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, Alan George

    Related profiles found in government register
  • Strachan, Alan George
    British co. director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 1
  • Strachan, Alan George
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 2
  • Strachan, Alan George
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint, 4 Winnock Court, Drymen, Stirlingshire, G63 0BA

      IIF 3 IIF 4
    • C/o Ags 15 Management Ltd, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 5
    • Suite 2, Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde, G4 9XA

      IIF 6
    • Third Floor, 65, Bath Street, Glasgow, G2 2BX

      IIF 7
  • Strachan, Alan George
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 8
    • 319, St Vincent Street, Glasgow, G2 5AS

      IIF 9
    • Suite Zero, 23 Eagle Street, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 10
  • Strachan, Alan George
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint, 4 Winnock Court, Drymen, Stirlingshire, G63 0BA

      IIF 11
  • Strachan, Alan George
    British company director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 12
  • Strachan, Alan George
    British manager born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 0, 23 Eagle Street, Glasgow, G4 9XA, United Kingdom

      IIF 13
  • Strachan, Alan George
    British manager born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Eagle Street, Craighall Business Park, Glasgow, G4 9XA, Scotland

      IIF 14
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 15
  • Strachan, Alan George
    British none born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 16
  • Strachan, Alan George
    British company director born in March 1966

    Registered addresses and corresponding companies
    • 13 Clairinch Way, Drymen, Glasgow, G63 0DL

      IIF 17
  • Mr Alan Strachan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 18
  • Mr Alan George Strachan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Zero, 23 Eagle Street, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 19
  • Strachan, Alan George
    British

    Registered addresses and corresponding companies
    • Westpoint, 4 Winnock Court, Drymen, Stirlingshire, G63 0BA

      IIF 20
    • 21 Arisaig Drive, Bearsden, Glasgow, Lanarkshire, G61 2PD

      IIF 21
  • Strachan, Alan George
    British director

    Registered addresses and corresponding companies
    • 13 Clairinch Way, Drymen, Glasgow, G63 0DL

      IIF 22
  • Strachan, George
    British company director born in July 1935

    Registered addresses and corresponding companies
    • 21 Queens Point, Shandon, Helensburgh, Dunbartonshire, G84 8QZ

      IIF 23
  • Strachan, George
    British general manager born in July 1935

    Registered addresses and corresponding companies
    • 55 Woodvale Avenue, Bearsden, Glasgow, Lanarkshire, G61 2NY

      IIF 24
    • 21 Queens Point, Shandon, Helensburgh, Dunbartonshire, G84 8QZ

      IIF 25
  • Strachan, George
    British

    Registered addresses and corresponding companies
    • 55 Woodvale Avenue, Bearsden, Glasgow, Lanarkshire, G61 2NY

      IIF 26
  • Strachan, Alan George

    Registered addresses and corresponding companies
    • 13 Clairinch Way, Drymen, Glasgow, G63 0DL

      IIF 27
  • Mr Alan George Strachan
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 28
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 29
    • 25 Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 30
    • 25, Eagle Street, Glasgow, G4 9XA

      IIF 31 IIF 32
    • Suite 0, 23 Eagle Street, Glasgow, G4 9XA, United Kingdom

      IIF 33
  • Strachan, Alan G

    Registered addresses and corresponding companies
    • 25, Eagle Street, Craighall Business Park, Glasgow, G4 9XA, Scotland

      IIF 34
  • Mr Alan George Strachan
    British born in March 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite Zero, 23 Eagle Street, Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 35
  • Mr Alan Strachan
    British born in March 2021

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2015-04-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Suite 0 23 Eagle Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -543 GBP2024-03-31
    Officer
    2021-11-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    25 Eagle Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,358,758 GBP2020-01-31
    Officer
    2007-09-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    25 Eagle Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -96,744 GBP2020-03-31
    Officer
    2011-03-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 2 Platinum House, 23 Eagle Street Craighall Business Park, Glasgow, Strathclyde
    Dissolved corporate (3 parents)
    Officer
    2005-08-23 ~ dissolved
    IIF 6 - director → ME
  • 6
    25 Eagle Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,562,198 GBP2020-01-31
    Officer
    2008-04-04 ~ dissolved
    IIF 8 - director → ME
  • 7
    WOODSIDE DECORATORS LIMITED - 1991-08-20
    319 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1993-07-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    ELMWOOD TIMBER SYSTEMS LIMITED - 2005-09-05
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-04-14 ~ dissolved
    IIF 7 - director → ME
  • 9
    ELMWOOD (GLASGOW) LIMITED - 1991-08-20
    Suite Zero, 23 Eagle Street, Eagle Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,328,148 GBP2024-03-31
    Officer
    1992-02-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Company number SC349388
    Non-active corporate
    Officer
    2008-10-02 ~ now
    IIF 11 - director → ME
Ceased 9
  • 1
    WOODSIDE DECORATORS LIMITED - 1991-08-20
    319 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-07-31
    IIF 24 - director → ME
    1991-10-01 ~ 1997-06-30
    IIF 21 - secretary → ME
    ~ 1991-10-01
    IIF 26 - secretary → ME
  • 2
    ELMWOOD TIMBER SYSTEMS LIMITED - 2005-09-05
    Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-04-14 ~ 2005-01-24
    IIF 22 - secretary → ME
  • 3
    ELMWOOD (GLASGOW) LIMITED - 1991-08-20
    Suite Zero, 23 Eagle Street, Eagle Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,328,148 GBP2024-03-31
    Officer
    ~ 2001-02-15
    IIF 25 - director → ME
    1990-09-10 ~ 2005-01-24
    IIF 20 - secretary → ME
  • 4
    PARTNERSHIP PROJECTS (SCOTLAND) LTD. - 2013-05-28
    CHARTER PROPERTY DEVELOPMENTS LIMITED - 2004-12-30
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    776,341 GBP2023-06-30
    Officer
    1998-06-24 ~ 2021-03-30
    IIF 1 - director → ME
    1998-06-24 ~ 2000-06-23
    IIF 27 - secretary → ME
  • 5
    CHARTER GROUP LIMITED - 2011-05-20
    CHARTER PROPERTIES SCOTLAND LIMITED - 2008-09-01
    C/o Quantuma Advisory Ltd, Third Floor, Turnberry House 175 West George Street, Glasgow
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    253,600 GBP2022-07-01 ~ 2023-06-30
    Officer
    2008-07-31 ~ 2021-03-30
    IIF 14 - director → ME
    2011-04-01 ~ 2012-07-31
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2021-03-30
    IIF 18 - Has significant influence or control OE
  • 6
    FORTY EIGHT SHELF (49) LIMITED - 1997-12-24
    Suite 12, Firhill Business Centre, Firhill Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-06-09 ~ 2003-10-09
    IIF 17 - director → ME
    1998-06-09 ~ 2001-03-14
    IIF 23 - director → ME
  • 7
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,797,660 GBP2023-03-31
    Officer
    2021-06-01 ~ 2022-07-26
    IIF 12 - director → ME
    2007-03-15 ~ 2021-06-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-06-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-01 ~ 2022-07-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Company number SC297071
    Non-active corporate
    Officer
    2006-02-13 ~ 2008-10-01
    IIF 3 - director → ME
  • 9
    Company number SC332292
    Non-active corporate
    Officer
    2007-10-11 ~ 2009-05-21
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.