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

Atlanta Jade Kay

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2
    • Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 3
  • Atlanta Kay
    British born in July 1997

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 6
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 7
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 8 IIF 9 IIF 10
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 11
    • Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 12
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 13 IIF 14 IIF 15
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 17
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 18
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 19
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 20
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 21
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 22
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 23
    • Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 24
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 25
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 26 IIF 27
  • Kay Atlanta Jade
    British born in July 1997

    Resident in United Kingdom

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

      IIF 28
  • Kay, Atlanta Jade
    British born in July 1997

    Resident in United Kingdom

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

      IIF 29
    • Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 30
    • Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 31
  • Kay, Atlanta Jade
    British director born in July 1997

    Resident in United Kingdom

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

      IIF 32
  • Kay, Atlanta
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 33
    • Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 34
  • Kay, Atlanta
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 35
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 36
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 37
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 38 IIF 39
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 40
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 41 IIF 42 IIF 43
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 45
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 46
    • The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 47
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 48
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 49
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 50
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 51
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 52
    • Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 53
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 54
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 55 IIF 56
  • Miss Atlanta Jade Kay
    British born in July 1997

    Resident in England

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

      IIF 57 IIF 58
    • Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 59
  • Kay, Atlanta Jade
    British born in July 1997

    Resident in England

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

      IIF 60
    • Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 61
  • Kay, Atlanta Jade
    British company director born in July 1997

    Resident in England

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

      IIF 62
  • Kay, Atlanta Jade
    British director born in July 1997

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    ADAM MCCORD LTD
    NI716987
    Unit 603 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 2
    DEVERTILD LTD
    13513376
    41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    DHRIEZOSI LTD
    13515868
    18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ 2021-07-28
    IIF 36 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DITHIEGLA LTD
    13521616
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-07-29
    IIF 42 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    DOLZAHAEZ LTD
    13520888
    The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-07-30
    IIF 47 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-30
    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
  • 6
    DRABLENISH LTD
    13522487
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-07-30
    IIF 43 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    DREANTIOUS LTD
    13525097
    The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2021-08-01
    IIF 35 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    FHOERLIMZ LTD
    13587547
    Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-26 ~ 2021-09-16
    IIF 53 - Director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    FHOUZLENM LTD
    13587116
    Stable Office Swiss Cottage, 28 Willows Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-26 ~ 2021-09-16
    IIF 46 - Director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-16
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    FONTHIRLEZ LTD
    13590105
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-27 ~ 2021-09-17
    IIF 44 - Director → ME
    Person with significant control
    2021-08-27 ~ 2021-09-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    FRIONZHIV LTD
    13593927
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ 2021-09-20
    IIF 41 - Director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    GHODROZIF LTD
    13593283
    4385, 13593283: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    GHOZERLIAM LTD
    13595758
    20 Ingwood Parade, Greetland, Halifax
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ 2021-09-21
    IIF 45 - Director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    HEXAGON IMPACT HOLDINGS LTD
    - now 14338238
    WEBOGEN IT LTD
    - 2023-05-22 14338238
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 15
    IZLAMERISH LTD
    13351615
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-06-02
    IIF 51 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-06-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    JUPMOES LTD
    13248444
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-03-26
    IIF 34 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    JUYUCRON LTD
    13245358
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ 2021-03-26
    IIF 50 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    KHANSTRADMA LTD
    13354371
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2021-06-06
    IIF 55 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-06-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    KHAYERESH LTD
    13356832
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ 2021-06-06
    IIF 54 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-06-06
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    KHINDHA LTD
    13362123
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ 2021-06-06
    IIF 49 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-06-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    KIAMNORKISH LTD
    13364554
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-06-06
    IIF 56 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-06-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    KLEANTION LTD
    13366942
    Office 3 146-148 Bury Old Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ 2021-06-06
    IIF 48 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-06-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    LHALABAR LTD
    13252352
    Unit 4 Mill Park, Martindale Ind Estate, Cannock
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ 2021-03-26
    IIF 38 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-03-26
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    LUCANCIOUS LTD
    13255653
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-10 ~ 2021-03-26
    IIF 33 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-03-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    MOORKCA LTD
    13258855
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ 2021-03-26
    IIF 39 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-03-26
    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
  • 26
    MORELIGENA LTD
    13261826
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ 2021-04-26
    IIF 52 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    ONAVAIL IT SERVICES LTD
    16131531
    87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    PIP SAVING LIMITED
    NI721821
    Unit 1229 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    SHIRLY NECESSITIES LIMITED
    NI724533
    Unit 1035 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-12-11 ~ 2024-12-27
    IIF 32 - Director → ME
    Person with significant control
    2024-12-11 ~ 2024-12-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    TATA WARM LIMITED
    NI721837
    Unit 1219 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-10-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 31
    TINKO LIMITED
    11798558
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (5 parents)
    Officer
    2022-09-04 ~ 2023-01-10
    IIF 63 - Director → ME
  • 32
    WEIDEE LIMITED
    14552722
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-21 ~ 2025-03-15
    IIF 29 - Director → ME
    Person with significant control
    2022-12-21 ~ 2025-03-15
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.