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

Ms Shabnum Begum

    Related profiles found in government register
  • Ms Shabnum Begum
    British born in March 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • 127-129, Highfield Road, Birmingham, B28 9HH, United Kingdom

      IIF 20
    • 1a, Adria Road, Birmingham, B11 4JL, England

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

      IIF 23
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 24
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Begum, Shabnum
    British born in March 1980

    Resident in United Kingdom

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

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

      IIF 27
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 28 IIF 29 IIF 30
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 34
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 35 IIF 36
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
    • 82, Redlands Road, Solihull, B91 2LT, England

      IIF 38
  • Begum, Shabnum
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 39
  • Begum, Shabnum
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 40 IIF 41 IIF 42
    • 130 Southam Road, Birmingham, West Midlands, B28 0AD

      IIF 45
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 46
  • 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
    • 130, Southam Road, Birmingham, B11 4JL, United Kingdom

      IIF 50
    • 130 Southam Road, Hall Green, Birmingham, B28 0AD

      IIF 51
  • Miss Shabnum Begum
    British born in March 1980

    Resident in England

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

      IIF 52 IIF 53
  • Begum, Shabnum
    British managing director born in March 1980

    Resident in England

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

      IIF 54 IIF 55
  • Begum, Shabnum

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

      IIF 56 IIF 57
    • 130, Southam Road, Birmingham, B11 4JL, United Kingdom

      IIF 58
    • 230 Zellig Building Custard Factory, Gibb Street, Birmingham, B9 4AA

      IIF 59
    • Iglobal Et &r Ltd, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 60
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 61
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 62
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 41 - Director → ME
    2014-03-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 42 - Director → ME
    2014-03-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    COTTONLAND LIMITED
    Other registered numbers: 12587292, 13931034
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    COTTONLAND LIMITED
    Other registered numbers: 06536202, 12587292
    Unit3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    COTTONLAND LTD
    Other registered numbers: 06536202, 13931034
    228 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    1a Adria Rd, 1a Adria Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    82 Redlands Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,025 GBP2024-05-31
    Officer
    2014-05-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    IGLOBAL GROUP LIMITED
    Other registered numbers: 12682828, 13931156
    124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 37 - Director → ME
    2025-11-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    IGLOBAL GROUP LTD
    Other registered numbers: 13931156, 16825927
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    IGLOBAL GROUP LTD
    Other registered numbers: 12682828, 16825927
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    IGLOBAL RECRUITMENT LTD
    Other registered numbers: 13931048, 09061512
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    IGLOBAL RECRUITMENT LTD
    Other registered numbers: 12586183, 09061512
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 18
    IGLOBAL TRAVEL LTD
    Other registered number: 13931037
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    IGLOBAL TRAVEL LTD
    Other registered number: 12589965
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    IGLOBAL WELLBEING LTD
    Other registered number: 13931036
    228 Moseley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    IGLOBAL WELLBEING LTD
    Other registered number: 12588711
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-05-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    130 Southam Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 50 - Director → ME
    2012-11-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    1a Adria Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    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
  • 28
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 28 - Director → ME
    2022-09-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    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
    2015-09-01 ~ 2015-09-02
    IIF 59 - Secretary → ME
  • 2
    82 Redlands Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,025 GBP2024-05-31
    Officer
    2014-05-09 ~ 2016-06-05
    IIF 60 - Secretary → ME
  • 3
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2016-04-13
    IIF 63 - Secretary → ME
  • 4
    6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    107,250 GBP2024-11-30
    Officer
    2021-11-09 ~ 2022-12-31
    IIF 46 - Director → ME

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.