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, Mohammed Jamil

    Related profiles found in government register
  • Baig, Mohammed Jamil
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Millwater Avenue, Dewsbury, WF12 9QN, United Kingdom

      IIF 1
  • Baig, Mohammed Jamil
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

      IIF 2
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN, England

      IIF 3
    • icon of address 24, Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 4
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 5
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

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

      IIF 7
  • Baig, Mohammed Jamil
    British finance born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

      IIF 8
  • Baig, Mohammed Jamil
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

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

      IIF 10
  • Baig, Mohammed Jamil
    British none born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 & 6, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, United Kingdom

      IIF 11
  • Mr Mohammed Jamil Baig
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Millwater Avenue, Dewsbury, WF12 9QN, United Kingdom

      IIF 12
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN, England

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

      IIF 14
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 15
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH

      IIF 16
  • Baig, Mohammed Jamil
    British

    Registered addresses and corresponding companies
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

      IIF 17
  • Baig, Mohammed Jamil
    British finance

    Registered addresses and corresponding companies
    • icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

      IIF 18
  • Baig, Mohammed Jamil
    British secretary

    Registered addresses and corresponding companies
    • icon of address 42 Headfield Road, Dewsbury, West Yorkshire, WF12 9JE

      IIF 19
  • Mohammed Jamil Baig
    British born in April 1973

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Millwater Avenue, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Head Office, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,183,816 GBP2024-03-31
    Officer
    icon of calendar 1999-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 103 Scotney Gardens St. Peters Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Savile Business Centre, Mill Street East, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133,639 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    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 2004-12-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    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 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 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 11 - Director → ME
  • 8
    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 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,261 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 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
Ceased 5
  • 1
    icon of address 1 Millwater Avenue, Dewsbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,436 GBP2017-06-30
    Officer
    icon of calendar 2004-07-23 ~ 2012-04-13
    IIF 17 - Secretary → ME
  • 2
    icon of address Head Office, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,183,816 GBP2024-03-31
    Officer
    icon of calendar 2000-01-07 ~ 2015-04-01
    IIF 19 - Secretary → ME
  • 3
    icon of address Bodyease Limited Baig Business Park, Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    927,070 GBP2024-06-30
    Officer
    icon of calendar 2005-01-01 ~ 2021-05-19
    IIF 2 - Director → ME
    icon of calendar 2005-01-01 ~ 2021-05-19
    IIF 18 - Secretary → ME
  • 4
    icon of address Savile Business Centre, Mill Street East, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133,639 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-07-31
    IIF 6 - Director → ME
  • 5
    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 ~ 2011-03-30
    IIF 7 - 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.