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

Kate Young

    Related profiles found in government register
  • Kate Young
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood House, Arrochar, Arrochar, G83 7AA, Scotland

      IIF 1
  • Coleman, Kate
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Villas, Camden, London, NW1 9SE, United Kingdom

      IIF 2
  • Coleman, Kate
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stratford Villas, London, NW1 9SE, England

      IIF 3
  • Ms Kate Young
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonial Building, Unit A, 59-61 Hatton Garden, Clerkenwell, London, EC1N 8LS, England

      IIF 4
  • Mrs Kate Coleman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, WD17 1AP

      IIF 5
  • Ms Katie Coleman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Colonial Buildings, 59-61 Hatton Garden, Clerkenwell, London, EC1N 8LS, United Kingdom

      IIF 6
    • icon of address 127, Gloucester Avenue, London, NW1 8LB, England

      IIF 7
    • icon of address 127, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 8
    • icon of address 35, Berkeley Sqaure, Mayfair, London, W1J 5BF, United Kingdom

      IIF 9
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 15
  • Young, Kate
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colonial Building, Unit A, 59-61 Hatton Garden, Clerkenwell, London, EC1N 8LS, England

      IIF 16
  • Coleman, Katie
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Coleman, Katie
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gloucester Avenue, London, NW1 8LB, England

      IIF 24
  • Coleman, Katie
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gloucester Avenue, London, NW1 8LB, United Kingdom

      IIF 25
  • Coleman, Katie
    British director and company secretary born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Colonial Buildings, 59-61 Hatton Garden, Clerkenwell, London, EC1N 8LS, United Kingdom

      IIF 26
  • Young, Kate
    British

    Registered addresses and corresponding companies
    • icon of address Flat 19, 1-10 Summers Street, Clerkenwell, London, EC1R 5BD

      IIF 27
  • Young, Kate
    British music consultant

    Registered addresses and corresponding companies
    • icon of address Flat 19, 1-10 Summers Street, Clerkenwell, London, EC1R 5BD

      IIF 28
  • Coleman, Katie Genevieve
    British music consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS, England

      IIF 29
  • Ms Katie Genevieve Coleman
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, WD17 1AP

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 127 Gloucester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 195 St. John Street, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128,045 GBP2019-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Berkeley Sqaure, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 127 Gloucester Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1st Floor 21 Station Road, Watford
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -1,092,605 GBP2022-01-30
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor, 21 Station Road, Watford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,381 GBP2022-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor The Colonial Buildings, 59-61 Hatton Garden, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PROLIFIC RECORDINGS LIMITED - 2016-05-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,846 GBP2024-03-31
    Officer
    icon of calendar 2006-01-27 ~ 2019-12-09
    IIF 27 - Secretary → ME
  • 2
    icon of address Ravenswood House, Arrochar, Arrochar, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-02-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,241 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2020-06-30
    IIF 28 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.