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

Cochrane, Alistair Barclay

    Related profiles found in government register
  • Cochrane, Alistair Barclay
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Buko Tower, Dalton Road, Glenrothes, Fife, Scotland, KY6 2SS, Scotland

      IIF 1
  • Cochrane, Alistair Barclay
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milldeans Farm, Leslie, Glenrothes, KY6 3EX, United Kingdom

      IIF 2
    • icon of address Suite 4, Buko Tower, Dalton Road, Glenrothes, Fife, KY6 2SS, Portugal

      IIF 3
    • icon of address Suite 4, Buko Tower, Dalton Road, Glenrothes, Fife, KY6 2SS, Scotland

      IIF 4
  • Cochrane, Alistair Barclay
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Buko Tower, Dalton Road, Glenrothes, Fife, KY6 2SS, Scotland

      IIF 5
  • Cochrane, Alistair Barclay
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, YO7 3BX, England

      IIF 6
  • Cochrane, Alistair Barclay
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Alma Square, Scarborough, YO11 1JU, England

      IIF 7
  • Cochrane, Alistair Barclay
    Scottish company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, YO7 3BX, England

      IIF 8
    • icon of address G10, Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX, United Kingdom

      IIF 9 IIF 10
  • Mr Alistair Barclay Cochrane
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 11
    • icon of address C/o Frp Advisory Llp, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 12
    • icon of address Suite 4a, Buko Tower, Dalton Road, Glenrothes, Fife, KY6 2SS

      IIF 13
  • Alistair Barclay Cochrane
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
  • Mr Alistair Barclay Cochrane
    Scottish born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, YO7 3BX, England

      IIF 15
    • icon of address G10, Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 4a, Buko Tower, Dalton Road, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131,415 GBP2017-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    PIPE & TILING SUPPLIES LTD. - 2001-02-26
    icon of address C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address G10 Teleware House, York Road, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 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 G10 Teleware House, York Road, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,700 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    NATIONAL STEEL STOCK LIMITED - 2022-05-25
    DALTON STEEL STOCK LIMITED - 2022-01-07
    icon of address First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,900,952 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address First Floor, Hurstwood Business Centre, York Road, Thirsk, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    DAM SOLUTIONS LIMITED - 2021-02-19
    PIPE & PILING FABRICATION LIMITED - 2018-10-04
    icon of address C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2018-08-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2018-08-31
    IIF 7 - Director → 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.