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

Stran, Garry George

    Related profiles found in government register
  • Stran, Garry George
    British ceo born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB

      IIF 1
  • Stran, Garry George
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 2
  • Stran, Garry George
    British chief executive officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR

      IIF 3
  • Stran, Garry George
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE

      IIF 4 IIF 5
    • icon of address Silbury Court East, 420 Silbury Boulevard, Central Milton Keynes, Bucks, MK9 2AF, England

      IIF 6
    • icon of address Unit 2, Swan Court, Lamport, NN6 9EZ, United Kingdom

      IIF 7
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 8 IIF 9
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

      IIF 10
    • icon of address 24, Martin Lane, London, EC4R 0DR

      IIF 11
    • icon of address 24, Martin Lane, London, EC4R 0DR, England

      IIF 12
    • icon of address Augustine House, 6a Austin Friars, London, EC2N 2HA, England

      IIF 13
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 14
    • icon of address 2, Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 15
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 16
    • icon of address Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 17
    • icon of address Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 18
    • icon of address Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 19 IIF 20
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 21
  • Stran, Garry George
    British senior executive building soci born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB

      IIF 22
  • Stran, Garry George
    British snr executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB

      IIF 23
  • Mr Garry George Stran
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB

      IIF 24
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 25
  • Stran, Garry George

    Registered addresses and corresponding companies
    • icon of address 30 Belfry Lane, Collingtree, Northampton, NN4 0PB

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 30 Belfry Lane Collingtree, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Director → ME
  • 2
    GWECO 250 LIMITED - 2005-02-18
    icon of address Silbury Court East, 420 Silbury Boulevard, Central Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 30 Belfry Lane, Collingtree, Northampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,879 GBP2024-04-30
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Swan Court, Lamport, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 6
    W H IRELAND STEPHENS & CO LIMITED - 1995-07-04
    MASSRANGE LIMITED - 1986-09-26
    icon of address 24 Martin Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 12 - Director → ME
  • 7
    HALLCO 353 PLC - 2000-07-04
    icon of address 24 Martin Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 11 - Director → ME
  • 8
    Company number 06010303
    Non-active corporate
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 3 - Director → ME
Ceased 16
  • 1
    HAMSARD 2623 LIMITED - 2003-01-22
    icon of address 10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2005-02-24
    IIF 23 - Director → ME
  • 2
    BROADWAY BUSINESS SOLUTIONS LIMITED - 2000-06-05
    FINELINE COMPUTER FINANCE LIMITED - 1997-01-31
    TYRELL FINANCE LIMITED - 1997-09-16
    SAVAGE TELEVISION LIMITED - 2004-05-05
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,474,229 GBP2017-06-30
    Officer
    icon of calendar 2022-08-25 ~ 2024-12-17
    IIF 10 - Director → ME
  • 3
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-11-30
    IIF 20 - Director → ME
  • 4
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,481 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-12-06
    IIF 21 - Director → ME
  • 5
    icon of address 30 Belfry Lane Collingtree, Northampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2025-01-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SPECIALIST MORTGAGE SERVICES LIMITED - 2016-05-09
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2019-09-25
    IIF 5 - Director → ME
  • 7
    DEBT MANAGEMENT SERVICES LIMITED - 2021-07-19
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    icon of address Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-11-30
    IIF 17 - Director → ME
  • 8
    MAD4IT MARKETING LIMITED - 2004-10-13
    FIELDCALL LTD - 2018-11-13
    icon of address Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    icon of calendar 2007-02-04 ~ 2017-11-30
    IIF 2 - Director → ME
  • 9
    icon of address No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2003-02-06
    IIF 22 - Director → ME
  • 10
    CERTAINFINAL LIMITED - 1988-03-16
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2019-09-25
    IIF 4 - Director → ME
  • 11
    PCF GROUP HOLDINGS LIMITED - 2017-05-18
    THE ASSET MANAGEMENT CORPORATION LIMITED - 2007-07-03
    MCDONNELL DOUGLAS UK FINANCE COMPANY LIMITED - 1995-03-23
    AMC GROUP LIMITED - 1998-07-08
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2024-12-17
    IIF 8 - Director → ME
  • 12
    MDFC INDUSTRIAL FINANCE LIMITED - 1995-03-24
    AMC INDUSTRIAL FINANCE LIMITED - 1996-08-09
    THE ASSET MANAGEMENT CORPORATION LIMITED - 2015-07-16
    MANTLEHAVEN LIMITED - 1983-12-29
    PRIVATE AND COMMERCIAL CREDIT CORPORATION LIMITED - 2007-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2024-12-17
    IIF 9 - Director → ME
  • 13
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2024-06-19
    IIF 14 - Director → ME
  • 14
    ECHO FINANCIAL SERVICES LIMITED - 2018-11-13
    RECOGNISE FINANCIAL SERVICES LIMITED - 2020-12-02
    BIZ FINANCIAL SERVICES LIMITED - 2017-06-02
    icon of address Floor 4, Henry Thomas House, 5-11 Worship Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ 2025-04-01
    IIF 13 - Director → ME
  • 15
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-11-30
    IIF 19 - Director → ME
  • 16
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    icon of address Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ 2017-11-30
    IIF 18 - 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.