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

Mr Kin Bong Lam

    Related profiles found in government register
  • Mr Kin Bong Lam
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 1 IIF 2 IIF 3
    • 12 St Georges Close, Birmingham, West Midlands, B15 3TP, England

      IIF 4
    • 28-31, Bullock Street, Birmingham, B7 4DY, United Kingdom

      IIF 5
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 6
    • 539-541, Bristol Road, Selly Oak, Birmingham, B29 6AU, England

      IIF 7
    • 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 8
    • 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 9 IIF 10
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 11 IIF 12 IIF 13
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 14 IIF 15 IIF 16
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, United Kingdom

      IIF 31
    • Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 32
    • Unit 1a, The Wing Yip Centre, 278, Wing Wah Restau, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 33
    • Unit B107, 70 Hurst Street, The Arcadian, Birmingham, B5 4TD, England

      IIF 34
    • Victoria Office Unit 3 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 35
    • 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 36 IIF 37
    • 43-45, Wing Wah Chinese Restaurant, New Street, Burton-on-trent, DE14 3QW, United Kingdom

      IIF 38
    • T/a Wing Wah 43 New Street, Burton-on-trent, Staffordshire, DE14 3QN, England

      IIF 39
    • 583, Wing Wah, Fletchamstead Highway, Coventry, CV4 9EL, United Kingdom

      IIF 40
    • 499, Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 41 IIF 42
    • C/o Ming Moon, 499 Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 43
  • Mr Kin Bong Lam
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 44
  • Mr Kin Bong Lan
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B107 Arcadian Centre 70, Hurst Street, Birmingham, B5 4TD, England

      IIF 45
  • Mr Kin Bong Lam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 46
  • Lam, Kin Bong
    British business consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 47
  • Lam, Kin Bong
    British business person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, United Kingdom

      IIF 48
    • Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

      IIF 49
    • Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 50
  • Lam, Kin Bong
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5/f, Albany House 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 51
    • C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, B7 4DY, England

      IIF 52
  • Lam, Kin Bong
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, St George Close, Edgbaston, Birmingham, West Midlands, B15 3PT, England

      IIF 53 IIF 54 IIF 55
    • 12 St. George Close, Edgbaston, Birmingham, West Midlands, B15 3TP

      IIF 57 IIF 58 IIF 59
    • 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 61
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 62
    • 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 63 IIF 64
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 65
    • 98, Bristol Road, Birmingham, Westmindlands, B5 7XH, United Kingdom

      IIF 66
    • C/o J Pool Limited, 98 Bristol Road, Birmingham, B5 7XH, England

      IIF 67
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 68
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 69 IIF 70
    • 12, St. Georges Close, Edgbaston, Birmingham, B15 3PT, England

      IIF 71
    • Unit B107, Arcadian Centre, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 72
  • Lam, Kin Bong
    British restaurateur born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, St Georges Close, Edgbaston, Birmingham, West Midlands, B15 3TP, England

      IIF 73
  • Mr Kin Bong Lam
    British born in March 1962

    Registered addresses and corresponding companies
    • The Oakley, The Oakley, Kidderminster Road, Droitwich, WR9 9AY, United Kingdom

      IIF 74
  • Lam, Kinbong
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 499, Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 75
  • Mr Kin Bong Lam
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 76
  • Lam, Kin Bong
    British director born in March 1962

    Registered addresses and corresponding companies
    • 7 Norfolk Court, Hagley Road Edgbaston, Birmingham, West Midlands, B16 9LY

      IIF 77 IIF 78
  • Lam, Kin Bong
    British chef born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 583, Fletchamstead Highway, Coventry, CV4 9EL, England

      IIF 79
  • Lam, Kin Bong
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 80 IIF 81
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 82
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 83 IIF 84 IIF 85
    • Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

      IIF 92
    • Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 93
    • Unit B107, Arcadian Centre 70, Hurst Street, Birmingham, B5 4TD, England

