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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Strang, Frank Allen

    Related profiles found in government register
  • Strang, Frank Allen
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD, Scotland

      IIF 1
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 2
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, Scotland

      IIF 3
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 4
    • Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, Scotland

      IIF 5
    • Orbital House, Castle Road, Grantown-on-spey, PH26 3HN, Scotland

      IIF 6
    • Saxa Vord, Haroldswick, Unst, Shetland, ZE2 9EF, Scotland

      IIF 7
  • Strang, Frank Allen
    British airport developer born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 8
  • Strang, Frank Allen
    British businessman born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 9
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 10
  • Strang, Frank Allen
    British company director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Strang, Frank Allen
    British consultant born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
  • Strang, Frank Allen
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 21
    • Achnacoille, Forest Road, Grantown-on-spey, Moray, PH26 3JL, United Kingdom

      IIF 22
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 23
    • Saxa Vord, Haroldswick, Unst, Shetland, ZE2 9EF, Scotland

      IIF 24
  • Strang, Frank Allen
    British entrepreneur born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 25
  • Strang, Frank Allen
    British managing director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 26
  • Strang, Frank Allen
    born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown On Spey, Inverness, PH26 3JL

      IIF 27
  • Strang, Frank Allan
    British born in May 1958

    Registered addresses and corresponding companies
    • Windyhowe, Cromdale, Grantown On Spey, Morayshire, PH26 3PF

      IIF 28
  • Strang, Frank Allan
    British commisioed officer royal air f born in May 1958

    Registered addresses and corresponding companies
    • Windyhowe, Cromdale, Grantown On Spey, Morayshire, PH26 3PF

      IIF 29
  • Mr Frank Allen Strang
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL

      IIF 30
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, Scotland

      IIF 31 IIF 32 IIF 33
    • Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 35
    • Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, Scotland

      IIF 36
    • Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, United Kingdom

      IIF 37
    • Orbital House, Castle Road, Grantown-on-spey, PH26 3HN, Scotland

      IIF 38
  • Strang, Frank
    United Kingdom businessman born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown On Spey, PH26 3 JL, United Kingdom

