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

Kay, Atlanta Jade

    Related profiles found in government register
  • Kay, Atlanta Jade
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 2
    • icon of address Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 3
    • icon of address Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 4
  • Kay Atlanta Jade
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 5
  • Kay, Atlanta
    British consultant born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex, 1009 Chorley New Road, Horwick, Bolton, BL6 4LW

      IIF 6
    • icon of address 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 7
    • icon of address 41, Valentines Close, Bristol, B14 9ND

      IIF 8
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 9 IIF 10 IIF 11
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 12
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 13
    • icon of address 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 14 IIF 15 IIF 16
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 18
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 19
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 20
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 21
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 22
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 23
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 24
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 25
    • icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 26
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 27
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 28 IIF 29
  • Atlanta Kay
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 30 IIF 31
    • icon of address 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 32
    • icon of address 41, Valentines Close, Bristol, B14 9ND

      IIF 33
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 34 IIF 35 IIF 36
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU

      IIF 37
    • icon of address Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 38
    • icon of address 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 39 IIF 40 IIF 41
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 43
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 44
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 45
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 46
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 47
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 48
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 49
    • icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 50
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 51
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 52 IIF 53
  • Atlanta Jade Kay
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 54
    • icon of address Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 55
    • icon of address Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 56
  • Kay, Atlanta Jade
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 57 IIF 58
  • Kay, Atlanta Jade
    British director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, England

      IIF 59
    • icon of address Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 60
  • Miss Atlanta Jade Kay
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 61 IIF 62
    • icon of address Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 603 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13593283: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    WEBOGEN IT LTD - 2023-05-22
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1229 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1219 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    icon of address 18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-07-29
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-07-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-08-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    icon of address Stable Office Swiss Cottage, 28 Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -867 GBP2023-04-05
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2021-09-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-09-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20 Ingwood Parade, Greetland, Halifax
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-22 ~ 2021-06-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-06-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-26
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-23 ~ 2021-06-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-06-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-26 ~ 2021-06-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-06-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-04-05
    Officer
    icon of calendar 2021-04-27 ~ 2021-06-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-06-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-28 ~ 2021-06-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-06-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146-148 Bury Old Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2022-04-05
    Officer
    icon of calendar 2021-04-29 ~ 2021-06-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-06-06
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2022-04-05
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-11 ~ 2021-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-03-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-29
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 1035 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ 2024-12-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2024-12-27
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-09-04 ~ 2023-01-10
    IIF 59 - Director → ME
  • 25
    icon of address 48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2025-03-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2025-03-15
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.