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, James Anderson

    Related profiles found in government register
  • Clark, James Anderson
    British born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Earlspark Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9BZ

      IIF 1
  • Clark, James Anderson
    British company director born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, James Anderson
    British director born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, James Anderson
    British non-executive chairman born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT, Scotland

      IIF 48
  • Clark, James Anderson
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Silverburn Place, Bridge Of Don, Aberdeen, AB23 8EG, Scotland

      IIF 49
  • Mr James Anderson Clark
    British born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

      IIF 50
    • icon of address 15, Earlspark Road, Bieldside, Aberdeen, AB15 9BZ, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address 89, Rosehill Drive, Aberdeen, AB24 4JS, Scotland

      IIF 54
  • Clark, James
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 89 Rosehill Drive, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    285,683 GBP2024-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Victoria Street, Aberdeen, Grampian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CHAP CONSTRUCTION(ABERDEEN)LIMITED - 1984-04-25
    icon of address Westhill Industrial Estate, Westhill, Aberdeenshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    9,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 23 - Director → ME
  • 4
    CONTRACT SERVICES GRAMPIAN LTD - 2009-12-16
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,202,172 GBP2017-12-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,174,386 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 43 - Director → ME
  • 6
    TIMETALE LIMITED - 2008-02-19
    icon of address 15 Earlspark Road, Bieldside, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    76,646 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL OFFSHORE HOLDINGS LIMITED - 2021-10-20
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,629,565 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 89 Rosehill Drive, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,258,826 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    CLENSOL LIMITED - 1986-12-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-15
    IIF 39 - Director → ME
  • 2
    ATLAS INTERACTIVE LTD - 2017-09-08
    SHERINGTON-ZODIAC LIMITED - 1995-05-04
    icon of address St Martin's Courtyard Riverside Europe Partners Llp, Slingsby Place - 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8 GBP2019-12-30
    Officer
    icon of calendar 2005-07-18 ~ 2007-11-28
    IIF 21 - Director → ME
  • 3
    icon of address North Road, Ellesmere Port, South Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-08 ~ 1992-01-15
    IIF 37 - Director → ME
  • 4
    O.B.TRANSPORT LIMITED - 1992-01-24
    icon of address Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 1 - Director → ME
  • 5
    A. CAIRD & SONS, PUBLIC LIMITED COMPANY - 1988-02-24
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-11 ~ 1992-05-27
    IIF 31 - Director → ME
  • 6
    BETLOG LIMITED - 1989-02-01
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-15
    IIF 34 - Director → ME
  • 7
    icon of address Breezy Brae Cottage Botriphnie, Drummuir, Keith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,500 GBP2024-08-24
    Officer
    icon of calendar 2007-01-15 ~ 2010-02-05
    IIF 5 - Director → ME
  • 8
    MARINE TRANSPORT LIMITED - 1995-09-27
    MARINE TRANSPORT LIMITED - 2000-06-15
    DAVIDSON & WILSON LIMITED - 1996-04-25
    icon of address 6 & 7 Queens Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    974,908 GBP2024-06-30
    Officer
    icon of calendar 1995-04-05 ~ 2002-06-05
    IIF 18 - Director → ME
  • 9
    EMPIRE SERVICES LIMITED - 2002-01-22
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2002-04-12
    IIF 6 - Director → ME
  • 10
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-27 ~ 1991-12-31
    IIF 36 - Director → ME
  • 11
    NORMAN FAIRWEATHER MOTORS LIMITED - 1996-04-24
    ADJUSTDRIVE LIMITED - 1992-06-24
    icon of address Bucklers House Bucklershead, Kellas, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-23 ~ 1997-06-11
    IIF 32 - Director → ME
  • 12
    icon of address 4 North Guildry Street, Elgin, Morayshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    412,370 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-06-06 ~ 2019-06-06
    IIF 24 - Director → ME
  • 13
    WORLDOFFER TMA LIMITED - 2005-02-24
    MASSIVE TMA LIMITED - 2005-01-24
    icon of address 88 Wood Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-11 ~ 2012-09-19
    IIF 9 - Director → ME
  • 14
    ATLAS KNOWLEDGE GROUP LIMITED - 2018-11-16
    ATLAS ENERGY GROUP LIMITED - 2017-05-23
