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

Strang, George

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

    Resident in England

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

      IIF 1
    • icon of address Mulberry House, Carbinswood Lane, Upper Woolhampton, Reading, RG7 5TS, United Kingdom

      IIF 2 IIF 3
    • icon of address Mulberry House, Carbinswood Lane, Woolhampton, Reading, Berkshire, RG7 5TS, United Kingdom

      IIF 4 IIF 5
    • icon of address Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS

      IIF 6
    • icon of address Mulberry House, Carbinswood Lane, Woolhampton, Reading, RG7 5TS, England

      IIF 7
    • icon of address Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 8
  • Strang, George
    British managing director born in June 1952

    Resident in England

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

      IIF 9
    • icon of address Woodland House, Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD, England

      IIF 10
  • Strang, George
    born in June 1952

    Resident in England

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

      IIF 12
  • Strang, George
    British

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

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

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

      IIF 16
    • icon of address 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
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 47 Castle Street, Reading, Berkshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,356,531 GBP2024-02-29
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hammonds Chartered Accountants, 21 Broadwalk, Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    POPPY INVESTMENTS LIMITED - 2012-05-18
    icon of address 21 Broadwalk, Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,774,411 GBP2022-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 21 Broadwalk Pinner Road, North Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    PBA PROPERTY MANAGEMENT SERVICES LTD - 2013-12-06
    icon of address 21 Broadwalk, Pinner Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,968 GBP2024-07-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    UNIPHAR INTERNATIONAL HOLDINGS LIMITED - 2012-03-21
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-27 ~ 2013-05-01
    IIF 5 - Director → ME
  • 2
    icon of address Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 6 - Director → ME
  • 3
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-05-31
    IIF 12 - Director → ME
  • 4
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2013-05-01
    IIF 9 - Director → ME
  • 5
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2013-05-01
    IIF 4 - Director → ME
  • 6
    REGENCY BUSINESS SYSTEMS LIMITED - 1988-04-27
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,488 GBP2015-09-30
    Officer
    icon of calendar 1996-01-08 ~ 2011-04-06
    IIF 13 - Secretary → ME
  • 7
    icon of address Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,774,411 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.