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

Miss Shabnum Begum

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 127-129, Highfield Road, Birmingham, B28 9HH, United Kingdom

      IIF 7
    • 1a, Adria Road, Birmingham, B11 4JL, England

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

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

      IIF 11
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 12
  • 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 England

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

      IIF 26 IIF 27
  • 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 28
    • 1a, Adria Road, Birmingham, B11 4JL, England

      IIF 29
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, England

      IIF 30 IIF 31 IIF 32
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, B1 3AJ, United Kingdom

      IIF 36
    • Unit 3, 8 Fournier House, Tenby Street, Birmingham, Tenby Street, Birmingham, B1 3AJ, England

      IIF 37 IIF 38
    • 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 39
    • 82, Redlands Road, Solihull, B91 2LT, England

      IIF 40
  • 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 41
  • 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 42 IIF 43 IIF 44
    • 130 Southam Road, Birmingham, West Midlands, B28 0AD

      IIF 47
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 48
  • 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 52
    • 130 Southam Road, Hall Green, Birmingham, B28 0AD

      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 43 - Director → ME
    2014-03-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    AYAN LIMITED
    Appointed
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 44 - Director → ME
    2014-03-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    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 47 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    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 37 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    COTTONLAND LTD
    Appointed
    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 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Other registered number: 09860298
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    Other registered number: 09860278
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - 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 31 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 1 - 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 28 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 40 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Other registered numbers: 12682828, 13931156
    124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 39 - Director → ME
    2025-11-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Other registered numbers: 13931156, 16825927
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    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 32 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Other registered numbers: 12586183, 13931048
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    Other registered numbers: 13931048, 09061512
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    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 38 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    128 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    Other registered number: 13931037
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    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 34 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    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 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    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 35 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 4 - 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 53 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 21 - 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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - 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 33 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 7 - 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 36 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    130 Southam Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 52 - Director → ME
    2012-11-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 27
    UK TUITION LTD
    Appointed
    1a Adria Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    VHEELO LIMITED
    Appointed
    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 30 - Director → ME
    2022-09-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    AMAN DESIGN LTD
    Appointed
    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
    Other registered numbers: 12586183, 13931048
    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 48 - 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.