    DMWS 843 LIMITED - 2007-11-14
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,730,716 GBP2019-09-30
    Officer
    icon of calendar 2007-11-28 ~ 2014-06-30
    IIF 33 - Director → ME
  • 15
    icon of address Mansfield House, Land Street, Keith, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-08-23
    IIF 25 - Director → ME
  • 16
    icon of address Unit 14/15 Brechin Business Park, Brechin, Angus, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    706,254 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ 2013-09-30
    IIF 2 - Director → ME
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-25
    Officer
    icon of calendar 2016-12-08 ~ 2019-01-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-01-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2011-05-26
    IIF 14 - Director → ME
  • 19
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,555,739 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2024-10-30
    IIF 47 - Director → ME
  • 20
    icon of address 15 Earlspark Road, Bieldside, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2018-12-10
    IIF 7 - Director → ME
  • 21
    ACCENCO LIMITED - 2002-02-05
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED - 1997-01-07
    EMPIRE HR LIMITED - 2018-05-02
    QUALITY MANAGEMENT SCOTLAND LIMITED - 2001-06-22
    QUALITY MANAGEMENT SCOTLAND LTD. - 2005-12-05
    icon of address Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2007-10-26
    IIF 19 - Director → ME
  • 22
    LOAD MONITORING SOLUTIONS LIMITED - 2017-10-19
    icon of address Lms House Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,760,099 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2020-12-31
    IIF 49 - Director → ME
  • 23
    OATWELL LIMITED - 1998-08-20
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-19 ~ 2002-06-05
    IIF 13 - Director → ME
    icon of calendar 2004-12-08 ~ 2007-04-25
    IIF 10 - Director → ME
  • 24
    icon of address 89 Rosehill Drive, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,258,826 GBP2024-12-31
    Officer
    icon of calendar 1992-03-17 ~ 2002-06-05
    IIF 17 - Director → ME
  • 25
    THE PROPERTY MANAGEMENT COMPANY (ABERDEEN) LIMITED - 2023-03-14
    icon of address Pmc House Little Square, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    69,828 GBP2024-06-30
    Officer
    icon of calendar 1999-07-23 ~ 2001-10-31
    IIF 8 - Director → ME
  • 26
    PREMIER HOLDINGS (SCOTLAND) LIMITED - 2001-01-22
    PREMIER VENDING LIMITED - 1997-11-21
    PREMIER VEND LIMITED - 1996-04-24
    DEE VALLEY VENDING LIMITED - 1995-10-12
    RIVERHILL LIMITED - 1995-02-28
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1996-12-16
    IIF 11 - Director → ME
  • 27
    icon of address 89 Rosehill Drive, Aberdeen, Aberdeenshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,302,748 GBP2023-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2011-05-19
    IIF 4 - Director → ME
  • 28
    icon of address 1 West Regent Street Cms, West Regent Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -19,248,047 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-31
    IIF 46 - Director → ME
  • 29
    SNOWHARD LIMITED - 1994-07-27
    icon of address 37 Albert Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1999-07-02
    IIF 41 - Director → ME
  • 30
    PACIFIC SHELF 1414 LIMITED - 2007-04-12
    icon of address C/o Blackwood Partners Llp Blackwood House, Union Grove Lane, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-25 ~ 2015-06-25
    IIF 22 - Director → ME
  • 31
    icon of address Park House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2017-04-07
    IIF 26 - Director → ME
  • 32
    BARRASGATE LIMITED - 1999-08-16
    icon of address 12-16 Albyn Place, Aberdeen, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    715,366 GBP2024-12-31
    Officer
    icon of calendar 1999-08-01 ~ 2002-04-15
    IIF 20 - Director → ME
  • 33
    icon of address Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2010-08-10
    IIF 16 - Director → ME
  • 34
    TURRIFF UTILITIES LIMITED - 2007-02-27
    icon of address Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2010-08-10
    IIF 30 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-01-20
    IIF 27 - Director → ME
  • 35
    TURRIFF SMART HEAT LIMITED - 2008-05-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-08-10
    IIF 35 - Director → ME
  • 36
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2010-08-10
    IIF 38 - Director → ME
  • 37
    icon of address 16 Carden Place, Aberdeen
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1997-09-25
    IIF 3 - Director → ME
  • 38
    WATERBLAST (SERVICES) LIMITED - 1979-12-31
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-15
    IIF 42 - Director → ME
  • 39
    CAIRD ENVIRONMENTAL LIMITED - 2004-07-21
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-15
    IIF 40 - 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.