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

Mr Anthony William Ernest Coates

    Related profiles found in government register
  • Mr Anthony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antony William Ernest Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 14
  • Coates, Anthony William Ernest
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Bicknacre Road, Danbury, Chelmsford, Essex, CM3 4ES, United Kingdom

      IIF 15
  • Coates, Anthony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 16
    • icon of address Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 17
    • icon of address C/o Cbhc, Suite 3, Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 18
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite D, 13 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

      IIF 29
    • icon of address 160, Celeborn Street, South Wooden Ferrers, Essex, CM3 7AW, England

      IIF 30
    • icon of address 160, Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW, United Kingdom

      IIF 31
    • icon of address 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, England

      IIF 32 IIF 33
    • icon of address 160, Celeborn Street, South Woodham Ferrers, Essex, CM3 7AW, Great Britain

      IIF 34
  • Coates, Anthony William Ernest
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grover House, Grover Walk, Corringham, Essex, SS17 7LS, England

      IIF 35
    • icon of address 22a, Hollow Lane, Hayling Island, Hampshire, PO11 9EX

      IIF 36 IIF 37
    • icon of address 33, Sea Grove Avenue, Hayling Island, PO11 9EU, England

      IIF 38
    • icon of address 2nd Floor, Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 39 IIF 40 IIF 41
    • icon of address 7-10, Chandos Street, London, W1U 9DQ, United Kingdom

      IIF 43
  • Coates, Antony William Ernest
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 44
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 45 IIF 46
  • Anthony Coates
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 47
  • Coates, Anthony William Ernest
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 48
    • icon of address 22 Harvest Close, South Woodham Ferrers, Essex, CM3 5XR

      IIF 49
  • Mr Anthony Coates
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Bicknacre Road, Danbury, Chelmsford, CM3 4ES, United Kingdom

      IIF 50
  • Coates, Anthony
    British developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Bicknacre Road, Danbury, Essex, CM3 4ES, England

      IIF 51
  • Coates, Anthony William Ernest

    Registered addresses and corresponding companies
    • icon of address Homestead, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 52
  • Coates, Anthony
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 4a Orion Court, Cranes Farm Road, Basildon, Essex, SS14 3DB, England & Wales

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    HELTON HOLDINGS LIMITED - 2024-12-11
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -558,247 GBP2024-09-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 121/123 High Street, Dovercourt, Harwich, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Grover House, Grover Walk, Corringham, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-10-21 ~ now
    IIF 52 - Secretary → ME
  • 9
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    901 GBP2022-08-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,095 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Cbhc Ltd Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address 2nd Floor Audley House, 13 Palace Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 39 - Director → ME
Ceased 20
  • 1
    HELTON HOLDINGS LIMITED - 2024-12-11
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2024-01-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Cbhc Suite 3 Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,008 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2010-09-18
    IIF 34 - Director → ME
  • 3
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2011-09-28
    IIF 32 - Director → ME
  • 4
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -558,247 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 14 Telfords Yard 6-8 The Highway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2012-01-11
    IIF 48 - Director → ME
  • 6
    icon of address Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2024-06-25
    IIF 21 - Director → ME
  • 7
    icon of address Unit 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2014-06-01
    IIF 31 - Director → ME
  • 8
    icon of address C/o Rubicon Capital, 39-40 St. James’s Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2024-01-15
    IIF 20 - Director → ME
  • 9
    icon of address C/o Rubicon Capital, 39-40 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,242,698 GBP2022-07-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-01-15
    IIF 24 - Director → ME
    icon of calendar 2017-07-07 ~ 2019-04-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-04-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    icon of address 1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2015-08-10
    IIF 43 - Director → ME
  • 11
    icon of address 1a Linen House, Hogarth Lane, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -3,333,843 GBP2021-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2021-11-04
    IIF 38 - Director → ME
  • 12
    icon of address 3 Bound Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,365 GBP2023-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2018-09-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2018-09-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address C/o Cbhc Ltd, Suite 3 First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Farningham Hill House, Farningham Hill Road, Farningham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2008-06-30
    IIF 49 - Director → ME
  • 16
    icon of address 22a Hollow Lane, Hayling Island, Hampshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,448,990 GBP2016-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2020-09-03
    IIF 37 - Director → ME
  • 17
    icon of address 57a Broadway, Leigh On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    60,122 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ 2004-08-12
    IIF 53 - Director → ME
  • 18
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -258,678 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-09-15
    IIF 41 - Director → ME
  • 19
    icon of address Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,838 GBP2017-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2020-04-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -698,158 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2015-05-19
    IIF 42 - 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.