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

Mr Michael John Coker

    Related profiles found in government register
  • Mr Michael John Coker
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Farm, Whitewood Lane, Tilston, Malpas, Cheshire, SY14 7DL, England

      IIF 1
    • icon of address White Farm, Whitewood Lane, Tilston, Malpas, Cheshire, SY14 7DL, United Kingdom

      IIF 2 IIF 3
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 7
  • Coker, Michael John
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 8
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 9 IIF 10
  • Coker, Michael John
    British direcctor born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 11
  • Coker, Michael John
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 12
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 13
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 14
    • icon of address White Farm, Whitewood Lane, Tilston, Malpas, Cheshire, SY14 7DL, England

      IIF 15
    • icon of address White Farm, Whitewood Lane, Tilston, Malpas, Cheshire, SY14 7DL, United Kingdom

      IIF 16 IIF 17
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 18
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU

      IIF 22 IIF 23 IIF 24
    • icon of address Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU, United Kingdom

      IIF 30
  • Coker, Michael John
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Coker, Michael John
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Coker, Michael John
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 54
  • Coker, Michael John
    British group operations director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Fountain Street, Manchester, M2 2EE, England

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,589 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Egerton House, 55 Hoole Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,407 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,570 GBP2021-08-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2018-09-28
    IIF 54 - Director → ME
  • 2
    CASTLE DONNINGTON RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-03-04
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-04-29
    IIF 13 - Director → ME
    icon of calendar 2024-04-29 ~ 2024-10-09
    IIF 49 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-09-28
    IIF 8 - Director → ME
  • 4
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 38 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 37 - Director → ME
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 34 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-03 ~ 2018-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-09
    IIF 52 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 31 - Director → ME
  • 10
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 33 - Director → ME
  • 11
    icon of address Unit A5 Optimum Business Park Ground Solutions Uk Ltd, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2024-01-03 ~ 2024-11-26
    IIF 53 - Director → ME
  • 12
    STAMFORD HOMES LIMITED - 2011-03-31
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2018-08-01
    IIF 11 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-31
    IIF 55 - Director → ME
  • 14
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 47 - Director → ME
  • 15
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 35 - Director → ME
  • 16
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-09
    IIF 51 - Director → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2018-09-28
    IIF 14 - Director → ME
  • 18
    icon of address Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2024-10-09
    IIF 50 - Director → ME
  • 19
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 39 - Director → ME
  • 20
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-29
    IIF 41 - Director → ME
  • 21
    ARK CAPITAL (HACKWOOD) LIMITED - 2017-02-03
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2024-11-11
    IIF 46 - Director → ME
  • 22
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-29
    IIF 36 - Director → ME
  • 23
    STANAGE HOMES LIMITED - 2017-01-26
    RADLEIGH HOMES LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2024-11-11
    IIF 40 - Director → ME
  • 24
    RADLEIGH GROUP LIMITED - 2017-02-08
    RADLEIGH HOMES LIMITED - 2008-10-27
    YEW HOMES LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-29
    IIF 48 - Director → ME
  • 25
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ 2024-10-29
    IIF 42 - Director → ME
  • 26
    ROTHELY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-10-05
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 43 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 32 - Director → ME
  • 28
    SKYLAWN LIMITED - 2006-03-23
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 23 - Director → ME
  • 29
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 44 - Director → ME
  • 30
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-10-09
    IIF 45 - Director → ME
  • 31
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2022-02-04
    IIF 18 - Director → ME
  • 32
    WESTON HOMES GROUP PLC - 2003-07-04
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 27 - Director → ME
  • 33
    CHERRYDOWN PROPERTY LIMITED - 2008-07-28
    icon of address Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 30 - Director → ME
  • 34
    LANETRENT LIMITED - 2001-07-20
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 26 - Director → ME
  • 35
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 29 - Director → ME
  • 36
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 28 - Director → ME
  • 37
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 24 - Director → ME
  • 38
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (18 parents, 17 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 22 - Director → ME
  • 39
    WESTON HOMES (INVESTMENTS) LIMITED - 2002-07-31
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-05
    IIF 25 - Director → ME
  • 40
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2023-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-01-07 ~ 2022-12-04
    IIF 21 - 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.