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 Sean Patrick Cochrane

    Related profiles found in government register
  • Mr Sean Patrick Cochrane
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297a Queenstown Road, London, SW8 4LN

      IIF 1
    • icon of address 24, Elgin Crescent, London, W11 2JR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 80, St. John's Hill, London, SW11 1SF, England

      IIF 12 IIF 13
    • icon of address Britannia House, Britannia Way, Chelsea Design Quarter, London, SW6 2HJ, England

      IIF 14
    • icon of address Britannia House, Britannia Way, Chelsea Design Quarter, London, SW6 2HJ, United Kingdom

      IIF 15
    • icon of address Brittania House, Britannia Road, London, SW6 2HL, England

      IIF 16
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 17
  • Mr Sean Patrick Cochrane
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Fulham High Street, London, SW6 3LQ, England

      IIF 18
  • Cochrane, Sean Patrick
    British architect interior designer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambria Street, London, SW6 2EE, England

      IIF 19
  • Cochrane, Sean Patrick
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Britannia Way, Chelsea Design Quarter, London, SW6 2HJ, England

      IIF 20
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 21
  • Cochrane, Sean Patrick
    British property developer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cochrane, Sean Patrick
    British property manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Parma Crescent, London, SW11 1LT

      IIF 33
  • Mr Sean Cochrane
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vincent Court, 199 New Park Road, London, SW2 4HP, England

      IIF 34
  • Cochrane, Sean
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Vincent Court, 199 New Park Road, London, SW2 4HP, England

      IIF 35
  • Cochrane, Sean
    British property developer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vincent Court, 199 New Park Road, London, SW2 4HP, England

      IIF 36
  • Sean Cochrane
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Elgin Crescent, London, W11 2JR, United Kingdom

      IIF 37
    • icon of address Flat 13 Vincent Court, 199, New Park Road, London, SW2 4HP, United Kingdom

      IIF 38
  • Cochrane, Sean Patrick
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brittania House, Britannia Road, London, SW6 2HL, England

      IIF 39
  • Cochrane, Sean Patrick
    British property consultant born in April 1967

    Registered addresses and corresponding companies
  • Cochrane, Sean Patrick
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Fulham High Street, London, SW6 3LQ, England

      IIF 42
  • Cochrane, Sean Patrick
    British design consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clyst Works, Clyst Road, Topsham, Exeter, EX3 0DB, England

      IIF 43
  • Cochrane, Sean Patrick
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Killieser Avenue, Streathamhill, London, Sw2 4nt, SW2 4NT

      IIF 44
  • Cochrane, Sean
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Vincent Court, 199, New Park Road, London, SW2 4HP, United Kingdom

      IIF 45
  • Cochran, Sean
    British director born in April 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 297a Queenstown Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Clyst Works, Clyst Road, Topsham, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,169 GBP2025-02-28
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Britannia House Britannia Way, Chelsea Design Quarter, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COCHRANE DESIGN LIMITED - 2024-06-28
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -372,690 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 10-12 Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Britannia House Britannia Way, Chelsea Design Quarter, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,108 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Britannia House Britannia Way, Chelsea Design Quarter, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    834,495 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 10-12 Fulham High Street Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,328 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Loxford Road, Caterham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    COCHRANE DESIGN JOINERY AND FIRE SAFETY LIMITED - 2024-02-28
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    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
  • 11
    HAVELOCK 2 LIMITED - 2023-08-02
    COCHRANE DESIGN 8 LIMITED - 2020-10-28
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,965,215 GBP2022-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    HAVELOCK 1 LIMITED - 2023-08-02
    COCHRANE DESIGN 10 LIMITED - 2020-10-28
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    COCHRANE DESIGN 11 LIMITED - 2023-05-02
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,457 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,702 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    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
  • 15
    icon of address Top Floor B Britannia House, Britannia Way, Chelsea Design Quarter, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    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
  • 16
    icon of address 15 Loxford Road, Caterham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    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
  • 17
    icon of address 15 Loxford Road, Caterham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 156 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,844 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Flat 13 Vincent Court, 199, New Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 23
    icon of address 156 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 24
    COCHRANE DESIGN 7 LIMITED - 2021-10-07
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,476 GBP2022-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,970 GBP2024-03-30
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-18
    IIF 40 - Director → ME
  • 2
    icon of address 12 Cambria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,109 GBP2024-08-31
    Officer
    icon of calendar 2016-07-23 ~ 2020-05-03
    IIF 19 - Director → ME
  • 3
    icon of address 7 Summer Hill, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2023-06-30
    IIF 35 - Director → ME
  • 4
    COCHRANE DESIGN LIMITED - 2024-06-28
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -372,690 GBP2023-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2021-10-05
    IIF 31 - Director → ME
  • 5
    icon of address 81 Lavender Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -986 GBP2024-03-31
    Officer
    icon of calendar 2000-07-11 ~ 2006-12-11
    IIF 33 - Director → ME
  • 6
    icon of address 20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,980 GBP2024-02-29
    Officer
    icon of calendar 2007-02-19 ~ 2008-02-01
    IIF 41 - Director → ME
  • 7
    icon of address Britannia House Britannia Way, Chelsea Design Quarter, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,108 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2025-02-01
    IIF 28 - Director → ME
  • 8
    COCHRANE DESIGN 1 LIMITED - 2023-11-09
    COCHRANE DESIGN 12 LIMITED - 2021-05-17
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,401 GBP2022-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2021-04-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2021-04-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    COCHRANE DESIGN 11 LIMITED - 2023-05-02
    icon of address 10-12 Fulham High Street, Fulham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,457 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-24 ~ 2023-12-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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.