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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Katie Emily Holloway

    Related profiles found in government register
  • Katie Emily Holloway
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 2
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 3
    • 23, Lime Grove, Lozells, Birmingham, B19 1RX, England

      IIF 4
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • 8, Bangrove Walk, Bristol, BS11 0EY, England

      IIF 6 IIF 7 IIF 8
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 11
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 12
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 13
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 15
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 16
    • 13, Russell Avenue, March, PE15 8EL

      IIF 17
    • 19, Mary St, Neath, SA11 1PN

      IIF 18
    • Unit 1592, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 19
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 20
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 21
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 22
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 23
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 24
    • 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 25
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 26
  • Ms Katie Emily Holloway
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wick Road, Bristol, BS35 4LT, United Kingdom

      IIF 27
  • Holloway, Katie Emily
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Ni701080 - Companies House Default Address, Belfast, BT1 9DY

      IIF 28
    • 23, Lime Grove, Lozells, Birmingham, B19 1RX, England

      IIF 29
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 30
    • Unit 1592, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 31
  • Holloway, Katie Emily
    British consultant born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 32
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 33
    • 5, Stoke Close, Belper, DE56 0DN

      IIF 34
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 35
    • 8, Bangrove Walk, Bristol, BS11 0EY, England

      IIF 36 IIF 37 IIF 38
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 41
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 42
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 43
    • 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 44
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 45
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 46
    • 13, Russell Avenue, March, PE15 8EL

      IIF 47
    • 19, Mary St, Neath, SA11 1PN

      IIF 48
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 49
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 50
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 51
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 52
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 53
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 54
  • Holloway, Katie Emily
    British director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 74, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 55
  • Mrs Katie Emily Holloway
    English born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bangrove Walk, Bristol, Bristol, BS11 0EY, United Kingdom

      IIF 56
  • Katie Hay
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 57
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 58
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 59
    • 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 60
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 61
    • 133, High Trees Close, Redditch, B98 7XL, England

      IIF 62
  • Ms Katie Hay
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 63
  • Holloway, Katie Emily
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wick Road, Bristol, BS35 4LT, United Kingdom

      IIF 64
  • Hay, Katie
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 65
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 66
  • Hay, Katie
    British consultant born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 67
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 68
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 69
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 70
    • 133, High Trees Close, Redditch, B98 7XL, England

      IIF 71
  • Holloway, Katie Emily

    Registered addresses and corresponding companies
    • 8 Bangrove Walk, Bristol, Bristol, BS11 0EY, United Kingdom

      IIF 72
  • Holloway, Katie Emily
    English born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bangrove Walk, Bristol, Bristol, BS11 0EY, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    ALBERT ANTENBRINK LIMITED
    NI732894
    Unit 1357 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-09-03 ~ 2025-09-03
    IIF 55 - Director → ME
  • 2
    CALONVERDRELES LTD
    10587042
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-06-30
    IIF 69 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    CIBOAR LTD - now
    FUNMONKEY LTD
    - 2020-07-31 12484234
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 34 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CRAFTDECKS LTD
    11952345
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-04-17 ~ 2019-05-07
    IIF 67 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    CULTIVEO LTD
    11969607
    133 High Trees Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ 2019-05-02
    IIF 71 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    CUPPERMOST LTD
    12009285
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-21 ~ 2019-05-24
    IIF 68 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    DEALFLIX LTD
    12035024
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 70 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    DELPHIK LTD
    12060191
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-09
    IIF 66 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-09
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    FROZENFANGS LTD
    12473432
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,811 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-31
    IIF 54 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    FROZENGUILD LTD
    12475482
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-21 ~ 2020-03-19
    IIF 41 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    FROZENKITTY LTD
    12478507
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 53 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    GUJIAMNG TRADE LIMITED
    NI701080
    Suite 9567 Moat House, 54 Bloomfield Avenue, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-30 ~ 2023-08-30
    IIF 28 - Director → ME
  • 13
    HEISCATOS LTD
    12091973
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-08 ~ 2019-08-23
    IIF 65 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-08-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    HELLAPHINE LTD
    12262428
    13 Russell Avenue, March
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2021-04-05
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 47 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    IERAPHINE LTD
    12258594
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 46 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    KATIEWEAR LTD
    16546092
    Suite 623, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 73 - Director → ME
    2025-06-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 17
    KITWELCH LTD
    12266135
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,927 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 42 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    MAISYROSS LTD
    12264415
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-19
    IIF 52 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    MENOLA LTD
    12367230
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 50 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    MILKVINES LTD
    11925082
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-04-25
    IIF 30 - Director → ME
    Person with significant control
    2019-04-04 ~ 2021-04-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    MILKWISTERIA LTD
    11950462
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-18
    IIF 32 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    MILKYARROW LTD
    11977007
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    2019-05-03 ~ 2019-06-21
    IIF 35 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    MINIDEENWOODS LTD
    12003674
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,300 GBP2024-04-05
    Officer
    2019-05-20 ~ 2019-05-23
    IIF 51 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-05-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    MOBILEFIBER LTD
    12030931
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ 2019-06-05
    IIF 44 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    MOBOZAGE LTD
    12057800
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-18 ~ 2019-09-06
    IIF 49 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    NEPHALIS LTD
    12371235
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 45 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    SETTLUCKTIME LTD
    13875806
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 28
    SIDEWORD LTD
    13878347
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    SIGHTOFHERE LTD
    13882725
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    SILKBRUS LTD
    16710834
    Unit 546 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    SLICKMIST LTD
    13884700
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 32
    SLINGSPEED LTD
    13889125
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 33
    SNIPPCARD LTD
    13890161
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    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
  • 34
    SUN DEALS LIMITED
    NI724404
    Unit 145 Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 4 - Has significant influence or control OE
  • 35
    TAKEGOOD ON LIMITED
    NI726662
    Unit 1592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 36
    UNESS LTD - now
    FROZENDRAGON LTD
    - 2020-10-13 12471291
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 33 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    WILBAT LTD - now
    FROZENMOON LTD
    - 2020-08-02 12482285
    83a The Cottage Dew Street, Haverfordwest
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135 GBP2021-04-05
    Officer
    2020-02-25 ~ 2020-03-22
    IIF 43 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-22
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.