      IIF 94
    • 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 95 IIF 96
  • Lam, Kin Bong
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Georges Cross, Edgbaston, Birmingham, B15 3TD, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 35
  • 1
    3218 FOOD SERVICE (UK) LTD - 2007-10-23
    31 Bullock Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -464 GBP2018-12-31
    Officer
    2016-10-24 ~ dissolved
    IIF 62 - director → ME
  • 2
    583 Fletchamstead Highway, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    2,600 GBP2024-04-30
    Officer
    2024-09-28 ~ now
    IIF 91 - director → ME
  • 3
    31 Bullock Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -19,542 GBP2024-06-30
    Person with significant control
    2017-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    43-45 New Street, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    662 GBP2017-10-31
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    98 Bristol Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 63 - director → ME
  • 7
    98 Bristol Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,342,690 GBP2023-12-31
    Officer
    2008-09-29 ~ now
    IIF 84 - director → ME
  • 8
    12 St. Georges Close, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2001-07-16 ~ dissolved
    IIF 61 - director → ME
  • 9
    98 Bristol Road, Birmingham, West Midlands, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,159,637 GBP2023-12-31
    Officer
    2017-07-11 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    98 Bristol Road, Birmingham, Westmindlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    12 St Georges Close, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 73 - director → ME
  • 12
    Ming Moon, 16 Hurst Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    2000-07-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    98 Bristol Road, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,637,562 GBP2023-12-31
    Officer
    2003-02-27 ~ now
    IIF 87 - director → ME
  • 14
    WING WAH WOLVERHAMPTON 2018 LTD - 2015-11-09
    C/o Ming Moon, 499 Stafford Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    499 Stafford Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -12,558 GBP2023-12-31
    Person with significant control
    2016-12-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 69 - director → ME
  • 17
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 56 - director → ME
  • 18
    539-541 Bristol Road, Selly Oak, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    41,974 GBP2023-12-31
    Officer
    2016-04-18 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    526,720 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    98 Bristol Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    2016-05-12 ~ now
    IIF 88 - director → ME
  • 21
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 53 - director → ME
  • 22
    98 Bristol Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2024-02-28
    Officer
    2012-07-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    1 Beaufort Gardens, London, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6,606 GBP2022-06-30
    Officer
    2019-11-10 ~ now
    IIF 47 - director → ME
  • 24
    98 Bristol Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Winston Churchill House, Ethel Street, Birmignham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 71 - director → ME
  • 26
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 97 - director → ME
  • 27
    Workshop T, 6th Floor Haribest Industrial Building, No 45-47 Au Pui Wan Street, Shatin, New Territories, Hong Kong
    Corporate (2 parents)
    Beneficial owner
    2014-01-29 ~ now
    IIF 74 - Ownership of shares - More than 25%OE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 28
    43-45 New Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-07-28 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    43-45 New Street, Burton-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    537,557 GBP2024-03-31
    Officer
    2020-10-29 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 30
    499 Stafford Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -135,191 GBP2023-10-31
    Person with significant control
    2016-10-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    Ming Moon, 16 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    547,058 GBP2023-07-31
    Officer
    2020-10-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    273,478 GBP2023-07-31
    Officer
    2020-10-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 33
    KUDOS EVENT MANAGEMENT LTD - 2017-08-14
    CAFE 2016 LIMITED - 2016-11-29
    98 Bristol Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -220 GBP2018-03-31
    Officer
    2017-08-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    Unit B107 70 Hurst Street, The Arcadian, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,105 GBP2015-12-31
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    98 Bristol Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ 2010-04-26
    IIF 72 - director → ME
  • 2
    31 Bullock Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -19,542 GBP2024-06-30
    Officer
    2010-04-26 ~ 2020-05-06
    IIF 94 - director → ME
    2020-10-26 ~ 2025-02-06
    IIF 89 - director → ME
  • 3
    43-45 New Street, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2024-05-31
    Person with significant control
    2017-05-10 ~ 2017-08-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    CAFFECHINO NEW STREET LIMITED - 2016-08-02
    539-541 Bristol Road, Selly Oak, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -27,884 GBP2023-10-31
