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

Mr Mirza Umair Baig

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

    Resident in England

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

      IIF 1
    • icon of address Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 2 IIF 3
  • Mr Mirza Khurram Baig
    British born in September 1980

    Resident in England

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

      IIF 4
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 5
    • icon of address 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 6
    • icon of address 382, Heywood Old Road, Middleton, Manchester, M24 4SB, England

      IIF 7
    • icon of address 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 8
    • icon of address 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Universal Square, Office 3. 4th Floor, Red Zone, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 12
    • icon of address 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Subway, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 16
    • icon of address Unit 9, Sandbrook Retail Park, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 17
  • Mr Mirza Khurram
    British born in September 1980

    Resident in England

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

      IIF 18
  • Baig, Mirza Umair
    British accountant born in September 1980

    Resident in England

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

      IIF 19
    • icon of address Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 20
  • Baig, Mirza Umair
    British transporter born in September 1980

    Resident in England

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

      IIF 21
  • Baig, Mirza Khurram
    British business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 22
    • icon of address 56 Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 23
  • Baig, Mirza Khurram
    British business man born in September 1980

    Resident in England

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

      IIF 24
  • Baig, Mirza Khurram
    British business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 25
    • icon of address 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 26
  • Baig, Mirza Khurram
    British businessman born in September 1980

    Resident in England

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

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

    Resident in England

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

      IIF 28
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in England

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

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

      IIF 30
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

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

      IIF 32
    • icon of address 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 33
    • icon of address First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 34
    • icon of address Ground Floor, Unit 2, 2-4 Bradstone Road, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 35
  • Baig, Mirza Khurram
    British sales executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Subway, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 36
  • Mr Mirza Khurram Baig
    British born in September 1980

    Resident in United Kingdom

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

      IIF 37
  • Baig, Mirza Khurram
    born in September 1980

    Resident in England

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

      IIF 38
    • icon of address 131, South End, South Croydon, Surrey, CR0 1BJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 40
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 41
    • icon of address 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 42
  • Mr Mirza Umair Mirza Baig
    Pakistani born in September 1980

    Resident in United Kingdom

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

      IIF 43
  • Baig, Mirza Umair
    Pakistani director born in September 1980

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 382 Heywood Old Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 350 Upper Parliament Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4th Floor, Sleep Down Mill Bower Street, Ten Acre Lane, Newton Heath, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 350 Upper Parliament Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 56 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 124a Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,461 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address C/o Quantuma Llp, 14 Derby Road, Stapleford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,632 GBP2017-11-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Subway, Sandbrook Way, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,073 GBP2023-11-30
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FAB AND CO ACCOUNTANTS LIMITED - 2022-06-23
    icon of address 18 Talbot Close, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 131 South End, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 39 - LLP Designated Member → ME
  • 12
    icon of address Flat D, 13 Grenfell Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat D, 13 Grenfell Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 131 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-10-30 ~ 2020-03-03
    IIF 40 - Director → ME
    icon of calendar 2020-03-24 ~ 2023-01-16
    IIF 27 - Director → ME
    icon of calendar 2023-02-10 ~ 2024-09-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-16
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-10 ~ 2024-09-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-25 ~ 2020-03-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2023-12-30
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 56 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-03-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-03-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address 124a Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-09-05
    IIF 23 - Director → ME
    icon of calendar 2020-09-05 ~ 2025-05-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-09-05
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,461 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-05-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-05-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -189,544 GBP2023-03-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-07-01
    IIF 30 - Director → ME
  • 7
    FAB AND CO ACCOUNTANTS LIMITED - 2022-06-23
    icon of address 18 Talbot Close, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-06-17
    IIF 43 - Has significant influence or control OE
  • 8
    icon of address 131 South End, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2024-08-06
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-08-04
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to surplus assets - More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.