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, Neil Murray, Captain

    Related profiles found in government register
  • Cochrane, Neil Murray, Captain
    British business executive born in June 1955

    Resident in Monaco

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

      IIF 1
  • 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 2
    • Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 3
  • Cochrane, Neil Murray, Captain
    British company director born in June 1955

    Resident in Monaco

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

      IIF 4 IIF 5
    • 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 6
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 7
  • 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 8
  • 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 9
    • Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 10
    • 19, Boulevard De Suisse, Monaco, Monaco, 98000, Monaco

      IIF 11
  • 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 12
  • Cochrane, Neil Murray, Captain
    British chairman born in June 1955

    Resident in Scotland

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

      IIF 13
  • 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 14
  • Cochrane, Neil Murray
    British director born in June 1955

    Resident in Monaco

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

      IIF 15
  • 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 16
    • 19, Boulevard De Suisse, Monaco, 98000, Monaco

      IIF 17 IIF 18 IIF 19
    • 19, Bvd De Suisse, Monaco, 98000, Monaco

      IIF 20
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 21
  • Cochrane, Neil
    British commercial pilot born in June 1955

    Resident in Monaco

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

      IIF 22
  • 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 23
    • The Hub, Fowler Avenue, Farnborough Airport, Farnborough, GU14 7JF, England

      IIF 24
    • Building 2, Guildford Business Park, Guildford, GU2 8XG, England

      IIF 25 IIF 26
    • 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 27
  • Cochrane, Neil
    British air transport born in June 1955

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

      IIF 28
  • Cochrane, Neil
    British company director born in June 1955

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

      IIF 29
  • Cochrane, Neil
    British company director born in April 1955

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

      IIF 30
  • 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 31
    • The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 32
  • Cochrane, Neil
    British company director

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

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

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143,846 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 2
    The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Room 614 Hangar 2 Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    13 Vansittart Estate, Windsor, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Genius House, Number 7 - Buchanan Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,225 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    The Hub, Fowler Avenue, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VOLAVIA INVESTMENT HOLDINGS LIMITED - 2020-09-25
    51 NORTH HOLDINGS LIMITED - 2019-11-05
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -77,313 GBP2023-10-31
    Officer
    2017-10-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143,846 GBP2017-09-30
    Officer
    2017-02-06 ~ 2019-07-15
    IIF 2 - director → ME
  • 2
    51 NORTH TOPCO LTD - 2016-04-07
    The Hub, Fowler Avenue, Farnborough Airport, Farnborough, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    2016-03-29 ~ 2019-06-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    Building 2 Guildford Business Park, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    168,090 GBP2020-09-30
    Officer
    2010-06-01 ~ 2012-03-01
    IIF 22 - director → ME
    2017-02-06 ~ 2024-10-07
    IIF 3 - director → ME
    Person with significant control
    2019-11-01 ~ 2024-09-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    51 NORTH HELICOPTER MANAGEMENT LTD - 2015-04-13
    Building 2 Guildford Business Park, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    8,500 GBP2022-03-31
    Officer
    2016-03-20 ~ 2024-09-29
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-12-01 ~ 2020-08-01
    IIF 12 - director → ME
  • 6
    C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Officer
    2016-08-18 ~ 2019-06-07
    IIF 14 - director → ME
  • 7
    AIR CORDIAL LIMITED - 2006-01-30
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-04-01 ~ 2006-11-09
    IIF 29 - director → ME
  • 8
    AIRCRAFT ZONE LIMITED - 2005-12-15
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-12-03 ~ 2006-11-01
    IIF 28 - director → ME
  • 9
    4385, 11740548: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    2018-12-24 ~ 2021-09-30
    IIF 5 - director → ME
    Person with significant control
    2018-12-24 ~ 2024-09-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    4385, 11715930: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    4,350 GBP2020-12-31
    Officer
    2018-12-06 ~ 2024-09-30
    IIF 4 - director → ME
    Person with significant control
    2018-12-06 ~ 2024-09-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    Building 2 Regus, 51 North, Guildford Business Park, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    7,892 GBP2020-08-31
    Officer
    2020-10-22 ~ 2024-09-30
    IIF 1 - director → ME
    Person with significant control
    2020-11-01 ~ 2024-09-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    TBH (JETS) PLC - 2007-09-21
    CORPORATE JETS PLC - 2004-03-11
    STERLING JETS LIMITED - 1998-12-02
    CHARTWEST LIMITED - 1997-01-14
    Marathon House, Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-14 ~ 1997-05-05
    IIF 30 - director → ME
    1997-01-14 ~ 1997-05-05
    IIF 33 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.