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, Christopher John

    Related profiles found in government register
  • Coates, Christopher John
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Barry, CF62 7DW, Wales

      IIF 1
    • 121, Cathedral Road, Cardiff, CF11 9PH

      IIF 2
    • 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 3
    • 14 Cory Crescent, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6LS

      IIF 4
    • 20, Pantbach Road, C/o Trendfutures Ltd, Cardiff, CF14 1UA

      IIF 5
    • 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 6 IIF 7 IIF 8
    • Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 9
  • Coates, Christopher John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Office, 121, Cathedral Road, Caerdydd, Caerdydd, CF11 9PH, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Coates, Christopher John
    British notary public born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a Ty Newydd Road, Barry, Vale Of Glamorgan, CF62 8HB, Wales

      IIF 12
  • Coates, Christopher John
    British solicitor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Boverton Road, Llantwit Major, Vale Of Glamorgan, CF61 1XZ, United Kingdom

      IIF 13
  • Coates, Christopher
    British notary lawyer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pantbach Road, Cardiff, CF14 1UA, United Kingdom

      IIF 14
  • Coates, Chris
    British property consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Coates
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pantbach Road, Cardiff, CF14 1UA, United Kingdom

      IIF 21
  • Coates, Christopher John
    British company director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 22 IIF 23
    • First Floor, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 24
    • First Floor Office Suite, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 25
    • 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 26 IIF 27
  • Coates, Christopher John
    British solicitor born in April 1970

    Registered addresses and corresponding companies
    • Martin Evans House, Riverside Court Avenue De Clichy, Merthyr Tydfil, CF47 8LD

      IIF 28
    • 5 Talygarn Mews, Talygarn, Pontyclun, Mid Glamorgan, CF72 9JT

      IIF 29
  • Coates, Christopher John
    British health consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brook Lane, Ranton, Stafford, ST18 9JY, England

      IIF 30
  • Christopher John Coates
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Office, 121, Cathedral Road, Caerdydd, Caerdydd, CF11 9PH, United Kingdom

      IIF 31
  • Coates, Chris
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, United Kingdom

      IIF 32
  • Coates, Christopher John
    British mental health team leader born in November 1968

    Registered addresses and corresponding companies
    • 31 Mount Avenue, Cannock, Staffordshire, WS12 4DA

      IIF 33
  • Coates, Christopher John
    British

    Registered addresses and corresponding companies
    • 14 Cory Crescent, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6LS

      IIF 34
  • Coates, Christopher John
    British solicitor

    Registered addresses and corresponding companies
    • Martin Evans House, Riverside Court Avenue De Clichy, Merthyr Tydfil, CF47 8LD

      IIF 35
  • Coates, Chris
    British company director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 36
  • Coates, Chris
    British director born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 121, Cathedral Road, Cardiff, CF11 9PH, United Kingdom

      IIF 37
  • Coates, Christopher John

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 38 IIF 39
  • Mr Christopher John Coates
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 34a Ty Newydd Road, Barry, Vale Of Glamorgan, CF62 8HB, Wales

      IIF 40
    • 121, Cathedral Road, Cardiff, CF11 9PH, United Kingdom

      IIF 41
    • 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 42
    • 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Christopher John Coates
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 45 IIF 46
    • First Floor, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 47
    • First Floor Office Suite, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 48
    • 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 49 IIF 50
  • Mr Christopher John Coates
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brook Lane, Ranton, Stafford, ST18 9JY, England

      IIF 51
  • Mr Chris Coates
    British born in April 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 52
  • Coates, Christopher

    Registered addresses and corresponding companies
    • 20, Pantbach Road, Cardiff, CF14 1UA, United Kingdom

