996-03-28
    QUALITY AT ITS BEST LIMITED - 1995-09-20
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,824,211 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 9 - Director → ME
  • 36
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 10 - Director → ME
  • 37
    STOCKBOW LTD. - 2011-07-13
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -25,003 GBP2020-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 8 - Director → ME
  • 38
    icon of address Queens Drive, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address Global Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2009-11-06
    IIF 18 - Director → ME
  • 2
    HMS (720) LIMITED - 2008-02-18
    icon of address Global Construction (scotland) Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2009-11-06
    IIF 17 - Director → ME
    icon of calendar 2008-03-06 ~ 2008-05-26
    IIF 3 - Secretary → ME
  • 3
    HMS (755) LIMITED - 2008-11-06
    icon of address Global Infrastructure Scotland Ltd, Unit 21 Tomich Industrial Estate, Muir Of Ord, Ross-shire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2009-11-06
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.