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, George

    Related profiles found in government register
  • Strang, George
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS, England

      IIF 1
    • Woodland House, Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD, England

      IIF 2
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 3
  • Strang, George
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, Berkshire, RG1 7RS

      IIF 4
    • Mulberry House, Carbinswood Lane, Upper Woolhampton, Reading, RG7 5TS, United Kingdom

      IIF 5 IIF 6
    • Mulberry House, Carbinswood Lane, Woolhampton, Reading, Berkshire, RG7 5TS, United Kingdom

      IIF 7 IIF 8
    • Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS

      IIF 9
  • Strang, George
    British managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS

      IIF 10
  • Strang, George
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 21 Broadwalk, Pinner Road, North Harrow, Middlesex, HA2 6ED, England

      IIF 11
  • Strang, George
    British company director born in June 1952

    Registered addresses and corresponding companies
    • Broomdown, Tudor Avenue Chievely, Newbury, Berkshire, RG20 8RW

      IIF 12
  • Strang, George
    British

    Registered addresses and corresponding companies
    • Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS

      IIF 13
  • Mr George Strang
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, England

      IIF 14
    • 21 Broadwalk, Pinner Road, North Harrow, Middlesex, HA2 6ED

      IIF 15
    • Woodland House, Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD, England

      IIF 16
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 17
  • George Strang
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 14
  • 1
    ALDOUS HOLDINGS LIMITED
    06596701
    47 Castle Street, Reading, Berkshire, Uk
    Dissolved Corporate (7 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    FALMOUTH 703 LIMITED
    11179914
    2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FANNIN MEDICAL DEVICES (UK) LIMITED
    - now 06516272
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED
    - 2012-03-21 06516272
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2011-06-27 ~ 2013-05-01
    IIF 8 - Director → ME
  • 4
    FORTH MEDICAL LIMITED
    01994307
    Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (17 parents)
    Officer
    ~ 2013-05-01
    IIF 9 - Director → ME
  • 5
    JOINT MEDICAL SERVICES LTD.
    09420367
    Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Officer
    2017-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    MANTIS SURGICAL LIMITED
    02668804
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (22 parents)
    Officer
    ~ 2001-05-31
    IIF 12 - Director → ME
  • 7
    NORTHSTAR ORTHOPAEDICS LTD
    04130342
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (18 parents)
    Officer
    2000-12-22 ~ 2013-05-01
    IIF 10 - Director → ME
  • 8
    PULSE SURGICAL LIMITED
    04151162
    42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (18 parents)
    Officer
    2011-06-27 ~ 2013-05-01
    IIF 7 - Director → ME
  • 9
    RAPPORT IPR LIMITED
    08194226
    Hammonds Chartered Accountants, 21 Broadwalk, Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 6 - Director → ME
  • 10
    RAPTURE TECHNOLOGIES LIMITED
    - now 08010855
    POPPY INVESTMENTS LIMITED
    - 2012-05-18 08010855
    21 Broadwalk, Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 5 - Director → ME
  • 11
    RBS BUSINESS SYSTEMS LIMITED
    - now 01739438
    REGENCY BUSINESS SYSTEMS LIMITED - 1988-04-27
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (11 parents)
    Officer
    1996-01-08 ~ 2011-04-06
    IIF 13 - Secretary → ME
  • 12
    SEVERN HEALTHCARE TECHNOLOGIES LIMITED
    08257059
    Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2014-01-07 ~ 2025-06-30
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ 2024-08-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SEVERN HEALTHCARE TECHNOLOGY LLP
    OC391881
    21 Broadwalk Pinner Road, North Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    2014-03-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    SI PROPERTY MANAGEMENT LTD
    - now 04041821
    PBA PROPERTY MANAGEMENT SERVICES LTD
    - 2013-12-06 04041821
    21 Broadwalk, Pinner Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Officer
    2013-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.