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

Coughlin, David James

    Related profiles found in government register
  • Coughlin, David James
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 1 IIF 2
    • icon of address Suite F38 & F39, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 3
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Hunters Walk, Canal Walk, Chester, CH1 4EB, United Kingdom

      IIF 8
  • Coughlin, David James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westbank Road, Birkenhead, Merseyside, CH42 7JL, United Kingdom

      IIF 9 IIF 10
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 11
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, United Kingdom

      IIF 12
    • icon of address 1, Hunters Walk, Canal Walk, Chester, CH1 4EB, United Kingdom

      IIF 13
    • icon of address Homer House, Station Road, Chester, Cheshire, CH1 3DR, England

      IIF 14
    • icon of address Laugh Inn, Station Road, Chester, Cheshire, CH1 3DR, United Kingdom

      IIF 15
    • icon of address C/o Christopher Lunn & Company, The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, England

      IIF 16
    • icon of address The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, England

      IIF 17
    • icon of address The Pines, Boarshead, Crowborough, East Sussex, TN6 3HD

      IIF 18
  • Coughlin, David James
    British hotel & property developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, England

      IIF 19
  • Coughlin, David James
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westbank Road, Birkenhead, Merseyside, CH42 7JL, United Kingdom

      IIF 20 IIF 21
    • icon of address St Peters Churchyard, Northgate Street, Chester, CH1 2HG, England

      IIF 22
  • Coughlin, David James
    British operations manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Westbank Road, Birkenhead, Merseyside, CH42 7JL

      IIF 23
  • Coughlin, David James
    British property consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laugh Inn, Station Road, Chester, Cheshire, CH1 3DR, United Kingdom

      IIF 24
  • Coughlin, David James
    British property manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westbank Road, Birkenhead, Merseyside, CH42 7JL, United Kingdom

      IIF 25
  • Mr David James Coughlin
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 26 IIF 27
    • icon of address Suite F38 & F39, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 28
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Hunters Walk, Canal Walk, Chester, CH1 4EB, United Kingdom

      IIF 32 IIF 33
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 34
  • Coughlin, David James
    British

    Registered addresses and corresponding companies
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, United Kingdom

      IIF 35
  • Coughlin, David James
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, United Kingdom

      IIF 36
  • Coughlin, David James

    Registered addresses and corresponding companies
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 37
    • icon of address 1, Hunters Walk, Canal Street, Chester, CH1 4EB, England

      IIF 38
    • icon of address The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, England

      IIF 39
  • Mr David James Coughlin
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F38 & F39 Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Hunters Walk, Canal Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-06-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    COMMERCIAL BAR AND HOTEL LIMITED - 2011-03-16
    icon of address The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    COMMERCIAL HOTEL & RESTAURANT LIMITED - 2011-05-11
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 5
    COMMERCIAL BAR & RESTAURANT LIMITED - 2011-03-16
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 1 Hunters Walk, Canal Walk, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    DAVID COUGHLIN LIMITED - 2013-04-11
    TIDY FILM & VIDEO PRODUCERS LIMITED - 2013-03-20
    icon of address The Pines, Boars Head, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 149 Old Street, Ashton Under-lyne, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    THE ONLINE NATIONAL RESIDENTIAL ESTATE AGENCY LIMITED - 2014-07-09
    icon of address The Pines, Boarshead, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address C/o Christopher Lunn & Company The Pines, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 1 Hunters Walk, Canal Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    HOMES BOUGHT FAST LIMITED - 2014-07-09
    icon of address F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,848 GBP2024-06-27
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-06-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite F38 & F39, Cheadle Place, Stockport Road, Cheadle, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-27
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 Hunters Walk, Canal Walk, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,197,905 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,336 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-03-31 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JOLLY STYLIST LIMITED - 2011-10-11
    icon of address The Pines, Boars Head, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 20
    HBF INVESTMENTS LIMITED - 2014-07-09
    HOMES BOUGHT FAST (RESALES) LIMITED - 2008-07-31
    HOMES BOUGHT FAST INVESTMENTS LIMITED - 2009-10-17
    icon of address F38 & F39 Cheadle Place Stockport Road, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,521 GBP2024-06-27
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-11-08 ~ now
    IIF 36 - Secretary → ME
Ceased 5
  • 1
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2019-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-05-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Walter Suite 16 Comet Business Village, 24 Derby Road Bootle, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2012-03-01
    IIF 24 - Director → ME
  • 3
    icon of address The Pines, Boarshead, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-10-19
    IIF 14 - Director → ME
  • 4
    JOLLY VIDEO & TV EFFECTS LIMITED - 2012-03-13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,628 GBP2016-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2012-04-26
    IIF 10 - Director → ME
  • 5
    icon of address 73 Frances Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,366 GBP2024-10-31
    Officer
    icon of calendar 2000-08-30 ~ 2006-03-10
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.