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, Steven

    Related profiles found in government register
  • Coates, Steven

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 1
  • Coates, Steven Robert

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 2
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 3
    • icon of address The Estate Office, The Estate Office, Ct18 8fa, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 4
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA, England

      IIF 5
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, England

      IIF 6
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Coates, Steven Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 11
    • icon of address The Estate Office, Etchinghill Golf, Etchinghill, Folkestone, Kent, CT18 8FA

      IIF 12
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 13
    • icon of address The Estate Office, Etchinghill Golf Club, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 14
    • icon of address The Estate Office Etchinghill Golf, Etchinghill, Folkestone, Kent, CT18 8FA

      IIF 15
  • Coates, Steven Robert
    British company accountant

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 16
  • Coates, Steven Robert
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Bryn Kingsdown Hill, Kingsdown, Deal, Kent, CT14 8EA

      IIF 17
  • Coates, Steven Robert
    British accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Bryn Kingsdown Hill, Kingsdown, Deal, Kent, CT14 8EA

      IIF 18
  • Coates, Steven Robert
    British finance director born in March 1957

    Registered addresses and corresponding companies
    • icon of address The Bryn Kingsdown Hill, Kingsdown, Deal, Kent, CT14 8EA

      IIF 19
  • Coates, Steven Robert
    British none stated born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13 St. George Wharf, London, SW8 2LE, England

      IIF 20
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 21 IIF 22 IIF 23
  • Coates, Steven Robert
    British finace director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Etchinghill Golf Club, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 25
  • Coates, Steven Robert
    British finance director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 26
    • icon of address The Estate Office, The Estate Office, Ct18 8fa, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 27
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, CT18 8FA, England

      IIF 28
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA

      IIF 29 IIF 30
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Estate Office, Etchinghill Golf Club, Canterbury Road, Etchinghill, Folkestone, CT18 8FA, England

      IIF 38
    • icon of address 13b St. George Wharf, C/o Rendall & Rittner Ltd, St. George Wharf, London, SW8 2LE, England

      IIF 39
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    icon of address Bradleys, Park Farm Road, Folkestone, Kent
    ADMINISTRATION ORDER Corporate (4 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2019-07-31
    IIF 19 - Director → ME
    icon of calendar 1998-11-20 ~ 2019-07-31
    IIF 17 - Secretary → ME
  • 2
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,336 GBP2025-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-03-23
    IIF 38 - Director → ME
  • 3
    PENTLAND GOLF LTD - 2019-03-18
    ETCHINGHILL STUDIOS LIMITED - 2002-05-10
    icon of address The Estate Office, Etchinghill Golf, Etchinghill, Folkestone, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,842 GBP2024-05-31
    Officer
    icon of calendar 2009-02-01 ~ 2018-06-25
    IIF 12 - Secretary → ME
  • 4
    icon of address 2 Church Mews The Street, Sissinghurst, Cranbrook, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,353 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-01-20
    IIF 32 - Director → ME
  • 5
    FLASH FORGE PRIVATE LIMITED - 2022-06-20
    COMPOSITE RESIN DEVELOPMENTS LIMITED - 2022-01-11
    MILLENNIUM VALVES LIMITED - 2008-02-29
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,400 GBP2021-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-20
    IIF 18 - Director → ME
  • 6
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-03-21
    IIF 33 - Director → ME
    icon of calendar 2022-01-10 ~ 2023-03-21
    IIF 8 - Secretary → ME
  • 7
    icon of address 6 Henbury Lane, Elham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,412 GBP2024-06-30
    Officer
    icon of calendar 2013-03-06 ~ 2014-12-19
    IIF 6 - Secretary → ME
  • 8
    icon of address The Estate Office Etchinghill Golf Club, Etchinghill, Folkestone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,817 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ 2023-03-23
    IIF 1 - Secretary → ME
  • 9
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-03-23
    IIF 28 - Director → ME
    icon of calendar 2022-01-05 ~ 2023-03-23
    IIF 5 - Secretary → ME
  • 10
    icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-08-22
    IIF 39 - Director → ME
  • 11
    icon of address The Estate Office The Estate Office, Ct18 8fa, Etchinghill, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-03-23
    IIF 27 - Director → ME
    icon of calendar 2022-01-13 ~ 2023-03-23
    IIF 4 - Secretary → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-03-23
    IIF 36 - Director → ME
    icon of calendar 2022-01-05 ~ 2022-11-17
    IIF 7 - Secretary → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-04-18
    IIF 23 - Director → ME
  • 14
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-08-22
    IIF 34 - Director → ME
  • 15
    icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -306 GBP2023-02-08
    Officer
    icon of calendar 2022-01-31 ~ 2022-08-08
    IIF 3 - Secretary → ME
  • 16
    icon of address The Estate Office Etchinghill Golf, Etchinghill, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-07-31
    Officer
    icon of calendar 2009-06-21 ~ 2018-06-25
    IIF 15 - Secretary → ME
  • 17
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,568,838 GBP2025-01-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-08-08
    IIF 29 - Director → ME
    icon of calendar 2008-08-31 ~ 2022-08-08
    IIF 16 - Secretary → ME
  • 18
    TORBEAU DEVELOPMENTS LIMITED - 1997-06-30
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent
    Active Corporate (8 parents, 18 offsprings)
    Equity (Company account)
    28,276,436 GBP2025-01-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-08-08
    IIF 30 - Director → ME
    icon of calendar 2008-05-19 ~ 2022-08-08
    IIF 13 - Secretary → ME
  • 19
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,851,828 GBP2019-01-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-08-15
    IIF 26 - Director → ME
    icon of calendar 2014-10-22 ~ 2022-08-15
    IIF 2 - Secretary → ME
  • 20
    NOTSALLOW 264 LIMITED - 2007-10-24
    icon of address The Estate Office Etchinghill Golf Club, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,099,185 GBP2025-01-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-10-04
    IIF 25 - Director → ME
    icon of calendar 2008-07-14 ~ 2022-10-04
    IIF 14 - Secretary → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2022-10-15
    IIF 22 - Director → ME
  • 22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-03-23
    IIF 21 - Director → ME
  • 23
    icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,195 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2023-03-23
    IIF 11 - Secretary → ME
  • 24
    icon of address C/o Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,052 GBP2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-03-23
    IIF 37 - Director → ME
  • 25
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-03-23
    IIF 35 - Director → ME
    icon of calendar 2022-01-05 ~ 2023-03-23
    IIF 9 - Secretary → ME
  • 26
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-11-08
    IIF 31 - Director → ME
    icon of calendar 2022-01-05 ~ 2022-11-08
    IIF 10 - Secretary → ME
  • 27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-04-18
    IIF 24 - Director → ME
  • 28
    icon of address C/o Rendall And Rittner Limited, 13 St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2023-04-18
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.