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

Zaman, Qamar

    Related profiles found in government register
  • Zaman, Qamar
    British businessman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wellington Street, St. Ives, PE27 5AZ, England

      IIF 1
  • Zaman, Qamar
    British car dealer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71, Northfield Road, Peterborough, PE1 3QG, England

      IIF 2
  • Zaman, Qamar
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48, High Street, Peterborough, Cambridgeshire, PE6 7UY, United Kingdom

      IIF 3
    • 1, Wellington Street, St Ives, PE27 5AZ, United Kingdom

      IIF 4
  • Zaman, Qamar
    British mot tester born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71 Northfield Road, Peterborough, PE1 3QG

      IIF 5
  • Zaman, Qamar
    British chief technology officer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Elder Avenue, Wakefield, WF2 9AJ, England

      IIF 6
  • Zaman, Qamar
    British company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Elder Avenue, Wakefield, WF2 9AJ, England

      IIF 7
    • 2e, Unit 2, The Gateway, Silkwood Park, Fryers Way, Wakefield, WF59TJ, United Kingdom

      IIF 8
  • Zaman, Qamar
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
  • Zaman, Qamar
    British software engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Elder Avenue, Wakefield, West Yorkshire, WF2 9AJ, United Kingdom

      IIF 18
  • Zaman, Qamar
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 87, Overstone Road, Luton, LU4 8QY, United Kingdom

      IIF 19
  • Zaman, Qamar
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Excel House, 3 Duke Street, Bedford, MK40 3HR, England

      IIF 20
    • 39, Embleton Way, Buckingham, MK18 1FJ, England

      IIF 21
  • Zaman, Qamar
    British sel born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Qamar Zaman
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 23
    • 48, High Street, Peterborough, Cambridgeshire, PE6 7UY, United Kingdom

      IIF 24
    • 71 Northfield Road, Peterborough, PE1 3QG

      IIF 25
    • 71, Northfield Road, Peterborough, PE1 3QG, England

      IIF 26
    • 1, Wellington Street, St Ives, PE27 5AZ, United Kingdom

      IIF 27
  • Zaman, Qamar
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Anchor Lane, Farnworth, Bolton, BL4 0QX, England

      IIF 28
    • 16, Wright Street, Coventry, CV1 5HN, England

      IIF 29
    • 76, Blythe Road, Coventry, CV1 5AW, England

      IIF 30
    • 95, St. Marys Road, Ilford, IG1 1QY, England

      IIF 31
  • Zaman, Qamar
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 32
  • Mr Qamar Zaman
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Parkview Building, 23 Queen's Road, London, TW10 6JW, England

      IIF 33
    • 12 Elder Avenue, Elder Avenue, Wakefield, WF2 9AJ, England

      IIF 34
    • 13 Elder Avenue, 13 Elder Avenue, Wakefield, WF2 9AJ, England

      IIF 35
    • 13, Elder Avenue, Wakefield, WF2 9AJ, England

      IIF 36 IIF 37 IIF 38
    • 13, Elder Avenue, Wakefield, West Yorkshire, WF2 9AJ, United Kingdom

      IIF 43
    • Walkers Commercial Solicitors, 31 Bootham, York, YO30 7BT, United Kingdom

      IIF 44
  • Zaman, Qamar
    Uk director, subscriber born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 45
  • Zaman, Qamar
    British self employed born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 46
  • Mr Qamar Zaman
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 39, Embleton Way, Buckingham, MK18 1FJ, England

      IIF 47
  • Zaman, Qamar
    British director and shareholder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Crwys Road, Cardiff, CF24 4NR, United Kingdom

      IIF 48
  • Zaman, Qamar
    Australian director born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9g, Sunnyside Road, Coatbridge, ML5 3DG, Scotland

      IIF 49
  • Zaman, Qamar
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
  • Zaman, Qamar
    Pakistani retailer born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 100434, P/o Kaleki Mandi Thatha Manak, Hafizabad, 52110, Pakistan

      IIF 51
  • Zaman, Qamar
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Muslim Colony, Mohallah Muslim Colony, Sialkot, 51310, Pakistan

      IIF 52
  • Mr Qamar Zaman
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wright Street, Coventry, CV1 5HN, England

