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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mirza Umair Mirza Baig

    Related profiles found in government register
  • Mr Mirza Umair Mirza Baig
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Talbot Close, Mitcham, CR4 1FB, England

      IIF 1
  • Baig, Mirza Umair
    Pakistani director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Talbot Close, Mitcham, CR4 1FB, England

      IIF 2
  • Mr Mirza Khurram Baig
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 3
  • Mr Mirza Umair Baig
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Talbot Close, Mitcham, CR4 1FB, England

      IIF 4
    • Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 5 IIF 6
  • Baig, Mirza Khurram
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 7 IIF 8
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 9
  • Mr Mirza Khurram Baig
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Croxteth Grove, Liverpool, L8 0RU, United Kingdom

      IIF 10
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 11
    • 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 12
    • 382, Heywood Old Road, Middleton, Manchester, M24 4SB, England

      IIF 13
    • 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 14
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 15 IIF 16 IIF 17
    • Universal Square, Office 3. 4th Floor, Red Zone, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 18
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 19 IIF 20 IIF 21
    • Subway, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 22
    • Unit 9, Sandbrook Retail Park, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 23
  • Mr Mirza Khurram
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124a, Waterloo Road, Manchester, M8 8AF, England

      IIF 24
  • Baig, Mirza Umair
    British accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Talbot Close, Mitcham, CR4 1FB, England

      IIF 25
    • Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 26
  • Baig, Mirza Umair
    British transporter born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 27
  • Baig, Mirza Khurram
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Croxteth Grove, Liverpool, L8 0RU, United Kingdom

      IIF 28
    • 124a, Waterloo Road, Manchester, M8 8AF, England

      IIF 29
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 30
    • 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 31
    • 382, Heywood Old Road, Middleton, Manchester, M24 4SB, England

      IIF 32
    • 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 33
    • Ground Floor, Unit 2, 2-4 Bradstone Road, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 34
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 35
    • Subway, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 36
  • Baig, Mirza Khurram
    British business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56 Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 37
  • Baig, Mirza Khurram
    British business man born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Sandbrook Retail Park, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 38
  • Baig, Mirza Khurram
    British business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 39
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 40
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 41
    • First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 42
  • Baig, Mirza Khurram
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Universal Square, Office 3. 4th Floor, Red Zone, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 43
    • 131, South End, South Croydon, Surrey, CR0 1BJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 16
  • 1
    AIZAH BAIG LIMITED
    08754099
    131 South End, Croydon, England
    Active Corporate (3 parents)
    Officer
    2020-03-24 ~ 2023-01-16
    IIF 35 - Director → ME
    2023-02-10 ~ 2024-09-04
    IIF 7 - Director → ME
    2013-10-30 ~ 2020-03-03
    IIF 8 - Director → ME
    Person with significant control
    2023-02-10 ~ 2024-09-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-01-16
    IIF 20 - Ownership of shares – 75% or more OE
    2016-10-25 ~ 2020-03-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ARCADIAN LOUNGE LTD
    15340071
    382 Heywood Old Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HORIZON FX TRADINGS LIMITED
    15828000
    350 Upper Parliament Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HYK LIMITED
    11710833
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-12-04 ~ 2018-12-04
    IIF 33 - Director → ME
    Person with significant control
    2018-12-04 ~ 2018-12-04
    IIF 14 - Has significant influence or control OE
  • 5
    MB MCR LTD
    13278439
    4th Floor, Sleep Down Mill Bower Street, Ten Acre Lane, Newton Heath, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 6
    MERIDIANS PROPERTIES UK LIMITED
    15436181
    350 Upper Parliament Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    NEW STAR CHICKEN GRILL LTD
    12120559
    56 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 41 - Director → ME
    2020-08-14 ~ 2021-03-14
    IIF 39 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-03-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2019-08-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    PLAYERS CAFE LTD
    11599757
    124a Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-09-05 ~ 2025-05-16
    IIF 42 - Director → ME
    2018-10-02 ~ 2019-09-05
    IIF 37 - Director → ME
    2025-05-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-09-05
    IIF 16 - Has significant influence or control OE
    2025-05-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    PLAYERS FRANCHISING LTD
    11995105
    109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-15 ~ now
    IIF 34 - Director → ME
    2019-05-14 ~ 2019-05-14
    IIF 40 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-05-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PLAYERS MCR LTD
    11895790
    19 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-01-19 ~ 2024-07-01
    IIF 30 - Director → ME
  • 11
    SAFWAN BAIG GROUP LIMITED
    09688818
    C/o Quantuma Llp, 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SAFWAN BAIG LIMITED
    07767455 08847079
    Subway, Sandbrook Way, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2011-09-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TAXCEED ACCOUNTANTS LIMITED
    - now 10457035
    FAB AND CO ACCOUNTANTS LIMITED
    - 2022-06-23 10457035
    18 Talbot Close, Mitcham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-01 ~ dissolved
    IIF 25 - Director → ME
    2016-11-01 ~ 2020-06-17
    IIF 2 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-06-17
    IIF 1 - Has significant influence or control OE
    2020-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    THE TAXPRO SERVICES LLP
    OC452106
    131 South End, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    2024-04-26 ~ 2024-08-06
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2024-04-26 ~ 2024-08-04
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove members OE
  • 15
    U&K TRADERS LIMITED
    12655035
    Flat D, 13 Grenfell Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    UNIVERSAL CHOICE LTD
    12614517
    Flat D, 13 Grenfell Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.