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 director born in March 1980

    Resident in England

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

      IIF 1
  • 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 2 IIF 3
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 4 IIF 5
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 6
  • Begum, Shabnum
    British md born in March 1980

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 10
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 11
  • Begum, Shabnum
    British teacher born in March 1980

    Resident in England

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

      IIF 12
    • 1a, Adria Road, Birmingham, B11 4JL, England

      IIF 13
  • 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 14
  • 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 15 IIF 16 IIF 17
    • 130 Southam Road, Birmingham, West Midlands, B28 0AD

      IIF 20
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 21
    • 82, Redlands Road, Solihull, B91 2LT, England

      IIF 22
  • 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 26
    • 130 Southam Road, Hall Green, Birmingham, B28 0AD

      IIF 27
  • Ms Shabnum Begum
    British born in March 1980

    Resident in England

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

      IIF 28 IIF 29 IIF 30
    • 127-129, Highfield Road, Birmingham, B28 9HH, United Kingdom

      IIF 34
    • 1a, Adria Road, Birmingham, B11 4JL, England

      IIF 35 IIF 36
    • Unit 3, 8 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 37
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 38
  • Miss Shabnum Begum
    British born in March 1980

    Resident in England

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

      IIF 39 IIF 40
  • Begum, Shabnum

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

      IIF 41 IIF 42
    • 130, Southam Road, Birmingham, B11 4JL, United Kingdom

      IIF 43
    • 230 Zellig Building Custard Factory, Gibb Street, Birmingham, B9 4AA

      IIF 44
    • Iglobal Et &r Ltd, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 45
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 46
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 47
  • Ms Shabnum Begum
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 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 16 - director → ME
    2014-03-25 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - 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 17 - director → ME
    2014-03-21 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    Unit3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    228 Moseley Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    1a Adria Rd, 1a Adria Road, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    82 Redlands Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -22,432 GBP2023-05-31
    Officer
    2014-05-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    228 Moseley Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-05-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-06-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    130 Southam Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 26 - director → ME
    2012-11-27 ~ dissolved
    IIF 43 - secretary → ME
  • 26
    1a Adria Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    Unit 3, 8 Fournier House, Tenby Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 1 - director → ME
    2022-09-21 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 44 - secretary → ME
  • 2
    82 Redlands Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -22,432 GBP2023-05-31
    Officer
    2014-05-09 ~ 2016-06-05
    IIF 45 - secretary → ME
  • 3
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ 2016-04-13
    IIF 47 - secretary → ME
  • 4
    6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    104,965 GBP2023-11-30
    Officer
    2021-11-09 ~ 2022-12-31
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.