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, Christian

    Related profiles found in government register
  • Coates, Christian
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 302, Ilex Mill, Bacup Road, Rawtenstall, Lancs, BB4 7NQ, United Kingdom

      IIF 3
  • Coates, Christian Anthony
    British company director born in January 1981

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 8
  • Coates, Christian Anthony
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • icon of address 11 Park Crescent, Newline, Bacup, Lancashire, OL13 9RL

      IIF 12
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 13
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 14
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 15
    • icon of address Unit 5, Hugh Business Park, Waterfoot, Rossendale, Lancashire, BB4 7BT, England

      IIF 16
  • Mr Christian Coates
    British born in January 1981

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Coates, Christian Anthony
    British ceo born in January 1981

    Resident in England

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

      IIF 19
  • Coates, Christian Anthony
    British company director born in January 1981

    Resident in England

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

      IIF 20
  • Coates, Christian Anthony
    British director born in January 1981

    Resident in England

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

      IIF 21
  • Coates, Christian Anthony
    British hospitality born in January 1981

    Resident in England

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

      IIF 22
  • Christian Anthony Coates
    British born in January 1981

    Resident in United Kingdom

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

      IIF 23
  • Mr Christian Anthony Coates
    British born in January 1981

    Resident in United Kingdom

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

      IIF 24
  • Christian Anthony Coates
    British born in January 1981

    Resident in England

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

      IIF 25
  • Mr Christian Anthony Coates
    British born in January 1981

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 28
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 29
    • icon of address 463, Newchurch Road, Rossendale, BB4 7TG, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,946 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 277 Burnley Road, Rossendale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Williams Stanley And Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,321 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -529,109 GBP2022-12-27
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Riverside House, Irwell Street, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000,655 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,702 GBP2024-07-22
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 7c The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    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
  • 11
    SOULMATE FOOD LIMITED - 2017-03-29
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SOULMATE LIMITED - 2012-02-23
    icon of address Unit 5 Hugh Business Park, Waterfoot, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 14
    SMLIFE LIMITED - 2017-04-08
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 5 Hugh Business Park, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address C/o Williams Stanley And Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,321 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-31
    IIF 2 - Director → ME
  • 2
    icon of address Vale Mill, Vale Street, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -206,699 GBP2023-11-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-10-13
    IIF 22 - Director → ME
  • 3
    icon of address Calico Building 4th Floor, Mosley Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2024-03-31
    IIF 21 - Director → ME
  • 4
    SIMPLIFY BESPOKE LIFESTYLE MANAGEMENT LIMITED - 2018-08-22
    icon of address Norcliffe Farm Styal Road, Styal, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,151 GBP2018-09-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-09-14
    IIF 3 - Director → ME
  • 5
    SMLIFE LIMITED - 2017-04-08
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-12-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

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.