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
    • 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
    • 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

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

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

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

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

      IIF 6
    • 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
    • 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
    • 1 Millwater Avenue, Dewsbury, West Yorkshire, WF12 9QN

      IIF 9
    • 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
    • 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
    • 1, Millwater Avenue, Dewsbury, WF12 9QN, United Kingdom

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

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

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

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

      IIF 16
  • Baig, Mohammed Jamil
    British

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

      IIF 17
  • Baig, Mohammed Jamil
    British finance

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

      IIF 18
  • Baig, Mohammed Jamil
    British secretary

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

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    1 Millwater Avenue, Dewsbury, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Head Office, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,183,816 GBP2024-03-31
    Officer
    1999-12-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    103 Scotney Gardens St. Peters Street, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 8 - director → ME
  • 4
    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
    2021-06-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    Savile Business Centre, Mill Street East, Dewsbury
    Dissolved corporate (1 parent)
    Equity (Company account)
    202,188 GBP2023-03-31
    Officer
    2004-12-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    Savile Business Centre, Mill Street East, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    419,390 GBP2024-03-31
    Officer
    2014-02-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    SAREER INTERNATIONAL LTD - 2012-01-20
    Units 5 & 6, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 11 - director → ME
  • 8
    Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    804,288 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF 10 - director → ME
  • 9
    Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    -66,422 GBP2023-06-30
    Officer
    2020-02-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    1 Millwater Avenue, Dewsbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,436 GBP2017-06-30
    Officer
    2004-07-23 ~ 2012-04-13
    IIF 17 - secretary → ME
  • 2
    Head Office, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,183,816 GBP2024-03-31
    Officer
    2000-01-07 ~ 2015-04-01
    IIF 19 - secretary → ME
  • 3
    Bodyease Limited Baig Business Park, Bradford Road, Dewsbury, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    680,716 GBP2023-06-30
    Officer
    2005-01-01 ~ 2021-05-19
    IIF 2 - director → ME
    2005-01-01 ~ 2021-05-19
    IIF 18 - secretary → ME
  • 4
    Savile Business Centre, Mill Street East, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -133,639 GBP2023-06-30
    Officer
    2021-06-09 ~ 2022-07-31
    IIF 6 - director → ME
  • 5
    SAREER INTERNATIONAL LTD - 2012-01-20
    Units 5 & 6, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ 2011-03-30
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.