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

Cochrane, James Alistair Kirkland

    Related profiles found in government register
  • Cochrane, James Alistair Kirkland
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA

      IIF 1 IIF 2
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 3 IIF 4 IIF 5
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 8
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9 IIF 10
    • 87, Millarbank Street, Glasgow, G21 1BT, Scotland

      IIF 11
    • 128, City Road, London, EC1V 2NX, England

      IIF 12
    • 2nd Floor, 16 St James Street, London, SW1A 1ER

      IIF 13
    • Eurasian Natural Resources Ltd, 16 James Street, London, SW1A 1ER

      IIF 14
  • Cochrane, James Alistair Kirkland
    British chief commercial officer and head of sales born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 15
  • Cochrane, James Alistair Kirkland
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 16 St James's Street, London, SW1A 1ER

      IIF 16
    • Second Floor, 16 St James's Street, London, SW1A 1ER

      IIF 17
  • Cochrane, James Alistair Kirkland
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 18
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 19
    • C/o Ids & Co, 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, Scotland

      IIF 20
  • Cochrane, James Alistair Kirkland
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 21 IIF 22 IIF 23
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • C/o 5, Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 30
    • C/o Res Associates Limited, 5 Royal Exchange Square, Glasgow, G2 3EX, Scotland

      IIF 31
    • C/o Res Associates Limited, 5 Royal Exchange Square, Glasgow, Strathclyde, G1 3AH, United Kingdom

      IIF 32
    • 16, St James's Street, London, SW1A 1ER

      IIF 33 IIF 34
    • 2nd Floor 16, St. James's Street, London, SW1A 1ER

      IIF 35
  • Cochrane, James Alistair Kirkland
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 36
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 37 IIF 38
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 39
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 40
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 41 IIF 42
  • Mr James Alistair Kirkland Cochrane
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA

      IIF 43
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, England

      IIF 44 IIF 45 IIF 46
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 47
  • Cochrane, James Alistar Kirkland

    Registered addresses and corresponding companies
    • The Downs, The Warren, Ashtead, Surrey, KT21 2SA, United Kingdom