      IIF 53
  • Coates, Chris

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 16 - director → ME
    2012-05-22 ~ dissolved
    IIF 54 - secretary → ME
  • 2
    The Kings Arms, 42 Monkton Farleigh, Bradford-on-avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,521 GBP2022-07-30
    Officer
    2020-07-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 Cathedral Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    20 Pantbach Road, C/o Trendfutures Ltd, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 5 - director → ME
  • 5
    70 High Street, Barry, Wales
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -55,117 GBP2020-05-31
    Officer
    2014-05-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-16 ~ now
    IIF 23 - director → ME
    2023-06-16 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-16 ~ now
    IIF 22 - director → ME
    2023-06-16 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 15 - director → ME
    2012-06-01 ~ dissolved
    IIF 58 - secretary → ME
  • 9
    14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 6 - director → ME
  • 10
    The Barn Brook Lane, Ranton, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    24,811 GBP2024-03-31
    Officer
    2008-04-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 2 Unit D, Weslake Industrial Park Rye Harbour Road, Rye, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 12
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 57 - secretary → ME
  • 13
    14 Southampton Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    20 Pantbach Road, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 14 - director → ME
    2016-08-03 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    Gf Office, 121 Cathedral Road, Caerdydd, Caerdydd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 13 - director → ME
  • 17
    70 High Street, Barry, Vale Of Glamorgan, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2019-04-13 ~ now
    IIF 37 - director → ME
  • 18
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Kings Arms, 42 Monkton Farleigh, Bradford On Avon, England
    Corporate (2 parents)
    Officer
    2022-07-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 8 - director → ME
    2014-10-29 ~ dissolved
    IIF 59 - secretary → ME
  • 21
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 18 - director → ME
    2012-06-19 ~ dissolved
    IIF 56 - secretary → ME
  • 22
    Barrowby Carr Cottage, Barrowby Lane, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 17 - director → ME
  • 23
    PUCKA HOSPITALITY LTD - 2021-05-03
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 20 - director → ME
    2012-05-08 ~ dissolved
    IIF 55 - secretary → ME
  • 25
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Company number 05029515
    Non-active corporate
    Officer
    2004-01-29 ~ now
    IIF 4 - director → ME
    2008-06-26 ~ now
    IIF 34 - secretary → ME
Ceased 11
  • 1
    GRANT & CO SECURITIES LTD. - 2013-08-28
    70 High Street, First Floor Suite, Barry, Wales
    Corporate (1 parent)
    Equity (Company account)
    -43,628 GBP2021-12-31
    Officer
    2013-08-28 ~ 2015-02-12
    IIF 3 - director → ME
  • 2
    Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ 2013-02-28
    IIF 19 - director → ME
  • 3
    14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ 2016-12-09
    IIF 7 - director → ME
  • 4
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-04-28 ~ 2022-03-25
    IIF 26 - director → ME
  • 5
    Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    610 GBP2022-06-30
    Officer
    2022-10-06 ~ 2024-03-13
    IIF 9 - director → ME
    Person with significant control
    2022-10-06 ~ 2024-03-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ 2024-03-19
    IIF 25 - director → ME
    Person with significant control
    2023-03-28 ~ 2024-03-19
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SOUTH STAFFORDSHIRE NETWORK FOR MENTAL HEALTH - 2021-07-26
    District Council Offices, Frog Lane, Lichfield, England
    Corporate (5 parents)
    Equity (Company account)
    204,003 GBP2024-03-31
    Officer
    2003-03-11 ~ 2004-09-03
    IIF 33 - director → ME
  • 8
    7 Talygarn Mews, Talygarn, Pontyclun, Mid Glamorgan
    Corporate (7 parents)
    Officer
    2000-05-04 ~ 2001-11-13
    IIF 29 - director → ME
  • 9
    PUCKA HOSPITALITY LTD - 2021-05-03
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-04-28 ~ 2022-03-25
    IIF 27 - director → ME
  • 10
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-11-17 ~ 2022-03-25
    IIF 36 - director → ME
  • 11
    4 Ynys Y Plant Off Bethany Lane, West Cross, Swansea, West Glamorgan
    Corporate (7 parents)
    Equity (Company account)
    888 GBP2023-10-31
    Officer
    2001-10-05 ~ 2004-09-03
    IIF 28 - director → ME
    2001-10-05 ~ 2004-09-03
    IIF 35 - secretary → 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.