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, Alexander

    Related profiles found in government register
  • Clark, Alexander
    British businessman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rowanwood, Firwood Park, Chadderton, Oldham, Lancashire, OL9 9TH

      IIF 1
  • Clark, Alexander
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rowanwood, Oldham, OL9 9TH, England

      IIF 2
  • Clark, Alexander
    British lecturer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 1145, Oldham Road, Manchester, M40 2FU, United Kingdom

      IIF 5
    • icon of address 2 Rowanwood, Firwood Park, Chadderton, Oldham, Lancashire, OL9 9TH

      IIF 6
  • Clark, Alexander
    British businessman

    Registered addresses and corresponding companies
    • icon of address 2 Rowanwood, Firwood Park, Chadderton, Oldham, Lancashire, OL9 9TH

      IIF 7
  • Mr Alexander Clark
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 2, Rowanwood, Oldham, OL9 9TH, England

      IIF 10
  • Clark, Alexander
    British commercial director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Alexander
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Alexander
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Alexander
    British operations director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernlea, Lyne Of Skene, Westhill, Aberdeenshire, AB32 7BQ

      IIF 40
  • Clark, Alexander

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 2 Rowanwood, Firwood Park, Chadderton, Oldham, OL9 9TH, United Kingdom

      IIF 42
  • Mr Alexander Clark
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1145, Oldham Road, Manchester, M40 2FU, England

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,430 GBP2017-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address 2 Rowanwood, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Rowanwood, Firwood Park, Chadderton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Rowanwood, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2002-08-31
    IIF 27 - Director → ME
  • 2
    MORCEAU AARONITE LTD. - 1991-10-11
    AARONITE LIMITED - 1989-06-16
    icon of address Suite 28 Imex Business Park, Shobnal Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2002-08-31
    IIF 15 - Director → ME
  • 3
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 2002-08-31
    IIF 19 - Director → ME
  • 4
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-06-30
    IIF 12 - Director → ME
  • 5
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    HOURSHINE LIMITED - 1986-07-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1996-04-30
    IIF 13 - Director → ME
  • 6
    icon of address 2 Rowanwood, Firwood Park, Chadderton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2005-06-27
    IIF 6 - Director → ME
  • 7
    DUMBSTRUCK LIMITED - 1996-05-20
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,364,206 GBP2019-12-31
    Officer
    icon of calendar 1996-04-22 ~ 2002-08-31
    IIF 28 - Director → ME
  • 8
    ELECTROTHERMAL (1983) LIMITED - 1988-12-06
    FINLON LIMITED - 1983-05-04
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 23 - Director → ME
  • 9
    FLEXLIFE GROUP LIMITED - 2017-10-17
    SHADY TREE LIMITED - 2010-09-29
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2015-04-29
    IIF 26 - Director → ME
  • 10
    M CARROLL NEW BUILD LIMITED - 2009-04-09
    icon of address 2 Lonsdale Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2015-03-12
    IIF 1 - Director → ME
  • 11
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2001-11-20
    IIF 20 - Director → ME
  • 12
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-22 ~ 2002-08-31
    IIF 29 - Director → ME
  • 13
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 34 - Director → ME
  • 14
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 30 - Director → ME
  • 15
    MOUNTWEST 640 LIMITED - 2005-11-16
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 35 - Director → ME
  • 16
    MOUNTWEST 781 LIMITED - 2007-10-12
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 33 - Director → ME
  • 17
    PERFORMANCE IMPROVEMENTS (PI) ENERGY & EMISSIONS LIMITED - 2000-12-04
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 38 - Director → ME
  • 18
    MOUNTWEST 808 LIMITED - 2008-06-03
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 32 - Director → ME
  • 19
    PI E-COMMERCE LIMITED - 2003-12-09
    PERFORMANCE IMPROVEMENTS (PI) E-COMMERCE LIMITED - 2000-12-04
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 36 - Director → ME
  • 20
    MOUNTWEST 780 LIMITED - 2007-10-12
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 37 - Director → ME
  • 21
    MOUNTWEST 593 LIMITED - 2005-04-29
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 31 - Director → ME
  • 22
    MOUNTWEST 713 LIMITED - 2007-01-05
    icon of address City Gate Altens Farm Road, Nigg, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-06-07
    IIF 39 - Director → ME
  • 23
    WILLIAM PRESS & SON,LIMITED - 1982-01-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1996-04-30
    IIF 11 - Director → ME
  • 24
    RIGBLAST ENGINEERING LIMITED - 1998-04-15
    KEMWELL (1984) LIMITED. - 1986-07-22
    BUFFEX LIMITED - 1984-07-02
    icon of address Dundas & Wilson Llp Northwest Wing, Bush House, Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 17 - Director → ME
  • 25
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 21 - Director → ME
  • 26
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 16 - Director → ME
  • 27
    R-PLANT LIMITED - 1997-12-16
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 22 - Director → ME
  • 28
    A C SUPPORT SERVICES LIMITED - 2004-04-23
    LEDGE 686 LIMITED - 2002-11-18
    icon of address 240 Queens Road, Aberdeen
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -271,675 GBP2018-01-01 ~ 2019-03-31
    Officer
    icon of calendar 2002-11-14 ~ 2005-08-01
    IIF 18 - Director → ME
  • 29
    icon of address Annan House, Palmerston Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-14 ~ 2002-05-02
    IIF 25 - Director → ME
  • 30
    SILKWATER HOLDINGS LTD. - 2023-09-14
    SK 116 LIMITED - 2007-03-05
    icon of address Minerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2009-11-06
    IIF 40 - Director → ME
  • 31
    AQUA-DYNE (SCOTLAND) LIMITED - 2014-03-20
    CHEMITANK LIMITED - 1987-09-15
    SPHERE OFFSHORE SERVICES (SCOTLAND) LIMITED - 1985-06-27
    ISANDCO THIRTY TWO LIMITED - 1985-05-09
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-14 ~ 2002-08-31
    IIF 14 - Director → ME
  • 32
    THE FRANCO-SCOTTISH BUSINESS CLUB OF THE FRENCH CHAMBER OF COMMERCE OF GREAT BRITAIN LIMITED - 2008-02-05
    icon of address 11 Randolph Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1995-02-22
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.