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

Baig, Mirza Shahid

    Related profiles found in government register
  • Baig, Mirza Shahid
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16395514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 14, Wood Close, London, NW9 7NR, United Kingdom

      IIF 2
  • Baig, Mirza Shahid
    British business man born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kentish Town Road, London, NW1 8NH

      IIF 3
  • Baig, Mirza Shahid
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Brent Terrace, Unit 1, London, NW2 1BZ, England

      IIF 4
  • Baig, Mirza Shahid
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kentish Town Road, London, NW1 8NH, United Kingdom

      IIF 5
    • icon of address 25, Shaftesbury Avenue, Southall, Middlesex, UB2 4HH, United Kingdom

      IIF 6
  • Baig, Mirza Shahid
    British directorship born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 7
  • Baig, Mirza Shahid
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 702, Romford Road, London, E12 5AJ, United Kingdom

      IIF 8
    • icon of address Flat 1, 11 Kentish Town Road, London, NW1 8NH, United Kingdom

      IIF 9
  • Baig, Mirza Shahid
    British wholesale born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 106 Brent Terrace, Brent Terrace, London, NW2 1BZ, England

      IIF 10
  • Mr Mirza Shahid Baig
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wood Close, London, NW9 7NR, United Kingdom

      IIF 11
    • icon of address 702, Romford Road, London, E12 5AJ, United Kingdom

      IIF 12
    • icon of address Flat 1, 11 Kentish Town Road, London, NW1 8NH, United Kingdom

      IIF 13
    • icon of address Unit F2, Fieldhouse Industrial Estate, F2 Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 14
  • Baig, Mirza Shahid
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Barking Road, London, E13 8HJ, England

      IIF 15
    • icon of address Unit F2, Fieldhouse Road, Industrial Estat, Rochdale, OL12 0AA, United Kingdom

      IIF 16
  • Baig, Mirza Shahid
    British business man

    Registered addresses and corresponding companies
    • icon of address 11 Kentish Town Road, London, NW1 8NH

      IIF 17
  • Mr Mirza Shahid Baig
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Barking Road, London, E13 8HJ, England

      IIF 18
    • icon of address Unit F2, Fieldhouse Road, Industrial Estat, Rochdale, OL12 0AA, United Kingdom

      IIF 19
  • Baig, Shahid

    Registered addresses and corresponding companies
    • icon of address 15, Alliance Close, Wembley, HA0 2NG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 43 Upton Lane, Forest Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 11a Kentish Town Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 414 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit F2 Fieldhouse Road, Industrial Estat, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 106 Brent Terrace, Unit 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-10-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 11 Kentish Town Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 5 - Director → ME
  • 7
    INTERGRATED SECURITY COMPLIANCE LIMITED - 2023-08-15
    icon of address Unit F2 Field House Industrial Estate, Fieldhouse Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 16395514 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 160c Fencepiece Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -153 GBP2021-03-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    EXOTIC CASH & CARRY WHOLESALE LIMITED - 2011-09-15
    icon of address Unit 1 106 Brent Terrace, Brent Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address 26 Douglas Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-10
    IIF 6 - Director → ME
  • 2
    icon of address 106 Brent Terrace, Unit 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2013-01-28
    IIF 3 - Director → ME
  • 3
    icon of address 7-8 Maison Dieu Road, Dover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ 2019-08-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2019-08-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors 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.