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

Yat Jone Sunny Lam

    Related profiles found in government register
  • Yat Jone Sunny Lam
    Chinese born in March 1977

    Resident in China

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

      IIF 1
    • Pioneer Capital Plc, Suite No 7, St James's House, Salford, M6 5FW, United Kingdom

      IIF 2
  • Mr Yat Jone Sunny Lam
    Chinese born in March 1977

    Resident in China

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

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

      IIF 4
  • Lam, Yat Jone Sunny
    Chinese co director born in March 1977

    Resident in China

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

      IIF 5 IIF 6
    • Pioneer Capital Plc, Suite No 7, St James's House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 7
  • Lam, Yat Jone Sunny
    Chinese company director born in March 1977

    Resident in China

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

      IIF 8
  • Lam, Yat Jone Sunny
    Canadian company director born in March 1977

    Resident in China

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

      IIF 9
  • Mr Yat Jone Sunny Lam
    Canadian born in March 1977

    Resident in United Kingdom

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

      IIF 10
    • Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 11 IIF 12
    • Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 13
    • Crib Gogh Ltd, Davenport Street, Stoke-on-trent, ST6 4LN, United Kingdom

      IIF 14
  • Lam, Yat Jone Sunny
    Canadian director born in March 1977

    Resident in Hong Kong

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

      IIF 15
  • Lam, Yat Jone Sunny
    Canadian director born in March 1977

    Resident in United Kingdom

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

      IIF 16
    • 89, Cadby Lodge, Hornby Road, Blackpool, FY1 4QP, United Kingdom

      IIF 17
    • Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 18 IIF 19
    • Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 20
    • Crib Gogh Ltd, Davenport Street, Stoke-on-trent, ST6 4LN, United Kingdom

      IIF 21
  • Lam, Yat Jone Sunny

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

      IIF 22
    • Unit 4, Pioneer Capital, Alexandra Road, The 3b Business Village, Birmingham, B21 0PD, United Kingdom

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • Suiate 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 25 IIF 26
    • Suite 7 & 9, St James House, Pendleton Way, Salford, M6 5FW, United Kingdom

      IIF 27
  • Lam, Sunny Yat Jone
    Canadian director born in March 1977

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    BIPBA TECHNOLOGIES LIMITED
    - now 10347788
    LEI JONES DESIGN LTD
    - 2016-10-20 10347788
    Suite 7 & 9 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CADEBY LIMITED
    10943172
    Cadeby Lodge, 89 Hornby Road, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-01 ~ 2017-09-20
    IIF 17 - Director → ME
  • 3
    FIRST PRO CAPITAL LIMITED
    11021147
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 15 - Director → ME
    2017-10-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    GLOBAL ARRIVALS LTD
    09358657
    Suites 7 & 9 St James' House, Pendleton Way, Salford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-30
    Officer
    2014-12-17 ~ 2018-06-13
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GOSTYLE LIMITED
    10696848
    Kingsbury House, 468 Church Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    KISMET GROUP LIMITED
    10745225
    Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 19 - Director → ME
    2017-04-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    KISMET LIFE LIMITED
    10819296
    Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 20 - Director → ME
    2017-06-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    KISMET STYLE LIMITED
    10701380
    1-3 Dwellings Lane, Quinton, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-31 ~ 2018-06-10
    IIF 18 - Director → ME
    2017-03-31 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2018-06-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    KISMET TAVERN LIMITED
    10580191
    Suite 7 & 9, St James House, Pendleton Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 16 - Director → ME
    2017-01-24 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    LUCKY 8 LIMITED
    05545492 14799689, 05404073, 12419182... (more)
    4385, 05545492: Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -460,860 GBP2017-03-31
    Officer
    2013-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MASTIK DEVELOPMENTS LIMITED
    11135329
    Crib Gogh Ltd, Davenport Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PIONEER CAPITAL PLC
    08949129
    Suite 7 & 9 St James's House, Pendleton Way, Salford, England
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    12,220 GBP2015-12-31
    Officer
    2014-03-20 ~ 2018-05-09
    IIF 8 - Director → ME
    2014-03-20 ~ 2018-05-09
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-09
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    WILLOW PRO LIMITED
    11056055
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 28 - Director → ME

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.