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, Leslie

    Related profiles found in government register
  • Clark, Leslie

    Registered addresses and corresponding companies
    • icon of address Invergordon Fabrication Limited, Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 1
    • icon of address Oildfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 2
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Mackenzie Kerr, Redwood, 19 Culduthel Road, Inverness, Highlands, IV2 4AA, Scotland

      IIF 6
    • icon of address Redwood, 19 Culduthel Road, Inverness, IV2 4AA, United Kingdom

      IIF 7
    • icon of address 28, High Street, Nairn, Nairnshire, IV12 4AU

      IIF 8
  • Clark, Stephen

    Registered addresses and corresponding companies
    • icon of address La Casa, Barbaraville, Invergordon, Highland, IV18 0NA, Scotland

      IIF 9
  • Clark, Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, Scotland

      IIF 10
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, United Kingdom

      IIF 11
    • icon of address The Service Base, Shore Road, Invergordon, Ross-shire, IV18 0EX

      IIF 12
  • Clark, Stephen Leslie

    Registered addresses and corresponding companies
    • icon of address 51, Northcote Avenue, Aberdeen, Grampian, AB15 7TD, Scotland

      IIF 13
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 14
  • Clark, Stephen Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 15
  • Clark, Leslie
    British chairman born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Invergordon Fabrication Limited, Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 16
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, Scotland

      IIF 17
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 18
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, United Kingdom

      IIF 19
    • icon of address The Service Base, Shore Road, Invergordon, Ross-shire, IV18 0EX

      IIF 20
  • Clark, Leslie
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, Scotland

      IIF 21
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, United Kingdom

      IIF 22 IIF 23
  • Clark, Leslie
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cromarty View, Invergordon, Ross Shire, IV18 0QE

      IIF 24
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, Scotland

      IIF 25
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, United Kingdom

      IIF 26
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX

      IIF 27
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address 28, High Street, Nairn, Nairnshire, IV12 4AU

      IIF 31
    • icon of address Scrabster Port Services Limited, The Harbour, Scrabster, Caithness, KW14 7UN, Scotland

      IIF 32
  • Clark, Leslie
    British none born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Henderson Road, Inverness, IV1 1SN

      IIF 33
  • Clark, Stephen
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address La Casa, Barbaraville, Invergordon, Highland, IV18 0NA, Scotland

      IIF 34
  • Clark, Leslie
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mackenzie Kerr, Redwood, 19 Culduthel Road, Inverness, Highlands, IV2 4AA, Scotland

      IIF 35
  • Clark, Stephen Leslie
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, United Kingdom

      IIF 36
  • Clark, Stephen Leslie
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Northcote Avenue, Aberdeen, Grampian, AB15 7TD, Scotland

      IIF 37
    • icon of address Invergordon Fabrication Limited, Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 38
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EH, Scotland

      IIF 39
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 40
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, Scotland

      IIF 41
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross Shire, IV18 0EX, United Kingdom

      IIF 42
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, United Kingdom

      IIF 46
    • icon of address 13, Henderson Road, Inverness, IV1 1SN, United Kingdom

      IIF 47
    • icon of address Alder House, Cradlehall Business Park, Inverness, IV2 5GH, Scotland

      IIF 48
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 49
    • icon of address 28, High Street, Nairn, Nairnshire, IV12 4AU

      IIF 50
    • icon of address Scrabster Port Services Limited, The Harbour, Scrabster, Caithness, KW14 7UN, Scotland

      IIF 51
  • Clark, Stephen Leslie
    British managing director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Westholme Avenue, Aberdeen, AB15 6AA, Scotland

      IIF 52
    • icon of address 8, West Craigbank Crescent, Cults, Aberdeen, AB15 9AU, Scotland

      IIF 53
    • icon of address Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 54
  • Clark, Stephen Leslie
    British mechanical engineer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 55
  • Stephen Clark
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 21 Invergordon Service Base, Shore Road, Invergordon, Ross-shire, IV18 0EX, Scotland

      IIF 56
  • Clark, Stephen Leslie
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayview, Sunnyside, Barbaraville, Invergordon, Ross-shire, IV18 0NA, Scotland

      IIF 57 IIF 58
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 59
  • Clark, Stephen Leslie
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayview, Sunnyside, Barbaraville, Invergordon, Ross-shire, IV18 0NA, Scotland

      IIF 60
    • icon of address Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 61
  • Mr Stephen Leslie Clark
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Westholme Avenue, Aberdeen, AB15 6AA, Scotland

      IIF 62
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EH, Scotland

      IIF 63
  • Mr Stephen Leslie Clark
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Units 20-21, Invergordon Service Base, Shore Road, Invergordon, IV18 0EX, Scotland

