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 Frank Allen Strang

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

    Resident in Scotland

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

      IIF 1
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 6
    • icon of address Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, Scotland

      IIF 7
    • icon of address Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, United Kingdom

      IIF 8
    • icon of address Orbital House, Castle Road, Grantown-on-spey, PH26 3HN, Scotland

      IIF 9
  • Strang, Frank Allen
    British airport developer born in May 1958

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 11
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, Highland, PH26 3JL

      IIF 12
  • Strang, Frank Allen
    British chief executive officer born in May 1958

    Resident in Scotland

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

      IIF 13
  • 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
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 24
    • icon of address Moray Park, Seafield Avenue, Grantown-on-spey, PH26 3JF, Scotland

      IIF 25
    • icon of address Orbital House, 15 Castle Road, Grantown-on-spey, PH26 3HN, Scotland

      IIF 26
  • Strang, Frank Allen
    British director born in May 1958

    Resident in Scotland

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

      IIF 27 IIF 28
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, Moray, PH26 3JL, United Kingdom

      IIF 29
    • icon of address Achnacoille, Forest Road, Grantown-on-spey, PH26 3JL, United Kingdom

      IIF 30
    • icon of address Orbital House, Castle Road, Grantown-on-spey, PH26 3HN, Scotland

      IIF 31
    • icon of address Saxa Vord, Haroldswick, Unst, Shetland, ZE2 9EF, Scotland

      IIF 32 IIF 33
  • Strang, Frank Allen
    British entrepreneur born in May 1958

    Resident in Scotland

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

      IIF 34
  • Strang, Frank Allen
    British managing director born in May 1958

    Resident in Scotland

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

      IIF 35
  • Strang, Frank Allen
    born in May 1958

    Resident in Scotland

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

      IIF 36
  • Strang, Frank Allan
    British commisioed officer royal air f born in May 1958

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

      IIF 37
  • Strang, Frank Allan
    British marketing consultant born in May 1958

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

      IIF 38
  • Mr Frank Strang
    United Kingdom born in May 1958

    Resident in United Kingdom

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

      IIF 39
  • Strang, Frank
    United Kingdom businessman born in May 1958

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 37a Common Lane, Hemingford Abbots, Huntingdon, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    10,602 GBP2015-12-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    MILITARY ASSET MANAGEMENT LTD. - 2006-08-01
    icon of address Titanium, 1 Kings Inch Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Moray Park, Seafield Avenue, Grantown-on-spey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    NIMROD LOGISTICS LIMITED - 2010-01-13
    icon of address Nimrod Blue Ltd, Guard Room, Buchan Braes, Boddam, Peterhead, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Broad House, Broad Street, Peterhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    SAXA VORD SUPPORT SERVICES LIMITED - 2014-12-16
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Achnacoille, Forest Road, Grantown-on-spey, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Moray Park, Seafield Avenue, Grantown-on-spey, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    SHETLAND FACILITIES MANAGEMENT LIMITED - 2021-01-15
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 28 High Street, Nairn, Nairnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 14
    THE SHETLAND ISLAND COMPANY LIMITED - 2016-05-31
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address Achnacoille, Forest Road, Grantown-on-spey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    AVIEMORE CHAMBER OF COMMERCE - 1999-08-26
    icon of address Inverdruie House, Inverdruie, Aviemore, Inverness-shire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2001-11-27 ~ 2004-10-18
    IIF 10 - Director → ME
  • 2
    icon of address Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-08-22
    IIF 18 - Director → ME
  • 3
    icon of address The Steading Ferrar, Dinnet, Aboyne, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    -9,296 GBP2022-03-30
    Officer
    icon of calendar 2014-04-01 ~ 2017-02-01
    IIF 13 - Director → ME
  • 4
    NEACREATH MARINE LIMITED - 2008-02-15
    FORT GEORGE PROPERTY COMPANY LIMITED - 2006-04-03
    icon of address C/o Calum I Duncan Corporate Lawyers Ltd, 3 Attadale Road, Inverness, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2005-06-17
    IIF 14 - Director → ME
  • 5
    GAWSWORTH PLC - 2000-08-02
    OMNIPORT PLC - 2004-04-29
    icon of address Norwich Airport, Amsterdam Way, Norwich
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-23 ~ 2004-05-18
    IIF 38 - Director → ME
  • 6
    FSGJ LIMITED - 2013-11-15
    FSG RESOURCES LIMITED - 2005-04-12
    NUMBERBRICK LIMITED - 2004-11-03
    icon of address 121 High Street, Forres, Morayshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2004-10-14 ~ 2005-06-24
    IIF 34 - Director → ME
  • 7
    WHITENESS PROPERTY COMPANY LIMITED - 2012-11-26
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2005-06-24
    IIF 16 - Director → ME
  • 8
    icon of address 14 Cruden Bay, Whinnyfold, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,999 GBP2019-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-09-01
    IIF 11 - Director → ME
  • 9
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -346,165 GBP2023-12-30
    Officer
    icon of calendar 2006-08-01 ~ 2025-08-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EDINCHOICE LIMITED - 2000-03-27
    icon of address 2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-01
    IIF 35 - Director → ME
  • 11
    icon of address Orbital House, 15 Castle Road, Grantown-on-spey, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    4,893,471 GBP2021-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2025-08-12
    IIF 26 - Director → ME
  • 12
    SCOTTISH NATIONAL SKI COUNCIL LIMITED THE - 1998-12-11
    icon of address 9 Bankhead Drive, Sighthill Industrial Estate, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    122,941 GBP2024-03-31
    Officer
    icon of calendar 1992-11-08 ~ 1993-11-14
    IIF 37 - Director → ME
  • 13
    SHARESTREAM LIMITED - 2019-09-19
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2017-12-12 ~ 2025-10-13
    IIF 25 - Director → ME
  • 14
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2025-10-13
    IIF 31 - Director → ME
  • 15
    SHETLAND FACILITIES MANAGEMENT LIMITED - 2021-01-15
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2016-09-28 ~ 2025-10-13
    IIF 24 - Director → ME
  • 16
    icon of address Kenan, Mossie Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-30
    Officer
    icon of calendar 2017-09-04 ~ 2025-03-24
    IIF 21 - Director → ME
  • 17
    icon of address Saxa Vord Haroldswick, Unst, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    70,381 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2025-08-12
    IIF 32 - Director → ME
  • 18
    THE SHETLAND ISLAND COMPANY LIMITED - 2016-05-31
    icon of address Orbital House, Castle Road, Grantown-on-spey, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2025-10-13
    IIF 33 - 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.