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 David Macbrayne Clark

    Related profiles found in government register
  • Mr David Macbrayne Clark
    British born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dupplin Terrace, Perth, PH2 7DG, Scotland

      IIF 1
  • Clark, David Macbrayne
    British chief executive officer born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Proserv House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ, Scotland

      IIF 2
  • Clark, David Macbrayne
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lloyd's Register, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Proserv House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ, Scotland

      IIF 9 IIF 10
  • Clark, David Macbrayne
    British director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Albert Embankment, London, SE1 7TP

      IIF 11
    • icon of address Building 6, Chiswick Park, 566 Chiswick High Road, London, W4 5HR

      IIF 12
    • icon of address Building 6, Chiswick Park, 566 Chiswick High Road, London, W4 5HR, United Kingdom

      IIF 13
    • icon of address Suite C, 105, Piccadilly, London, W1J 7NJ, England

      IIF 14
  • Clark, David Macbrayne
    British executive vice president born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 15
  • Clark, David Macbrayne
    British founder born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dupplin Terrace, Perth, PH2 7DG, Scotland

      IIF 16
  • Clark, David Macbrayne
    British non-executive director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 17
    • icon of address Hinton House, Birchwood Park Avenue, Risley, Warrington, Cheshire, WA3 6GR, England

      IIF 18
  • Clark, David Macbrayne
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1, Aberdeen International Business Park, Dyce Drive, Aberdeen, AB21 0BR, United Kingdom

      IIF 19 IIF 20
    • icon of address Building 6, Chiswick Park, 566 Chiswick High Road, London, W4 5HR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 5 Dupplin Terrace, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX LIMITED - 2024-04-02
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Director → ME
  • 3
    INDIGO SOLUTIONS HOLDINGS LIMITED - 2020-10-29
    icon of address 2 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    AKER KVAERNER KAZAKHSTAN LIMITED - 2008-07-11
    AKER KVAERNER KAZAKHSTAN LIMITED - 2009-01-29
    QSERV PIPELINE & PROCESS LIMITED - 2008-09-03
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2018-07-23
    IIF 12 - Director → ME
  • 2
    AKER KVAERNER OFFSHORE PARTNER LIMITED - 2008-04-03
    AKER ENGINEERING PLC - 1994-04-29
    AKER OIL AND GAS TECHNOLOGY UK PLC - 2003-03-12
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2018-07-23
    IIF 20 - Director → ME
  • 3
    AKSEL INTERNATIONAL LIMITED - 2017-07-05
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 21 - Director → ME
  • 4
    AKER SUBSEA LIMITED - 2016-06-03
    AKER KVAERNER SUBSEA LIMITED - 2008-04-03
    AKER KVAERNER OILFIELD PRODUCTS LIMITED - 2004-02-04
    KOP LIMITED - 2005-06-10
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ 2018-10-18
    IIF 13 - Director → ME
  • 5
    C B M P E - 1981-12-31
    icon of address 89 Albert Embankment, London
    Active Corporate (22 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-12-04
    IIF 11 - Director → ME
  • 6
    WOODHOPE LIMITED - 2001-10-10
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2018-08-10
    IIF 19 - Director → ME
  • 7
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2020-10-31
    IIF 7 - Director → ME
  • 8
    SENERGY ALIGNED SERVICES LIMITED - 2021-01-13
    ENSCO 140 LIMITED - 2007-03-26
    SENERGY INVESTMENTS LIMITED - 2012-01-20
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2020-10-31
    IIF 6 - Director → ME
  • 9
    SENERGY HOLDINGS LIMITED - 2023-01-30
    SENERGY LIMITED - 2005-07-20
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2020-10-31
    IIF 8 - Director → ME
  • 10
    ENSCO 222 LIMITED - 2008-09-17
    SENERGY (CIS) LIMITED - 2011-03-29
    SENERGY RESOURCES LIMITED - 2023-01-26
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2020-10-31
    IIF 4 - Director → ME
  • 11
    ENSCO 236 LIMITED - 2008-10-28
    icon of address 29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ 2022-12-21
    IIF 3 - Director → ME
  • 12
    XCAVO LIMITED - 2010-03-05
    STALLBRICK LIMITED - 2002-08-14
    icon of address 29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2022-12-21
    IIF 5 - Director → ME
  • 13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ 2018-11-07
    IIF 15 - Director → ME
  • 14
    SENERGY (GB) LIMITED - 2023-01-30
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2022-12-31
    Officer
    icon of calendar 2019-03-31 ~ 2024-05-10
    IIF 10 - Director → ME
  • 15
    INDIGO WORLD LIMITED - 2020-10-29
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-05-10
    IIF 2 - Director → ME
  • 16
    SENERGY LIMITED - 2023-01-30
    HBJ 702 LIMITED - 2005-07-20
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2024-05-10
    IIF 9 - Director → ME
  • 17
    LR SCANDPOWER LIMITED - 2013-09-17
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED - 2020-11-19
    icon of address 2 Babmaes Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2024-05-10
    IIF 14 - 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.