      IIF 39
  • Mr Frank Strang
    United Kingdom born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Achnacoille, Forest Road, Grantown On Spey, PH26 3 JL, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 30
  • 1
    4SIGHT AERO LTD
    08676295
    37a Common Lane, Hemingford Abbots, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 2
    BUCHAN BRAES LIMITED
    - now SC286043
    MILITARY ASSET MANAGEMENT LTD.
    - 2006-08-01 SC286043
    Titanium, 1 Kings Inch Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CAIRNGORMS CHAMBER OF COMMERCE LTD.
    - now SC187466
    AVIEMORE CHAMBER OF COMMERCE - 1999-08-26
    Inverdruie House, Inverdruie, Aviemore, Inverness-shire
    Active Corporate (45 parents)
    Officer
    2001-11-27 ~ 2004-10-18
    IIF 8 - Director → ME
  • 4
    CENTRAL EMPLOYEE SERVICES LTD
    SC553494
    Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    GTSFM LIMITED
    SC553436
    Moray Park, Seafield Avenue, Grantown-on-spey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 19 - Director → ME
  • 6
    HORSEBACK UK
    SC360882
    Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (10 parents)
    Officer
    2014-04-01 ~ 2016-08-22
    IIF 15 - Director → ME
  • 7
    HORSEBACK UK TRADING LIMITED
    SC437646
    The Steading Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    2014-04-01 ~ 2017-02-01
    IIF 1 - Director → ME
  • 8
    NEACREATH PROPERTY DEVELOPMENT LTD - now
    NEACREATH MARINE LIMITED - 2008-02-15
    FORT GEORGE PROPERTY COMPANY LIMITED
    - 2006-04-03 SC279256
    C/o Calum I Duncan Corporate Lawyers Ltd, 3 Attadale Road, Inverness, Highland
    Dissolved Corporate (8 parents)
    Officer
    2005-02-02 ~ 2005-06-17
    IIF 11 - Director → ME
  • 9
    NIMROD BLUE LIMITED
    - now SC352840
    NIMROD LOGISTICS LIMITED
    - 2010-01-13 SC352840
    Nimrod Blue Ltd, Guard Room, Buchan Braes, Boddam, Peterhead, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 10
    OFFICERS MESS HOTELS LIMITED
    SC323854
    Broad House, Broad Street, Peterhead
    Dissolved Corporate (3 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    OMNIPORT LIMITED
    - now 03973189
    OMNIPORT PLC
    - 2004-04-29 03973189
    GAWSWORTH PLC
    - 2000-08-02 03973189 04067354... (more)
    Norwich Airport, Amsterdam Way, Norwich
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2000-05-23 ~ 2004-05-18
    IIF 28 - Director → ME
  • 12
    PORT OF ARDERSIER (HOLDINGS) LIMITED - now
    FSGJ LIMITED
    - 2013-11-15 SC274160
    FSG RESOURCES LIMITED
    - 2005-04-12 SC274160
    NUMBERBRICK LIMITED
    - 2004-11-03 SC274160
    121 High Street, Forres, Morayshire
    Dissolved Corporate (12 parents)
    Officer
    2004-10-14 ~ 2005-06-24
    IIF 25 - Director → ME
  • 13
    PORT OF ARDERSIER LIMITED - now
    WHITENESS PROPERTY COMPANY LIMITED
    - 2012-11-26 SC269897 SC312873
    Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2004-06-25 ~ 2005-06-24
    IIF 13 - Director → ME
  • 14
    REDWING AERO LIMITED
    SC440909
    14 Cruden Bay, Whinnyfold, Peterhead, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-01-22 ~ 2013-09-01
    IIF 9 - Director → ME
  • 15
    SAXA VORD LIMITED
    SC306164
    Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-08-01 ~ 2025-08-13
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SAXA VORD PROPERTIES LLP
    SO301279
    Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 17
    SCOTTISH NORTH AMERICAN BUSINESS COUNCIL
    - now SC202791
    EDINCHOICE LIMITED - 2000-03-27
    2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (45 parents)
    Officer
    2008-04-01 ~ 2008-11-01
    IIF 26 - Director → ME
  • 18
    SHETLAND FM LIMITED
    - now SC489465
    SAXA VORD SUPPORT SERVICES LIMITED
    - 2014-12-16 SC489465
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2014-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    SHETLAND REEL MUSIC LIMITED
    SC502161
    Achnacoille, Forest Road, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    SHETLAND SECURITY SERVICES LIMITED
    SC557694
    Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 21
    SHETLAND SPACE CENTRE LIMITED
    SC575537
    Orbital House, 15 Castle Road, Grantown-on-spey, Scotland
    Active Corporate (15 parents)
    Officer
    2017-09-05 ~ 2025-08-12
    IIF 20 - Director → ME
  • 22
    SNOWSPORT SCOTLAND LIMITED - now
    SCOTTISH NATIONAL SKI COUNCIL LIMITED THE
    - 1998-12-11 SC095587
    9 Bankhead Drive, Sighthill Industrial Estate, Edinburgh, Scotland
    Active Corporate (120 parents)
    Officer
    1992-11-08 ~ 1993-11-14
    IIF 29 - Director → ME
  • 23
    SPACE INVEST LTD
    - now SC583707
    SHARESTREAM LIMITED
    - 2019-09-19 SC583707
    Orbital House, Castle Road, Grantown-on-spey, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-12-12 ~ 2025-10-13
    IIF 5 - Director → ME
  • 24
    SPACE2030 LTD
    SC686849 09088410... (more)
    Orbital House, Castle Road, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2025-10-13
    IIF 6 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    SPACEHAVEN LTD
    - now SC546409
    SHETLAND FACILITIES MANAGEMENT LIMITED
    - 2021-01-15 SC546409
    Orbital House, Castle Road, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2025-10-13
    IIF 4 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    TEMILY HOLDINGS LIMITED
    SC575372
    Kenan, Mossie Road, Grantown-on-spey, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-04 ~ 2025-03-24
    IIF 3 - Director → ME
  • 27
    THE NIMROD GROUP LIMITED
    SC353434
    28 High Street, Nairn, Nairnshire
    Dissolved Corporate (12 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 28
    THE SHETLAND DISTILLERY COMPANY LIMITED
    SC455892
    Saxa Vord Haroldswick, Unst, Shetland
    Active Corporate (4 parents)
    Officer
    2013-08-01 ~ 2025-08-12
    IIF 24 - Director → ME
  • 29
    THE SHETLAND ISLANDS COMPANY LIMITED
    - now SC532508
    THE SHETLAND ISLAND COMPANY LIMITED
    - 2016-05-31 SC532508
    Orbital House, Castle Road, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-04-13 ~ 2025-10-13
    IIF 7 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 30
    VALSGARTH LIMITED
    SC478364
    Achnacoille, Forest Road, Grantown-on-spey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.