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 Christian Anthony Coates

    Related profiles found in government register
  • Mr Christian Anthony Coates
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 1
  • Christian Anthony Coates
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 2
  • Mr Christian Coates
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, The Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1HU, United Kingdom

      IIF 3 IIF 4
  • Mr Christian Anthony Coates
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 5 IIF 6
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 7
    • 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 8
    • 463, Newchurch Road, Rossendale, BB4 7TG, England

      IIF 9 IIF 10
  • Coates, Christian Anthony
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 15
  • Coates, Christian Anthony
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Park Crescent, Bacup, Lancashire, OL13 9RL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 11 Park Crescent, Newline, Bacup, Lancashire, OL13 9RL

      IIF 19
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 20
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 21
    • 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 22
    • Unit 5, Hugh Business Park, Waterfoot, Rossendale, Lancashire, BB4 7BT, England

      IIF 23
  • Christian Anthony Coates
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 24
  • Coates, Christian
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, The Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1HU, United Kingdom

      IIF 25 IIF 26
    • 302, Ilex Mill, Bacup Road, Rawtenstall, Lancs, BB4 7NQ, United Kingdom

      IIF 27
  • Coates, Christian Anthony
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 463, Newchurch Road, Rossendale, BB4 7TG, England

      IIF 28
  • Coates, Christian Anthony
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Queensway House, Waterloo Road, Widnes, WA8 0FD, England

      IIF 29
  • Coates, Christian Anthony
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calico Building, 4th Floor, Mosley Street, Manchester, M2 3HQ, United Kingdom

      IIF 30
  • Coates, Christian Anthony
    British hospitality born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,946 GBP2021-05-31
    Officer
    2019-05-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    277 Burnley Road, Rossendale, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    C/o Williams Stanley And Co 85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,321 GBP2024-03-31
    Person with significant control
    2022-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -529,109 GBP2022-12-27
    Officer
    2019-12-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 12 - director → ME
  • 7
    Riverside House, Irwell Street, Salford, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,000,655 GBP2019-06-30
    Officer
    2018-06-20 ~ dissolved
    IIF 13 - director → ME
  • 8
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,487 GBP2023-07-22
    Officer
    2018-07-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Suite 7c The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved corporate (5 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 15 - director → ME
  • 10
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-11-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SOULMATE FOOD LIMITED - 2017-03-29
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SOULMATE LIMITED - 2012-02-23
    Unit 5 Hugh Business Park, Waterfoot, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 19 - director → ME
  • 14
    SMLIFE LIMITED - 2017-04-08
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 21 - director → ME
  • 15
    Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 18 - director → ME
  • 16
    Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 17 - director → ME
  • 17
    Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 23 - director → ME
  • 18
    62-66 Deansgate, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 16 - director → ME
Ceased 5
  • 1
    C/o Williams Stanley And Co 85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,321 GBP2024-03-31
    Officer
    2022-03-31 ~ 2024-03-31
    IIF 26 - director → ME
  • 2
    Vale Mill, Vale Street, Bolton, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -206,699 GBP2023-11-30
    Officer
    2022-04-07 ~ 2022-10-13
    IIF 31 - director → ME
  • 3
    Calico Building 4th Floor, Mosley Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-29 ~ 2024-03-31
    IIF 30 - director → ME
  • 4
    SIMPLIFY BESPOKE LIFESTYLE MANAGEMENT LIMITED - 2018-08-22
    Norcliffe Farm Styal Road, Styal, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,151 GBP2018-09-30
    Officer
    2010-07-22 ~ 2010-09-14
    IIF 27 - director → ME
  • 5
    SMLIFE LIMITED - 2017-04-08
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2017-02-06 ~ 2017-02-17
    IIF 20 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-12-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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.