1
Winston Churchill House, Ethel Street, Birmingham, West Midlands, EnglandDissolved corporate (2 parents)
Officer
2010-04-06 ~ 2010-04-26IIF 46 - director → ME
2
31 Bullock Street, Birmingham, United KingdomCorporate (3 parents)
Equity (Company account)
-19,542 GBP2024-06-30
Officer
2010-04-26 ~ 2020-05-06IIF 16 - director → ME
2020-10-26 ~ 2025-02-06IIF 11 - director → ME
3
43-45 New Street, Burton-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
1,081 GBP2024-05-31
Person with significant control
2017-05-10 ~ 2017-08-31IIF 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 directors → OE
4
CAFFECHINO NEW STREET LIMITED - 2016-08-02
539-541 Bristol Road, Selly Oak, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-27,884 GBP2023-10-31
Person with significant control
2016-11-01 ~ 2017-03-01IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
5
98 Bristol Road, Birmingham, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
-36,355 GBP2024-04-30
Person with significant control
2016-10-25 ~ 2016-11-01IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
6
Winston Churchill House, Ethel Street, Birmingham, West Midlands, EnglandDissolved corporate (1 parent)
Officer
2013-11-05 ~ 2013-11-05IIF 44 - director → ME
7
98 Bristol Road, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
2,342,690 GBP2023-12-31
Person with significant control
2016-09-29 ~ 2016-09-29IIF 95 - Ownership of shares – 75% or more → OE
2016-09-29 ~ 2017-10-24IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
8
12 St. Georges Close, Birmingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2017-11-30
Person with significant control
2016-07-09 ~ 2017-10-23IIF 53 - Ownership of voting rights - 75% or more → OE
9
583 Fletchamstead Highway, Coventry, EnglandDissolved corporate (1 parent)
Equity (Company account)
81 GBP2020-04-30
Person with significant control
2016-10-25 ~ 2016-11-01IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - 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 MidlandsDissolved corporate (2 parents)
Officer
2005-08-01 ~ 2007-07-28IIF 34 - director → ME
11
C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
148 GBP2016-12-31
Officer
2017-08-31 ~ 2017-12-07IIF 26 - director → ME
12
Ming Moon, 16 Hurst Street, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
50 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2017-10-03IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
13
98 Bristol Road, Birmingham, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
6,820 GBP2024-04-30
Person with significant control
2016-10-25 ~ 2016-11-01IIF 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 directors → OE
14
Winston Churchill House, Ethel Street, Birmingham, West MidlandsDissolved corporate (1 parent)
Officer
2012-03-20 ~ 2012-03-20IIF 29 - director → ME
15
98 Bristol Road, Birmingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
10 GBP2018-12-31
Person with significant control
2017-01-01 ~ 2017-01-01IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of shares – 75% or more as a member of a firm → OE
2016-04-06 ~ 2018-08-15IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
16
KINGS HEATH 2009 LIMITED - 2010-02-04
Winston Churchill House, Ethel Street, Birmingham, B2 4bgDissolved corporate (2 parents)
Officer
2008-07-17 ~ 2009-05-07IIF 32 - director → ME
17
98 Bristol Road, Birmingham, EnglandCorporate (2 parents, 2 offsprings)
Equity (Company account)
1,637,562 GBP2023-12-31
Person with significant control
2016-12-12 ~ 2017-10-24IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
18
Winston Churchill House, Ethel Street, BirminghamDissolved corporate (1 parent)
Officer
2003-09-01 ~ 2007-07-19IIF 50 - director → ME
19
499 Stafford Road, Wolverhampton, EnglandCorporate (3 parents)
Equity (Company account)
-12,558 GBP2023-12-31
Officer
2020-05-05 ~ 2020-05-06IIF 48 - director → ME
Person with significant control
2016-04-06 ~ 2016-04-06IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
20
Unit 1a The Wing Yip Centre, 278 Thimble Lane, Birmingham, West Midlands, EnglandDissolved corporate (2 parents)
