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, Kin Bong

    Related profiles found in government register
  • Lam, Kin Bong
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lam, Kin Bong
    British chef born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 583, Fletchamstead Highway, Coventry, CV4 9EL, England

      IIF 11
  • Lam, Kin Bong
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 12
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 13 IIF 14
    • icon of address Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

      IIF 15
    • icon of address Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 16
    • icon of address Unit B107, Arcadian Centre 70, Hurst Street, Birmingham, B5 4TD, England

      IIF 17
    • icon of address 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 18
  • Lam, Kin Bong
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Georges Cross, Edgbaston, Birmingham, B15 3TD, United Kingdom

      IIF 19
  • Mr Kin Bong Lam
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 20
  • Lam, Kin Bong
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 21
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, United Kingdom

      IIF 22
    • icon of address Ming Moon, 16, Hurst Street, Birmingham, B5 4BN, England

      IIF 23
    • icon of address Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 24
  • Lam, Kin Bong
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/f, Albany House 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 25
    • icon of address C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, B7 4DY, England

      IIF 26
  • Lam, Kin Bong
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St George Close, Edgbaston, Birmingham, West Midlands, B15 3PT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 12 St. George Close, Edgbaston, Birmingham, West Midlands, B15 3TP

      IIF 31 IIF 32 IIF 33
    • icon of address 12, St. Georges Close, Birmingham, B15 3TP, England

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

      IIF 36
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 37 IIF 38
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 39
    • icon of address 98, Bristol Road, Birmingham, Westmindlands, B5 7XH, United Kingdom

      IIF 40
    • icon of address C/o J Pool Limited, 98 Bristol Road, Birmingham, B5 7XH, England

      IIF 41
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 42
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 43 IIF 44
    • icon of address 12, St. Georges Close, Edgbaston, Birmingham, B15 3PT, England

      IIF 45
    • icon of address Unit B107, Arcadian Centre, Hurst Street, Birmingham, B5 4TD, United Kingdom

      IIF 46
  • Lam, Kin Bong
    British restaurateur born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St Georges Close, Edgbaston, Birmingham, West Midlands, B15 3TP, England

      IIF 47
  • Lam, Kinbong
    British businessman born in March 1962

    Resident in England

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

      IIF 48
  • Lam, Kin Bong
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 7 Norfolk Court, Hagley Road Edgbaston, Birmingham, West Midlands, B16 9LY

      IIF 49 IIF 50
  • Mr Kin Bong Lam
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Georges Close, Birmingham, B15 3TP, England

      IIF 51 IIF 52 IIF 53
    • icon of address 12 St Georges Close, Birmingham, West Midlands, B15 3TP, England

      IIF 54
    • icon of address 28-31, Bullock Street, Birmingham, B7 4DY, United Kingdom

      IIF 55
    • icon of address 31, Bullock Street, Birmingham, B7 4DY, England

      IIF 56
    • icon of address 539-541, Bristol Road, Selly Oak, Birmingham, B29 6AU, England

      IIF 57
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 58
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, United Kingdom

      IIF 59 IIF 60
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 61 IIF 62 IIF 63
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, England

      IIF 64 IIF 65 IIF 66
    • icon of address 98 Bristol Road, Birmingham, West Midlands, B5 7XH, United Kingdom

      IIF 81
    • icon of address Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, B5 4BN, England

      IIF 82
    • icon of address Unit 1a, The Wing Yip Centre, 278, Wing Wah Restau, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 83
    • icon of address Unit B107, 70 Hurst Street, The Arcadian, Birmingham, B5 4TD, England

      IIF 84
    • icon of address Victoria Office Unit 3 1/f, Winston Churchill Hse, Ethel St, Birmingham, West Midlands, B2 4BG, England

      IIF 85
    • icon of address 43-45, New Street, Burton-on-trent, DE14 3QW, England

      IIF 86 IIF 87
    • icon of address 43-45, Wing Wah Chinese Restaurant, New Street, Burton-on-trent, DE14 3QW, United Kingdom

      IIF 88
    • icon of address T/a Wing Wah 43 New Street, Burton-on-trent, Staffordshire, DE14 3QN, England

      IIF 89
    • icon of address 583, Wing Wah, Fletchamstead Highway, Coventry, CV4 9EL, United Kingdom

      IIF 90
    • icon of address 499, Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 91 IIF 92
    • icon of address C/o Ming Moon, 499 Stafford Road, Wolverhampton, WV10 6RR, England

      IIF 93
  • Mr Kin Bong Lan
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B107 Arcadian Centre 70, Hurst Street, Birmingham, B5 4TD, England

      IIF 94
  • Mr Kin Bong Lam
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 95
  • Mr Kin Bong Lam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bristol Road, Birmingham, B5 7XH, England

