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

Mr James Alistair Kirkland Cochrane

    Related profiles found in government register
  • Mr James Alistair Kirkland Cochrane
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cochrane, James Alistair Kirkland
    British chief commercial officer and head of sales born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 22
  • Cochrane, James Alistair Kirkland
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 16 St James's Street, London, SW1A 1ER

      IIF 23
    • icon of address Second Floor, 16 St James's Street, London, SW1A 1ER

      IIF 24
  • Cochrane, James Alistair Kirkland
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 25
    • icon of address The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 26
    • icon of address C/o Ids & Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, Scotland

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 28
  • Cochrane, James Alistair Kirkland
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cochrane, James Alistair Kirkland
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurasian Natural Resources Ltd, 16 James Street, London, SW1A 1ER

      IIF 56
  • Cochrane, James Alistair Kirkland
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 57
    • icon of address The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 58 IIF 59
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 60
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 61
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 62 IIF 63
  • Cochrane, James Alistar Kirkland

    Registered addresses and corresponding companies
    • icon of address The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    299,871 GBP2024-05-31
    Officer
    icon of calendar 2015-11-28 ~ now
    IIF 28 - Director → ME
  • 2
    APSIS HOMES (GLASGOW SOUTH) LTD. - 2017-04-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,496 GBP2024-09-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address C/o William Duncan + Co, 44 Bank Street, Kilmarnock, East Ayrshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,977 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,944 GBP2021-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,369 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,207 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    100,404 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 63 - LLP Member → ME
  • 9
    icon of address 87 Millarbank Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 48 - Director → ME
  • 10
    APSIS SOLUTIONS (DEVELOPMENTS) LTD - 2017-04-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,156,361 GBP2024-09-30
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address The Downs, The Warren, Ashtead, Surrey
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,473,877 GBP2024-09-30
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Downs, The Warren, Ashtead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 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
  • 13
    AORISTOS RESOURCES LTD - 2022-10-14
    icon of address The Downs, The Warren, Ashtead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Downs, The Warren, Ashtead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Jsl Stainless Limited, O P Jindal Marg, Hisar, Haryana 125005, India
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,807 GBP2025-02-28
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (72 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 61 - LLP Member → ME
  • 18
    icon of address 28 Lower Ground Floor, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address The Downs, The Warren, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address C/o Ids & Co, 38 Beansburn, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,091 GBP2019-06-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (268 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 62 - LLP Member → ME
  • 22
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 60 - LLP Member → ME
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 46 - Director → ME
Ceased 25
  • 1
    icon of address Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -84,055 GBP2024-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2018-11-23
    IIF 49 - Director → ME
  • 2
    APSIS HOMES (GLASGOW SOUTH) LTD. - 2017-04-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -10,496 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-03-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,944 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,369 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    APSIS SOLUTIONS (DEVELOPMENTS) LTD - 2017-04-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,156,361 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-21 ~ 2017-01-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Downs, The Warren, Ashtead, Surrey
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,473,877 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2014-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-03-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-15 ~ 2013-04-11
    IIF 52 - Director → ME
  • 8
    ENRC AFRICA HOLDINGS PLC - 2010-09-14
    CENTRAL AFRICAN MINING & EXPLORATION COMPANY PLC - 2010-09-14
    ABLEPLAN PLC - 2001-07-05
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2013-04-11
    IIF 55 - Director → ME
  • 9
    ENRC AFRICA LIMITED - 2012-11-05
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2013-03-01
    IIF 53 - Director → ME
  • 10
    ENRC LIMITED - 2008-09-30
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2013-04-11
    IIF 23 - Director → ME
  • 11
    ENRC SERVICES LIMITED - 2007-06-04
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2013-04-11
    IIF 24 - Director → ME
  • 12
    EURASIAN NATURAL RESOURCES CORPORATION PLC - 2014-01-16
    EURASIAN NATURAL RESOURCES COMPANY PLC - 2006-12-11
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-13 ~ 2013-04-11
    IIF 54 - Director → ME
  • 13
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2020-10-09
    IIF 57 - LLP Member → ME
  • 14
    icon of address 74 Amsterdam Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2014-04-28
    IIF 22 - Director → ME
  • 15
    icon of address C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,807 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ABERDEEN PROJECT CONSULTANCY LTD - 2022-06-29
    icon of address Suite K, Priest House 1624 High Street, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,106 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2022-06-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2022-06-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Flat 4 Evelyn Mansions, Carlisle Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    163,139 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2021-07-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2021-07-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -519,053 GBP2020-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2020-04-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Flat 4 Evelyn Mansions, Carlisle Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    786,953 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2021-07-27
    IIF 33 - Director → ME
  • 20
    icon of address 28 Lower Ground Floor, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2016-02-01
    IIF 59 - LLP Designated Member → ME
  • 21
    icon of address 28 Lower Ground Floor, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-03-26
    IIF 26 - Director → ME
  • 22
    icon of address Flat 4 Evelyn Mansions, Carlisle Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,497 GBP2016-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-04-01
    IIF 58 - LLP Designated Member → ME
  • 23
    GERMAINE CHIROPRACTIC CLINICS LIMITED - 2009-06-16
    CLAYHACK LTD - 2002-09-16
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,476 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2017-11-28
    IIF 25 - Director → ME
  • 24
    DAXPORT (GLASGOW CITY) LTD - 2020-01-09
    APSIS HOMES (GLASGOW CITY) LTD - 2017-04-26
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    -30,003 GBP2019-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2019-09-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-04-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CHARLESFORT (AVONDALE) LTD - 2019-05-07
    TITAN HOMES (SCOTLAND) LTD - 2019-02-20
    CHARLESFORT (AVONDALE) LTD - 2019-02-13
    APSIS HOMES (AVONDALE) LIMITED - 2017-04-26
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,378 GBP2019-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2019-01-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-01-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.