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

Coker, Christopher

    Related profiles found in government register
  • Coker, Christopher
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bae Systems-company Secretariat, Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Coker, Christopher
    British chartered accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Clivemont Road, Maidenhead, Berkshire, SL6 7DY

      IIF 17
    • icon of address New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 18 IIF 19 IIF 20
  • Coker, Christopher
    British chief financial officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 21
  • Coker, Christopher
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Chapel House, 21-26 Parnell Street, Dublin1, Ireland

      IIF 22
    • icon of address 26-28, Bedford Row, Holborn, London, WC1R 4HE

      IIF 23 IIF 24
    • icon of address 26-28, Bedford Row, London, WC1R 4HE, England

      IIF 25
    • icon of address Globe House, Clivemont Road, Maidenhead, Berkshire, SL6 7DY, United Kingdom

      IIF 26
    • icon of address Globe House, Clivemont Road, Maidenhead, SL6 7DY, England

      IIF 27
    • icon of address New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 28 IIF 29 IIF 30
    • icon of address Sdl, Globe House, Clivemont Road, Maidenhead, SL6 7DY, England

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    MEDIASURFACE PLC - 2009-02-26
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    PRECIS (1909) LIMITED - 2000-09-22
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -50,970 GBP2017-10-19 ~ 2018-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Director → ME
  • 3
    ALTERIAN (POOLE) LIMITED - 2016-11-08
    IMMEDIACY LIMITED - 2008-07-25
    MIOS LIMITED - 2001-09-27
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Globe House, Clivemont Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ALTERIAN MINORITIES LIMITED - 2016-11-08
    MORELLO SOFTWARE LIMITED - 2010-08-05
    WEBDEVELOPMENT LIMITED - 2004-02-23
    MEDIASURFACE LIMITED - 1999-03-15
    MEDIA SURFACE LIMITED - 1998-12-02
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 24 - Director → ME
Ceased 32
  • 1
    INTERLINGUA LIMITED - 1992-02-24
    INTERLINGUA TTI LIMITED - 1989-06-21
    TTI GROUP LIMITED - 1985-07-03
    TECHNICAL TRANSLATION INTERNATIONAL LIMITED - 1983-08-30
    WALMICA TRANSLATION SERVICES LIMITED - 1979-12-31
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-30
    IIF 37 - Director → ME
  • 2
    BONDCO 1172 LIMITED - 2006-11-09
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,446,000 GBP2021-09-30
    Officer
    icon of calendar 2017-07-25 ~ 2019-08-30
    IIF 35 - Director → ME
  • 3
    SYNERGENIX LIMITED - 1997-10-09
    ALTERIAN LIMITED - 2000-06-29
    SYNERGENICS LIMITED - 1997-09-01
    WORTHLEVEL LIMITED - 1997-06-27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,283,000 GBP2021-09-30
    Officer
    icon of calendar 2018-05-29 ~ 2019-08-30
    IIF 34 - Director → ME
  • 4
    DIALSENIOR LIMITED - 1988-02-03
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-30
    IIF 36 - Director → ME
  • 5
    BAE SYSTEMS DETICA GCS LIMITED - 2014-01-27
    ETI UK LIMITED - 2012-03-19
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-10-30
    IIF 1 - Director → ME
  • 6
    WALLTIME LIMITED - 1997-06-04
    DETICA SYSTEM INTEGRATION LIMITED - 2014-01-27
    RUBUS LIMITED - 2000-11-28
    RUBUS (UK) LIMITED - 2003-08-27
    NVISION LIMITED - 2000-04-10
    DETICA (RUBUS) LIMITED - 2005-01-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 16 - Director → ME
  • 7
    TICA INTERNATIONAL LIMITED - 2010-08-24
    DETICA INTERNATIONAL LIMITED - 2014-01-27
    icon of address Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 4 - Director → ME
  • 8
    DETICA TECHNOLOGIES UK LIMITED - 2014-01-27
    NORKOM TECHNOLOGIES (UK) LIMITED - 2011-06-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2012-10-30
    IIF 22 - Director → ME
  • 9
    SMITH SYSTEM ENGINEERING LIMITED - 1998-05-22
    DETICA LIMITED - 2014-01-27
    THE SMITH GROUP LIMITED - 2001-02-19
    SMITH ASSOCIATES CONSULTING SYSTEM ENGINEERS LIMITED - 1985-03-18
    SMITH ASSOCIATES LIMITED - 1992-05-29
    IDETICA LIMITED - 2001-06-25
    icon of address Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 3 - Director → ME
  • 10
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2019-08-30
    IIF 18 - Director → ME
  • 11
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-30
    IIF 30 - Director → ME
  • 12
    EVOLUTION CONSULTING GROUP LIMITED - 2006-04-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 10 - Director → ME
  • 13
    THE SMITH GROUP HOLDINGS PLC - 2001-02-19
    IDETICA GROUP PLC - 2001-06-25
    VENTURESECURE PUBLIC LIMITED COMPANY - 1997-05-08
    DETICA GROUP PLC - 2009-03-24
    SSE HOLDINGS PLC - 1998-05-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 11 - Director → ME
  • 14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 6 - Director → ME
  • 15
    SDL FREDHOPPER LIMITED - 2016-09-14
    FREDHOPPER LTD - 2012-08-03
    icon of address 7th Floor 236 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2017-03-08
    IIF 17 - Director → ME
  • 16
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 9 - Director → ME
  • 17
    INTERLINGUA - 1989-06-21
    LANEPARK LIMITED - 1985-02-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-30
    IIF 32 - Director → ME
  • 18
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2019-08-30
    IIF 28 - Director → ME
  • 19
    HAMSARD 2316 LIMITED - 2001-07-03
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 7 - Director → ME
  • 20
    icon of address Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 5 - Director → ME
  • 21
    BOARDNORMAL LIMITED - 1998-12-15
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 8 - Director → ME
  • 22
    icon of address Priestley Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 12 - Director → ME
  • 23
    SHOPFRONT LIMITED - 1991-09-04
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-10-30
    IIF 2 - Director → ME
  • 24
    EDITSURF LIMITED - 2000-11-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 13 - Director → ME
  • 25
    MEDIASURFACE LIMITED - 2000-11-13
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    MEDIASURFACE EUROPE LIMITED - 2008-07-25
    WEBDEVELOPMENT LTD - 1999-03-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2019-08-30
    IIF 31 - Director → ME
  • 26
    ALTERIAN LIMITED - 2016-04-21
    ALTERIAN PLC - 2012-01-31
    ALTERIAN HOLDINGS PLC - 2000-06-29
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-24 ~ 2019-08-30
    IIF 29 - Director → ME
  • 27
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-30
    IIF 33 - Director → ME
  • 28
    POLYLANG LIMITED - 1999-03-11
    W E PERCIVAL ASSOCIATES (LANGUAGE CONSULTANTS) LIMITED - 1992-01-10
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,890,556 GBP2021-09-30
    Officer
    icon of calendar 2017-05-12 ~ 2019-08-29
    IIF 27 - Director → ME
  • 29
    TRIDION LIMITED - 2007-09-25
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2019-08-30
    IIF 20 - Director → ME
  • 30
    icon of address Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 14 - Director → ME
  • 31
    DETICA (IPR) LIMITED - 2004-08-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-10-30
    IIF 15 - Director → ME
  • 32
    TRUSHELFCO (NO. 583) LIMITED - 1983-11-28
    XYVISION, LIMITED - 1999-03-29
    XYVISION ENTERPRISE SOLUTIONS EUROPE LIMITED - 2006-06-08
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2019-08-30
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.