      IIF 96
  • Mr Kin Bong Lam
    British born in March 1962

    Registered addresses and corresponding companies
    • icon of address The Oakley, The Oakley, Kidderminster Road, Droitwich, WR9 9AY, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 34
  • 1
    3218 FOOD SERVICE (UK) LTD - 2007-10-23
    icon of address 31 Bullock Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464 GBP2018-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 583 Fletchamstead Highway, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,600 GBP2024-04-30
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 31 Bullock Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,542 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,178 GBP2024-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 43-45 New Street, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    662 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 98 Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,343,365 GBP2024-12-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 12 St. Georges Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2001-07-16 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 98 Bristol Road, Birmingham, West Midlands, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,610,602 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 98 Bristol Road, Birmingham, Westmindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 12 St Georges Close, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Ming Moon, 16 Hurst Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    icon of calendar 2000-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,638,419 GBP2024-12-31
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 6 - Director → ME
  • 14
    WING WAH WOLVERHAMPTON 2018 LTD - 2015-11-09
    icon of address C/o Ming Moon, 499 Stafford Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 499 Stafford Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,534 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 539-541 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,658 GBP2024-12-31
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address 98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    482,615 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address 98 Bristol Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,276 GBP2025-02-28
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 23
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Winston Churchill House, Ethel Street, Birmignham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address Workshop T, 6th Floor Haribest Industrial Building, No 45-47 Au Pui Wan Street, Shatin, New Territories, Hong Kong
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-01-29 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Ownership of shares - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 27
    icon of address 43-45 New Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 43-45 New Street, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,557 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 29
    icon of address 499 Stafford Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,765 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ming Moon, 16 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    549,190 GBP2024-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,183 GBP2024-07-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    CAFE 2016 LIMITED - 2016-11-29
    KUDOS EVENT MANAGEMENT LTD - 2017-08-14
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2018-03-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 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
    icon of calendar 2016-10-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 98 Bristol Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-26
    IIF 46 - Director → ME
  • 2
    icon of address 31 Bullock Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,542 GBP2024-06-30
    Officer
    icon of calendar 2010-04-26 ~ 2020-05-06
    IIF 17 - Director → ME
    icon of calendar 2020-10-26 ~ 2025-02-06
    IIF 14 - Director → ME
  • 3
    icon of address 43-45 New Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-08-31
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CAFFECHINO NEW STREET LIMITED - 2016-08-02
    icon of address 539-541 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,738 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-01
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,037 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ 2016-11-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2013-11-05
    IIF 44 - Director → ME
  • 7
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,343,365 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-29 ~ 2017-10-24
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 St. Georges Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-07-09 ~ 2017-10-23
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 583 Fletchamstead Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ 2016-11-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 10
    M8 CONSULTANTS (GB) LIMITED - 2012-03-21
    M8 (GB) LTD - 2010-02-04
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-28
    IIF 34 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2017-08-31 ~ 2017-12-07
    IIF 26 - Director → ME
  • 12
    icon of address Ming Moon, 16 Hurst Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,216 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ 2016-11-01
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-20
    IIF 29 - Director → ME
  • 15
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    KINGS HEATH 2009 LIMITED - 2010-02-04
    icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4bg
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2009-05-07
    IIF 32 - Director → ME
  • 17
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,638,419 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-10-24
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    icon of address Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2007-07-19
    IIF 50 - Director → ME
  • 19
    icon of address 499 Stafford Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,534 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-05-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 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
    icon of calendar 2016-10-25 ~ 2016-11-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    icon of address Winston Churchill House, Ethel Street, Birmngham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-09-10
    IIF 28 - Director → ME
  • 22
    Y 2017 LIMITED - 2017-12-06
    icon of address 1st Floor , 31 Bullock Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,051 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-12-06
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 539-541 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,658 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-04-17
    IIF 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
    icon of address 98 Bristol Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    482,615 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2020-05-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    icon of address 499 Stafford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2016-11-01
    IIF 41 - Director → ME
  • 26
    icon of address 98 Bristol Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 2017-10-24
    IIF 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
    icon of address 5/f, Albany House 31 Hurst Street, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    59,340 GBP2024-07-31
    Officer
    icon of calendar 2011-11-05 ~ 2012-06-23
    IIF 25 - Director → ME
  • 28
    icon of address 114 Hamlet Court Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-01-18
    IIF 38 - Director → ME
  • 29
    icon of address 1 Beaufort Gardens, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,546 GBP2024-06-30
    Officer
    icon of calendar 2019-11-10 ~ 2025-10-18
    IIF 21 - Director → ME
  • 30
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address 43-45 New Street, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    537,557 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2020-05-06
    IIF 18 - Director → ME
    icon of calendar 2004-02-09 ~ 2005-04-19
    IIF 49 - Director → ME
  • 32
    icon of address 499 Stafford Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,765 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-10-24
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    icon of address Ming Moon, 16 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    549,190 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-05-06
    IIF 15 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-07-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-17
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4bg
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2012-04-23
    IIF 31 - Director → ME
  • 35
    icon of address Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,183 GBP2024-07-31
    Officer
    icon of calendar 2014-05-30 ~ 2020-05-06
    IIF 16 - Director → ME
  • 36
    icon of address 499 Stafford Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2007-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2020-03-02
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 37
    CAFE 2016 LIMITED - 2016-11-29
    KUDOS EVENT MANAGEMENT LTD - 2017-08-14
    icon of address 98 Bristol Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-29
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-08-14 ~ 2017-11-16
    IIF 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.