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

Miss Katie Thornett

    Related profiles found in government register
  • Miss Katie Thornett
    English born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Shirley, West Midlands, B90 4ND, United Kingdom

      IIF 1
  • Ms Katie Thonnett
    English born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Zelig Building, Gibb St, Deritend, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 2
  • Ms Katie Thornett
    English born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 3
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
    • icon of address Kanzen House, Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, England, B90 4ND, United Kingdom

      IIF 5
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 6
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 7
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 8
  • Thonnett, Katie
    English director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Zelig Building, Gibb St, Deritend, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 9
  • Thornett, Katie
    English managing director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Shirley, West Midlands, B90 4ND, United Kingdom

      IIF 10
  • Ms Katie Thornett
    English born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 11
  • Thornett, Katie
    English company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 12
    • icon of address Suite 23, 63 - 66 Hatton Garden, 5th Floor, London, EC1N 8LE, England

      IIF 13
    • icon of address 3 Rear Of Pmj House, Highlands Road, Shirley, B90 4ND, England

      IIF 14
    • icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 15
    • icon of address Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 16
  • Thornett, Katie
    English director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 17
    • icon of address 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Shirley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,849 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Zelig Building Gibb St, Deritend, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Harley Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    934,350 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    BONZI GAMES LTD. - 2023-09-26
    icon of address Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,928 GBP2024-08-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address 79 Caroline St Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2022-02-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-02-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4a Eskdale Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,636 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-05-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-05-11
    IIF 7 - Has significant influence or control OE
  • 3
    CAVIARA BEAUTY PRODUCTS LTD - 2024-04-10
    DREAMHOUSE COSMETICS LTD - 2022-10-03
    BONZI GAMES LTD. - 2023-09-26
    icon of address Hay Barn Ash Lane, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,928 GBP2024-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-02-12
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-02-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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.