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

Coates, Andrew Mark

    Related profiles found in government register
  • Coates, Andrew Mark
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 1
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 2
  • Coates, Andrew Mark
    British chair of governors born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gander Lane, Napier Court, Barlborough, Chesterfield, S43 4PZ, England

      IIF 3
  • Coates, Andrew Mark
    British chartered accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 4
    • icon of address 27, Gander Lane, Napier Court, Barlborough, England, S43 4PZ, United Kingdom

      IIF 5
  • Coates, Andrew Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 6
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 7
  • Coates, Andrew Mark
    British corporate financier born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 8
  • Coates, Andrew Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 9 IIF 10
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, United Kingdom

      IIF 11
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 12 IIF 13
    • icon of address 27, Gander Lane, Napier Court, Barlborough, Derbyshire, S43 4PZ

      IIF 14
    • icon of address 9, Tivey Road, Eckington, Sheffield, S21 4LG, England

      IIF 15
  • Coates, Andrew Mark
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gander Lane, Napier Court, Barlborough, Derbyshire, S43 4PZ

      IIF 16
  • Coates, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 17
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 18 IIF 19
  • Coates, Andrew Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 20
  • Coates, Andrew Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 21
  • Coates, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 22
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, Derbyshire, DE55 6GU

      IIF 23
  • Georgeson, Dorothea
    British chair of governors born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netheravon All Saints School, High Street, Netheravon, Salisbury, Wiltshire, SP4 9PJ

      IIF 24
  • Miller, Andrew Jonathan, Dr
    British chair of governors born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Primary School, Oxford Street, Plymouth, Devon, PL1 5BQ, England

      IIF 25
  • Miller, Andrew Jonathan, Dr
    British manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Weston Park Road, Plymouth, PL3 4NR, England

      IIF 26
  • Denton, Margaret Ann
    British chair of governors born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cransley School, Warrington Road, Great Budworth, Northwich, CW9 6HN, England

      IIF 27
  • Denton, Margaret Ann
    British headmistress born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellesmere College, Ellesmere, Shropshire, SY12 9AB

      IIF 28
  • Denton, Margaret Ann
    British headteacher born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boys British School, East Street, Saffron Walden, Essex, CB10 1LS, United Kingdom

      IIF 29
  • Hogarth, Alasdair John
    British chair of governors born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The John Wallis Church Of England Academy, Millbank Road, Kingsnorth, Ashford, Kent, TN23 3HG

      IIF 30
  • Hogarth, Alasdair John
    British headmaster (retd) born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provident House, Shottenden, Canterbury, Kent, CT4 8JE

      IIF 31
  • Hogarth, Alasdair John
    British none born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan House, Lady Woottons Green, Canterbury, Kent, CT1 1NQ

      IIF 32
    • icon of address 56 London Road, Canterbury, Kent, CT2 8JA

      IIF 33
  • Hogarth, Alasdair John
    British retired head teacher born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provident House, Shottenden, Canterbury, Kent, CT4 8JE, Great Britain

      IIF 34
  • Hogarth, Alasdair John
    British retired headteacher born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Road, Faversham, Kent, ME13 8RZ, England

      IIF 35
  • Mr Alasdair John Hogarth
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Karibu, Nash Hill, Lyminge, Folkestone, CT18 8ED, England

      IIF 36
  • Mr Andrew Mark Coates
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, England

      IIF 37 IIF 38 IIF 39
    • icon of address The Old Rectory, Church Lane, Morton, Alfreton, DE55 6GU, United Kingdom

      IIF 41
    • icon of address 27, Gander Lane, Napier Court, Barlborough, Chesterfield, S43 4PZ, England

      IIF 42
  • Tacey, Gordon
    British chair of governors born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stephenson College, Thornborough Road, Coalville, Leicestershire, LE67 3TN, United Kingdom

      IIF 43
  • Tacey, Gordon
    British retired born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Avenue Road, Ashby De La Zouch, Leicestershire, LE65 2FE

      IIF 44
  • Hodgins, Keith Andrew
    British chair of governors born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable, Little Bovey Tracey, Bovey Tracey, Newton Abbot, TQ13 9NP, England

      IIF 45
  • Hodgins, Keith Andrew
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Fore Street, Kingsbridge, Devon, TQ7 1AW, England

