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

Arif, Saleem

    Related profiles found in government register
  • Arif, Saleem

    Registered addresses and corresponding companies
    • icon of address 2, West Acre, Westfield Road, Birmingham, B15 3XB, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, West Acre, Westfield Road, Birmingham, B153XB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 2, West Acre, Westfield Road Edgbaston, Birmingham, B15 3XB, England

      IIF 12
    • icon of address 2, West Acre, Westfield Road Edgbaston, Birmingham, West Midlands, B15 3XB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 209, Rotton Park Road, Flat 2, Birmingham, West Midlands, B16 0LS, England

      IIF 18
    • icon of address 23 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, England

      IIF 19
    • icon of address 90 Broad Street, Edgbaston, Birmingham, B15 1AU, England

      IIF 20
    • icon of address 90, Broad Street, Edgbaston, Birmingham, West Midlands, B15 1AU, England

      IIF 21
    • icon of address 90, Broad Street, Edgbaston, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 22 IIF 23
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 24
    • icon of address Dept 160, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 25
    • icon of address Flat 2, 209 Rotton Park Road, Birmingham, B16 0LS, England

      IIF 26
    • icon of address Flat 2 209, Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LS, England

      IIF 27
    • icon of address Flat 2, 209 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LS, United Kingdom

      IIF 28
    • icon of address Suite 2, Level 2, Woodbridge Court 1 Edward Road, Moseley, Birmingham, B12 9LP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, B12 9LP, United Kingdom

      IIF 34 IIF 35
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, West Midlands, B12 9LP, England

      IIF 36 IIF 37
    • icon of address 209, Rotton Park Road, Flat 2, Edgbaston, Birmingham, West Midlands, B16 0LS, England

      IIF 38 IIF 39 IIF 40
    • icon of address Flat 2, 209 Rotton Park Road, Edgbaston/birmingham, B160LS, England

      IIF 41
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, B12 9LP, England

      IIF 42 IIF 43
    • icon of address 8, Surrey Street, Norwich, NR1 3NG, United Kingdom

      IIF 44
    • icon of address 16, Consort Drive, Wednesbury, West Midlands, WS10 8YF, United Kingdom

      IIF 45 IIF 46
  • Arif, Saleem, Mr.

    Registered addresses and corresponding companies
    • icon of address 29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH

      IIF 47
  • Arif, Saleem
    British

    Registered addresses and corresponding companies
    • icon of address 2, West Acre, Westfield Road, Birmingham, B153XB, United Kingdom

      IIF 48
    • icon of address 2, West Acre, Westfield Road Edgbaston, Birmingham, West Midlands, B15 3XB, United Kingdom

      IIF 49
  • Arif, Saleem
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 50
    • icon of address 95, Broad Street, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 51
    • icon of address Dept 160, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 52
    • icon of address Flat 2, 209, Rotton Park Road, Birmingham, B16 0LS, England

      IIF 53
    • icon of address Flat 2, Rotton Park Road, Birmingham, B16 0LS, England

      IIF 54
    • icon of address 30a, Market Place, Floors 1 And 2, Camelford, Cornwall, PL32 9PD, England

      IIF 55
  • Arif, Saleem
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West Acre, Westfield Road, Birmingham, B15 3XB

      IIF 56
    • icon of address 2, West Acre, Westfield Road, Birmingham, B15 3XB, United Kingdom

      IIF 57
    • icon of address 2, West Acre, Westfield Road, Birmingham, B153XB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 2, West Acre, Westfield Road Edgbaston, Birmingham, West Midlands, B15 3XB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 90 Broad Street, Edgbaston, Birmingham, B15 1AU, England

      IIF 73
    • icon of address 90, Broad Street, Edgbaston, Birmingham, West Midlands, B15 1AU, United Kingdom

      IIF 74 IIF 75
    • icon of address Flat 2, 209 Rotton Park Road, Birmingham, B16 0LS, England

      IIF 76
    • icon of address Flat 2 209, Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LS, England

      IIF 77 IIF 78 IIF 79
    • icon of address Flat 2, 209 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LS, United Kingdom

      IIF 80
    • icon of address Suite 2, Level 2, Woodbridge Court 1 Edward Road, Moseley, Birmingham, B12 9LP, England

      IIF 81 IIF 82 IIF 83
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, B12 9LP, United Kingdom

      IIF 86 IIF 87
    • icon of address Suite 2, Level 2, Woodbridge Court, 1 Edward Road, Moseley, Birmingham, West Midlands, B12 9LP, England

      IIF 88
    • icon of address Woodbridge Court, Suite 2, Level 2, 1 Edward Road, Moseley, Birmingham, West Midlands, B12 9LP, England

