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

Mr Pawan Kenth

    Related profiles found in government register
  • Mr Pawan Kenth
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 1
  • Kenth, Pawan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 2
  • Kenth, Pawan
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 3
  • Mr Pawan Kumar Kenth
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 4
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 5
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 6 IIF 7 IIF 8
    • Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 13
  • Kenth, Pawan Kumar
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Kenth, Pawan Kumar
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 21
    • 60 Lovelace Avenue, Solihull, West Midlands, B91 3JR

      IIF 22
  • Kenth, Pawan Kumar
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 23
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 24
    • 36, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 25
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 26
    • Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 27
    • 60 Lovelace Avenue, Solihull, West Midlands, B91 3JR

      IIF 28
    • 60, Lovelace Avenue, Solihull, West Midlands, B91 3JR, United Kingdom

      IIF 29
  • Kenth, Pawan Kumar
    British sales director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 30
  • Kenth, Pawan
    British

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 31
  • Kenth, Pawan

    Registered addresses and corresponding companies
    • 60, Lovelace Avenue, Solihull, West Midlands, B91 3JR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    BAR 200 LIMITED
    09400699 SC292850, 11651875, 06790893... (more)
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-01-22 ~ 2015-07-06
    IIF 23 - Director → ME
  • 2
    BIRMINGHAM RESTAURANT GROUP LIMITED
    12836251
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-08-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    2013-11-01 ~ 2017-12-18
    IIF 24 - Director → ME
  • 4
    BOND WOLFE CITY LIMITED
    03881180
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    542,660 GBP2022-03-31
    Officer
    2000-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BRANDASIA HOLDINGS LIMITED
    07068642
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2009-11-06 ~ now
    IIF 17 - Director → ME
    2009-11-06 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRANDASIA LIMITED
    05199630
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,155,921 GBP2024-06-30
    Officer
    2009-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRANDASIA NO 2 LIMITED
    - now 07249653 07068854, 11454519
    BRANDASIA (SOLIHULL) LIMITED
    - 2011-11-01 07249653
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,470 GBP2021-06-30
    Officer
    2010-05-12 ~ 2023-01-17
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRANDASIA NO 3 LIMITED
    - now 07068854 07249653, 11454519
    ASHA'S LICENCES LIMITED
    - 2015-04-13 07068854
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2015-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRANDASIA NO 4 LIMITED
    11454519 07068854, 07249653
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -128,542 GBP2021-06-30
    Officer
    2018-07-09 ~ 2022-12-06
    IIF 3 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CORPORATE PROMOTIONS PLUS LIMITED
    06818931
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 11
    CORPORATE PROPERTY (MIDLANDS) LIMITED
    - now 05220028
    CORPORATE PROPERTY UK LIMITED
    - 2005-02-15 05220028
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,303,501 GBP2024-09-30
    Officer
    2004-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    CORPORATEWEAR UK LIMITED
    - now 03956547
    CORPORATEWEAR UK PLC
    - 2010-09-29 03956547
    KENTEX CORPORATEWEAR PUBLIC LIMITED COMPANY
    - 2004-06-02 03956547
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,579,394 GBP2024-03-31
    Officer
    2000-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    EAT FRESH MERRY HILL LIMITED
    - now 07264828
    SUBWAY STORES MERRY HILL LIMITED
    - 2010-08-25 07264828
    2 Oak Tree Drive, Essington, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,918 GBP2024-04-28
    Officer
    2010-08-10 ~ 2015-07-15
    IIF 25 - Director → ME
  • 14
    EAT FRESH NEWHALL STREET LIMITED
    07342190
    1& 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,593 GBP2024-04-28
    Officer
    2011-03-28 ~ 2015-07-15
    IIF 14 - Director → ME
  • 15
    METRO COURT (WB) LIMITED
    - now 04308096
    NEPRAN LIMITED - 2001-11-27
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2003-06-20 ~ 2008-12-10
    IIF 28 - Director → ME
  • 16
    P & K ESTATES LIMITED
    09354068
    Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,063,276 GBP2022-07-05
    Officer
    2014-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RUNCORN CAPITAL LIMITED
    11427190
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    SLK-KENTEX FASHIONS LIMITED
    - now 01339054
    S.L.K. MANUFACTURING (FASHIONS) LIMITED - 1985-05-21
    33 Hampton Street, Hockley, Birmingham, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,588 GBP2024-03-31
    Officer
    1985-09-22 ~ 2004-06-28
    IIF 22 - Director → ME
  • 19
    ZEN BIRMINGHAM LIMITED
    - now 09631835
    ZEN AT METRO LIMITED
    - 2015-11-30 09631835
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 29 - Director → ME
    2015-06-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.