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, Razia

    Related profiles found in government register
  • Begum, Razia
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 1
    • icon of address 35-37, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 2 IIF 3
    • icon of address 770 Mandarin Court, Warrington, WA1 1GG, England

      IIF 4
    • icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU, England

      IIF 5
    • icon of address Halton View Villas, 3-5 Wilson Patten St, Warrington, WA1 1PG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Halton View Villas, 3-5 Wilson Patten St, Warrington, WA16 9LE, England

      IIF 9
    • icon of address Halton View Villas, 3-5 Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 10 IIF 11 IIF 12
  • Begum, Razia
    British commercial director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 13
  • Begum, Razia
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Dickenson Road, Manchester, M14 5HF, England

      IIF 14
    • icon of address Unit 1, 53 Broughton Lane, Manchester, M8 9UE, England

      IIF 15
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 16
    • icon of address 35-37, Wilson Patten Street, Warrington, WA1 1PG

      IIF 17 IIF 18
    • icon of address 96, Wilderspool Causeway, Warrington, WA4 6PU, England

      IIF 19
    • icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU, United Kingdom

      IIF 20
    • icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 21 IIF 22 IIF 23
    • icon of address Halton View Villas, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 25
  • Begum, Razia
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 53 Broughton Lane, Manchester, M8 9UE, England

      IIF 26
    • icon of address 35 Wilson Patten St, Warrington, WA1 1PG, England

      IIF 27
    • icon of address Halton View Villas, 3-5 Wilson Patten St, Warrington, WA1 1PG, England

      IIF 28
    • icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 29 IIF 30 IIF 31
  • Begum, Razia
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Museum Street, Warrington, WA1 1JA

      IIF 34 IIF 35
    • icon of address 35-37, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 36 IIF 37
  • Begum, Razia
    British manager born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Museum Street, Warrington, WA1 1JA

      IIF 38
  • Ms Razia Begum
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 53 Broughton Lane, Manchester, M8 9UE, England

      IIF 39
    • icon of address 770 Mandarin Court, Warrington, WA1 1GG, England

      IIF 40
    • icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU, England

      IIF 41
    • icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, WA4 6PU, United Kingdom

      IIF 42
    • icon of address Halton View Villas, 3-5 Wilson Patten St, Warrington, WA1 1PG, England

      IIF 43 IIF 44 IIF 45
    • icon of address Halton View Villas, 3-5 Wilson Patten St, Warrington, WA16 9LE, England

      IIF 47
    • icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 48 IIF 49
  • Begum, Razia
    British

    Registered addresses and corresponding companies
    • icon of address 202 Chapel Street, Manchester, M3 6BY

      IIF 50
  • Begum, Razia
    British house wife

    Registered addresses and corresponding companies
    • icon of address 202 Chapel Street, Manchester, M3 6BY

      IIF 51
  • Mrs Razia Begum
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Begum, Razia

    Registered addresses and corresponding companies
    • icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 71
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 60 - Has significant influence or controlOE
  • 2
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,303 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,507 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,461 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,802 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,650 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 62 - Has significant influence or controlOE
Ceased 17
  • 1
    CBACC LTD
    - now
    CHESHIRE BUILDING & CONSTRUCTION CO LTD - 2024-08-22
    BL 1 HOLDINGS LIMITED - 2023-11-13
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,311,001 GBP2021-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2022-08-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-10-20
    IIF 67 - Right to appoint or remove directors OE
  • 2
    icon of address 202 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2007-05-08
    IIF 38 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-09-25
    IIF 51 - Secretary → ME
  • 3
    icon of address 29-31 Mailbox 9 Portland Crescent, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,944 GBP2024-11-30
    Officer
    icon of calendar 2010-04-12 ~ 2011-05-24
    IIF 14 - Director → ME
  • 4
    SMILE STUDENTS LIMITED - 2023-02-14
    icon of address Unit 1 53 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,427 GBP2021-11-30
    Officer
    icon of calendar 2019-04-20 ~ 2023-05-05
    IIF 15 - Director → ME
    icon of calendar 2016-06-17 ~ 2017-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-05-05
    IIF 52 - Right to appoint or remove directors OE
    icon of calendar 2016-11-26 ~ 2017-12-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 5
    icon of address Halton View Villas, Wilson Patten Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2021-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-11-11
    IIF 23 - Director → ME
    icon of calendar 2017-03-30 ~ 2017-08-10
    IIF 29 - Director → ME
    icon of calendar 2021-09-23 ~ 2024-07-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-11-11
    IIF 68 - Has significant influence or control OE
    icon of calendar 2021-09-23 ~ 2024-07-19
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-16 ~ 2020-05-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address Zain Hub 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2022-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-08-10
    IIF 31 - Director → ME
    icon of calendar 2018-02-16 ~ 2020-11-11
    IIF 16 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-02-16
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-11-11
    IIF 61 - Has significant influence or control OE
  • 7
    LIVERPOOL MANCHESTER INVESTMENTS LTD - 2011-05-13
    RAZIA BEGUM INVESTMENTS LIMITED - 2006-02-20
    icon of address 35-37 Wilson Patten Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,827 GBP2018-01-31
    Officer
    icon of calendar 2006-01-11 ~ 2020-02-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-02-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 21 Museum Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2009-10-01
    IIF 35 - Director → ME
    icon of calendar 2007-07-03 ~ 2007-12-20
    IIF 50 - Secretary → ME
  • 9
    icon of address 53 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    628,072 GBP2021-07-31
    Officer
    icon of calendar 2017-08-29 ~ 2018-01-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-02-23
    IIF 59 - Has significant influence or control OE
  • 10
    RBS DEVELOPMENTS LTD - 2011-05-13
    icon of address 35-37 Wilson Patten Street, Warrington
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,111,675 GBP2017-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2018-01-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-01-25
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 1 53 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,407 GBP2022-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-12-31
    IIF 27 - Director → ME
    icon of calendar 2018-12-12 ~ 2021-03-09
    IIF 13 - Director → ME
    icon of calendar 2022-08-19 ~ 2023-05-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-05-05
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-09 ~ 2017-12-31
    IIF 54 - Has significant influence or control OE
    icon of calendar 2018-12-01 ~ 2021-03-09
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address 96 Wilderspool Causeway, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,529 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-08-30
    IIF 19 - Director → ME
  • 13
    icon of address Duchess House, 96 Wilderspool Causeway, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2025-07-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-07-22
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,949 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-10-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2024-10-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    MISS ARAB WORLD LIMITED - 2015-11-23
    icon of address 35-37 Wilson Patten Street, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    155,225 GBP2016-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2017-06-05
    IIF 37 - Director → ME
    icon of calendar 2018-02-16 ~ 2018-04-12
    IIF 18 - Director → ME
    icon of calendar 2018-04-29 ~ 2018-07-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-04-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    icon of address 770 Mandarin Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,217 GBP2022-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-06-17
    IIF 2 - Director → ME
    icon of calendar 2019-04-19 ~ 2023-04-12
    IIF 1 - Director → ME
    icon of calendar 2017-03-17 ~ 2017-08-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2023-04-12
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2016-11-16 ~ 2016-11-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    icon of address Halton View Villas 3-5, Wilson Patten Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,956 GBP2020-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-08-10
    IIF 32 - Director → ME
    icon of calendar 2018-02-16 ~ 2021-03-09
    IIF 21 - Director → ME
    icon of calendar 2022-08-19 ~ 2024-07-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-07-19
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-30 ~ 2017-06-28
    IIF 58 - Has significant influence or control OE
    icon of calendar 2018-04-16 ~ 2021-03-09
    IIF 66 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.