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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony William Ernest Coates

    Related profiles found in government register
  • Mr Anthony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 14
  • Coates, Anthony William Ernest
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 15
    • C/o Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 16
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 17 IIF 18 IIF 19
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 21
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 22
  • Coates, Anthony William Ernest
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Chelmsford, Essex, CM3 4ES, United Kingdom

      IIF 23
  • Coates, Anthony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 24
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 25 IIF 26 IIF 27
    • Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 29
    • Suite D, 13 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

      IIF 30
    • 160, Celeborn Street, South Wooden Ferrers, Essex, CM3 7AW, England

      IIF 31
    • 160, Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW, United Kingdom

      IIF 32
    • 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, England

      IIF 33 IIF 34
    • 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, Great Britain

      IIF 35
  • Coates, Anthony William Ernest
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grover House, Grover Walk, Corringham, Essex, SS17 7LS, England

      IIF 36
    • 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 37 IIF 38
    • 33, Sea Grove Avenue, Hayling Island, PO11 9EU, England

      IIF 39
    • 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 40 IIF 41 IIF 42
    • 7-10, Chandos Street, London, W1U 9DQ, United Kingdom

      IIF 43
  • Coates, Antony William Ernest
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 44
  • Coates, Antony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 45 IIF 46
  • Anthony Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 47
  • Coates, Anthony William Ernest
    British director born in June 1958

    Registered addresses and corresponding companies
    • Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 48
    • 22 Harvest Close, South Woodham Ferrers, Essex, CM3 5XR

      IIF 49
  • Mr Anthony Coates
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 50
  • Coates, Anthony
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 51
  • Coates, Anthony William Ernest

    Registered addresses and corresponding companies
    • Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 52
  • Coates, Anthony
    British director born in June 1958

    Registered addresses and corresponding companies
    • 4a Orion Court, Cranes Farm Road, Basildon, Essex, SS14 3DB, England & Wales

