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, Mirza Safdar Hussain

    Related profiles found in government register
  • Baig, Mirza Safdar Hussain
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mount Pleasant Lane, Bricket Wood, St. Albans, AL2 3UX, England

      IIF 1
  • Baig, Mirza Safdar Hussain
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290-294, Hackney Road, London, E2 7SJ, England

      IIF 2
  • Mr Mirza Safdar Hussain Baig
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290-294, Hackney Road, London, E2 7SJ, England

      IIF 3
    • icon of address 3, Mount Pleasant Lane, Bricket Wood, St. Albans, AL2 3UX, England

      IIF 4
  • Baig, Mirza Safdar Hussain
    British aqua city born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290-294, Hackney Road, London, E2 7SJ, United Kingdom

      IIF 5
  • Baig, Mirza Safdar Hussain
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 26, - Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 6
  • Baig, Mirza Safdar Hussain
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiator House, Coppen Road, Dagenham, Essex, RM8 1HJ, England

      IIF 7
    • icon of address 290, Hackney Road, London, E2 7SJ, England

      IIF 8
    • icon of address 290-294, Hackney Road, London, E2 7SJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 290-294, Hackney Road, London, E2 7SJ, United Kingdom

      IIF 12
    • icon of address 294a Hackney Road, London, E2 7SJ

      IIF 13
  • Baig, Mirza Safdar Hussain
    British sales born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294a Hackney Road, London, E2 7SJ

      IIF 14
  • Baig, Mirza Safdar Hussain
    British sales

    Registered addresses and corresponding companies
    • icon of address 294a Hackney Road, London, E2 7SJ

      IIF 15
  • Baig, Mirza Sadfar Hussain
    Indian

    Registered addresses and corresponding companies
    • icon of address 290-294 Hackney Road, London, E2 7SJ

      IIF 16
  • Mr Mirza Safdar Hussain Baig
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290-294 Hackney Road, London, E2 7SJ

      IIF 17
    • icon of address Radiator House, Coppen Road, Dagenham, Essex, RM8 1HJ, England

      IIF 18
    • icon of address 290, Hackney Road, London, E2 7SJ, England

      IIF 19
    • icon of address 290-294, Hackney Road, London, E2 7SJ, England

      IIF 20 IIF 21
    • icon of address 290-294, Hackney Road, London, E2 7SJ, United Kingdom

      IIF 22
    • icon of address Room 26, - Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 23
  • Mr Mirza Safder Hussain Baig
    Indian born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290-294 Hackney Road, Bethnal Green, London, E2 7SJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 290-294 Hackney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 290 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,530 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 290-294 Hackney Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 290-294 Hackney Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -260,183 GBP2024-11-30
    Officer
    icon of calendar 2004-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Mount Pleasant Lane, Bricket Wood, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Radiator House, Coppen Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 290-294 Hackney Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    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
  • 8
    icon of address 290-294 Hackney Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 290-294 Hackney Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 290-294 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    Company number 06767915
    Non-active corporate
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address 290-294 Hackney Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -260,183 GBP2024-11-30
    Officer
    icon of calendar 2004-05-26 ~ 2005-08-31
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2025-07-21
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,333 GBP2022-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2011-04-19
    IIF 16 - Secretary → ME
  • 3
    icon of address Room 26 - Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-05-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.