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 Mohammed Raheel Baig

    Related profiles found in government register
  • Mr Mohammed Raheel Baig
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 1
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 2
  • Mohammed Raheel Baig
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oxford Street, Batley, WF17 7PR, England

      IIF 3
    • icon of address Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 4
  • Baig, Mohammed Raheel
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 5
  • Baig, Mohammed Raheel
    British businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 9
  • Baig, Mohammed Raheel
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 10
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, England

      IIF 11
  • Baig, Mohammed Raheel
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oxford Street, Batley, WF17 7PR, England

      IIF 12
    • icon of address Unit 2, Batley Shopping Centre, Alfreds Way, Batley, WF17 5DR, England

      IIF 13
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 14
    • icon of address Units 5, & 6, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, United Kingdom

      IIF 15
  • Baig, Mohammed Raheel
    British purchase director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH

      IIF 16
  • Baig, Mohammed Raheel
    British sales born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ

      IIF 17
  • Mohammed Raheel Baig
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 4, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 21
    • icon of address 48a, Warren Street, Dewsbury, WF12 9LX, United Kingdom

      IIF 22
  • Mohammed Raheel Baig
    Director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Dewsbury, WF12 9EZ, United Kingdom

      IIF 23
  • Baig, Mohammed Raheel
    British sales

    Registered addresses and corresponding companies
    • icon of address 24, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ

      IIF 24
  • Baig, Mohammed Raheel
    Director director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Close, Dewsbury, WF12 9EZ, United Kingdom

      IIF 25
    • icon of address Saville Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

      IIF 26
  • Baig, Mohammed Raheel

    Registered addresses and corresponding companies
    • icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, BD19 5BT, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 24 Old Mill View, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 40 Oxford Street, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 48a Warren Street, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Batley Shopping Centre, Alfreds Way, Batley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Manor Close, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,538 GBP2022-06-30
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Manor Close, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    SAREER INTERNATIONAL LTD - 2012-01-20
    icon of address Units 5 & 6, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,041 GBP2024-02-28
    Officer
    icon of calendar 2021-04-14 ~ 2022-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-05-20
    IIF 2 - Has significant influence or control OE
  • 2
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    icon of address Savile Business Centre, Mill Street East, Dewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,188 GBP2023-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-07-31
    IIF 16 - Director → ME
  • 3
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,387 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-02-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-12-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Savile Business Centre, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,390 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2021-05-19
    IIF 14 - Director → ME
  • 5
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2023-03-02
    IIF 7 - Director → ME
    icon of calendar 2023-03-03 ~ 2023-12-07
    IIF 5 - Director → ME
    icon of calendar 2021-12-16 ~ 2023-03-02
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-12-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-16 ~ 2023-03-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1 Providence Mills, Thornton Street, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ 2023-02-27
    IIF 8 - Director → ME
    icon of calendar 2022-04-11 ~ 2023-02-27
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-12-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    804,288 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2022-07-31
    IIF 26 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.