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, Murray Alexander

    Related profiles found in government register
  • Strachan, Murray Alexander
    British commercial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyards, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE, England

      IIF 1
  • Strachan, Murray Alexander
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyards, Phoenix Square, Wyncoll's Road, Colchester, Essex, CO4 9PE, England

      IIF 2
    • icon of address 2, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9PE, England

      IIF 3
    • icon of address 2, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, United Kingdom

      IIF 4
    • icon of address 17, Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

      IIF 5
  • Strachan, Murray Alexander
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 9a Kings Gate, Aberdeen, AB15 4EL

      IIF 6
  • Strachan, Murray Alexander
    British director born in September 1964

    Registered addresses and corresponding companies
  • Strachan, Murray Alexander
    British general manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 9a Kings Gate, Aberdeen, AB15 4EL

      IIF 12
  • Strachan, Murray Alexander
    British managing director born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 9a Kings Gate, Aberdeen, AB15 4EL

      IIF 13 IIF 14
  • Strachan, Murray Alexander
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EU, Scotland

      IIF 15
    • icon of address 4, Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen, AB23 8EU, United Kingdom

      IIF 16
    • icon of address 'the Barn', Mid Lecropt Steading, Carse Of Lecropt, Bridge Of Allan, Stirling, FK9 4ND, United Kingdom

      IIF 17 IIF 18
    • icon of address 4, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, United Kingdom

      IIF 19
  • Strachan, Murray Alexander
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Mid Lecropt Steading, Carse Of Lecropt, Bridge Of Allan, Stirling, FK9 4ND, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Barn, Mid Lecropt Steading, Carse Of Lecropt, Bridge Of Allan, Stirlingshire, FK9 4ND, United Kingdom

      IIF 23
    • icon of address 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 24 IIF 25
    • icon of address 8, Lyon Way, Frimley, Surrey, GU16 7AL, United Kingdom

      IIF 26
    • icon of address Unit 8, Lyon Way, Frimley, Surrey, GU16 7AL

      IIF 27
  • Strachan, Murray Alexander
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Mid Lecropt Steading, Carse Of Lecropt, Bridge Of Allan, Stirling, FK9 4ND, United Kingdom

      IIF 28
  • Mr Murray Alexander Strachan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyards, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, England

      IIF 29
  • Murray Alexander Strachan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Courtyards, Phoenix Square, Wyncoll's Road, Colchester, Essex, CO4 9PE, England

      IIF 30
  • Strachan, Murray
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL

      IIF 31 IIF 32
    • icon of address 2, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, England

      IIF 33
  • Strachan, Murray
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL

      IIF 34
  • Strachan, Murray
    British investor, consultant and independent director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL

