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 Jonathan Coates

    Related profiles found in government register
  • Mr Jonathan Coates
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, England

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Jonathan Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Aidans Apartments, Consett, DH8 5SW, United Kingdom

      IIF 4
    • Unit 5, The Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom

      IIF 5
    • Unit 5, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 6
  • Coates, Jonathan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Coates, Jonathan
    British business manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ugc House, 136-170 Shields Road, Newcastle Upon Tyne, NE6 1DT, England

      IIF 8
  • Coates, Jonathan
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 9 IIF 10
  • Jonathan Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Gibson Street, Newbiggin By The Sea, NE64 6UT, United Kingdom

      IIF 11
  • Mr Jonathan Guy Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 1, Hymers Court, Brandling Street, Gateshead, NE8 2BA, England

      IIF 12
    • 7-8, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 13
    • 9, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 14 IIF 15
  • Coates, Jonathan Guy
    British consultant born in December 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 23, Bleasdale Avenue, Huddersfield, West Yorkshire, HD2 2TT, England

      IIF 16
  • Coates, Jonathan Guy
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 1, Hymers Court, Brandling Street, Gateshead, NE8 2BA, England

      IIF 17
    • 9, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 18 IIF 19
  • Coates, Jonathan Guy
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 20
  • Coates, Jonathan
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Gibson Street, Newbiggin By The Sea, NE64 6UT, United Kingdom

      IIF 21
  • Coates, Jonathan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Aidans Apartments, Consett, DH8 5SW, United Kingdom

      IIF 22
    • Unit 5, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    JAYCO HEALTH AND SOCIAL CARE LIMITED - 2024-03-30
    7-8 Blue Sky Way, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ORA PREP KITCHEN LIMITED - 2025-02-26
    JAYCO HOLDINGS LIMITED - 2025-01-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Arch 1 Hymers Court, Brandling Street, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,892 GBP2024-08-31
    Officer
    2020-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    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
  • 6
    13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    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
  • 7
    Unit 5, The Old Forge Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    198 High Street East, Wallsend, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    MAHI FITNESS TRAINING AND NUTRITION LIMITED - 2024-09-13
    Number 1 The Stottie Shed Bakers Yard, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    13 Blue Sky Way, Monkton Business Park South, Hebburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,268 GBP2018-12-30
    Officer
    2018-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    23 Bleasdale Avenue, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 1

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.