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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Cochrane

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

    Resident in Monaco

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

      IIF 1
    • The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 2
  • Mr Neil Murray Cochrane
    British born in June 1955

    Resident in Monaco

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

      IIF 3
    • The Hub, Fowler Avenue, Farnborough Airport, Farnborough, GU14 7JF, England

      IIF 4
    • Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 5 IIF 6
    • 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 7
  • Captain Neil Murray Cochrane
    British born in June 1955

    Resident in Monaco

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

      IIF 8
    • 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 9 IIF 10 IIF 11
    • 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 12
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 13
  • Cochrane, Neil Murray
    British born in June 1955

    Resident in Monaco

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

      IIF 14
  • Cochrane, Neil Murray
    British company director born in June 1955

    Resident in Monaco

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

      IIF 15
  • Cochrane, Neil
    British born in June 1955

    Resident in Monaco

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

      IIF 16
  • Captain Neil Murray Cochrane
    British born in June 1955

    Resident in Scotland

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

      IIF 17
  • Cochrane, Neil
    British air transport born in June 1955

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

      IIF 18
  • Cochrane, Neil
    British company director born in June 1955

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

      IIF 19
  • Cochrane, Neil
    British company director born in April 1955

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

      IIF 20
  • Cochrane, Neil Murray, Captain
    British born in June 1955

    Resident in Monaco

    Registered addresses and corresponding companies
  • Cochrane, Neil Murray, Captain
    British chairman born in June 1955

    Resident in Monaco

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

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

    Resident in Monaco

    Registered addresses and corresponding companies
    • 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 27
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 28
  • Cochrane, Neil Murray, Captain
    British company director - aviation born in June 1955

    Resident in Monaco

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

      IIF 29
  • Cochrane, Neil Murray, Captain
    British director born in June 1955

    Resident in Monaco

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

      IIF 30
    • 19, Boulevard De Suisse, Monaco, Monaco, 98000, Monaco

      IIF 31
  • Cochrane, Neil Murray, Captain
    British general manager born in June 1955

    Resident in Monaco

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

      IIF 32
  • Cochrane, Neil
    British company director

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

      IIF 33
  • Cochrane, Neil Murray, Captain
    British born in June 1955

    Resident in Scotland

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

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    51 NORTH AVIATION LTD
    08661651
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ 2019-07-15
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    51 NORTH CEREALS LIMITED
    11819361
    The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    51 NORTH GROUP LIMITED
    - now 10089207
    51 NORTH TOPCO LTD
    - 2016-04-07 10089207
    The Hub, Fowler Avenue, Farnborough Airport, Farnborough, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-03-29 ~ 2019-06-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    51 NORTH INTERNATIONAL LIMITED
    10524758
    Room 614 Hangar 2 Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    51 NORTH LIMITED
    06693993
    Building 2 Guildford Business Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    2010-06-01 ~ 2012-03-01
    IIF 16 - Director → ME
    2017-02-06 ~ 2024-10-07
    IIF 22 - Director → ME
    Person with significant control
    2019-11-01 ~ 2024-09-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    51 NORTH OPERATIONS LTD
    - now 09499512
    51 NORTH HELICOPTER MANAGEMENT LTD - 2015-04-13
    Building 2 Guildford Business Park, Guildford, England
    Active Corporate (7 parents)
    Officer
    2016-03-20 ~ 2024-09-29
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    ART ANGELS - DIGITAL ORIGINALS LTD
    13536930
    13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    BLACK ELEMENT LTD
    11071135
    128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-12-01 ~ 2020-08-01
    IIF 32 - Director → ME
  • 9
    EXECUTIVE AVIATION SERVICES LIMITED
    03021206
    C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-18 ~ 2019-06-07
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    GENIUS ENERGY CORPORATION LTD
    SC741557
    Genius House, Number 7 - Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    OCEAN SKY (UK) LIMITED
    - now 04028634
    AIR CORDIAL LIMITED
    - 2006-01-30 04028634
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2005-04-01 ~ 2006-11-09
    IIF 19 - Director → ME
  • 12
    OCEAN SKY AVIATION LIMITED
    - now 04621318
    AIRCRAFT ZONE LIMITED
    - 2005-12-15 04621318 05666681
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2003-12-03 ~ 2006-11-01
    IIF 18 - Director → ME
  • 13
    OPTI PROTOCOL LIMITED
    11740548
    4385, 11740548: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-12-24 ~ 2021-09-30
    IIF 24 - Director → ME
    Person with significant control
    2018-12-24 ~ 2024-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    PLAY TO DATE LIMITED
    08575891
    The Hub, Fowler Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TUTTABEAR LIMITED
    11715930
    4385, 11715930: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2024-09-30
    IIF 23 - Director → ME
    Person with significant control
    2018-12-06 ~ 2024-09-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    UTOPIA WEST LIMITED
    08659640
    Building 2 Regus, 51 North, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    2020-10-22 ~ 2024-09-30
    IIF 25 - Director → ME
    Person with significant control
    2020-11-01 ~ 2024-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    VOLAVIA TECHNOLOGY LIMITED
    - now 11024108
    VOLAVIA INVESTMENT HOLDINGS LIMITED
    - 2020-09-25 11024108
    51 NORTH HOLDINGS LIMITED
    - 2019-11-05 11024108
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    WEST COAST CAPITAL (JETS) PLC - now
    TBH (JETS) PLC - 2007-09-21
    CORPORATE JETS PLC - 2004-03-11
    STERLING JETS LIMITED
    - 1998-12-02 SC165619
    CHARTWEST LIMITED
    - 1997-01-14 SC165619
    Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    1997-01-14 ~ 1997-05-05
    IIF 20 - Director → ME
    1997-01-14 ~ 1997-05-05
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.