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    PORT SERVICES (ABERDEEN) LIMITED - 2013-11-29
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-02-27 ~ dissolved
    IIF 45 - Director → ME
  • 2
    PORT SERVICES (ENGINEERING) LIMITED - 2013-11-29
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 20 - Director → ME
    IIF 42 - Director → ME
  • 3
    PORT SERVICES ENERGY LTD - 2013-11-29
    PORT SERVICES GROUP LIMITED - 2011-04-07
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 18 - Director → ME
    IIF 36 - Director → ME
  • 4
    PORT SERVICES (INVERNESS) LIMITED - 2013-11-29
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    PORT SERVICES (NORTH EAST) LIMITED - 2013-11-29
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    PORT SERVICES (SCRABSTER) LIMITED - 2013-11-29
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 17 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2008-10-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    IFAB IRM LIMITED - 2013-02-06
    HMS (898) LIMITED - 2012-01-11
    icon of address Oilfield Support Base, Shore Road, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 29 - Director → ME
    IIF 43 - Director → ME
  • 8
    PSG (INVERGORDON) LIMITED - 2021-05-18
    PORT OF CROMARTY FIRTH SERVICES LTD - 2018-03-05
    CFPA SERVICES LTD - 2014-03-18
    icon of address Office Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Invergordon Fabrication Limited Oilfield Support Base, Shore Road, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 16 - Director → ME
    IIF 38 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    PORT SERVICES GROUP (SCOTLAND) LIMITED - 2013-11-29
    HMS (874) LIMITED - 2011-05-04
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Numax Ltd Coillemore, Newmore, Invergordon, Ross-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 19 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2009-07-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 17
    icon of address Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 61 - Director → ME
  • 18
    icon of address Psg Oilfield Support Base, Shore Road, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address Unit 21 Invergordon Service Base, Shore Road, Invergordon, Ross-shire, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    160,797 GBP2023-12-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-10-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Westholme Avenue, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    PSG HEAVY LIFT LIMITED - 2018-03-05
    icon of address Office Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,103,857 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Bayview Sunnyside, Barbaraville, Invergordon, Ross-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,355,564 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address 51 Northcote Avenue, Aberdeen, Grampian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 26
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,995 GBP2023-09-30
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 49 - Director → ME
Ceased 12
  • 1
    icon of address Supply Base, Shore Road, Invergordon, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-25 ~ 2025-03-11
    IIF 53 - Director → ME
  • 2
    PORT SERVICES (ABERDEEN) LIMITED - 2013-11-29
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2013-10-30
    IIF 15 - Secretary → ME
  • 3
    PORT SERVICES (ENGINEERING) LIMITED - 2013-11-29
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ 2013-10-30
    IIF 12 - Secretary → ME
  • 4
    PORT SERVICES LIMITED - 2013-11-29
    icon of address 35 Slackbuie Way, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2013-02-22
    IIF 44 - Director → ME
  • 5
    IFAB LIMITED - 2013-02-06
    icon of address Alder House, Cradlehall Business Park, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2013-05-31
    IIF 28 - Director → ME
    icon of calendar 2011-03-08 ~ 2013-02-22
    IIF 57 - Director → ME
  • 6
    SLLP 57 LIMITED - 2013-10-02
    icon of address 13 Henderson Road, Inverness
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2015-11-02
    IIF 33 - Director → ME
    icon of calendar 2013-10-03 ~ 2015-11-02
    IIF 47 - Director → ME
  • 7
    PORT SERVICES (INVERGORDON) LIMITED - 2013-11-29
    icon of address 2 Bothwell Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    -659,706 GBP2021-08-31
    Officer
    icon of calendar ~ 2015-11-03
    IIF 25 - Director → ME
    icon of calendar 2003-09-01 ~ 2014-12-02
    IIF 55 - Director → ME
  • 8
    PORT SERVICES GROUP (SCOTLAND) LIMITED - 2013-11-29
    HMS (874) LIMITED - 2011-05-04
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2014-12-02
    IIF 48 - Director → ME
  • 9
    icon of address Numax Ltd Coillemore, Newmore, Invergordon, Ross-shire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2012-03-23
    IIF 35 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-04-30
    IIF 6 - Secretary → ME
  • 10
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2012-11-27
    IIF 24 - Director → ME
  • 11
    PSG HEAVY LIFT LIMITED - 2018-03-05
    icon of address Office Units 20-21 Invergordon Service Base, Shore Road, Invergordon, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,103,857 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2024-03-01
    IIF 14 - Secretary → ME
  • 12
    LEDGE 318 LIMITED - 1997-03-25
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-07-06
    IIF 32 - Director → ME
    IIF 51 - 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.