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

Strachan, Craig Allistair

    Related profiles found in government register
  • Strachan, Craig Allistair
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 1
    • icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 2 IIF 3
  • Strachan, Craig Allistair
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Barn, Kingstanding Farm, Ascott-under-wychwood, Oxfordshire, OX7 6AR, England

      IIF 4
  • Strachan, Craig Allistair
    British consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 5
  • Strachan, Craig Allistair
    British developer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normandy House, 305 - 309 High Street, Cheltenham, Gloucestershire, England

      IIF 6
  • Strachan, Craig Allistair
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damson House, Wards Road, Chipping Norton, Oxon, OX7 5BU, United Kingdom

      IIF 7
  • Strachan, Craig
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 8
  • Craig Strachan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 9
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 10
  • Mr Craig Allistair Strachan
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Barn, Kingstanding Farm, Ascott-under-wychwood, Oxfordshire, OX7 6AR, England

      IIF 11
    • icon of address 14, Foxfield, Chipping Norton, OX7 5DA, United Kingdom

      IIF 12
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 13
    • icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, England

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    SYLVAIP LIMITED - 2014-03-27
    SYLVA INNOVATIONS LIMITED - 2016-06-13
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,504 GBP2024-06-30
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Southill, Cornbury Park Charlbury, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 3
    SYLVA DEVELOPMENTS LIMITED - 2019-09-23
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403 GBP2024-06-30
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SYLVAGROUP LIMITED - 2018-10-29
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,064 GBP2017-12-31
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GREEN AXIS HOMES LIMITED - 2023-01-24
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,285 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    CONCEPT TO KEYS LIMITED - 2023-01-24
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,044 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,383 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-06-26
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NATIONAL SELF BUILD ASSOCIATION (NASBA) - 2012-07-20
    NATIONAL SELF BUILD ASSOCIATION (NASBA) COMMUNITY INTEREST COMPANY - 2014-07-31
    icon of address Normandy House, 305-309 High Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2014-06-25
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.