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

Holloway, Katie Emily

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

    Resident in England

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

      IIF 1
    • Unit 1592, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2
  • 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 3
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 4
    • 5, Stoke Close, Belper, DE56 0DN

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

      IIF 6
    • 8, Bangrove Walk, Bristol, BS11 0EY, England

      IIF 7 IIF 8 IIF 9
    • 10, Spring Crescent, Whittle Le Woods, Chorley, PR6 8AD

      IIF 12
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 13
    • 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY

      IIF 14
    • 12 Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 17
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 18
    • 13, Russell Avenue, March, PE15 8EL

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

      IIF 20
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 21
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 22
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 23
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 24
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

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

      IIF 26
  • Holloway, Katie Emily
    British director born in November 1999

    Resident in England

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

      IIF 27
    • 74, Gawthorne Street, Nottingham, NG7 7JW, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY

      IIF 32
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 33
    • 23, Lime Grove, Lozells, Birmingham, B19 1RX, England

      IIF 34
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 42
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 43
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

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

      IIF 49
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 50
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 51
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 52
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 53
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY

      IIF 54
    • 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 55
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ

      IIF 56
  • Holloway, Katie Emily

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

      IIF 57
  • Hay, Katie
    British born in November 1996

    Resident in United Kingdom

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

      IIF 58
  • 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 59
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 60
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 61
    • 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 62
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 63
    • 133, High Trees Close, Redditch, B98 7XL, England

      IIF 64
  • 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 65
  • 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 66
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

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

      IIF 68
    • 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 69
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

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

      IIF 71
  • 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 72
  • 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 73
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    133 High Trees Close, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    Suite 623, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 30 - Director → ME
    2025-06-27 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 5
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    19 Mary St, Neath
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    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
  • 9
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Unit 546 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    8 Bangrove Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    Unit 145 Ground Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    Unit 1592 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    Unit 1357 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ 2025-09-03
    IIF 28 - Director → ME
  • 2
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ 2017-06-30
    IIF 61 - Director → ME
  • 3
    FUNMONKEY LTD - 2020-07-31
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 5 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-04-17 ~ 2019-05-07
    IIF 59 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    133 High Trees Close, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ 2019-05-02
    IIF 64 - Director → ME
  • 6
    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
    2019-05-21 ~ 2019-05-24
    IIF 60 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-24
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2019-06-07
    IIF 62 - Director → ME
  • 8
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-19 ~ 2019-09-09
    IIF 63 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-09-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    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
    2020-02-20 ~ 2020-03-31
    IIF 26 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-21 ~ 2020-03-19
    IIF 12 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 25 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    Suite 9567 Moat House, 54 Bloomfield Avenue, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-30 ~ 2023-08-30
    IIF 27 - Director → ME
  • 13
    Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-08 ~ 2019-08-23
    IIF 58 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-08-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    13 Russell Avenue, March
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2021-04-05
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 19 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2021-04-05
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 18 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,927 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 13 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-19
    IIF 24 - Director → ME
  • 18
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 22 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-04-25
    IIF 16 - Director → ME
    Person with significant control
    2019-04-04 ~ 2021-04-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-18
    IIF 3 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    2019-05-03 ~ 2019-06-21
    IIF 6 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-06-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,300 GBP2024-04-05
    Officer
    2019-05-20 ~ 2019-05-23
    IIF 23 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-05-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ 2019-06-05
    IIF 15 - Director → ME
  • 24
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-18 ~ 2019-09-06
    IIF 21 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-09-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 17 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    UNESS LTD
    - now
    FROZENDRAGON LTD - 2020-10-13
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 4 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    FROZENMOON LTD - 2020-08-02
    83a The Cottage Dew Street, Haverfordwest
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135 GBP2021-04-05
    Officer
    2020-02-25 ~ 2020-03-22
    IIF 14 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-22
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.