      IIF 89
    • icon of address 209, Rotton Park Road, Flat 2, Edgbaston, Birmingham, West Midlands, B16 0LS, England

      IIF 90 IIF 91
    • icon of address Flat 2, 209 Rotton Park Road, Edgbaston/birmingham, B160LS, England

      IIF 92
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, B12 9LP, England

      IIF 93 IIF 94
    • icon of address 8, Surrey Street, Norwich, NR1 3NG, United Kingdom

      IIF 95
    • icon of address 16, Consort Drive, Wednesbury, West Midlands, WS10 8YF, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Arif, Saleem
    British corporate director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West Acre, Westfield Road Edgbaston, Birmingham, West Midlands, B15 3XB, United Kingdom

      IIF 99
  • Arif, Saleem
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Level 2, Woodbridge Court 1 Edward Road, Moseley, Birmingham, B12 9LP, United Kingdom

      IIF 100 IIF 101
    • icon of address Suite 2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, West Midlands, B12 9LP, England

      IIF 102
    • icon of address 15/17, Church Street, Stourbridge, West Midlands, DY8 1LU

      IIF 103
    • icon of address 15/17, Church Street, Stourbridge, West Midlands, DY8 1LU, England

      IIF 104 IIF 105
  • Arif, Saleem
    British united kingdom born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Rotton Park Road, Flat 2, Edgbaston, Birmingham, West Midlands, B16 0LS, England

      IIF 106
  • Arif, Saleem
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH

      IIF 107
  • Arif, Saleem
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Saleem Arif
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Edgbaston, Birmingham, West Midlands, B15 1AU, England

      IIF 113 IIF 114
    • icon of address Flat 2, 209 Rotton Park Road, Birmingham, B16 0LS, England

      IIF 115 IIF 116
    • icon of address 48, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 117
  • Mr Saleem Arif
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH

