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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zaman, Yasar

    Related profiles found in government register
  • Zaman, Yasar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yasar Zaman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zaman, Yasar
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Milkstone Road, Rochdale, Lancashire, 0L11 1LZ, England

      IIF 18
  • Zaman, Yasar
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Gill Road, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0EA, England

      IIF 19
  • Zaman, Yasir
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 20
  • Zaman, Yasir
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Trefoil Wood, Marton Manor, Middlesbrough, TS7 8RR, England

      IIF 21
  • Mr Yasar Iqbal Zaman
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308 Hagley Road West, Oldbury, B68 0PA, England

      IIF 22
  • Zaman, Yasar Iqbal
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, River Street, Digbeth, Birmingham, B5 5SA, United Kingdom

      IIF 23
    • 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 24
  • Zaman, Yasar Iqbal
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15464735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 26
    • 308 Hagley Road West, Oldbury, B68 0PA, England

      IIF 27
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 28
  • Zaman, Yasar Iqbal
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 29
    • 1st Floor Office, 34 High Street, Yarm, TS15 9AE, England

      IIF 30
  • Zaman, Yasar Iqbal
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Queensway Business Centre, Queensway South West, Middlesbrough, Durham, TS3 8BQ, United Kingdom

      IIF 31
  • Yasar Zaman
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Gill Road, Nunthorpe, Middlesbrough, North Yorkshire, TS7 0EA, England

      IIF 32
  • Mr Yasar Zaman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yasir Zaman
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Trefoil Wood, Marton Manor, Middlesbrough, TS7 8RR, England

      IIF 44
    • 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 45
  • Mr Yasar Iqbal Zaman
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, River Street, Digbeth, Birmingham, B5 5SA, United Kingdom

      IIF 46
    • 15464735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 48 IIF 49
    • 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 50
    • The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 51
    • 1st Floor Office, 34 High Street, Yarm, TS15 9AE, England

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    ARTEMIS CORPORATE SOLUTIONS LTD
    15464735
    4385, 15464735 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    BNY INVESTMENTS GROUP LIMITED - now
    IGROUP SERVICES LTD
    - 2025-03-26 15290532
    Flat 2 55a The Green, Billingham, Cleveland
    Active Corporate (2 parents)
    Officer
    2023-11-16 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-08-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 3
    CARERS EMPIRE LIMITED
    06836821
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2015-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    CONSULTANCY EMPIRE LTD
    07760648
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2011-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    DTEC GROUP LTD - now
    IRON MAN METAL LTD
    - 2024-05-25 14169680
    4385, 14169680 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ 2023-12-18
    IIF 28 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-12-18
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    EL JEFE CLOTHING LTD
    15398065
    67 Trefoil Wood, Marton Manor, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    EMPIRE ESTATE GROUP LTD
    16334968
    Empire House, College Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 34 - Right to appoint or remove directors OE
    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
  • 8
    EMPIRE GROUP (UK) LIMITED
    07738978
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2011-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    EMPIRE PROPERTIES GROUP LTD
    16208025
    Empire House, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    LANGUAGE EMPIRE LIMITED
    05535464
    Empire House, College Road, Rochdale, England
    Active Corporate (13 parents)
    Officer
    2007-05-01 ~ 2021-03-01
    IIF 1 - Director → ME
    Person with significant control
    2017-03-14 ~ 2021-05-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    LINGUIST EMPIRE LIMITED
    10579125
    Empire House, College Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    NEMRUT MVP LIMITED
    12006424
    Regent House, Uphall Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-10-01 ~ 2023-10-01
    IIF 23 - Director → ME
    Person with significant control
    2023-10-01 ~ 2023-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    OWEN ALEXANDER LTD
    14861652 08831270
    36 High Gill Road, Nunthorpe, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    PIZZA FELLAS LTD
    13463504
    67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    PIZZA SENSATION LTD
    13463346
    67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    PRINTING EMPIRE LTD
    06639892
    Empire House, College Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2008-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    RECRUITMENT EMPIRE LIMITED
    06589219
    Empire House, College Road, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2008-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    SECURITY EMPIRE LTD
    07756667
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2011-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    SEO EMPIRE LTD
    07756703
    Empire House, College Road, Rochdale, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-30 ~ 2020-06-01
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    T&T WHOLESALE LIMITED
    11583876
    308 Hagley Road West, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 21
    TECHNOLOGY EMPIRE LTD
    07694674
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2011-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    TIMEPIECE LONDON LTD
    12392346
    Queensway Business Centre, Queensway South West, Middlesbrough, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 23
    TRAINING EMPIRE LTD
    07761696
    Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2011-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    TRANSLATION EMPIRE LTD
    06639857
    Empire House, College Road, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2008-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 25
    TRANSPORT EMPIRE LTD
    08069768
    Deeplish House, 174 Milkstone Road, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 26
    VTICK SOLUTIONS LIMITED
    - now 14107426
    H & M CONSTRUCTION LTD
    - 2024-05-21 14107426
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2022-05-14 ~ 2024-06-01
    IIF 29 - Director → ME
    Person with significant control
    2022-05-14 ~ 2024-06-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    YIZ PROPERTIES LIMITED
    16128315
    67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.