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, Kin Bong

    Related profiles found in government register
  • 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 1
  • 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 2
    • Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

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

      IIF 4
  • 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 5
    • C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, B7 4DY, England

      IIF 6
  • 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 7 IIF 8 IIF 9
    • 12 St. George Close, Edgbaston, Birmingham, West Midlands, B15 3TP

      IIF 11 IIF 12 IIF 13
    • 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 15
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 16
    • 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 17 IIF 18
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 19
    • 98, Bristol Road, Birmingham, Westmindlands, B5 7XH, United Kingdom

      IIF 20
    • C/o J Pool Limited, 98 Bristol Road, Birmingham, B5 7XH, England

      IIF 21
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 22
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 23 IIF 24
    • 12, St. Georges Close, Edgbaston, Birmingham, B15 3PT, England

      IIF 25
    • Unit B107, Arcadian Centre, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 26
  • 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 27
  • Lam, Kinbong
    British businessman born in March 1962

    Resident in England

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

      IIF 28
  • 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 29 IIF 30
  • 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 31 IIF 32 IIF 33
    • 12 St Georges Close, Birmingham, West Midlands, B15 3TP, England

      IIF 34
    • 28-31, Bullock Street, Birmingham, B7 4DY, United Kingdom

      IIF 35
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 36
    • 539-541, Bristol Road, Selly Oak, Birmingham, B29 6AU, England

      IIF 37
    • 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 38
    • 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 39 IIF 40
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 41 IIF 42 IIF 43
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 44 IIF 45 IIF 46
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, United Kingdom

      IIF 61
    • Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 62
    • Unit 1a, The Wing Yip Centre, 278, Wing Wah Restau, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 63
    • Unit B107, 70 Hurst Street, The Arcadian, Birmingham, B5 4TD, England

      IIF 64
    • Victoria Office Unit 3 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 65
    • 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 66 IIF 67
    • 43-45, Wing Wah Chinese Restaurant, New Street, Burton-on-trent, DE14 3QW, United Kingdom

      IIF 68
    • T/a Wing Wah 43 New Street, Burton-on-trent, Staffordshire, DE14 3QN, England

      IIF 69
    • 583, Wing Wah, Fletchamstead Highway, Coventry, CV4 9EL, United Kingdom

      IIF 70
    • 499, Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 71 IIF 72
    • C/o Ming Moon, 499 Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78 IIF 79
    • 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 80
    • 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 81 IIF 82 IIF 83
    • Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

      IIF 90
    • Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 91
    • Unit B107, Arcadian Centre 70, Hurst Street, Birmingham, B5 4TD, England

      IIF 92
    • 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 93 IIF 94
  • 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 95
  • 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 96
  • 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 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 16 - 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 89 - 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 74 - Ownership of shares – 75% or moreOE
  • 4
    98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 97 - 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 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    98 Bristol Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 17 - 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 82 - 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 15 - 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 88 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    98 Bristol Road, Birmingham, Westmindlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 27 - 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 78 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 85 - 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 73 - 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 72 - Ownership of shares – 75% or moreOE
    IIF 72 - 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 23 - director → ME
  • 17
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 10 - 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 79 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - 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 2 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 86 - director → ME
  • 21
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 7 - 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 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - 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 1 - 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 76 - 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 25 - director → ME
  • 26
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 95 - 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 96 - Ownership of shares - More than 25%OE
    IIF 96 - Ownership of voting rights - More than 25%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - 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 93 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - 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 81 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - 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 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 3 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - 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 19 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 64 - Ownership of shares – 75% or moreOE
  • 35
    98 Bristol Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 26 - 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 92 - director → ME
    2020-10-26 ~ 2025-02-06
    IIF 87 - 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 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - 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 37 - 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 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
  • 6
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ 2013-11-05
    IIF 24 - 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 75 - Ownership of shares – 75% or more OE
    2016-09-29 ~ 2017-10-24
    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
  • 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 33 - 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 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - 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 14 - 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 6 - 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 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
  • 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 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - 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 9 - 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 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    2016-04-06 ~ 2018-08-15
    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
  • 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 12 - 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 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
  • 18
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-09-01 ~ 2007-07-19
    IIF 30 - 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 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 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 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 8 - 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 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2017-12-06
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - 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 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - 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 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 21 - 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 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
  • 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 5 - 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 18 - 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 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - 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 29 - director → ME
    2017-07-28 ~ 2020-05-06
    IIF 94 - 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 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
  • 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 22 - director → ME
    2017-07-21 ~ 2020-05-06
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-17
    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
  • 33
    Winston Churchill House, Ethel Street, Birmingham, B2 4bg
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2012-04-23
    IIF 11 - 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 91 - 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 13 - director → ME
    Person with significant control
    2016-11-28 ~ 2020-03-02
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    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
  • 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 65 - Ownership of shares – More than 50% but less than 75% OE
    2017-08-14 ~ 2017-11-16
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - 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.