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

Hay, Katie

    Related profiles found in government register
  • Hay, Katie
    British consultant born in November 1996

    Resident in United Kingdom

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

      IIF 1
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 2
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 3
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 4
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 5
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 6
    • icon of address 133, High Trees Close, Redditch, B98 7XL, England

      IIF 7
  • Ms Katie Hay
    British born in November 1996

    Resident in United Kingdom

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

      IIF 8
  • Katie Hay
    British born in November 1996

    Resident in United Kingdom

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

      IIF 9
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 10
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 11
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 12
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 13
    • icon of address 133, High Trees Close, Redditch, B98 7XL, England

      IIF 14
  • Holloway, Katie Emily
    British company director born in November 1999

    Resident in United Kingdom

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

      IIF 15
  • Holloway, Katie Emily
    English e-commerce worker born in January 1999

    Resident in United Kingdom

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

      IIF 16
  • Ms Katie Emily Holloway
    British born in November 1999

    Resident in United Kingdom

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

      IIF 17
  • Holloway, Katie Emily
    British company secretary/director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lime Grove, Lozells, Birmingham, B19 1RX, England

      IIF 18
  • Holloway, Katie Emily
    British consultant born in November 1999

    Resident in England

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

      IIF 19
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 20
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 21
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 22
    • icon of address 8, Bangrove Walk, Bristol, BS11 0EY, England

      IIF 23 IIF 24 IIF 25
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 28
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 29
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 30
    • icon of address 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 31
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 32
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 33
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 34
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 35
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 36
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 37
    • icon of address 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 38
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 39
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 40
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 41
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 42
  • Holloway, Katie Emily
    British director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 43
    • icon of address Unit 1592, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 44
  • Mrs Katie Emily Holloway
    English born in January 1999

    Resident in United Kingdom

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

      IIF 45
  • Holloway, Katie Emily

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

      IIF 46
  • Katie Emily Holloway
    British born in November 1999

    Resident in England

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

      IIF 47
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 48
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 49
    • icon of address 23, Lime Grove, Lozells, Birmingham, B19 1RX, England

      IIF 50
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 51
    • icon of address 8, Bangrove Walk, Bristol, BS11 0EY, England

      IIF 52 IIF 53 IIF 54
    • icon of address 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 57
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 58
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 59
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 60
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 61
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 62
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 63
    • icon of address 19, Mary St, Neath, SA11 1PN

      IIF 64
    • icon of address Unit 1592, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 65
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 66
    • icon of address 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 67
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 68
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 69
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 70
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 71
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 72
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 133 High Trees Close, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 623, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-06-27 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 546 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 145 Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address Unit 1592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-30
    IIF 4 - Director → ME
  • 2
    FUNMONKEY LTD - 2020-07-31
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-23
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 133 High Trees Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2019-05-02
    IIF 7 - Director → ME
  • 5
    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 2019-05-21 ~ 2019-05-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 5 - Director → ME
  • 7
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 9567 Moat House, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2023-08-30
    IIF 43 - Director → ME
  • 12
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-08 ~ 2019-08-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-08-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address 13 Russell Avenue, March
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2021-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    icon of address Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,927 GBP2024-04-05
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-11-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2019-11-19
    IIF 40 - Director → ME
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-04 ~ 2019-04-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-04-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of address 20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,300 GBP2024-04-05
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-05-23
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2019-06-05
    IIF 31 - Director → ME
  • 23
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-18 ~ 2019-09-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-09-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    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 2019-12-19 ~ 2020-01-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    UNESS LTD
    - now
    FROZENDRAGON LTD - 2020-10-13
    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 2020-02-19 ~ 2020-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    FROZENMOON LTD - 2020-08-02
    icon of address 83a The Cottage Dew Street, Haverfordwest
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135 GBP2021-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-22
    IIF 58 - Ownership of shares – 75% or more 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.