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

Captain Neil Murray Cochrane

    Related profiles found in government register
  • Captain Neil Murray Cochrane
    British born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Building 2, Regus, 51 North, Guildford Business Park, Guildford, Surrey, England

      IIF 1
    • icon of address 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 5
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 6
  • Mr Neil Murray Cochrane
    British born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o 51 North Group Ltd, The Hub, Fowler Avenue, Farnborough, Hants, GU14 7JF, England

      IIF 7
    • icon of address The Hub, Fowler Avenue, Farnborough Airport, Farnborough, GU14 7JF, England

      IIF 8
    • icon of address Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 9 IIF 10
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 11
  • Captain Neil Murray Cochrane
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 12
  • Mr Neil Cochrane
    British born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Room 614 Hangar 2, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, United Kingdom

      IIF 13
    • icon of address The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 14
  • Cochrane, Neil Murray, Captain
    British business executive born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 15
  • Cochrane, Neil Murray, Captain
    British chairman born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 16
    • icon of address Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 17
  • Cochrane, Neil Murray, Captain
    British company director born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 18 IIF 19
    • icon of address 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 20
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 21
  • Cochrane, Neil Murray, Captain
    British company director - aviation born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Room 614 Hangar 2, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, United Kingdom

      IIF 22
  • Cochrane, Neil Murray, Captain
    British director born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough Airport, Farnborough, GU14 7JF, England

      IIF 23
    • icon of address Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 24
    • icon of address 19, Boulevard De Suisse, Monaco, Monaco, 98000, Monaco

      IIF 25
  • Cochrane, Neil Murray, Captain
    British general manager born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 26
  • Cochrane, Neil Murray
    British company director born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Gloster House, Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP, England

      IIF 27
  • Cochrane, Neil Murray
    British director born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 28
  • Cochrane, Neil Murray, Captain
    British chairman born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Genius House, Number 7 - Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 29
  • Cochrane, Neil
    British commercial pilot born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 19, Bvd De Suisse, Monaco, Monaco, 9800, Monaco

      IIF 30
  • Cochrane, Neil
    British air transport born in June 1955

    Registered addresses and corresponding companies
    • icon of address 32 Castlemains Road, Milngavie, Glasgow, G62 7QR

      IIF 31
  • Cochrane, Neil
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 32 Castlemains Road, Milngavie, Glasgow, G62 7QR

      IIF 32
  • Cochrane, Neil
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 32 Castlemans Road, Milngavie, Glasgow, G62 7QR

      IIF 33
  • Cochrane, Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Castlemans Road, Milngavie, Glasgow, G62 7QR

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,846 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Room 614 Hangar 2 Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Genius House, Number 7 - Buchanan Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -308,148 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VOLAVIA INVESTMENT HOLDINGS LIMITED - 2020-09-25
    51 NORTH HOLDINGS LIMITED - 2019-11-05
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,313 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,846 GBP2017-09-30
    Officer
    icon of calendar 2017-02-06 ~ 2019-07-15
    IIF 16 - Director → ME
  • 2
    51 NORTH TOPCO LTD - 2016-04-07
    icon of address The Hub, Fowler Avenue, Farnborough Airport, Farnborough, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2019-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address Building 2 Guildford Business Park, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,090 GBP2020-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2012-03-01
    IIF 30 - Director → ME
    icon of calendar 2017-02-06 ~ 2024-10-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2024-09-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    51 NORTH HELICOPTER MANAGEMENT LTD - 2015-04-13
    icon of address Building 2 Guildford Business Park, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,500 GBP2022-03-31
    Officer
    icon of calendar 2016-03-20 ~ 2024-09-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-08-01
    IIF 26 - Director → ME
  • 6
    icon of address C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-06-07
    IIF 27 - Director → ME
  • 7
    AIR CORDIAL LIMITED - 2006-01-30
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2006-11-09
    IIF 32 - Director → ME
  • 8
    AIRCRAFT ZONE LIMITED - 2005-12-15
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2006-11-01
    IIF 31 - Director → ME
  • 9
    icon of address 4385, 11740548: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2024-09-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address 4385, 11715930: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,350 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2024-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-09-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address Building 2 Regus, 51 North, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,892 GBP2020-08-31
    Officer
    icon of calendar 2020-10-22 ~ 2024-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2024-09-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    TBH (JETS) PLC - 2007-09-21
    CORPORATE JETS PLC - 2004-03-11
    STERLING JETS LIMITED - 1998-12-02
    CHARTWEST LIMITED - 1997-01-14
    icon of address Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-05-05
    IIF 33 - Director → ME
    icon of calendar 1997-01-14 ~ 1997-05-05
    IIF 34 - Secretary → 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.