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

Mr Zakaullah Raja Begum

    Related profiles found in government register
  • Mr Zakaullah Raja Begum
    Spanish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Tideslea Path, London, SE28 0NH, England

      IIF 1
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 2
    • icon of address 43, Woolwich New Road, Woolwich, SE18 6EU

      IIF 3
  • Mr Zakaullah Raja Begum
    Spanish born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Kent Street, Dunfermline, KY12 0DJ, Scotland

      IIF 4
  • Begum, Zakaullah Raja
    Spanish engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Granary Mansions, Erebus Drive, Thames Mead, London, SE28 0GH, Uk

      IIF 5
  • Mr Qaiser Raza Raja Begum
    Spanish born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Tideslea Path, London, SE28 0NH, England

      IIF 6
    • icon of address 251, Tideslea Path, London, SE28 0NH, England

      IIF 7
  • Mr Zakaullah Raja Begum
    Spanish born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Woolwich New Road, Woolwich, SE18 6EU

      IIF 8
  • Begum, Zakaullah Raja
    Spanish restaurateur born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Kent Street, Dunfermline, KY12 0DJ

      IIF 9
  • Raja Begum, Zakaullah
    Spanish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Tideslea Path, London, SE28 0NH, England

      IIF 10
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 11
  • Raja Begum, Zakaullah
    Spanish civil engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Woolwich New Road, Woolwich, SE18 6EU

      IIF 12
  • Raja Begum, Qaiser Raza
    Spanish biochemist born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Tideslea Path, London, SE28 0NH, England

      IIF 13
  • Raja Begum, Qaiser Raza
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Tideslea Path, London, SE28 0NH, England

      IIF 14
  • Raja Begum, Qaiser Raza
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Tideslea Path, London, SE28 0NH, England

      IIF 15
  • Raja Begum, Qaiser Raza
    Spanish director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raja Begum, Zakaullah
    Spanish company secretary

    Registered addresses and corresponding companies
    • icon of address 26 Kent Street, Dunfermline, Fife, KY12 0DJ

      IIF 18
  • Raja Begum, Zakaullah
    Spanish buyer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-25, Bellegrove Rd, Welling, Kent, Kent, DA16 3PA, England

      IIF 19
  • Raja Begum, Zakaullah
    Spanish civil engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Woolwich New Road, Woolwich, SE18 6EU

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 43 Woolwich New Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 241 Tideslea Path, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    880 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 241 Tideslea Path, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,236 GBP2025-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 251 Tideslea Path, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 26 Kent Street, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,407 GBP2016-11-30
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,103 GBP2021-04-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Hugh Mccormick And Co, 43 Main Street, Lochgelly, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2014-08-01
    IIF 17 - Director → ME
    icon of calendar 2007-10-18 ~ 2013-08-01
    IIF 18 - Secretary → ME
  • 2
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,103 GBP2021-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2017-02-26
    IIF 13 - Director → ME
    icon of calendar 2013-04-29 ~ 2015-06-15
    IIF 5 - Director → ME
  • 3
    icon of address 115-123 Powis Street Powis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,002 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-07-23
    IIF 19 - Director → ME
    icon of calendar 2021-08-24 ~ 2022-07-05
    IIF 12 - Director → ME
    icon of calendar 2019-07-23 ~ 2021-08-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-07-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-07-23 ~ 2021-08-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.