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 Shakeel

    Related profiles found in government register
  • Baig, Mohammed Shakeel
    British company director born in April 1974

    Resident in England

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

      IIF 1
  • Baig, Mohammed Shakeel
    British corporate born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 2
  • Baig, Mohammed Shakeel
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Caldermill Way, Dewsbury, WF12 9QP, England

      IIF 3 IIF 4
    • icon of address 36, Caldermill Way, Dewsbury, WF12 9QP, United Kingdom

      IIF 5
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 6
    • icon of address Baig Business Park, Bradford Road, Dewsbury, WF13 2HD, England

      IIF 7
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 8
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

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

      IIF 10
    • icon of address 42-44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 11
  • Baig, Mohammed Shakeel
    British marketing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 12
  • Baig, Mohammed Shakeel
    British sales born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 13
  • Mr Mohammed Shakeel Baig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Caldermill Way, Dewsbury, WF12 9QP, England

      IIF 14 IIF 15
    • icon of address 36, Caldermill Way, Dewsbury, WF12 9QP, United Kingdom

      IIF 16
    • icon of address Baig Business Park, Bradford Road, Dewsbury, WF13 2HD, England

      IIF 17
    • icon of address Bodyease Limited, Baig Business Park, Bradford Road, Dewsbury, West Yorkshire, WF13 2HD, England

      IIF 18
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 19
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

      IIF 20
  • Mr Mohammad Shakeel Baig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 21
  • Baig, Mohammed Shakeel
    British

    Registered addresses and corresponding companies
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 22
  • Baig, Mohammed Shakeel
    British corporate

    Registered addresses and corresponding companies
    • icon of address 36 Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Baig Business Park, Bradford Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 36 Caldermill Way, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Bodyease Limited Baig Business Park, Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926,970 GBP2024-06-30
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 103 Scotney Gardens St. Peters Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 36 Caldermill Way, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SCBM LTD
    - now
    SCMB LTD - 2016-01-20
    CM DATA MARKETING LTD - 2016-01-13
    icon of address 42-44 Nottingham Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,555 GBP2017-12-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    AMI DIGITAL GROUP LIMITED - 2025-02-04
    icon of address Savile Business Centre, Mill Street East, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Savile Business Centre, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 10 - Director → ME
Ceased 2
  • 1
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    icon of address Savile Business Centre, Mill Street East, Dewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-01 ~ 2024-02-14
    IIF 12 - Director → ME
    icon of calendar 1998-05-01 ~ 2015-04-01
    IIF 22 - Secretary → ME
  • 2
    icon of address Savile Business Centre, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,290 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2021-05-19
    IIF 8 - 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.