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    ADH PROJECT MANAGEMENT LIMITED
    10983767
    12 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AHC CONSTRUCTION AND CONSULTANCY LTD
    - now 09738862
    HELTON HOLDINGS LIMITED
    - 2024-12-11 09738862
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2015-08-18 ~ 2024-01-03
    IIF 17 - Director → ME
    2024-08-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-03
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2024-08-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    AHC PROPERTY CONSULTANTS LIMITED
    07019632
    C/o Cbhc Suite 3 Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,008 GBP2024-09-30
    Officer
    2009-09-15 ~ 2010-09-18
    IIF 35 - Director → ME
  • 4
    BLACK CAT BUSINESS PARK LIMITED
    07181511
    Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-03-08 ~ 2011-09-28
    IIF 33 - Director → ME
  • 5
    BLACK CAT SERVICE PARK LIMITED
    08460423
    Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BOSTON ROAD DEVELOPMENT LIMITED
    11962623
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -558,247 GBP2024-09-30
    Officer
    2019-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-05-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    C & C PROJECT DEVELOPMENTS LIMITED
    08467725
    121/123 High Street, Dovercourt, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 8
    C & P REINFORCEMENT LIMITED
    04280276
    14 Telfords Yard 6-8 The Highway, London
    Dissolved Corporate (10 parents)
    Officer
    2004-04-14 ~ 2012-01-11
    IIF 48 - Director → ME
  • 9
    CAUSEWAY WORTHING LTD
    13694917
    Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2021-10-21 ~ 2024-06-25
    IIF 26 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHANIN MEWS MANAGEMENT COMPANY LIMITED
    08055831
    Unit 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2012-05-03 ~ 2014-06-01
    IIF 32 - Director → ME
  • 11
    COLUMBIA (WORTHING) LIMITED
    12038567
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 45 - Director → ME
  • 12
    COLUMBIA HOUSE DEVELOPMENT II LIMITED
    13621385 10856677
    C/o Rubicon Capital, 39-40 St. James’s Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-14 ~ 2024-01-15
    IIF 25 - Director → ME
  • 13
    COLUMBIA HOUSE DEVELOPMENT LIMITED
    10856677 13621385
    C/o Rubicon Capital, 39-40 St. James's Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -4,242,698 GBP2022-07-31
    Officer
    2020-11-03 ~ 2024-01-15
    IIF 19 - Director → ME
    2017-07-07 ~ 2019-04-18
    IIF 18 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-04-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    ESSEX & HERTS PROPERTY SERVICES LIMITED
    05265761
    Grover House, Grover Walk, Corringham, Essex, England
    Liquidation Corporate (4 parents)
    Officer
    2004-10-21 ~ now
    IIF 36 - Director → ME
    2004-10-21 ~ now
    IIF 52 - Secretary → ME
  • 15
    GKP PROJECTS LTD
    06009248
    1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (7 parents)
    Officer
    2011-06-13 ~ 2015-08-10
    IIF 43 - Director → ME
  • 16
    GRANVILLE NW2 DEVELOPMENTS LIMITED
    09758945
    1a Linen House, Hogarth Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,333,843 GBP2021-09-30
    Officer
    2015-09-02 ~ 2021-11-04
    IIF 39 - Director → ME
  • 17
    HOGARTH CHISWICK INVESTMENTS LIMITED
    10201899
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 41 - Director → ME
  • 18
    HOGARTH CHISWICK LIMITED
    09118724 07997778
    22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 19
    NEW HOUSING LTD
    12173553
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    901 GBP2022-08-31
    Officer
    2020-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 20
    PRIME CITY DEVELOPMENTS LIMITED
    09008075
    3 Bound Lane, Hayling Island, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,365 GBP2023-04-30
    Officer
    2014-04-23 ~ 2018-09-04
    IIF 23 - Director → ME
    Person with significant control
    2016-07-03 ~ 2018-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PRIME CITY ESTATES LTD
    10755200
    Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,095 GBP2018-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    PROVENDER HOLDINGS LIMITED
    12038666
    Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 46 - Director → ME
  • 23
    PULLMAN CONSTRUCTION (LONDON) LIMITED
    09970823
    C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 24
    PULLMAN CONSTRUCTION LIMITED
    09970660
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (5 parents)
    Officer
    2016-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2025-01-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    QUESTRA PROPERTIES LIMITED
    04736728
    Farningham Hill House, Farningham Hill Road, Farningham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-09-29 ~ 2008-06-30
    IIF 49 - Director → ME
  • 26
    SE22 DEVELOPMENTS LIMITED
    09916763
    22a Hollow Lane, Hayling Island, Hampshire
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,448,990 GBP2016-12-31
    Officer
    2015-12-15 ~ 2020-09-03
    IIF 38 - Director → ME
  • 27
    SOUTH EAST PROPERTY DEVELOPMENT LIMITED
    04921317
    57a Broadway, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    60,122 GBP2024-10-31
    Officer
    2003-10-03 ~ 2004-08-12
    IIF 53 - Director → ME
  • 28
    STATION SQUARE WORTHING LTD
    13547564
    C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TABERNACLE HOUSE LIMITED
    09022407
    147 Stamford Hill, London
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -302,718 GBP2023-11-01 ~ 2024-10-31
    Officer
    2014-05-30 ~ 2014-09-15
    IIF 42 - Director → ME
  • 30
    TC PROJECT (WORTHING) LIMITED
    11114170
    C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 31
    TC PROJECT MANAGEMENT GRAYS LIMITED
    09738772
    C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2015-08-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    TC PROJECT MANAGEMENT LIMITED
    08568519
    Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,838 GBP2017-06-30
    Officer
    2013-06-13 ~ 2020-04-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    VALLEY HOUSE DEVELOPMENTS LIMITED
    09996577
    2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 40 - Director → ME
  • 34
    WHISKEY HOUSE DEVELOPMENTS LIMITED
    09523154
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    2015-04-01 ~ 2015-05-19
    IIF 22 - 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.