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

Begum, Shabnum

    Related profiles found in government register
  • Begum, Shabnum
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Zellig Building, Gibb Street, Birmingham, B9 4AT, England

      IIF 1
  • Begum, Shabnum
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Zellig Building, Gibb Street, Birmingham, B9 4AT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 130 Southam Road, Birmingham, West Midlands, B28 0AD

      IIF 7
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 8
    • icon of address 82, Redlands Road, Solihull, B91 2LT, England

      IIF 9
  • Begum, Shabnum
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Begum, Shabnum
    British teacher born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Southam Road, Birmingham, B11 4JL, United Kingdom

      IIF 13
    • icon of address 130 Southam Road, Hall Green, Birmingham, B28 0AD

      IIF 14
  • Begum, Shabnum
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 15
  • Begum, Shabnum
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Moseley Street, Birmingham, B5 6LG, England

      IIF 16 IIF 17
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 18 IIF 19
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 20
  • Begum, Shabnum
    British md born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 24
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 25
  • Begum, Shabnum
    British teacher born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Adria Rd, 1a Adria Road, Birmingham, B11 4JL, United Kingdom

      IIF 26
    • icon of address 1a, Adria Road, Birmingham, B11 4JL, England

      IIF 27
  • Ms Shabnum Begum
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Shabnum Begum
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-129, Highfield Road, Birmingham, B28 0HS, England

      IIF 41 IIF 42 IIF 43
    • icon of address 127-129, Highfield Road, Birmingham, B28 9HH, United Kingdom

      IIF 47
    • icon of address 1a, Adria Road, Birmingham, B11 4JL, England

      IIF 48 IIF 49
    • icon of address Unit 3, 8 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 50
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 51
  • Miss Shabnum Begum
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Moseley Street, Birmingham, B5 6LG, England

      IIF 52 IIF 53
  • Begum, Shabnum

    Registered addresses and corresponding companies
    • icon of address 128 Zellig Building, Gibb Street, Birmingham, B9 4AT, England

      IIF 54 IIF 55
    • icon of address 130, Southam Road, Birmingham, B11 4JL, United Kingdom

      IIF 56
    • icon of address 230 Zellig Building Custard Factory, Gibb Street, Birmingham, B9 4AA

      IIF 57
    • icon of address Iglobal Et &r Ltd, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 58
    • icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 59
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-03-21 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 228 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 1a Adria Rd, 1a Adria Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address 82 Redlands Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,025 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 228 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 130 Southam Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 26
    icon of address 1a Adria Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-09-21 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,490 GBP2022-07-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-02
    IIF 57 - Secretary → ME
  • 2
    icon of address 82 Redlands Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,025 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-06-05
    IIF 58 - Secretary → ME
  • 3
    icon of address 128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2016-04-13
    IIF 60 - Secretary → ME
  • 4
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    104,965 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2022-12-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.