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 Peter Coates

    Related profiles found in government register
  • Mr Peter Coates
    British born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bet 365 House, Media Way, Stoke-on-trent, Staffordshire, ST1 5SZ, United Kingdom

      IIF 1
  • Mr Peter Coates
    British born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, Shoreditch, London, EC2A 4NE, England

      IIF 2
    • Anson House The Flemming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE

      IIF 3
    • Bet365 House, Media Way, Stoke-on-trent, ST1 5SZ, England

      IIF 4 IIF 5
    • Bet365 House, Media Way, Stoke-on-trent, ST1 5SZ, United Kingdom

      IIF 6 IIF 7
    • C/o Bet365 House, Media Way, Stoke-on-trent, Staffordshire, ST1 5SZ

      IIF 8
    • C/o Rsm Uk, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB

      IIF 9
    • Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF

      IIF 10
  • Coates, Peter
    British chairman born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bet 365 House, Media Way, Stoke-on-trent, Staffordshire, ST1 5SZ, United Kingdom

      IIF 11
  • Coates, Peter
    born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 12
  • Coates, Peter
    British chairman born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bet365 House, Media Way, Stoke-on-trent, Staffordshire, ST1 5SZ

      IIF 13
  • Coates, Peter
    British company director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • Bet365 House, Media Way, Stoke On Trent, Hanley, Staffordshire, ST1 5SZ, United Kingdom

      IIF 14
    • Brook Farm Newcastle Road, Betchton, Sandbach, Cheshire, CW11 2TG

      IIF 15 IIF 16 IIF 17
    • Bet365, Hillside, Festival Way, Stoke-on-trent, ST1 5SH

      IIF 21 IIF 22
    • Bet365 House, Media Way, Stoke-on-trent, ST1 5SZ, United Kingdom

      IIF 23 IIF 24
    • Bet365 House, Media Way, Stoke-on-trent, Staffordshire, ST1 5SZ, England

      IIF 25
    • Bet365 Stadium, Stanley Matthews Way, Stoke-on-trent, ST4 4EG, England

      IIF 26
    • Unit 2, Hillside, Festival Way, Stoke-on-trent, ST1 5SH, United Kingdom

      IIF 27
  • Coates, Peter
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • Bet365, Hillside, Festical Way, Stoke On Trent, Staffordshire, ST1 5SH

      IIF 28
    • Bet365, Hillside, Festival Way, Stoke On Trent, ST1 5SH, United Kingdom

      IIF 29
    • Bet365, Hillside, Festival Way, Stoke-on-trent, ST1 5SH

      IIF 30
    • Bet365 House, Media Way, Stoke-on-trent, ST1 5SZ, United Kingdom

      IIF 31 IIF 32
    • Hillside, Festival Way, Stoke-on-trent, ST1 5SH, United Kingdom

      IIF 33 IIF 34
  • Coates, Peter
    British managing director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • Brook Farm Newcastle Road, Betchton, Sandbach, Cheshire, CW11 2TG