      IIF 118
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 119
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15/17 Church Street, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 105 - Director → ME
  • 2
    icon of address 30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-26 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2012-11-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address 30a Market Place, Floors 1 And 2, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    MALE SHOWVENIST LIMITED - 2015-06-29
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-26 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2012-04-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    CAMELFORD INVESTMENTS LIMITED - 2016-02-18
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 9
    FREAK IN THE BED LIMITED - 2015-06-29
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-26 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-04-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    ELECTROPONENTS LIMITED - 2015-03-09
    icon of address Dept 160 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address Suite 2 Level 2, Woodbridge Court 1 Edward Road, Moseley, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 100 - Director → ME
  • 12
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2014-01-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address Flat 2 209 Rotton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2016-04-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 15
    icon of address 15/17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 103 - Director → ME
  • 16
    icon of address 15/17 Church Street, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 104 - Director → ME
  • 17
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 19
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 110 - Director → ME
  • 20
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 109 - Director → ME
  • 21
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 111 - Director → ME
  • 22
    icon of address 90 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 108 - Director → ME
  • 23
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-01-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 24
    BLUE SQUARE MILE LIMITED - 2016-02-18
    05461370 LTD - 2012-10-25
    icon of address Suite2, Level 2 Woodbridge Court, 1 Edward Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 101 - Director → ME
  • 26
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 27
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 28
    icon of address Flat 2 209 Rotton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 29
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2014-01-24 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    KNIGHTSBRIDGE CHAUFFEURS LIMITED - 2013-11-13
    icon of address 90 Broad Street, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2013-10-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 31
    icon of address 90 Broad Street, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-26 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2013-02-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 33
    icon of address Suite 2 Level 2 Woodbridge Court 1 Edward Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2014-01-24 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 27
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2017-01-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-14
    IIF 119 - Has significant influence or control OE
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-10-27
    IIF 99 - Director → ME
    icon of calendar 2013-05-09 ~ 2013-05-16
    IIF 12 - Secretary → ME
    icon of calendar 2011-04-05 ~ 2011-10-27
    IIF 17 - Secretary → ME
  • 3
    icon of address 23 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2023-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2019-11-13
    IIF 53 - Director → ME
    icon of calendar 2023-07-16 ~ 2024-01-19
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 4
    icon of address Neg Group, 30a Market Place, Upper Floors And Office, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-02-01
    IIF 56 - Director → ME
    icon of calendar 2011-10-12 ~ 2013-02-01
    IIF 48 - Secretary → ME
  • 5
    MALE SHOWVENIST LIMITED - 2015-06-29
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 70 - Director → ME
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 13 - Secretary → ME
  • 6
    icon of address 30a Market Place, Neg Group Upper Floor & Offices, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-12
    IIF 62 - Director → ME
    icon of calendar 2011-11-10 ~ 2013-04-12
    IIF 5 - Secretary → ME
  • 7
    icon of address 30a Market Place, Neg Group, Upper Floors & Office, Camelford, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2013-05-08
    IIF 58 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-05-08
    IIF 8 - Secretary → ME
  • 8
    CAMELFORD INVESTMENTS LIMITED - 2016-02-18
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2016-02-03
    IIF 89 - Director → ME
  • 9
    FREAK IN THE BED LIMITED - 2015-06-29
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 71 - Director → ME
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 15 - Secretary → ME
  • 10
    ELECTROPONENTS LIMITED - 2015-03-09
    icon of address Dept 160 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-05-15
    IIF 52 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-11-22
    IIF 106 - Director → ME
    icon of calendar 2011-05-27 ~ 2013-11-22
    IIF 18 - Secretary → ME
  • 11
    icon of address 30a Market Place, Neg Group Upper Floor & Offices, Camelford, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-12
    IIF 60 - Director → ME
    icon of calendar 2011-11-11 ~ 2013-04-12
    IIF 6 - Secretary → ME
  • 12
    icon of address 30a Market Place, Neg Group Upper Floor & Offices, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2013-04-12
    IIF 61 - Director → ME
    icon of calendar 2011-10-27 ~ 2013-04-12
    IIF 11 - Secretary → ME
  • 13
    IFR MANAGEMENT PG LTD - 2016-05-28
    icon of address First Floor 418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ 2016-05-28
    IIF 54 - Director → ME
  • 14
    icon of address Neg Group, 30a Market Place, Upper Floors And Office, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 95 - Director → ME
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 44 - Secretary → ME
  • 15
    icon of address Neg Recycling Ltd, 30a 30a Market Place, Upper Floors And Office, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 65 - Director → ME
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 3 - Secretary → ME
  • 16
    icon of address Upper Floors & Offices, 30a Market Place, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-26 ~ 2012-12-03
    IIF 97 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-10-27
    IIF 69 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-10-27
    IIF 14 - Secretary → ME
  • 17
    icon of address Neg Group, 30a Market Place, Upper Floors And Office, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 59 - Director → ME
    icon of calendar 2011-10-28 ~ 2013-02-25
    IIF 9 - Secretary → ME
  • 18
    icon of address 90 Broad Street, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ 2015-11-30
    IIF 92 - Director → ME
    icon of calendar 2015-06-29 ~ 2015-11-30
    IIF 41 - Secretary → ME
  • 19
    icon of address 30a Market Place, Neg Group Upper Floor & Offices, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2013-04-12
    IIF 66 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-04-12
    IIF 7 - Secretary → ME
  • 20
    icon of address 147 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-10-31
    IIF 78 - Director → ME
  • 21
    icon of address 23 Quadrant Court 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-13
    IIF 107 - Director → ME
    icon of calendar 2018-04-10 ~ 2019-11-13
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-11-13
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 22
    icon of address 30a Market Place, Neg Group Upper Floor & Offices, Camelford, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-12
    IIF 64 - Director → ME
    icon of calendar 2011-11-11 ~ 2013-04-12
    IIF 10 - Secretary → ME
  • 23
    icon of address Neg Group, 30a Market Place, Upper Floors And Office, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2013-02-25
    IIF 63 - Director → ME
    icon of calendar 2011-10-27 ~ 2013-01-25
    IIF 4 - Secretary → ME
  • 24
    icon of address Upper Floor & Offices, 30a Market Place, Camelford, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2013-07-17
    IIF 57 - Director → ME
    icon of calendar 2012-07-20 ~ 2013-07-17
    IIF 1 - Secretary → ME
  • 25
    WEDDING CARS LIMITED - 2013-11-13
    WEDDING CARS PLC - 2013-04-02
    icon of address 4 Cavendish Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-26 ~ 2013-04-30
    IIF 67 - Director → ME
    icon of calendar 2011-03-25 ~ 2011-10-27
    IIF 72 - Director → ME
    icon of calendar 2009-04-27 ~ 2010-03-30
    IIF 112 - Director → ME
    icon of calendar 2012-08-29 ~ 2013-05-01
    IIF 16 - Secretary → ME
    icon of calendar 2012-08-01 ~ 2012-08-01
    IIF 45 - Secretary → ME
    icon of calendar 2009-04-27 ~ 2011-10-27
    IIF 49 - Secretary → ME
  • 26
    icon of address Neg Group, 30a Upper Floors & Offices, Market Place, Camelford, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-26 ~ 2012-12-03
    IIF 98 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-10-27
    IIF 68 - Director → ME
    icon of calendar 2011-05-01 ~ 2011-10-27
    IIF 2 - Secretary → ME
  • 27
    icon of address 90 Broad Street, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 96 - Director → ME
    icon of calendar 2011-04-15 ~ 2011-10-27
    IIF 46 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.