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 David John Coates

    Related profiles found in government register
  • Mr David John Coates
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 1
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 2
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr David John Coates
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 7
  • Coates, David John
    British advertising born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Howland Street, London, W1A 1AQ, United Kingdom

      IIF 8
  • Coates, David John
    British advertising consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Priest Osiers, Broxbourne, Hertfordshire, EN10 7FD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Coates, David John
    British commercial director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 12
  • Coates, David John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Priest Osiers, Broxbourne, Hertfordshire, EN10 7FD, England

      IIF 13
    • Middlesex House, 29/45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 14
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Coates, David John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 18
  • Coates, David John
    British marketing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, 29 High Street, Edgware, Middlesex, HA8 7LH, England

      IIF 19
  • Coates, David John
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 20
  • Coates, David John
    British company director born in September 1966

    Registered addresses and corresponding companies
    • 7 The Granary, Stanstead Abbotts, Ware, Hertfordshire, SG12 8XH

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    37 Warren Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 11 - director → ME
  • 2
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    1997-02-28 ~ dissolved
    IIF 9 - director → ME
  • 3
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 13 - director → ME
  • 4
    62 Stakes Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -930 GBP2023-10-31
    Officer
    2021-07-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-07-05 ~ 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
  • 5
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,802 GBP2022-12-31
    Officer
    2010-06-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    REAL ESTATE WORLDWIDE (HOLDINGS) LTD - 2024-02-01
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,579 GBP2023-10-31
    Officer
    2019-10-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-11-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Landi Accounting Solutions, 62 Stakes Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,371 GBP2015-10-31
    Officer
    2012-10-10 ~ dissolved
    IIF 8 - director → ME
  • 9
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -31,595 GBP2023-10-31
    Officer
    2021-01-01 ~ now
    IIF 12 - director → ME
Ceased 5
  • 1
    Unit 1 Cam Centre, Wilbury Way, Hitchin, England
    Corporate (3 parents)
    Equity (Company account)
    -30,535 GBP2023-06-30
    Officer
    2021-06-07 ~ 2022-06-14
    IIF 16 - director → ME
    Person with significant control
    2021-06-07 ~ 2022-06-14
    IIF 3 - Right to appoint or remove directors OE
  • 2
    4 Baird Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -56,315 GBP2023-12-31
    Officer
    2011-05-12 ~ 2015-12-21
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4 Baird Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    65,688 GBP2023-12-31
    Officer
    2013-03-15 ~ 2015-12-21
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELMSCOTT MANAGEMENT SERVICES LTD - 2012-05-02
    PORTFOLIO MANAGEMENT SERVICES LIMITED - 2007-02-26
    WALSHAM LIMITED - 2002-02-07
    Riverside House, 1-5 Como Street, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2009-02-18 ~ 2012-03-23
    IIF 10 - director → ME
  • 5
    37a High Street, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    2000-03-21 ~ 2001-05-14
    IIF 21 - director → ME
© 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.