      IIF 35
  • Mr Murray Alexander Strachan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 2
    LANDSCAPE PLANNING LIMITED - 2004-10-06
    icon of address 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    154,194 GBP2018-03-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ISANDCO FOUR HUNDRED AND FOUR LIMITED - 2002-10-10
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    GBB ACCOUNTING LIMITED - 2001-10-09
    icon of address First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,169,000 GBP2024-03-31
    Officer
    icon of calendar 2009-05-25 ~ 2009-10-05
    IIF 35 - Director → ME
  • 2
    BIS SALAMIS (M&I) LIMITED - 2013-03-07
    SALAMIS (M & I) LIMITED - 2006-10-27
    SALAMIS(MARINE & INDUSTRIAL) LIMITED - 2000-06-01
    icon of address 4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-06-01
    IIF 16 - Director → ME
  • 3
    CANCER LINK ABERDEEN & NORTH - 2015-03-12
    icon of address Clan House, 120 Westburn Road, Aberdeen
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2011-12-02
    IIF 28 - Director → ME
  • 4
    MOUNTWEST 773 LIMITED - 2007-12-06
    icon of address 117 Grandholm Drive, Bridge Of Don, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2018-04-11
    IIF 22 - Director → ME
  • 5
    GSLP VIII LIMITED - 2002-02-11
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,472,822 GBP2024-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2004-09-28
    IIF 6 - Director → ME
  • 6
    THE GOLF MAT COMPANY (SCOTLAND) LIMITED - 2009-03-04
    icon of address 26-30 Marine Place, Buckie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,363 GBP2023-05-31
    Officer
    icon of calendar 2007-11-12 ~ 2012-05-16
    IIF 21 - Director → ME
  • 7
    EMPIRE HR LIMITED - 2018-05-02
    QUALITY MANAGEMENT SCOTLAND LTD. - 2005-12-05
    ACCENCO LIMITED - 2002-02-05
    QUALITY MANAGEMENT SCOTLAND LIMITED - 2001-06-22
    QUALITY MANAGEMENT SYSTEMS (SCOTLAND) LIMITED - 1997-01-07
    icon of address Unit F10 Aberdeen Energy Park, Exploration Drive, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2012-06-04
    IIF 20 - Director → ME
  • 8
    GLENKYLE LIMITED - 1998-11-13
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-02-28
    IIF 8 - Director → ME
  • 9
    OCA (CONTRACTS) LTD - 2017-06-21
    THE ENERGY ASSESSORS ORGANISATION LIMITED - 2011-11-30
    icon of address 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,972 GBP2017-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-10-27
    IIF 32 - Director → ME
  • 10
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1998-11-03
    IIF 12 - Director → ME
  • 11
    OXIFREE GROUP HOLDING LIMITED - 2020-02-07
    OCTOPUS AV LIMITED - 2015-07-27
    icon of address 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ 2020-03-09
    IIF 27 - Director → ME
  • 12
    OXIFREE GLOBAL LIMITED - 2020-02-11
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ 2020-03-09
    IIF 26 - Director → ME
  • 13
    icon of address 185 Fleet Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    131,969 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2009-09-10 ~ 2010-08-04
    IIF 23 - Director → ME
  • 14
    MOUNTWEST 783 LIMITED - 2007-11-23
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,335 GBP2022-10-31
    Officer
    icon of calendar 2007-11-23 ~ 2012-05-31
    IIF 24 - Director → ME
  • 15
    RGIT MONTROSE GROUP LIMITED - 2004-04-07
    CHECKSTOCK LIMITED - 2001-01-09
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2006-04-18
    IIF 14 - Director → ME
  • 16
    RGIT MONTROSE LIMITED - 2004-04-07
    MONTROSE SCOTA TRAINING INTERNATIONAL LTD. - 2000-05-19
    SKY-DANCE LIMITED - 1998-05-13
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2006-04-18
    IIF 10 - Director → ME
  • 17
    MOUNTWEST 784 LIMITED - 2007-11-23
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -138,473 GBP2022-10-31
    Officer
    icon of calendar 2007-11-23 ~ 2012-05-31
    IIF 25 - Director → ME
  • 18
    icon of address 2 The Courtyards, Phoenix Square Wyncolls Road, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,280,981 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2023-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2022-07-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -418 GBP2022-03-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-08-13
    IIF 5 - Director → ME
  • 20
    RGIT LIMITED - 2000-05-19
    RGIT SURVIVAL CENTRE LIMITED - 1994-03-22
    icon of address Scota House, Blackness Avenue, Altens, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-02-28
    IIF 13 - Director → ME
  • 21
    RUBICON RESPONSE CONSULTANTS LIMITED - 1998-11-23
    icon of address Bridge View, 1 North Esplanade West, Aberdeen, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-04-18
    IIF 7 - Director → ME
  • 22
    icon of address 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,660 GBP2017-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-10-27
    IIF 31 - Director → ME
  • 23
    AMBERPATH LIMITED - 1994-08-26
    icon of address Offshore Training Centre, Forties Road, Montrose, Angus
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2007-02-28
    IIF 11 - Director → ME
  • 24
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2007-02-28
    IIF 9 - Director → ME
  • 25
    HOME PROPERTY REPORTS LIMITED - 2017-06-05
    icon of address 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190 GBP2018-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2015-12-03
    IIF 19 - Director → ME
  • 26
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2014-05-22
    IIF 34 - Director → ME
  • 27
    THE ZIPPER TIE COMPANY LIMITED - 2010-03-19
    icon of address 2/14 East Pilton Farm Rigg, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,750 GBP2020-08-31
    Officer
    icon of calendar 2008-02-25 ~ 2013-01-07
    IIF 18 - Director → ME
  • 28
    icon of address 2 The Courtyards, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-03-21 ~ 2023-03-20
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.