      IIF 48
  • Mr James Alistair Kirkland Cochrane
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 41
  • 1
    APSIS HOMES (CLYDE VALLEY) LTD
    SC500299
    Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -84,055 GBP2024-03-31
    Officer
    2016-02-19 ~ 2018-11-23
    IIF 30 - Director → ME
  • 2
    ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE)
    01269941
    128 City Road, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    299,871 GBP2024-05-31
    Officer
    2015-11-28 ~ now
    IIF 12 - Director → ME
  • 3
    CHARLESFORT (GLASGOW SOUTH) LTD
    - now SC488001
    APSIS HOMES (GLASGOW SOUTH) LTD.
    - 2017-04-26 SC488001
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,496 GBP2024-09-30
    Officer
    2017-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-23 ~ 2017-03-29
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    CHARLESFORT HOLDINGS LTD
    SC477202
    30 C/o Dains, 30 Miller Road, Ayr, Ayrshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,913 GBP2025-05-31
    Officer
    2014-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARLESFORT HOMES LIMITED
    SC427604
    C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,944 GBP2021-07-31
    Officer
    2012-07-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHARLESFORT PROPERTIES LIMITED
    SC427236
    C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,369 GBP2021-06-30
    Officer
    2012-06-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -11,316 GBP2024-11-30
    Officer
    2018-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,479,020 GBP2024-11-30
    Officer
    2019-01-11 ~ now
    IIF 4 - Director → ME
  • 9
    COBALT DATA CENTRE 2 LLP
    OC361003 OC362746
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (404 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 42 - LLP Member → ME
  • 10
    COWLAIRS DEVELOPMENT COMPANY LTD
    SC800179
    87 Millarbank Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2025-01-06 ~ now
    IIF 11 - Director → ME
  • 11
    DAXPORT SCOTLAND LTD
    - now SC481607
    APSIS SOLUTIONS (DEVELOPMENTS) LTD
    - 2017-04-21 SC481607
    272 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -1,156,361 GBP2024-09-30
    Officer
    2015-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-21 ~ 2017-01-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    DAXPORT UK LIMITED
    08678300
    The Downs, The Warren, Ashtead, Surrey
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,473,877 GBP2024-09-30
    Officer
    2013-09-05 ~ 2014-10-01
    IIF 29 - Director → ME
    2017-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    2017-03-13 ~ 2017-03-13
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    DENBA HOLDINGS LTD
    14855437
    The Downs, The Warren, Ashtead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    DENBA UK LTD
    - now 12617846
    AORISTOS RESOURCES LTD
    - 2022-10-14 12617846
    The Downs, The Warren, Ashtead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2020-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    ENRC AFRICA 1 LIMITED
    07019631 07017645
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-09-15 ~ 2013-04-11
    IIF 33 - Director → ME
  • 16
    ENRC AFRICA HOLDINGS LIMITED
    - now 04232247
    ENRC AFRICA HOLDINGS PLC - 2010-09-14
    CENTRAL AFRICAN MINING & EXPLORATION COMPANY PLC
    - 2010-09-14 04232247
    ABLEPLAN PLC - 2001-07-05
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2009-11-10 ~ 2013-04-11
    IIF 35 - Director → ME
  • 17
    ENRC BUSINESS & TECHNOLOGY SERVICES UK LIMITED
    - now 07017645
    ENRC AFRICA LIMITED
    - 2012-11-05 07017645 07019631
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-09-14 ~ 2013-03-01
    IIF 34 - Director → ME
  • 18
    ENRC FINANCE LIMITED
    - now 06050675
    ENRC LIMITED
    - 2008-09-30 06050675 05965190
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-09-26 ~ 2013-04-11
    IIF 16 - Director → ME
  • 19
    ENRC MANAGEMENT (UK) LIMITED
    - now 05965190
    ENRC SERVICES LIMITED - 2007-06-04
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-09-26 ~ 2013-04-11
    IIF 17 - Director → ME
  • 20
    ESSENTIALE MEDICARE LTD
    10479955
    The Downs, The Warren, Ashtead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    EURASIAN NATURAL RESOURCES CORPORATION LIMITED - now
    EURASIAN NATURAL RESOURCES CORPORATION PLC
    - 2014-01-16 06023510
    EURASIAN NATURAL RESOURCES COMPANY PLC - 2006-12-11
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2010-08-13 ~ 2013-04-11
    IIF 13 - Director → ME
  • 22
    FUTURE FUELS NO.1 LLP
    - now OC334323 OC331113
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (319 parents)
    Officer
    2010-09-30 ~ 2020-10-09
    IIF 36 - LLP Member → ME
  • 23
    GENEROUS HEARTS LTD
    07597591
