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, Jonathan

    Related profiles found in government register
  • Coates, Jonathan
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Gibson Street, Newbiggin By The Sea, NE64 6UT, United Kingdom

      IIF 1
  • Coates, Jonathan
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Aidans Apartments, Consett, DH8 5SW, United Kingdom

      IIF 2
    • Unit 5, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 3 IIF 4
  • Coates, Jonathan Guy
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 1, Hymers Court, Brandling Street, Gateshead, NE8 2BA, England

      IIF 5
    • 9, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 6 IIF 7
  • Coates, Jonathan Guy
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 8
  • Coates, Jonathan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Coates, Jonathan
    British business manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ugc House, 136-170 Shields Road, Newcastle Upon Tyne, NE6 1DT, England

      IIF 10
  • Coates, Jonathan
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 11 IIF 12
  • Jonathan Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Gibson Street, Newbiggin By The Sea, NE64 6UT, United Kingdom

      IIF 13
  • Mr Jonathan Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Aidans Apartments, Consett, DH8 5SW, United Kingdom

      IIF 14
    • Unit 5, The Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom

      IIF 15
    • Unit 5, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 16
  • Coates, Jonathan Guy
    British consultant born in December 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 23, Bleasdale Avenue, Huddersfield, West Yorkshire, HD2 2TT, England

      IIF 17
  • Mr Jonathan Guy Coates
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch 1, Hymers Court, Brandling Street, Gateshead, NE8 2BA, England

      IIF 18
    • 7-8, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 19
    • 9, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, United Kingdom

      IIF 20 IIF 21
  • Mr Jonathan Coates
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Blue Sky Way, Monkton Business Park South, Hebburn, NE31 2EQ, England

      IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    CURATIO LIMITED
    13251357
    13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    DAMN SUE LIMITED
    16588645
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    JAYCO ACADEMY LIMITED
    - now 14330781
    JAYCO HEALTH AND SOCIAL CARE LIMITED
    - 2024-03-30 14330781
    7-8 Blue Sky Way, Monkton Business Park South, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    JAYCO HOLDINGS LIMITED
    - now 15194035
    ORA PREP KITCHEN LIMITED
    - 2025-02-26 15194035
    JAYCO HOLDINGS LIMITED
    - 2025-01-14 15194035
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    JAYCO RECRUITMENT LIMITED
    11513168
    Arch 1 Hymers Court, Brandling Street, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,892 GBP2024-08-31
    Officer
    2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    JAYCO RECRUITMENT YORKSHIRE LIMITED
    13249947
    13 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    M CORPORATE SERVICES LIMITED
    10538079
    Unit 5, The Old Forge Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    MCORP REC LIMITED
    11371529
    198 High Street East, Wallsend, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    ORA FITNESS PREP AND WELLNESS LIMITED
    - now 15257857
    MAHI FITNESS TRAINING AND NUTRITION LIMITED
    - 2024-09-13 15257857
    Number 1 The Stottie Shed Bakers Yard, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    PROJECT J RECRUITMENT AND CARE LIMITED
    10399625
    Ugc House, 136-170 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2016-11-14
    IIF 10 - Director → ME
  • 11
    R CARE PRO LTD
    11032977
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 12
    R CARE PROCUREMENT SERVICES LIMITED
    10538360
    13 Blue Sky Way, Monkton Business Park South, Hebburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,268 GBP2018-12-30
    Officer
    2018-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    SPLASH RECRUITMENT LTD
    07534393
    23 Bleasdale Avenue, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 17 - 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.