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

Coe, John Maitland

    Related profiles found in government register
  • Coe, John Maitland
    English company director

    Registered addresses and corresponding companies
    • Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 1
  • Coe, John Maitland

    Registered addresses and corresponding companies
    • Bishops Green, Barnston, Great Dunmow, Dunmow, Essex, CM6 1NF

      IIF 2
  • Coe, John Maitland
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Vintry, 53 Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 3
    • 28, Narrow Street, London, E14 8DQ

      IIF 4
  • Coe, John Maitland
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 5
  • Coe, John Maitland
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 6
    • 53-63, Redbridge Lane East, Ilford, IG4 5EY, England

      IIF 7
    • Unit F2, Rock Business Park, The Hollow, Washington, West Sussex, RH20 3GR, United Kingdom

      IIF 8
  • Coe, John Maitland
    English company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coe, John Maitland
    English director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 12 IIF 13 IIF 14
    • The Vintry, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 15
  • Coe, John Maitland
    English wine and spirit merchant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 16
  • Coe, John Maitland
    English wine merchant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 17 IIF 18
  • Mr John Maitland Coe
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Vintry, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 19
    • The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 20
  • John Maitland Coe
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 21
  • Mr John Maitland Coe
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 22
    • 53-63, Redbridge Lane East, Ilford, IG4 5EY, England

      IIF 23
    • 28, Narrow Street, London, E14 8DQ

      IIF 24
    • Unit F2, Rock Business Park, The Hollow, Washington, West Sussex, RH20 3GR, United Kingdom

      IIF 25
  • John Maitland Coe
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F2, Rock Business Park, The Hollow, Washington, Essex, RH20 3GR, United Kingdom

      IIF 26
  • Mr John Maitland Coe
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John M Coe, Bishops, Bishops Green, Barnston, Dunmow, Essex, CM6 1NF, United Kingdom

      IIF 27
    • Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NB, United Kingdom

      IIF 28
    • 53-63, Redbridge Lane East, Ilford, IG4 5EY, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    28 Narrow Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    John Coe, 53-63 Redbridge Lane East, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,611 GBP2025-04-30
    Officer
    2015-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    BETTER THAN NEW MUSICAL INSTRUMENT COMPANY LIMITED - 2020-01-21
    Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    337,964 GBP2024-07-31
    Person with significant control
    2023-08-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Ground Floor, 1-7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    Clements Farm, Brickendon Lane, Brickendon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,844,116 GBP2024-07-30
    Officer
    2018-01-01 ~ now
    IIF 3 - Director → ME
  • 7
    Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    797,667 GBP2024-12-31
    Officer
    2005-04-14 ~ now
    IIF 8 - Director → ME
  • 8
    8 Badminton House, Anglian Close, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    53 Redbridge Lane East, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370,804 GBP2024-04-30
    Officer
    2015-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Vintry, Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 11
  • 1
    John Coe, 53-63 Redbridge Lane East, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,611 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2025-07-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BARWELL AND JONES LIMITED - 2009-02-25
    3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,488 GBP2024-04-30
    Officer
    2008-12-30 ~ 2017-05-15
    IIF 11 - Director → ME
    2008-12-30 ~ 2017-05-15
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,036,925 GBP2022-12-31
    Officer
    ~ 2015-08-03
    IIF 10 - Director → ME
    1992-06-11 ~ 2015-08-03
    IIF 1 - Secretary → ME
  • 4
    Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,859 GBP2024-07-31
    Person with significant control
    2019-04-04 ~ 2023-11-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INSPIRIT MARKETING LIMITED - 2015-05-21
    5th Floor Casa 5th Floor Casa, Lockoford Lane, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2004-03-29 ~ 2010-05-05
    IIF 9 - Director → ME
  • 6
    Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    797,667 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    3-4 Johnston Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -991,180 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-09-03 ~ 2023-02-10
    IIF 16 - Director → ME
    Person with significant control
    2016-04-29 ~ 2023-02-10
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SAUCE GUIDES LIMITED - 2009-12-15
    COCKTAIL LIQUEUR AND SPECIALITY SPIRIT LIMITED - 2001-07-30
    The Clocktower Sherbourne Valley, Hastings Road, Northiam, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    470,681 GBP2024-04-30
    Officer
    1997-05-06 ~ 2004-09-30
    IIF 14 - Director → ME
  • 9
    SAUCE MARKETING PLC - 2005-10-14
    SAUCE MARKETING LIMITED - 2002-06-21
    CLASS MAGAZINES LIMITED - 2001-07-30
    CLASSBAR.COM LIMITED - 2001-03-09
    SPEED 8142 LIMITED - 2000-03-27
    The Clocktower Sherbourne Valley, Hastings Road, Northiam, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    628,842 GBP2025-04-30
    Officer
    2001-07-30 ~ 2004-09-30
    IIF 13 - Director → ME
  • 10
    NOTTINGHAM WINE BUYING GROUP LIMITED - 2008-05-27
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    1,983,356 GBP2025-01-31
    Officer
    ~ 2005-05-29
    IIF 17 - Director → ME
  • 11
    24-28 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-04-30
    Officer
    2017-09-04 ~ 2017-11-30
    IIF 5 - Director → ME

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.