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

Coe, John Maitland

    Related profiles found in government register
  • Coe, John Maitland

    Registered addresses and corresponding companies
    • icon of address Bishops Green, Barnston, Great Dunmow, Dunmow, Essex, CM6 1NF

      IIF 1
  • Coe, John Maitland
    English company director

    Registered addresses and corresponding companies
    • icon of address Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 2
  • Coe, John Maitland
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 3
    • icon of address The Vintry, 53 Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 4
    • icon of address 28, Narrow Street, London, E14 8DQ

      IIF 5
  • Coe, John Maitland
    English company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coe, John Maitland
    English director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 9 IIF 10 IIF 11
    • icon of address 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 12
    • icon of address The Vintry, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 13
    • icon of address Unit F2, Rock Business Park, The Hollow, Washington, West Sussex, RH20 3GR, United Kingdom

      IIF 14
  • Coe, John Maitland
    English wine and spirit merchant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, United Kingdom

      IIF 15
    • icon of address 53-63, Redbridge Lane East, Ilford, IG4 5EY, England

      IIF 16
  • Coe, John Maitland
    English wine merchant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops Green, Barnston, Great Dunmow, Essex, CM6 1NF

      IIF 17 IIF 18
  • John Maitland Coe
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 19
  • Mr John Maitland Coe
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vintry, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 20
    • icon of address The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD, England

      IIF 21
  • Mr John Maitland Coe
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John M Coe, Bishops, Bishops Green, Barnston, Dunmow, Essex, CM6 1NF, United Kingdom

      IIF 22
    • icon of address Unit 2, Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4NB, United Kingdom

      IIF 23
  • Mr John Maitland Coe
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Redbridge Lane East, Ilford, Essex, IG4 5EY, England

      IIF 24
    • icon of address 53-63, Redbridge Lane East, Ilford, IG4 5EY, England

      IIF 25
    • icon of address 28, Narrow Street, London, E14 8DQ

      IIF 26
    • icon of address Unit F2, Rock Business Park, The Hollow, Washington, West Sussex, RH20 3GR, United Kingdom

      IIF 27
  • John Maitland Coe
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2, Rock Business Park, The Hollow, Washington, Essex, RH20 3GR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 28 Narrow Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address John Coe, 53-63 Redbridge Lane East, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,878 GBP2024-04-30
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    BETTER THAN NEW MUSICAL INSTRUMENT COMPANY LIMITED - 2020-01-21
    icon of address Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    337,964 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Ground Floor, 1-7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address Clements Farm, Brickendon Lane, Brickendon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,885,451 GBP2023-07-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    439,188 GBP2023-12-31
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 8 Badminton House, Anglian Close, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 53 Redbridge Lane East, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370,804 GBP2024-04-30
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Vintry, Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 10
  • 1
    BARWELL AND JONES LIMITED - 2009-02-25
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,488 GBP2024-04-30
    Officer
    icon of calendar 2008-12-30 ~ 2017-05-15
    IIF 8 - Director → ME
    icon of calendar 2008-12-30 ~ 2017-05-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,036,925 GBP2022-12-31
    Officer
    icon of calendar ~ 2015-08-03
    IIF 7 - Director → ME
    icon of calendar 1992-06-11 ~ 2015-08-03
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 2 Trada Business Campus, Stocking Lane, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,859 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2023-11-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INSPIRIT MARKETING LIMITED - 2015-05-21
    icon of address 5th Floor Casa 5th Floor Casa, Lockoford Lane, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2004-03-29 ~ 2010-05-05
    IIF 6 - Director → ME
  • 5
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    439,188 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 3-4 Johnston Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,008,077 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2023-02-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2023-02-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SAUCE GUIDES LIMITED - 2009-12-15
    COCKTAIL LIQUEUR AND SPECIALITY SPIRIT LIMITED - 2001-07-30
    icon of address The Clocktower Sherbourne Valley, Hastings Road, Northiam, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    470,681 GBP2024-04-30
    Officer
    icon of calendar 1997-05-06 ~ 2004-09-30
    IIF 11 - Director → ME
  • 8
    SAUCE MARKETING PLC - 2005-10-14
    SAUCE MARKETING LIMITED - 2002-06-21
    CLASS MAGAZINES LIMITED - 2001-07-30
    CLASSBAR.COM LIMITED - 2001-03-09
    SPEED 8142 LIMITED - 2000-03-27
    icon of address The Clocktower Sherbourne Valley, Hastings Road, Northiam, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    628,842 GBP2024-04-30
    Officer
    icon of calendar 2001-07-30 ~ 2004-09-30
    IIF 10 - Director → ME
  • 9
    NOTTINGHAM WINE BUYING GROUP LIMITED - 2008-05-27
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    1,941,886 GBP2024-01-31
    Officer
    icon of calendar ~ 2005-05-29
    IIF 17 - Director → ME
  • 10
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-04-30
    Officer
    icon of calendar 2017-09-04 ~ 2017-11-30
    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 24 April 2025 and licensed under the Open Government Licence v3.0.