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 David John Coates

    Related profiles found in government register
  • Mr David John Coates
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 1
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 2
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr David John Coates
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 7
  • Coates, David John
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, 29/45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 8
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 9
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Coates, David John
    British advertising born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Howland Street, London, W1A 1AQ, United Kingdom

      IIF 13
  • Coates, David John
    British advertising consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Priest Osiers, Broxbourne, Hertfordshire, EN10 7FD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Coates, David John
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Priest Osiers, Broxbourne, Hertfordshire, EN10 7FD, England

      IIF 17
    • 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 18
  • Coates, David John
    British marketing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, 29 High Street, Edgware, Middlesex, HA8 7LH, England

      IIF 19
  • Coates, David John
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 20
  • Coates, David John
    British company director born in September 1966

    Registered addresses and corresponding companies
    • 7 The Granary, Stanstead Abbotts, Ware, Hertfordshire, SG12 8XH

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    29 HIGH STREET STOCKTON ON TEES LTD
    13441276
    Turnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-06-07 ~ 2022-06-14
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ 2022-06-14
    IIF 3 - Right to appoint or remove directors OE
  • 2
    COATES & MCCRAE LIMITED
    07897154
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ELMSCOTT ADVERTISING LIMITED
    03326139
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    1997-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    HURSTPOINT LIMITED
    03631861
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (8 parents)
    Officer
    2011-05-12 ~ 2015-12-21
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JBD EVENTS LIMITED
    08338350
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2013-03-15 ~ 2015-12-21
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LLAWNROC (NEWQUAY) LTD
    10019619
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 17 - Director → ME
  • 7
    NVEST GROUP LTD
    13494589
    62 Stakes Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PMS (SIGMA) LIMITED - now
    ELMSCOTT MANAGEMENT SERVICES LTD
    - 2012-05-02 04330031
    PORTFOLIO MANAGEMENT SERVICES LIMITED - 2007-02-26
    WALSHAM LIMITED - 2002-02-07
    Riverside House, 1-5 Como Street, Romford, Essex
    Active Corporate (7 parents)
    Officer
    2009-02-18 ~ 2012-03-23
    IIF 15 - Director → ME
  • 9
    REAL ESTATE WORLDWIDE LIMITED
    07281970
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    REW (HOLDINGS) LIMITED
    - now 12253382
    REAL ESTATE WORLDWIDE (HOLDINGS) LTD
    - 2024-02-01 12253382
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    REW INVEST LTD
    10465029
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    ST. MARGARETS MEAD MANAGEMENT COMPANY LIMITED
    03693215
    37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (18 parents)
    Officer
    2000-03-21 ~ 2001-05-14
    IIF 21 - Director → ME
  • 13
    UPP ADVERTISING LIMITED
    08246974
    Landi Accounting Solutions, 62 Stakes Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    WE SELL ANY COMMERCIAL LTD
    12258747
    62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2021-01-01 ~ now
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.