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

Clark, Charles Gordon

    Related profiles found in government register
  • Clark, Charles Gordon
    British

    Registered addresses and corresponding companies
  • Clark, Charles Gordon
    Scottish accountant

    Registered addresses and corresponding companies
    • icon of address Drum Cottage, Drumoak, Aberdeenshire, AB31 5AE

      IIF 11
  • Clark, Charles Gordon
    British chartered accountant born in January 1967

    Registered addresses and corresponding companies
    • icon of address 13 Sunnyside Crescent, Drumoak, Banchory, Kincardineshire, AB31 3EG

      IIF 12 IIF 13
  • Clark, Charles Gordon

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Greenwell Road, East Tullos, Aberdeen, AB12 3AX, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address The Wheelhouse, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland

      IIF 17
    • icon of address 13 Sunnyside Crescent, Drumoak, Banchory, Kincardineshire, AB31 3EG

      IIF 18
  • Clark, Charles Gordon
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Greenwell Road, East Tullos, Aberdeen, AB12 3AX

      IIF 19
    • icon of address The Wheelhouse, Greenwell Road, East Tullos, Aberdeen, AB12 3AX, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address The Wheelhouse, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland

      IIF 23
    • icon of address The Wheelhouse, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, United Kingdom

      IIF 24
    • icon of address Drum Cottage, Drumoak, Banchory, AB31 5AE, United Kingdom

      IIF 25
    • icon of address Drum Cottage, Drumoak, Banchory, Kincardineshire, AB31 5AE, Scotland

      IIF 26
  • Clark, Charles Gordon
    Scottish chartered accountant born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Greenwell Road, East Tullos, Aberdeen, AB12 3AX, Scotland

      IIF 27
    • icon of address Drum Cottage, Drumoak, Aberdeenshire, AB31 5AE

      IIF 28 IIF 29
  • Mr Charles Clark
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland

      IIF 30
  • Mr Charles Gordon Clark
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wheelhouse, Greenwell Road, East Tullos, Aberdeen, AB12 3AX

      IIF 31 IIF 32 IIF 33
    • icon of address The Wheelhouse, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, United Kingdom

      IIF 34
    • icon of address Drum Cottage, Drumoak, Banchory, AB31 5AE, United Kingdom

      IIF 35
    • icon of address Drum Cottage, Drumoak, Banchory, Kincardineshire, AB31 5AE, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Drum Cottage, Drumoak, Banchory, Kincardineshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    190,044 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Wheelhouse Greenwell Road, East Tullos, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-05-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    RINCON APARTMENT MANAGEMENT LIMITED - 2007-04-10
    icon of address The Wheelhouse Greenwell Road, East Tullos, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,689,072 GBP2024-12-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Drum Cottage, Drumoak, Banchory, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,906 GBP2024-09-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Wheelhouse Greenwell Road, East Tullos Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Wheelhouse Greenwell Road, East Tullos, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-05-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    MERCANTILE SURVEYORS INTERNATIONAL LIMITED - 1999-01-21
    ELECTDATA ENTERPRISES LIMITED - 1994-01-12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    532,826 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-09-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Wheelhouse Greenwell Road, East Tullos, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,357,365 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Director → ME
Ceased 16
  • 1
    BIBBY OFFSHORE LIMITED - 2018-11-30
    REVER OFFSHORE UK LIMITED - 2021-01-21
    icon of address Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-11-30
    IIF 29 - Director → ME
  • 2
    RINCON APARTMENT MANAGEMENT LIMITED - 2007-04-10
    icon of address The Wheelhouse Greenwell Road, East Tullos, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,689,072 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2014-11-30
    IIF 27 - Director → ME
    icon of calendar 2011-05-01 ~ 2014-11-30
    IIF 15 - Secretary → ME
  • 3
    YELLOW TAVERN LIMITED - 1994-12-09
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1995-06-12
    IIF 8 - Secretary → ME
  • 4
    POWERFLO RENTALS LIMITED - 1998-01-30
    EDSCO LIMITED - 1992-02-17
    O. R. SUPPLIES LIMITED - 1993-08-25
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 4 - Secretary → ME
  • 5
    AYDEUR LIMITED - 1988-04-14
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 7 - Secretary → ME
  • 6
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-09-24
    IIF 11 - Secretary → ME
  • 7
    ORWELL GROUP PLC - 2002-07-09
    AIRBAY LIMITED - 1995-11-06
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-04-20
    IIF 13 - Director → ME
  • 8
    HAIN-NOURSE LIMITED - 1978-12-31
    P & O FERRIES LIMITED - 1988-12-13
    icon of address 16 Palace Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2000-06-16
    IIF 18 - Secretary → ME
  • 9
    NORTH OF SCOTLAND, ORKNEY AND SHETLAND SHIPPING COMPANY LIMITED - 1998-12-23
    icon of address Computershare Investor Services Plc Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2000-06-16
    IIF 9 - Secretary → ME
  • 10
    PUMP RENTALS (INTERNATIONAL) LIMITED - 1998-01-30
    THRU-MARK LIMITED - 1993-03-26
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 3 - Secretary → ME
  • 11
    HARRAN ENGINEERING LTD. - 1998-09-25
    LEDGE 50 LIMITED - 1991-03-27
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 10 - Secretary → ME
  • 12
    JAMES MARISCHAL INVESTMENTS LIMITED - 1989-06-16
    MARISCHAL INDUSTRIAL CLEANING LIMITED - 1994-11-17
    MARISCHAL INDUSTRIAL SERVICES LIMITED - 1999-01-20
    icon of address Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 6 - Secretary → ME
  • 13
    BIBBY FREIGHTERS LIMITED - 2018-11-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-11-30
    IIF 28 - Director → ME
  • 14
    ACS (INTERNATIONAL) PLC - 1990-06-28
    GREATDEW PLC - 1991-04-04
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-04-30
    IIF 12 - Director → ME
    icon of calendar 1993-05-01 ~ 1995-04-30
    IIF 1 - Secretary → ME
  • 15
    TOLON LIMITED - 1993-01-08
    icon of address First Integrated House Broadfold Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,653 GBP2024-04-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-06-12
    IIF 5 - Secretary → ME
  • 16
    WELLSERV PLC - 2002-07-09
    WALASH LIMITED - 1988-02-08
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1995-06-12
    IIF 2 - Secretary → 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.