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

Cochran, Gerald Charles

    Related profiles found in government register
  • Cochran, Gerald Charles

    Registered addresses and corresponding companies
    • icon of address The Little House 10 Lime Avenue, Abington, Northampton, NN3 2HB

      IIF 1 IIF 2 IIF 3
    • icon of address The Little House, 10 Lime Avenue, Northampton, Northamptonshire, NN3 2HB, England

      IIF 6
  • Cochran, Gerald Charles
    British

    Registered addresses and corresponding companies
  • Cochran, Gerald Charles
    British chartered accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 20
    • icon of address The Little House, 10 Lime Avenue, Northampton, Northamptonshire, NN3 2HB, England

      IIF 21
  • Mr Gerald Charles Cochran
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little House, 10 Lime Avenue, Northampton, Northamptonshire, NN3 2HB, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    73,261 GBP2025-03-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 43 Bedford Road, Little Houghton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,824 GBP2019-09-30
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,999 GBP2016-03-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address 10 Lime Avenue, Abington, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    194,860 GBP2024-09-30
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 1 - Secretary → ME
  • 5
    DEWPOINT MARKETING LIMITED - 2001-03-09
    icon of address 38b Parliament Hill, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    24,193 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ now
    IIF 5 - Secretary → ME
  • 6
    icon of address 89 Ashley Way, Westone, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2025-03-31
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address 10 Lime Avenue, Abington, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 14
  • 1
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 1997-10-03 ~ 2000-05-08
    IIF 10 - Secretary → ME
  • 2
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1997-08-14 ~ 2000-05-08
    IIF 11 - Secretary → ME
  • 3
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,808,227 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2013-03-28
    IIF 20 - Director → ME
  • 4
    THE ST. JAMES DENTAL PRACTICE LIMITED - 2007-07-20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    220,261 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2012-12-13
    IIF 2 - Secretary → ME
  • 5
    FIELDS PARK 2000 LIMITED - 2000-06-15
    FIELDS PARK LIMITED - 2022-08-23
    icon of address 19 Fields Park Road, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    267,581 GBP2024-12-31
    Officer
    icon of calendar 2000-04-18 ~ 2002-04-19
    IIF 4 - Secretary → ME
  • 6
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 1997-08-07 ~ 2000-05-08
    IIF 17 - Secretary → ME
  • 7
    icon of address 30 Westfields, Richmond, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,617 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2006-10-12
    IIF 3 - Secretary → ME
  • 8
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2001-06-29
    IIF 13 - Secretary → ME
  • 9
    HIGH FORCE ENTERPRISES LIMITED - 1998-11-18
    icon of address 38 King William Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-11-18
    IIF 9 - Secretary → ME
  • 10
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2000-05-08
    IIF 15 - Secretary → ME
  • 11
    TIDALGATE 2000 LIMITED - 1999-05-18
    OPTIMUM RELEASING LIMITED - 2011-09-01
    icon of address The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-10-20 ~ 2002-10-18
    IIF 8 - Secretary → ME
  • 12
    icon of address 24 Arbour View Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,304 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-21
    IIF 14 - Secretary → ME
  • 13
    icon of address 7 Billing Road, Northampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,840 GBP2016-03-31
    Officer
    icon of calendar 2005-05-30 ~ 2011-07-08
    IIF 18 - Secretary → ME
  • 14
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,069,205 GBP2024-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1993-01-22
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.