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 Yasin Kalaz Zaman

    Related profiles found in government register
  • Mr Yasin Kalaz Zaman
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 1 IIF 2 IIF 3
    • 29, Charnwood Ave, Merton Park, London, SW19 3EJ, United Kingdom

      IIF 4
    • 3-7, Sunnyhill Road, London, SW16 2UG, England

      IIF 5 IIF 6 IIF 7
    • London Cupping Clinic, 58 Trinity Road, London, SW17 7RH

      IIF 9
    • Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 10
  • Mr Yasin Zaman
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyhill House, 3-7 Sunnyhill Road, London, SW16 2UG, United Kingdom

      IIF 11
    • Sunnyhill House, 3-7 Sunnyhill Rd, Streatham, London, SW16 2UG, England

      IIF 12
    • Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 13 IIF 14
  • Mr Yasin Kalaz Zaman
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 15
    • 44, Norton Gardens, London, SW16 4SZ, United Kingdom

      IIF 16
  • Zaman, Yasin Kalaz
    British administrator born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3-7, Sunnyhill Road, London, SW16 2UG, England

      IIF 17 IIF 18
  • Zaman, Yasin Kalaz
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Charnwood Ave, Merton Park, London, SW19 3EJ, United Kingdom

      IIF 19
  • Zaman, Yasin Kalaz
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3-7, Sunnyhill Road, London, SW16 2UG, England

      IIF 20 IIF 21
  • Zaman, Yasin Kalaz
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 22
    • Sunnyhill House, 3-7 Sunnyhill Road, London, SW16 2UG, England

      IIF 23
  • Zaman, Yasin
    British administrator born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • Sunnyhill House, 3-7 Sunnyhill Road, London, SW16 2UG, United Kingdom

      IIF 25
    • Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 26 IIF 27
  • Zaman, Yasin
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyhill House, 3-7 Sunnyhill Rd, Streatham, London, SW16 2UG, England

      IIF 28
  • Zaman, Yasin Kalaz
    British business consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 10-12, Whitechapel Road, London, E1 1EW, England

      IIF 29
    • 44, Norton Gardens, London, SW16 4SZ, United Kingdom

      IIF 30
  • Zaman, Yasin Kalaz
    British clinician born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pointe, 89 Hartfield Road, Floor 1, London, SW19 3TJ, United Kingdom

      IIF 31
  • Zaman, Yasin Kalaz
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old House, 2 Wellesley Court Road, Croydon, CR0 1LE, England

      IIF 32
    • London Cupping Clinic, 58 Trinity Road, London, SW17 7RH, England

      IIF 33
  • Zaman, Yasin Kalaz
    British student born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 209, Merton Road, London, London, SW19 1EE, United Kingdom

      IIF 34
    • 82 Manor Road, Mitcham, CR4 1JB

      IIF 35
  • Zaman, Yasin Kalaz
    British unemployed born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nevaby, Howe Hill Lane, Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire, HP15 6UN, England

      IIF 36
  • Zaman, Yasin Kalaz
    British

    Registered addresses and corresponding companies
    • 82 Manor Road, Mitcham, CR4 1JB

      IIF 37
  • Zaman, Yasin

    Registered addresses and corresponding companies
    • 29, Charnwood Ave, Merton Park, London, SW19 3EJ, United Kingdom

      IIF 38
    • Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, SW16 2UG, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,598 GBP2020-01-31
    Person with significant control
    2018-01-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    TALK META LTD - 2024-10-08
    SHUBINA THERAPY LTD - 2022-06-15
    The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    The Pointe, 89 Hartfield Road, Floor 1, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    82 Manor Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    2007-05-24 ~ dissolved
    IIF 35 - Director → ME
    2007-05-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    EVOKE CARE LIMITED - 2022-05-05
    The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,038 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Sunnyhill House, 3-7 Sunnyhill Rd, Streatham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    3-7 Sunnyhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    3-7 Sunnyhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    3-7 Sunnyhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    INAYA CARE LTD - 2021-09-02
    3-7 Sunnyhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    44 Norton Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    London Cupping Clinic, 58 Trinity Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -114,781 GBP2021-09-30
    Officer
    2013-09-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,828 GBP2020-10-31
    Officer
    2021-12-03 ~ now
    IIF 39 - Secretary → ME
Ceased 8
  • 1
    Nevaby Howe Hill Lane, Watchet Lane, Holmer Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,669 GBP2024-02-29
    Officer
    2014-08-13 ~ 2014-10-17
    IIF 36 - Director → ME
  • 2
    CANTERBURY HOUSING LTD - 2021-01-18
    Sunnyhill House, 3-7 Sunnyhill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    125,760 GBP2021-01-31
    Officer
    2019-01-04 ~ 2023-10-18
    IIF 25 - Director → ME
    Person with significant control
    2019-01-04 ~ 2023-10-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,598 GBP2020-01-31
    Officer
    2018-01-05 ~ 2021-01-31
    IIF 24 - Director → ME
  • 4
    EVOKE CARE LIMITED - 2022-05-05
    The Old House, 2 Wellesley Court Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,038 GBP2024-01-31
    Person with significant control
    2017-01-26 ~ 2023-05-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 5
    1 Tylecroft Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -637 GBP2024-01-31
    Officer
    2016-01-18 ~ 2017-01-15
    IIF 29 - Director → ME
  • 6
    Sunnyhill House, 3-7 Sunnyhill Road, Streatham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,828 GBP2020-10-31
    Officer
    2019-10-15 ~ 2020-11-18
    IIF 27 - Director → ME
    Person with significant control
    2019-10-15 ~ 2020-11-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    82 Manor Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    2010-11-15 ~ 2013-11-13
    IIF 34 - Director → ME
  • 8
    ZAYTOUN LONDON LBG LTD - 2022-06-21
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-05 ~ 2021-02-10
    IIF 19 - Director → ME
    2016-02-05 ~ 2021-06-30
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-10
    IIF 4 - Has significant influence or control OE
© 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.