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

Kay, Atlanta Jade

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 4
  • 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 5 IIF 6
    • Unit 603, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 7
  • 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 8
    • Flat 4, 40 Edward St, Burton-on-trent, DE14 2LZ, United Kingdom

      IIF 9
    • Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 10
    • Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 11
  • 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 12
  • 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 13
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 14
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 15
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 16 IIF 17 IIF 18
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 19
    • Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 20
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 21 IIF 22 IIF 23
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 25
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 26
    • The Annex, 1009 Chorley New Road, Horwich, Bolton, BL6 4LW

      IIF 27
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 28
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 29
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 30
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 31
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 32
    • Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 33
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 34
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 35 IIF 36
  • 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 37 IIF 38
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 39
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 40
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 41 IIF 42 IIF 43
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 44
    • Unit 4, Mill Park, Martindale Ind Estate, Connock, WS11 7XT

      IIF 45
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 46 IIF 47 IIF 48
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE

      IIF 50
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 51
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 52
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 53
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 54
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 55
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 56
    • Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 57
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 58
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 59 IIF 60
  • 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 61
    • Unit 1219, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 62
    • Unit 1229, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 603 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    4385, 13593283: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    WEBOGEN IT LTD - 2023-05-22
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Unit 1229 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    Unit 1219 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ 2021-07-28
    IIF 14 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-07-29
    IIF 22 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-07-30
    IIF 27 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ 2021-07-30
    IIF 23 - Director → ME
    Person with significant control
    2021-07-21 ~ 2021-07-30
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    The Annex 1009 Chorley New Road, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ 2021-08-01
    IIF 13 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-08-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ 2021-09-16
    IIF 33 - Director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-16
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    Stable Office Swiss Cottage, 28 Willows Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -867 GBP2023-04-05
    Officer
    2021-08-26 ~ 2021-09-16
    IIF 26 - Director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ 2021-09-17
    IIF 24 - Director → ME
    Person with significant control
    2021-08-27 ~ 2021-09-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ 2021-09-20
    IIF 21 - Director → ME
    Person with significant control
    2021-08-31 ~ 2021-09-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    20 Ingwood Parade, Greetland, Halifax
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ 2021-09-21
    IIF 25 - Director → ME
    Person with significant control
    2021-09-01 ~ 2021-09-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    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
    2021-04-22 ~ 2021-06-02
    IIF 31 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-06-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-05 ~ 2021-03-26
    IIF 20 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-26
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ 2021-03-26
    IIF 30 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-26
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-23 ~ 2021-06-06
    IIF 35 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-06-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 15
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-26 ~ 2021-06-06
    IIF 34 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-06-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-04-05
    Officer
    2021-04-27 ~ 2021-06-06
    IIF 29 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-06-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 17
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-28 ~ 2021-06-06
    IIF 36 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-06-06
    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
  • 18
    Office 3 146-148 Bury Old Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2022-04-05
    Officer
    2021-04-29 ~ 2021-06-06
    IIF 28 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-06-06
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 19
    Unit 4 Mill Park, Martindale Ind Estate, Cannock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2022-04-05
    Officer
    2021-03-08 ~ 2021-03-26
    IIF 16 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-03-26
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-10 ~ 2021-03-26
    IIF 18 - Director → ME
    Person with significant control
    2021-03-10 ~ 2021-03-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-11 ~ 2021-03-26
    IIF 17 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-03-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-12 ~ 2021-04-26
    IIF 32 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-29
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 23
    Unit 1035 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ 2024-12-27
    IIF 8 - Director → ME
    Person with significant control
    2024-12-11 ~ 2024-12-27
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-09-04 ~ 2023-01-10
    IIF 3 - Director → ME
  • 25
    48 Avondale Street Abercynon, Mountain Ash, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-21 ~ 2025-03-15
    IIF 9 - Director → ME
    Person with significant control
    2022-12-21 ~ 2025-03-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.