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 Khurram Baig

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

    Resident in England

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

      IIF 1
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 2
    • 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 3
    • 382, Heywood Old Road, Middleton, Manchester, M24 4SB, England

      IIF 4
    • 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 5
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 6 IIF 7 IIF 8
    • Universal Square, Office 3. 4th Floor, Red Zone, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 9
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 10 IIF 11 IIF 12
    • Subway, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 13
    • Unit 9, Sandbrook Retail Park, Sandbrook Way, Rochdale, OL11 1RY, England

      IIF 14
  • Mr Mirza Khurram
    British born in September 1980

    Resident in England

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

      IIF 15
  • Mr Mirza Umair Baig
    British born in September 1980

    Resident in England

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

      IIF 16
    • Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 17 IIF 18
  • Baig, Mirza Khurram
    British born in September 1980

    Resident in England

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

      IIF 19
    • 124a, Waterloo Road, Manchester, M8 8AF, England

      IIF 20
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 21
    • 23, Ringley Road, Whitefield, Manchester, M45 7LD, England

      IIF 22
    • 382, Heywood Old Road, Middleton, Manchester, M24 4SB, England

      IIF 23
    • 5 Newlands Drive, Prestwich, Manchester, M25 3BU, England

      IIF 24
    • Ground Floor, Unit 2, 2-4 Bradstone Road, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 25
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 26
    • Subway, Sandbrook Way, Rochdale, OL11 1RY, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Baig, Mirza Khurram
    British business person born in September 1980

    Resident in England

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

      IIF 30
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 31
    • 56, Bury New Road, Prestwich, Manchester, M25 0JU, England

      IIF 32
    • First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 33
  • Mr Mirza Khurram Baig
    British born in September 1980

    Resident in United Kingdom

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

      IIF 34
  • Baig, Mirza Umair
    British accountant born in September 1980

    Resident in England

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

      IIF 35
    • Flat D, 13 Grenfell Road, Mitcham, CR4 2BZ, England

      IIF 36
  • Baig, Mirza Umair
    British transporter born in September 1980

    Resident in England

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

      IIF 37
  • Baig, Mirza Khurram
    born in September 1980

    Resident in England

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baig, Mirza Khurram
    British director born in September 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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