      IIF 46
  • Hodgins, Keith Andrew
    British retired born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable, Little Bovey, Bovey Tracey, Devon, TQ13 9PN, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Karibu Nash Hill, Lyminge, Folkestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,458 GBP2024-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-02-26 ~ now
    IIF 17 - Secretary → ME
  • 3
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,607 GBP2024-12-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    FAMILY MATTERS PLYMOUTH - 2005-07-08
    icon of address The Barn, Kit Hill Crescent, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104,752 GBP2025-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-08-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-08-13 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address Netheravon All Saints School High Street, Netheravon, Salisbury, Wiltshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 24 - Director → ME
  • 8
    MORRISON MCCONNELL LIMITED - 2021-06-24
    FIRSTWELD LIMITED - 2001-05-31
    icon of address The Old Rectory Church Lane, Morton, Alfreton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Director → ME
  • 9
    STRATEGIC ACCOUNTANTS LIMITED - 2010-06-01
    icon of address 27 Gander Lane, Napier Court, Barlborough, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address 9 Tivey Road, Eckington, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    452,254 GBP2024-06-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Gander Lane, Napier Court, Barlborough, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 13
    SCF CORPORATE FINANCE LIMITED - 2010-05-20
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,876 GBP2024-06-30
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 22 - Secretary → ME
  • 14
    icon of address 27 Gander Lane, Napier Court, Barlborough, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    Company number 06025373
    Non-active corporate
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 23 - Secretary → ME
Ceased 21
  • 1
    icon of address Ashover Primary School Narrowleys Lane, Ashover, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,627 GBP2019-08-31
    Officer
    icon of calendar 2017-01-06 ~ 2019-07-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2019-07-16
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Diocesan House, Lady Woottons Green, Canterbury, Kent
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-30
    IIF 34 - Director → ME
  • 3
    icon of address Belmont Hall Warrington Road, Great Budworth, Northwich, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2022-07-07
    IIF 27 - Director → ME
  • 4
    icon of address Ellesmere College, Ellesmere, Shropshire
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    4,035,413 GBP2023-08-31
    Officer
    icon of calendar 2015-03-03 ~ 2019-12-28
    IIF 28 - Director → ME
  • 5
    icon of address 110 Fore Street, Kingsbridge, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-26
    IIF 46 - Director → ME
  • 6
    FAMILY MATTERS PLYMOUTH - 2005-07-08
    icon of address The Barn, Kit Hill Crescent, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2017-06-08
    IIF 48 - Director → ME
  • 7
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2011-02-15
    IIF 5 - Director → ME
  • 8
    TPD CORPORATE FINANCE LIMITED - 2014-01-20
    icon of address Suite 19, The Quadrant, Parkway Avenue, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -450 GBP2022-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2009-11-23
    IIF 12 - Director → ME
  • 9
    ALPHATEK LIMITED - 1997-11-25
    ALPHATEK INSTRUMENTS LIMITED - 2011-01-10
    icon of address 16 First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -406,760 GBP2024-12-31
    Officer
    icon of calendar 2005-05-24 ~ 2008-08-15
    IIF 2 - Director → ME
    icon of calendar 2005-05-24 ~ 2008-08-15
    IIF 20 - Secretary → ME
  • 10
    EAST KENT HOSPICE PROJECT - 2001-03-26
    icon of address 56 London Road, Canterbury, Kent
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2017-05-20
    IIF 33 - Director → ME
  • 11
    icon of address Marland School, Peters Marland, Torrington, England
    Active Corporate (12 parents)
    Equity (Company account)
    20,687 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-09-01
    IIF 45 - Director → ME
  • 12
    SCF CORPORATE FINANCE LIMITED - 2010-05-20
    icon of address The Old Rectory Church Lane, Morton, Alfreton, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,876 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address 21 Mutley Road, Mannamead, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    817 GBP2023-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2022-09-12
    IIF 26 - Director → ME
  • 14
    icon of address London Road, Faversham, Kent
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2013-08-31
    IIF 35 - Director → ME
  • 15
    icon of address Diocesan House, Lady Woottons Green, Canterbury, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,773 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2017-06-06
    IIF 32 - Director → ME
  • 16
    INDEPENDENT SCHOOLS ASSOCIATION INCORPORATED(THE) - 1996-05-24
    icon of address Isa House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2014-08-31
    IIF 29 - Director → ME
  • 17
    KENT 13 ACADEMY - 2010-05-25
    icon of address The John Wallis Church Of England Academy Millbank Road, Kingsnorth, Ashford, Kent
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-03 ~ 2013-08-31
    IIF 30 - Director → ME
  • 18
    HEART OF THE NATIONAL FOREST FOUNDATION - 2010-10-26
    THE FOREST TWO COMPANY LIMITED - 1998-06-01
    icon of address The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-14 ~ 2004-12-09
    IIF 44 - Director → ME
  • 19
    icon of address College Road Primary School, College Road, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-04-01
    IIF 25 - Director → ME
  • 20
    icon of address C/o Stephenson College, Thornborough Road, Coalville, Leicestershire
    Active Corporate (8 parents)
    Equity (Company account)
    235,000 GBP2019-08-31
    Officer
    icon of calendar 2011-06-08 ~ 2018-11-16
    IIF 43 - Director → ME
  • 21
    Company number 05693034
    Non-active corporate
    Officer
    icon of calendar 2006-01-31 ~ 2009-03-19
    IIF 7 - Director → ME
    icon of calendar 2006-01-31 ~ 2009-03-19
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.