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    CATERING365 LIMITED - 2004-03-16
    A.B.M. NATIONWIDE LIMITED - 2002-09-30
    K & S (409) LIMITED - 2001-12-14
    Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Corporate (7 parents)
    Officer
    2001-04-26 ~ now
    IIF 30 - director → ME
  • 2
    Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Corporate (5 parents, 6 offsprings)
    Officer
    2011-03-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    MEAUJO (754) LIMITED - 2014-09-25
    Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Corporate (4 parents)
    Officer
    2014-09-22 ~ now
    IIF 28 - director → ME
  • 4
    K & S (429) LIMITED - 2001-11-15
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2001-09-25 ~ now
    IIF 31 - director → ME
  • 5
    A.B.M. CATERING LIMITED - 2004-03-16
    CEDARS RESTAURANT LIMITED - 1983-09-02
    Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Corporate (3 parents)
    Officer
    ~ now
    IIF 21 - director → ME
  • 6
    BET365 FOUNDATION - 2016-02-12
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (6 parents)
    Officer
    2014-03-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Rsm Uk Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    BET365 VENTURES LIMITED - 2005-01-12
    BET365 LIMITED - 2002-10-21
    PROVINCIAL RACING SERVICES (MIDLANDS) LIMITED - 2000-06-12
    GRINDCO 96 LIMITED - 1996-09-18
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (6 parents)
    Officer
    1996-09-20 ~ now
    IIF 32 - director → ME
  • 9
    BET365 (NEW MEDIA HOLDINGS) LIMITED - 2005-04-11
    BET365 HOLDINGS LIMITED - 2004-06-07
    K & S (394) LIMITED - 2001-05-04
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2005-03-30 ~ now
    IIF 23 - director → ME
  • 10
    Unit 2 Hillside, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 27 - director → ME
  • 11
    C/o Bet 365 House, Media Way, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-12-05 ~ 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
  • 12
    Bet365 House Media Way, Stoke-on-trent, England
    Corporate (3 parents)
    Officer
    2021-11-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4385, 07492899 - Companies House Default Address, Cardiff
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED - 2008-01-10
    KEELEX 213 LIMITED - 1996-09-04
    Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, England
    Corporate (5 parents)
    Officer
    2006-09-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 16
    KIDSGROVE ROAD LIMITED - 2007-06-12
    Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-05-05 ~ now
    IIF 26 - director → ME
Ceased 13
  • 1
    BET365 (CASH BETTING) LIMITED - 2005-08-01
    PROVINCIAL BET365 LIMITED - 2002-10-21
    PROVINCIAL RACING SERVICES LIMITED - 2001-03-02
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,945,861 GBP2016-12-31
    Officer
    ~ 2005-07-25
    IIF 15 - director → ME
  • 2
    Wembley Stadium, Wembley, London
    Corporate (11 parents, 8 offsprings)
    Officer
    1994-09-08 ~ 1999-12-14
    IIF 18 - director → ME
  • 3
    BET365 (LBO HOLDINGS) LIMITED - 2005-04-11
    PROVINCIAL RACING HOLDINGS LTD. - 2002-10-21
    OFFSHELF 232 LTD - 1996-12-03
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (4 parents)
    Officer
    1996-11-07 ~ 2005-07-25
    IIF 19 - director → ME
  • 4
    HILLSIDE (NEW MEDIA) LIMITED - 2014-09-25
    BET365 (NEW MEDIA) LIMITED - 2005-04-11
    BET365 LIMITED - 2004-06-07
    PROBET TECHNOLOGY LIMITED - 2002-10-21
    K & S (374) LIMITED - 2000-06-08
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Officer
    2000-06-03 ~ 2014-09-29
    IIF 22 - director → ME
  • 5
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (3 parents)
    Officer
    2011-11-03 ~ 2014-09-29
    IIF 34 - director → ME
  • 6
    HILLSIDE (PLATFORM SERVICES) LIMITED - 2014-09-17
    HILLSIDE (NEW VENTURES) LIMITED - 2014-04-10
    Bet365 House Media Way, Stoke-on-trent, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    2012-10-30 ~ 2014-09-29
    IIF 29 - director → ME
  • 7
    One, Southampton Row, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2001-07-20
    IIF 20 - director → ME
  • 8
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    958,095 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-15
    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
  • 9
    The Exchange, 5 Bank Street, Bury, England
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    3,755 GBP2024-03-31
    Officer
    2011-07-01 ~ 2024-05-10
    IIF 12 - llp-member → ME
  • 10
    NORTH STAFFORDSHIRE & SOUTH CHESHIRE BROADCASTING LIMITED - 2000-11-13
    1 London Bridge Street, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-06-24
    IIF 35 - director → ME
  • 11
    One, Southampton Row, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-07-20
    IIF 16 - director → ME
  • 12
    STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED - 2008-01-10
    KEELEX 213 LIMITED - 1996-09-04
    Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, England
    Corporate (5 parents)
    Officer
    1996-11-06 ~ 2000-01-17
    IIF 17 - director → ME
  • 13
    KIDSGROVE ROAD LIMITED - 2007-06-12
    Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-08
    IIF 7 - Has significant influence or control OE
© 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.