    Person with significant control
    2016-11-01 ~ 2017-03-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,355 GBP2024-04-30
    Person with significant control
    2016-10-25 ~ 2016-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ 2013-11-05
    IIF 70 - director → ME
  • 7
    98 Bristol Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,342,690 GBP2023-12-31
    Person with significant control
    2016-09-29 ~ 2016-09-29
    IIF 44 - Ownership of shares – 75% or more OE
    2016-09-29 ~ 2017-10-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    12 St. Georges Close, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-07-09 ~ 2017-10-23
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    583 Fletchamstead Highway, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81 GBP2020-04-30
    Person with significant control
    2016-10-25 ~ 2016-11-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    M8 CONSULTANTS (GB) LIMITED - 2012-03-21
    M8 (GB) LTD - 2010-02-04
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ 2007-07-28
    IIF 60 - director → ME
  • 11
    C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148 GBP2016-12-31
    Officer
    2017-08-31 ~ 2017-12-07
    IIF 52 - director → ME
  • 12
    Ming Moon, 16 Hurst Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,820 GBP2024-04-30
    Person with significant control
    2016-10-25 ~ 2016-11-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2012-03-20
    IIF 55 - director → ME
  • 15
    98 Bristol Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    2016-04-06 ~ 2018-08-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    KINGS HEATH 2009 LIMITED - 2010-02-04
    Winston Churchill House, Ethel Street, Birmingham, B2 4bg
    Dissolved corporate (2 parents)
    Officer
    2008-07-17 ~ 2009-05-07
    IIF 58 - director → ME
  • 17
    98 Bristol Road, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,637,562 GBP2023-12-31
    Person with significant control
    2016-12-12 ~ 2017-10-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-09-01 ~ 2007-07-19
    IIF 78 - director → ME
  • 19
    499 Stafford Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -12,558 GBP2023-12-31
    Officer
    2020-05-05 ~ 2020-05-06
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 20
    Unit 1a The Wing Yip Centre, 278 Thimble Lane, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141 GBP2018-10-31
    Person with significant control
    2016-10-25 ~ 2016-11-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    Winston Churchill House, Ethel Street, Birmngham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-09-10
    IIF 54 - director → ME
  • 22
    Y 2017 LIMITED - 2017-12-06
    1st Floor , 31 Bullock Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,051 GBP2024-03-31
    Person with significant control
    2016-11-01 ~ 2017-12-06
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2017-12-06
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    539-541 Bristol Road, Selly Oak, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    41,974 GBP2023-12-31
    Person with significant control
    2016-04-18 ~ 2018-04-17
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 24
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    526,720 GBP2023-12-31
    Officer
    2001-09-01 ~ 2020-05-06
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 25
    499 Stafford Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ 2016-11-01
    IIF 67 - director → ME
  • 26
    98 Bristol Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    2016-05-12 ~ 2017-10-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    5/f, Albany House 31 Hurst Street, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    57,574 GBP2023-07-31
    Officer
    2011-11-05 ~ 2012-06-23
    IIF 51 - director → ME
  • 28
    114 Hamlet Court Road, Westcliff-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-28 ~ 2018-01-18
    IIF 64 - director → ME
  • 29
    98 Bristol Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 30
    43-45 New Street, Burton-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    537,557 GBP2024-03-31
    Officer
    2004-02-09 ~ 2005-04-19
    IIF 77 - director → ME
    2017-07-28 ~ 2020-05-06
    IIF 96 - director → ME
  • 31
    499 Stafford Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -135,191 GBP2023-10-31
    Person with significant control
    2016-10-25 ~ 2017-10-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    Ming Moon, 16 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    547,058 GBP2023-07-31
    Officer
    2012-10-01 ~ 2013-07-01
    IIF 68 - director → ME
    2017-07-21 ~ 2020-05-06
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-17
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 33
    Winston Churchill House, Ethel Street, Birmingham, B2 4bg
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2012-04-23
    IIF 57 - director → ME
  • 34
    Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    273,478 GBP2023-07-31
    Officer
    2014-05-30 ~ 2020-05-06
    IIF 93 - director → ME
  • 35
    499 Stafford Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2005-11-28 ~ 2007-12-01
    IIF 59 - director → ME
    Person with significant control
    2016-11-28 ~ 2020-03-02
    IIF 41 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 36
    KUDOS EVENT MANAGEMENT LTD - 2017-08-14
    CAFE 2016 LIMITED - 2016-11-29
    98 Bristol Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -220 GBP2018-03-31
    Person with significant control
    2016-08-15 ~ 2016-11-29
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    2017-08-14 ~ 2017-11-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.