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

Baig, Mirza Faraz

    Related profiles found in government register
  • Baig, Mirza Faraz
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 125, Derbyshire Lane, Manchester, M32 8DG, England

      IIF 2
    • 125, Derbyshire Lane, Stretford, Manchester, Lancs, M32 8DG, England

      IIF 3
    • 125, Derbyshire Lane, Stretford, Manchester, M32 8DG, England

      IIF 4
    • 47, Adswood Lane West, Stockport, SK3 8HZ, England

      IIF 5 IIF 6
  • Baig, Mirza Faraz
    British businessman born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Derbyshire Lane, Manchester, M32 8DG, United Kingdom

      IIF 7
    • 125, Derbyshire Lane, Stretford, Manchester, Lancashire, M32 8DG, England

      IIF 8 IIF 9
    • 125, Derbyshirellane, Stretford, Manchester, United Kingdom, M32 8DG, England

      IIF 10
  • Baig, Mirza Faraz
    British care home proprietor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Adswood Lane West, Stockport, SK3 8HZ, United Kingdom

      IIF 11
  • Baig, Mirza Faraz
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Adswood Lane West, Stockport, SK3 8HZ, England

      IIF 12
  • Baig, Mirza Faraz
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 13
  • Baig, Mirza Faraz
    British health and care born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Derbyshire Lane, Stretford, Manchester, M32 8DG, England

      IIF 14
  • Baig, Mirza Faraz
    British social care provider born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Steps Care Centre, 47 Adswood Lane West, Stockport, SK3 8HZ, England

      IIF 15
  • Mr Mirza Faraz Baig
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 125, 125, Derbyshire Lane, Manchester, M32 8DG, United Kingdom

      IIF 17
    • 125, Derbyshire Lane, Manchester, M32 8DG, England

      IIF 18
    • 125, Derbyshire Lane, Manchester, M32 8DG, United Kingdom

      IIF 19
    • 125, Derbyshire Lane, Stretford, Manchester, Lancashire, M32 8DG, England

      IIF 20 IIF 21
    • 125, Derbyshire Lane, Stretford, Manchester, M32 8DG, England

      IIF 22 IIF 23 IIF 24
    • 47, Adswood Lane West, Stockport, SK3 8HZ, England

      IIF 26 IIF 27
    • 47, Adswood Lane West, Stockport, SK3 8HZ, United Kingdom

      IIF 28
    • Stable Steps Care Centre, Stable Steps Care Centre, Adswood Lane West, Stockport, SK3 8HZ, England

      IIF 29
  • Baig, Mirza Faraz
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, England

      IIF 30
    • 24, St. Marys Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 31
  • Baig, Mirza Faraz
    Pakistani teacher born in November 1975

    Registered addresses and corresponding companies
    • 15d Cambridge Road, Ilford, Essex, IG3 8LU

      IIF 32
  • Mr Mirza Faraz Baig
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Stalybridge Industrial Park, 7 Stanley Street, Stalybridge, SK15 1SS, England

      IIF 33
  • Baig, Mirza Faraz
    Pakistani business

    Registered addresses and corresponding companies
    • 135 Heston Road, Hounslow, Middlesex, Middx, TW5 ORD

      IIF 34
  • Baig, Mirza Faraz

    Registered addresses and corresponding companies
    • 125, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ALLIED PAINT INDUSTRIES LTD
    14495359
    159 Hawthorne Road, Orrell Mount, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,432 GBP2024-11-30
    Officer
    2022-11-29 ~ 2023-09-06
    IIF 6 - Director → ME
    Person with significant control
    2022-11-21 ~ 2024-01-15
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    ASSISTED LIVING CARE LTD
    10325523
    125 Derbyshire Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 3
    BET SHOP LTD
    10925011
    125 Derbyshire Lane, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    BET44 LTD
    10928880
    125 Derbyshire Lane, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    BUYING2LET LTD
    10254715
    125 Derbyshire Lane, Stretford, Manchester, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2020-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EAST AND WEST HEALTHCARE LIMITED
    04209709
    The Mews Nursing Home, Fenton Street, Rochdale, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    3,518,731 GBP2024-05-31
    Officer
    2017-09-24 ~ 2021-11-11
    IIF 3 - Director → ME
    2019-06-12 ~ 2021-11-11
    IIF 35 - Secretary → ME
  • 7
    EXECUTIVE KITCHEN LTD
    13165923
    125 Derbyshire Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    GOLDSTAR TRADING (EURO) LIMITED
    05849379
    20 Broadwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    GOTOWORK LTD
    14675957
    47 Adswood Lane West, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    HEALTHCARE MATTERS LTD
    11687783
    125 Derbyshire Lane, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 11
    LAST POINT PROPERTIES LTD
    08637397 08634940
    125 Derbyshire Lane, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,840 GBP2016-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    LAST POUNT PROPERTIES LIMITED
    08634940 08637397
    142d Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 13
    LONDON COLLEGE OF COMMERCE (UK) LTD
    05099440
    3rd Floor 245 Whitechapel Rd London 245 Whitechapel Road, London
    Dissolved Corporate (7 parents)
    Officer
    2004-04-15 ~ 2004-09-20
    IIF 32 - Director → ME
  • 14
    STABLE STEPS CARE CONSORTIUM LTD
    13756622
    47 Adswood Lane West, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    STABLE STEPS FOSTER CARE LTD
    15755724
    Stable Steps Care Centre, 47, Adswood Lane West, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    STABLE STEPS HOLDINGS LTD
    15657842
    125 Derbyshire Lane, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    STABLE STEPS LONGSIGHT LTD
    15941224
    47 Ashwood Lane West, Cale Green, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    STABLE STEPS LTD
    12619020
    Stable Steps Care Centre, 47, Adswood Lane West, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    806,240 GBP2024-05-31
    Officer
    2020-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    STABLE STEPS PROPERTIES LTD
    15813492
    47 Adswood Lane West, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.