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, Christopher

    Related profiles found in government register
  • Coates, Christopher
    British notary lawyer born in April 1970

    Resident in United Kingdom

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

      IIF 1
  • Coates, Christopher John
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 2
    • icon of address 121, Cathedral Road, Cardiff, CF11 9PH

      IIF 3
    • icon of address 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 4
    • icon of address 14 Cory Crescent, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6LS

      IIF 5
    • icon of address 20, Pantbach Road, C/o Trendfutures Ltd, Cardiff, CF14 1UA

      IIF 6
    • icon of address 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 33, Unit 3, Badhan Court, Castle Street, Hadley, Telford, TF1 5QX, England

      IIF 10
  • Coates, Christopher John
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in United Kingdom

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

      IIF 13
  • Coates, Christopher John
    British solicitor born in April 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coates, Chris
    born in April 1970

    Resident in United Kingdom

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

      IIF 21
  • Mr Christopher Coates
    British born in April 1970

    Resident in United Kingdom

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

      IIF 22
  • Coates, Christopher John
    British company director born in April 1970

    Resident in Wales

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

      IIF 23 IIF 24
    • icon of address First Floor, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 25
    • icon of address First Floor Office Suite, 70 High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 26
    • icon of address 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 27 IIF 28
  • Coates, Chris
    British company director born in April 1970

    Resident in Wales

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

      IIF 29
  • Coates, Chris
    British director born in April 1970

    Resident in Wales

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

      IIF 30
  • Coates, Christopher John
    British

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

      IIF 31
  • Coates, Christopher John
    British solicitor

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

      IIF 32
  • Coates, Christopher John
    British solicitor born in April 1970

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

      IIF 33
    • icon of address 5 Talygarn Mews, Talygarn, Pontyclun, Mid Glamorgan, CF72 9JT

      IIF 34
  • Christopher John Coates
    British born in April 1970

    Resident in United Kingdom

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

      IIF 35
  • Coates, Christopher John

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

      IIF 36 IIF 37
  • Mr Chris Coates
    British born in April 1970

    Resident in Wales

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

      IIF 38
  • Coates, Christopher

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

      IIF 39
  • Coates, Chris

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

    Resident in Wales

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

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

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

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

      IIF 49 IIF 50
  • Mr Christopher John Coates
    British born in April 1970

    Resident in Wales

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

      IIF 51
    • icon of address 121, Cathedral Road, Cardiff, CF11 9PH, United Kingdom

      IIF 52
    • icon of address 121, Cathedral Road, Cardiff, CF11 9PH, Wales

      IIF 53
    • icon of address 14, Cory Crescent, Peterston-super-ely, Cardiff, CF5 6LS, Wales

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address The Kings Arms, 42 Monkton Farleigh, Bradford-on-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,521 GBP2022-07-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address 20 Pantbach Road, C/o Trendfutures Ltd, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 70 High Street, Barry, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -55,117 GBP2020-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,645 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-06-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address 14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Suite 2 Unit D, Weslake Industrial Park Rye Harbour Road, Rye, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 14 Southampton Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Pantbach Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gf Office, 121 Cathedral Road, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Boverton Road, Llantwit Major, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 70 High Street, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    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
  • 17
    icon of address The Kings Arms, 42 Monkton Farleigh, Bradford On Avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-06-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 17 - Director → ME
  • 21
    PUCKA HOSPITALITY LTD - 2021-05-03
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Company number 05029515
    Non-active corporate
    Officer
    icon of calendar 2004-01-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-06-26 ~ now
    IIF 31 - Secretary → ME
Ceased 11
  • 1
    COLLYER & COATES ASSET MANAGEMENT LTD - 2025-07-23
    icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2025-06-03
    IIF 23 - Director → ME
    icon of calendar 2023-06-16 ~ 2025-06-03
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2025-06-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRANT & CO SECURITIES LTD. - 2013-08-28
    icon of address 70 High Street, First Floor Suite, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -43,628 GBP2021-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2015-02-12
    IIF 4 - Director → ME
  • 3
    icon of address Barrowby Carr Cottage, Barrowby Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-02-28
    IIF 19 - Director → ME
  • 4
    icon of address 14 Cory Crescent, Peterston-super-ely, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2016-12-09
    IIF 8 - Director → ME
  • 5
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2022-03-25
    IIF 27 - Director → ME
  • 6
    icon of address Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2022-06-30
    Officer
    icon of calendar 2022-10-06 ~ 2024-03-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2024-03-13
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 33 Unit 3 Badhan Court, Castle Street, Hadley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2024-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address 7 Talygarn Mews, Talygarn, Pontyclun, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2001-11-13
    IIF 34 - Director → ME
  • 9
    PUCKA HOSPITALITY LTD - 2021-05-03
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2022-03-25
    IIF 28 - Director → ME
  • 10
    icon of address 45 Salisbury Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ 2022-03-25
    IIF 29 - Director → ME
  • 11
    icon of address 4 Ynys Y Plant Off Bethany Lane, West Cross, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    545 GBP2024-10-31
    Officer
    icon of calendar 2001-10-05 ~ 2004-09-03
    IIF 33 - Director → ME
    icon of calendar 2001-10-05 ~ 2004-09-03
    IIF 32 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.