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, Nathan Andrew

    Related profiles found in government register
  • Coates, Nathan Andrew
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 1
    • icon of address Ni701680 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • icon of address Unit 1003, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 3
    • icon of address 203 Lonsdale House,a1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 4
    • icon of address 203 Lonsdale House,a2,52, Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 7 IIF 8
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address 132 Main Street, Stonnall, Walsall, WS9 9DY, United Kingdom

      IIF 13
    • icon of address 166, Main Street, Stonnall, Walsall, WS9 9DY, United Kingdom

      IIF 14
    • icon of address 168 Main Street, Stonnall, Walsall, WS9 9DY, United Kingdom

      IIF 15
  • Coates, Nathan Andrew
    British administrator born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Main Street, Stonnall, Walsall, WS9 9DY, England

      IIF 16
  • Coates, Nathan Andrew
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15137265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 124, Main Street, Stonnall, Walsall, WS9 9DY, England

      IIF 18
  • Coates, Nathan Andrew
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni700507 - Companies House Default Address, Belfast, BT1 9DY

      IIF 19
    • icon of address Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 20
  • Mr Nathan Andrew Coates
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Main Street, Stonnall, Walsall, WS9 9DY, England

      IIF 21
    • icon of address 166 Main Street, Stonnall, Walsall, WS9 9DY, England

      IIF 22
  • Coates, Mr Nathan Andrew
    English marketing manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wallheath Crescent, Walsall, WS9 9HS, England

      IIF 23
  • Mr Nathan Andrew Coates
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Main Street, Stonnall, Walsall, WS9 9DY, England

      IIF 24
  • Mr Nathan Andrew Coates
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wallheath Crescent, Walsall, WS9 9HS, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 314 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 124 Main Street, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15137265 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Wallheath Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF 1 - Director → ME
    IIF 14 - Director → ME
  • 2
    icon of address 2381, Ni707444 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-03
    IIF 12 - Director → ME
  • 3
    icon of address Unit 1898 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-11-25
    Officer
    icon of calendar 2023-12-05 ~ 2023-12-05
    IIF 10 - Director → ME
  • 4
    icon of address 2381, Ni701680 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2023-10-02
    IIF 2 - Director → ME
  • 5
    icon of address Unit 115 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 13 - Director → ME
  • 6
    icon of address Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-17
    IIF 9 - Director → ME
  • 7
    icon of address Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 20 - Director → ME
  • 8
    icon of address 2381, Ni711065 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 11 - Director → ME
  • 9
    icon of address Office 15 13 Quad Road, East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 4 - Director → ME
  • 10
    icon of address Unit 741 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2024-08-31
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    IIF 8 - Director → ME
    icon of calendar 2023-08-17 ~ 2023-08-17
    IIF 7 - Director → ME
  • 11
    icon of address Unit 556 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 15 - Director → ME
  • 12
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 5 - Director → ME
    icon of calendar 2023-12-10 ~ 2023-12-10
    IIF 6 - Director → ME
  • 13
    icon of address Suite 1419 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2023-09-02
    IIF 19 - Director → ME
    icon of calendar 2024-06-17 ~ 2024-08-07
    IIF 3 - Director → 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.