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 Anthony William Ernest Coates

    Related profiles found in government register
  • Mr Anthony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 14
  • Coates, Anthony William Ernest
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Chelmsford, Essex, CM3 4ES, United Kingdom

      IIF 15
  • Coates, Anthony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 16
    • Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 17
    • C/o Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 18
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 19 IIF 20 IIF 21
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 27 IIF 28
    • Suite D, 13 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

      IIF 29
    • 160, Celeborn Street, South Wooden Ferrers, Essex, CM3 7AW, England

      IIF 30
    • 160, Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW, United Kingdom

      IIF 31
    • 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, England

      IIF 32 IIF 33
    • 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, Great Britain

      IIF 34
  • Coates, Anthony William Ernest
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grover House, Grover Walk, Corringham, Essex, SS17 7LS, England

      IIF 35
    • 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 36 IIF 37
    • 33, Sea Grove Avenue, Hayling Island, PO11 9EU, England

      IIF 38
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 39 IIF 40 IIF 41
    • 7-10, Chandos Street, London, W1U 9DQ, United Kingdom

      IIF 43
  • Coates, Antony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 44
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 45 IIF 46
  • Anthony Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 47
  • Coates, Anthony William Ernest
    British director born in June 1958

    Registered addresses and corresponding companies
    • Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 48
    • 22 Harvest Close, South Woodham Ferrers, Essex, CM3 5XR

      IIF 49
  • Mr Anthony Coates
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 50
  • Coates, Anthony
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 51
  • Coates, Anthony William Ernest

    Registered addresses and corresponding companies
    • Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 52
  • Coates, Anthony
    British director born in June 1958

    Registered addresses and corresponding companies
    • 4a Orion Court, Cranes Farm Road, Basildon, Essex, SS14 3DB, England & Wales

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    12 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    HELTON HOLDINGS LIMITED - 2024-12-11
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2024-08-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 33 - director → ME
  • 4
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -431,149 GBP2023-09-30
    Officer
    2019-04-25 ~ now
    IIF 44 - director → ME
  • 5
    121/123 High Street, Dovercourt, Harwich, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 30 - director → ME
  • 6
    Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Person with significant control
    2021-10-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 45 - director → ME
  • 8
    Grover House, Grover Walk, Corringham, Essex, England
    Corporate (2 parents)
    Officer
    2004-10-21 ~ now
    IIF 35 - director → ME
    2004-10-21 ~ now
    IIF 52 - secretary → ME
  • 9
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 40 - director → ME
  • 10
    22a Hollow Lane, Hayling Island, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 36 - director → ME
  • 11
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    901 GBP2022-08-31
    Officer
    2020-02-04 ~ dissolved
    IIF 29 - director → ME
  • 12
    Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2018-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 46 - director → ME
  • 14
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Corporate (1 parent)
    Officer
    2016-01-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2016-01-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 39 - director → ME
Ceased 20
  • 1
    HELTON HOLDINGS LIMITED - 2024-12-11
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2015-08-18 ~ 2024-01-03
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    C/o Cbhc Suite 3 Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Corporate (1 parent)
    Officer
    2009-09-15 ~ 2010-09-18
    IIF 34 - director → ME
  • 3
    Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2010-03-08 ~ 2011-09-28
    IIF 32 - director → ME
  • 4
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    -431,149 GBP2023-09-30
    Person with significant control
    2019-04-25 ~ 2019-05-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    14 Telfords Yard 6-8 The Highway, London
    Dissolved corporate (1 parent)
    Officer
    2004-04-14 ~ 2012-01-11
    IIF 48 - director → ME
  • 6
    Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2021-10-21 ~ 2024-06-25
    IIF 21 - director → ME
  • 7
    Unit 2 Park Farm, Chichester Road, Arundel, England
    Corporate (4 parents)
    Officer
    2012-05-03 ~ 2014-06-01
    IIF 31 - director → ME
  • 8
    C/o Rubicon Capital, 39-40 St. James’s Place, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-14 ~ 2024-01-15
    IIF 20 - director → ME
  • 9
    C/o Rubicon Capital, 39-40 St. James's Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,242,698 GBP2022-07-31
    Officer
    2020-11-03 ~ 2024-01-15
    IIF 24 - director → ME
    2017-07-07 ~ 2019-04-18
    IIF 23 - director → ME
    Person with significant control
    2017-07-07 ~ 2019-04-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ 2015-08-10
    IIF 43 - director → ME
  • 11
    1a Linen House, Hogarth Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,333,843 GBP2021-09-30
    Officer
    2015-09-02 ~ 2021-11-04
    IIF 38 - director → ME
  • 12
    3 Bound Lane, Hayling Island, England
    Corporate (1 parent)
    Equity (Company account)
    -30,065 GBP2022-04-30
    Officer
    2014-04-23 ~ 2018-09-04
    IIF 15 - director → ME
    Person with significant control
    2016-07-03 ~ 2018-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2023-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2023-03-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    Farningham Hill House, Farningham Hill Road, Farningham, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-09-29 ~ 2008-06-30
    IIF 49 - director → ME
  • 16
    22a Hollow Lane, Hayling Island, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,448,990 GBP2016-12-31
    Officer
    2015-12-15 ~ 2020-09-03
    IIF 37 - director → ME
  • 17
    57a Broadway, Leigh On Sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    85,370 GBP2023-10-31
    Officer
    2003-10-03 ~ 2004-08-12
    IIF 53 - director → ME
  • 18
    147 Stamford Hill, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Officer
    2014-05-30 ~ 2014-09-15
    IIF 41 - director → ME
  • 19
    Innovation Centre Medway, Maidstone Road, Chatham
    Corporate (1 parent)
    Equity (Company account)
    9,838 GBP2017-06-30
    Officer
    2013-06-13 ~ 2020-04-15
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    2015-04-01 ~ 2015-05-19
    IIF 42 - director → 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.