    74 Amsterdam Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-22 ~ 2014-04-28
    IIF 15 - Director → ME
  • 24
    JINDAL STAINLESS LIMITED
    FC027518
    Jsl Stainless Limited, O P Jindal Marg, Hisar, Haryana 125005, India
    Active Corporate (24 parents)
    Officer
    2010-03-09 ~ now
    IIF 14 - Director → ME
  • 25
    LANDARK DEVELOPMENTS LTD.
    SC279234
    C/o Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,807 GBP2025-02-28
    Officer
    2005-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LEARIG PROPERTY MANAGEMENT LTD
    - now 12618361
    ABERDEEN PROJECT CONSULTANCY LTD
    - 2022-06-29 12618361
    Suite K, Priest House 1624 High Street, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,106 GBP2024-05-31
    Officer
    2020-05-22 ~ 2022-06-30
    IIF 24 - Director → ME
    Person with significant control
    2020-05-22 ~ 2022-06-30
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    MOOR HOUSE BPRA PROPERTY FUND LLP
    OC350088
    10 Lower Thames Street, London, England
    Active Corporate (74 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 40 - LLP Member → ME
  • 28
    PROBACK CLINIC CENTRES LTD.
    10477626
    Flat 4 Evelyn Mansions, Carlisle Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,139 GBP2024-03-31
    Officer
    2016-11-14 ~ 2021-07-27
    IIF 21 - Director → ME
    Person with significant control
    2016-11-14 ~ 2021-07-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PROBACK CLINIC LONDON CITY LTD
    10623932
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519,053 GBP2020-03-31
    Officer
    2017-02-16 ~ 2020-04-01
    IIF 22 - Director → ME
    Person with significant control
    2017-02-16 ~ 2020-04-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PROBACK CLINIC VICTORIA LTD
    10250485
    Flat 4 Evelyn Mansions, Carlisle Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    786,953 GBP2024-03-31
    Officer
    2016-06-24 ~ 2021-07-27
    IIF 23 - Director → ME
  • 31
    PROBACK ENTERPRISES LLP
    OC371723
    28 Lower Ground Floor, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-01-24 ~ 2016-02-01
    IIF 38 - LLP Designated Member → ME
  • 32
    PROBACK VENTURES LIMITED
    07918915
    28 Lower Ground Floor, Claremont Road, Surbiton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-01-23 ~ 2012-03-26
    IIF 19 - Director → ME
    2012-03-26 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PROBACK VICTORIA LLP
    OC375078
    Flat 4 Evelyn Mansions, Carlisle Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,497 GBP2016-03-31
    Officer
    2012-05-09 ~ 2017-04-01
    IIF 37 - LLP Designated Member → ME
  • 34
    PROJECT ABERDEEN HOLDINGS LIMITED
    12433452
    The Downs, The Warren, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-03 ~ 2025-10-03
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    THE BACK AND HEALTH CLINIC LTD
    - now 04483999
    GERMAINE CHIROPRACTIC CLINICS LIMITED - 2009-06-16
    CLAYHACK LTD - 2002-09-16
    C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    -28,476 GBP2024-03-31
    Officer
    2013-06-06 ~ 2017-11-28
    IIF 18 - Director → ME
  • 36
    THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD
    SC479855
    C/o Ids & Co, 38 Beansburn, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -88,091 GBP2019-06-30
    Officer
    2016-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 37
    TITAN HOMES (PARTICK) LTD - now
    DAXPORT (GLASGOW CITY) LTD
    - 2020-01-09 SC515859
    APSIS HOMES (GLASGOW CITY) LTD
    - 2017-04-26 SC515859
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -30,003 GBP2019-09-30
    Officer
    2017-03-29 ~ 2019-09-25
    IIF 32 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-04-17
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TITAN HOMES (SCOTLAND) LTD - now
    CHARLESFORT (AVONDALE) LTD - 2019-05-07
    TITAN HOMES (SCOTLAND) LTD - 2019-02-20
    CHARLESFORT (AVONDALE) LTD
    - 2019-02-13 SC525906
    APSIS HOMES (AVONDALE) LIMITED
    - 2017-04-26 SC525906
    133 Finnieston Street, Glasgow
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -6,378 GBP2019-03-31
    Officer
    2017-03-29 ~ 2019-01-22
    IIF 31 - Director → ME
    Person with significant control
    2017-03-29 ~ 2019-01-22
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WAVERTON PROPERTY LLP
    OC371215
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 2 offsprings)
    Officer
    2012-04-04 ~ now
    IIF 41 - LLP Member → ME
  • 40
    WEST BAR BPRA LLP
    - now OC359821
    WEST BAR HAMPTON LLP - 2011-05-25
    10 Lower Thames Street, London, England
    Active Corporate (115 parents, 1 offspring)
    Officer
    2012-04-03 ~ now
    IIF 39 - LLP Member → ME
  • 41
    WESTFIELD FARM HOLDINGS LIMITED
    SC614225
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 9 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.