Equity (Company account)
-141 GBP2018-10-31
Person with significant control
2016-10-25 ~ 2016-11-01IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
21
Winston Churchill House, Ethel Street, Birmngham, West MidlandsDissolved corporate (1 parent)
Officer
2012-03-21 ~ 2012-09-10IIF 28 - director → ME
22
Y 2017 LIMITED - 2017-12-06
1st Floor , 31 Bullock Street, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
5,051 GBP2024-03-31
Person with significant control
2016-11-01 ~ 2017-12-06IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
2016-04-06 ~ 2017-12-06IIF 76 - Ownership of shares – More than 50% but less than 75% → OE
IIF 76 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 76 - Right to appoint or remove directors → OE
23
539-541 Bristol Road, Selly Oak, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
41,974 GBP2023-12-31
Person with significant control
2016-04-18 ~ 2018-04-17IIF 79 - Ownership of shares – More than 50% but less than 75% → OE
IIF 79 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 79 - Right to appoint or remove directors → OE
24
98 Bristol Road, Birmingham, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
526,720 GBP2023-12-31
Officer
2001-09-01 ~ 2020-05-06IIF 1 - director → ME
Person with significant control
2016-04-06 ~ 2017-12-04IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
25
499 Stafford Road, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2015-03-16 ~ 2016-11-01IIF 41 - director → ME
26
98 Bristol Road, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
6,000 GBP2023-12-31
Person with significant control
2016-05-12 ~ 2017-10-24IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
27
5/f, Albany House 31 Hurst Street, BirminghamCorporate (7 parents)
Equity (Company account)
57,574 GBP2023-07-31
Officer
2011-11-05 ~ 2012-06-23IIF 25 - director → ME
28
114 Hamlet Court Road, Westcliff-on-sea, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-11-30
Officer
2017-11-28 ~ 2018-01-18IIF 38 - director → ME
29
98 Bristol Road, Birmingham, EnglandDissolved corporate (3 parents)
Equity (Company account)
100 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2017-09-06IIF 80 - Ownership of shares – More than 50% but less than 75% → OE
IIF 80 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 80 - Right to appoint or remove directors → OE
30
43-45 New Street, Burton-on-trent, EnglandCorporate (3 parents)
Equity (Company account)
537,557 GBP2024-03-31
Officer
2004-02-09 ~ 2005-04-19IIF 49 - director → ME
2017-07-28 ~ 2020-05-06IIF 18 - director → ME
31
499 Stafford Road, Wolverhampton, EnglandCorporate (2 parents)
Equity (Company account)
-135,191 GBP2023-10-31
Person with significant control
2016-10-25 ~ 2017-10-24IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
32
Ming Moon, 16 Hurst Street, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
547,058 GBP2023-07-31
Officer
2012-10-01 ~ 2013-07-01IIF 42 - director → ME
2017-07-21 ~ 2020-05-06IIF 14 - director → ME
Person with significant control
2016-04-06 ~ 2016-07-17IIF 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
33
Winston Churchill House, Ethel Street, Birmingham, B2 4bgDissolved corporate (1 parent)
Officer
2008-07-17 ~ 2012-04-23IIF 31 - director → ME
34
Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, EnglandCorporate (2 parents)
Equity (Company account)
273,478 GBP2023-07-31
Officer
2014-05-30 ~ 2020-05-06IIF 15 - director → ME
35
499 Stafford Road, Wolverhampton, EnglandDissolved corporate (2 parents)
Equity (Company account)
10 GBP2020-03-31
Officer
2005-11-28 ~ 2007-12-01IIF 33 - director → ME
Person with significant control
2016-11-28 ~ 2020-03-02IIF 91 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2016-04-06IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - 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, EnglandDissolved corporate (2 parents)
Equity (Company account)
-220 GBP2018-03-31
Person with significant control
2016-08-15 ~ 2016-11-29IIF 85 - Ownership of shares – More than 50% but less than 75% → OE
2017-08-14 ~ 2017-11-16IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE