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 Rajmina Begum

    Related profiles found in government register
  • Ms Rajmina Begum
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 3
  • Mr Rajmina Begum
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 4
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 5
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 6
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 7
  • Mrs Rajmina Begum
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 179 Church Hill Road, Birmingham B20 3px, England To 60 St. Martin's Lane London, WC2N 4JS, United Kingdom

      IIF 8
  • Rajmina Begum
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 9
  • Miss Rajmina Begum
    Pakistani born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 10
  • Begum, Rajmina
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 11 IIF 12
  • Begum, Rajmina
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 13
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 14
  • Mr Rajmina Begum
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2430, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 15
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 16
    • 1, Burwood Place, London, W2 2UT, England

      IIF 17
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 18
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 19
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 20
  • Mrs Rajmina Begum
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13457849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 22
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 23
  • Begum, Rajmina
    Pakistani director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Gillott Road, Birmingham, B16 9LJ

      IIF 24
  • Mr Rajmina Begum
    British Virgin Islander born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 25
  • Begum, Rajmina
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2430, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 26
    • 13457849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 28
    • 1, Burwood Place, London, W2 2UT, England

      IIF 29
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 30
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 31
  • Begum, Rajmina
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 32
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 33
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 34
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 35
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 36
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 37
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 38
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 39
  • Begum, Rajmina
    Pakistani director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Berkely Square House, Berkely Square House, London, W1J 6BD, England

      IIF 40
  • Begum, Rajmina
    British Virgin Islander director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    103 Leonard Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    2020-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    4385, 13377406 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-15 ~ 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
  • 5
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    154 GBP2024-12-31
    Officer
    2022-02-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    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
  • 6
    84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Rourke House 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    4385, 13678535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    15 Wheeler Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-09-28
    Officer
    2018-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    4385, 11589846: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    RECRUITERS LAND 9700 LIMITED
    10896651, 10896940, 10897043... (more)
    427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Acero 1 Concourse Way, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    COMFY RECRUITMENT LTD - 2019-08-06
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2022-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    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
  • 20
    TIOBELA RECRUITMENT LTD - 2021-09-09 13580115
    20 St. Andrew Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    4385, 13377406 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-05-05 ~ 2023-03-23
    IIF 11 - Director → ME
    Person with significant control
    2021-05-05 ~ 2023-03-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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.