      IIF 53
    • 76, Blythe Road, Coventry, CV1 5AW, England

      IIF 54
    • 95, St. Marys Road, Ilford, IG1 1QY, England

      IIF 55
  • Zaman, Qamar

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 56
  • Mr Qamar Zaman
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 57
  • Zaman, Qamar
    Pakistani business born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Deal Road, London, SW17 9JW, United Kingdom

      IIF 58
  • Qamar Zaman
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
    • Office 100434, P/o Kaleki Mandi Thatha Manak, Hafizabad, 52110, Pakistan

      IIF 60
  • Mr Qamar Zaman
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Crwys Road, Cardiff, CF24 4NR, United Kingdom

      IIF 61
  • Mr Qamar Zaman
    Australian born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9g, Sunnyside Road, Coatbridge, ML5 3DG, Scotland

      IIF 62
  • Mr Qamar Zaman
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Deal Road, London, SW17 9JW, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    960 Capability Green, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,352 GBP2017-03-31
    Officer
    2018-07-26 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Alexandra Road, Gravesend, England, Da12 2qq, Alexandra Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 52 - Director → ME
  • 3
    13 Elder Avenue, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    150 Crwys Road, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    2020-07-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ZAMAN MOTORS T/A EAST ANGLIA MOTORS LTD. - 2022-06-10
    ZAMAN MOTORS LTD T/A EAST ANGLIA MOTORS LIMITED - 2021-05-20
    ZAMAN MOTORS LTD - 2021-04-26
    48 High Street, Eye, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,361 GBP2020-12-31
    Officer
    2019-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Wright Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    13 Elder Avenue, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    9g Sunnyside Road, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    The Digital Exchange, 34 Peckover Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-12-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Walkers Commercial Solicitors, 31 Bootham, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    2018-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    2e, Unit 2, The Gateway, Silkwood Park, Fryers Way, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 8 - Director → ME
  • 12
    76 Blythe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    1 Wellington Street, St Ives, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,231 GBP2019-06-30
    Officer
    2019-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    48 High Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 16
    Office 100434 Office 100434, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    87 Overstone Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 18
    4385, 14123216 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    ZAMAN TECH LTD - 2018-04-24
    96 Bridge Street, Peterborough, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    70,237 GBP2020-03-31
    Officer
    2018-03-15 ~ now
    IIF 32 - Director → ME
    2018-03-15 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    95 St. Marys Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    13 Elder Avenue, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    38 Deal Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,166 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    13 Elder Avenue, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    2018-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    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
  • 24
    13 Elder Avenue, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-12-10 ~ 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
  • 25
    13 Elder Avenue, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 26
    12 Elder Avenue Elder Avenue, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,966 GBP2023-07-31
    Officer
    2018-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    13 Elder Avenue, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,257 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    150 Crwys Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2020-07-14 ~ 2020-09-21
    IIF 48 - Director → ME
  • 2
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,840 GBP2020-09-30
    Officer
    2019-09-03 ~ 2022-11-20
    IIF 1 - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-11-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    1b, Parkview Building, 23 Queen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ 2019-10-10
    IIF 6 - Director → ME
    Person with significant control
    2019-10-05 ~ 2019-10-10
    IIF 33 - Has significant influence or control OE
  • 4
    9g Sunnyside Road, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ 2024-12-03
    IIF 49 - Director → ME
  • 5
    Laxton House, 191 Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-01-02
    IIF 45 - Director → ME
  • 6
    16 Dolphin Street Dolphin Street, Manchester, England
    Dissolved Corporate
    Officer
    2019-12-16 ~ 2021-01-01
    IIF 2 - Director → ME
    Person with significant control
    2019-12-16 ~ 2021-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    39 Embleton Way, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,528 GBP2020-10-31
    Officer
    2018-10-19 ~ 2021-05-01
    IIF 21 - Director → ME
    Person with significant control
    2018-10-19 ~ 2021-05-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    7 Edwin Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ 2025-01-01
    IIF 13 - Director → ME
    Person with significant control
    2024-03-07 ~ 2025-01-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,843 GBP2024-04-29
    Officer
    2016-12-01 ~ 2017-05-07
    IIF 46 - 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.