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, Anthony Alexander

    Related profiles found in government register
  • Cochrane, Anthony Alexander
    British company director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, C/o Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 1
  • Cochrane, Anthony Alexander
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 2
    • icon of address C/o Sms Payroll Ltd, India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, PA4 9LH, Scotland

      IIF 3
  • Cochrane, Anthony Alexander
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Marketgate, Arbroath, Angus, DD11 1AT, Scotland

      IIF 4
    • icon of address 1a, Rattray Street, Dundee, DD1 1NA

      IIF 5
    • icon of address 78-84, Bell Street, Dundee, DD1 1HN, Scotland

      IIF 6
    • icon of address 8 Shiell Street, Broughty Ferry, Dundee, Angus, DD5 2TB, United Kingdom

      IIF 7
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1RQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 17 IIF 18
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN, United Kingdom

      IIF 19
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside, DD1 1HN

      IIF 20
    • icon of address C/o Sms Payroll Limited, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, United Kingdom

      IIF 21 IIF 22
  • Cochrane, Anthony Alexander
    British entertainments promoter born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Shiell Street, Dundee, Tayside, DD5 2TB

      IIF 23
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, United Kingdom

      IIF 24
  • Cochrane, Anthony Alexander
    British promoter born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 25
  • Cochrane, Anthony
    Scottish company director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, Scotland

      IIF 26
  • Cochrane, Anthony
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 4 Gala Avenue, Dundee, Tayside, DD2 4EJ, Scotland

      IIF 27
  • Mr Anthony Alexander Cochrane
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sms Payroll Limited, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, United Kingdom

      IIF 28
  • Cochrane, Anthony Alexander

    Registered addresses and corresponding companies
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 29
  • Mr Anthony Cochrane
    Scottish born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, Scotland

      IIF 30
  • Mr Anthony Alexander Cochrane
    Scottish born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, PA4 9LH, Scotland

      IIF 31
  • Mr Anthony Alexander Cochrane
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Rattray Street, Dundee, DD1 1NA

      IIF 32
    • icon of address 8 Shiell Street, Broughty Ferry, Dundee, Angus, DD5 2TB, United Kingdom

      IIF 33 IIF 34
    • icon of address 8 Shiell Street, Dundee, DD5 2TB, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN

      IIF 43
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 44
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside, DD1 1HN

      IIF 45
    • icon of address C/o Sms Payroll Limited, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,065 GBP2024-02-29
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside
    Active Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-02-29
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Chapelshade House 78-84 Bell Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -3,612 GBP2024-02-29
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Sms Payroll India Of Inchinnan, Greenock Road, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    DUNWILCO (1130) LIMITED - 2004-05-10
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    143,098 GBP2024-02-29
    Officer
    icon of calendar 2016-05-02 ~ now
    IIF 6 - Director → ME
  • 10
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address 1a Rattray Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4 C/o Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    47,227 GBP2023-02-28
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 1 - Director → ME
  • 12
    74 CHAPEL STREET LIMITED - 2000-12-13
    BELLSHELF (TWENTYSIX) LIMITED - 2000-05-09
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -227,527 GBP2024-02-29
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,942 GBP2018-02-28
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-02-29
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    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
  • 17
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-02-29
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -171 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    176,449 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MACROCOM (1033) LIMITED - 2016-05-04
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    TGC EMPLOYEE SERVICES LIMITED - 2016-01-13
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512,224 GBP2024-02-29
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    T C PROMOTIONS LIMITED - 2011-05-26
    BELLSHELF (SIXTYTHREE) LIMITED - 2003-04-15
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2024-02-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    icon of address 61 Marketgate, Arbroath, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside
    Active Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2015-03-02
    IIF 7 - Director → ME
  • 3
    CASTLELAW (NO.435) LIMITED - 2003-02-11
    icon of address 1a Rattray Street, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    83,658 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4 C/o Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    47,227 GBP2023-02-28
    Officer
    icon of calendar 2013-05-23 ~ 2023-11-13
    IIF 17 - Director → ME
    icon of calendar 2013-05-23 ~ 2023-11-13
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    74 CHAPEL STREET LIMITED - 2000-12-13
    BELLSHELF (TWENTYSIX) LIMITED - 2000-05-09
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address 4a Murderdean Road, Newtongrange, Midlothian
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-03 ~ 1997-08-11
    IIF 27 - Director → ME
  • 7
    TGC EMPLOYEE SERVICES LIMITED - 2016-01-13
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512,224 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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.