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

Lam, Yat Jone Sunny

    Related profiles found in government register
  • Lam, Yat Jone Sunny
    Canadian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Capital, Alexandra Road, The 3b Business Village, Birmingham, B21 0PD, United Kingdom

      IIF 1
    • icon of address 89, Cadby Lodge, Hornby Road, Blackpool, FY1 4QP, United Kingdom

      IIF 2
    • icon of address Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 5
    • icon of address Crib Gogh Ltd, Davenport Street, Stoke-on-trent, ST6 4LN, United Kingdom

      IIF 6
  • Mr Yat Jone Sunny Lam
    Canadian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Capital, Alexandra Road, Birmingham, B21 0PD, United Kingdom

      IIF 7
    • icon of address Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 10
    • icon of address Crib Gogh Ltd, Davenport Street, Stoke-on-trent, ST6 4LN, United Kingdom

      IIF 11
  • Lam, Yat Jone Sunny
    Canadian director born in March 1977

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Lam, Yat Jone Sunny
    Canadian company director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, West Midlands, Birmingham, B5 4ST, England

      IIF 13
  • Lam, Yat Jone Sunny
    Chinese co director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, B5 4ST, United Kingdom

      IIF 14 IIF 15
    • icon of address Pioneer Capital Plc, Suite No 7, St James's House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 16
  • Lam, Yat Jone Sunny
    Chinese company director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, West Midlands, B5 4ST, United Kingdom

      IIF 17
  • Lam, Sunny Yat Jone
    Canadian director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Yat Jone Sunny Lam
    Chinese born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, B5 4ST, England

      IIF 19
    • icon of address Unit 4, The 3b Business Village, Alexandra Road, Handsworth, Handsworth, Birmingham, B21 0PD, England

      IIF 20
  • Yat Jone Sunny Lam
    Chinese born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, B5 4ST, United Kingdom

      IIF 21
    • icon of address Pioneer Capital Plc, Suite No 7, St James's House, Salford, M6 5FW, United Kingdom

      IIF 22
  • Lam, Yat Jone Sunny

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, West Midlands, B5 4ST, United Kingdom

      IIF 23
    • icon of address Unit 4, Pioneer Capital, Alexandra Road, The 3b Business Village, Birmingham, B21 0PD, United Kingdom

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    LEI JONES DESIGN LTD - 2016-10-20
    icon of address Suite 7 & 9 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-10-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Suites 7 & 9 St James' House, Pendleton Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Kingsbury House, 468 Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-04-27 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1-3 Dwellings Lane, Quinton, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2017-01-24 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 05545492: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460,860 GBP2017-03-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Crib Gogh Ltd, Davenport Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address Cadeby Lodge, 89 Hornby Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-20
    IIF 2 - Director → ME
  • 2
    icon of address Suites 7 & 9 St James' House, Pendleton Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-30
    Officer
    icon of calendar 2014-12-17 ~ 2018-06-13
    IIF 15 - Director → ME
  • 3
    icon of address 1-3 Dwellings Lane, Quinton, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-06-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 7 & 9 St James's House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    12,220 GBP2015-12-31
    Officer
    icon of calendar 2014-03-20 ~ 2018-05-09
    IIF 17 - Director → ME
    icon of calendar 2014-03-20 ~ 2018-05-09
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 19 - Ownership of shares – More than 50% but less than 75% 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.