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

Zaman, Mohammed Yusuf

    Related profiles found in government register
  • Zaman, Mohammed Yusuf
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Ferham Road Holmes, 308 Queens Road, Rotherham, S61 1AW, England

      IIF 1
  • Zaman, Mohammed Yusuf
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fernham Road, Rotherham, South Yorkshire, S61 1AW, United Kingdom

      IIF 2
  • Zaman, Mohammed Yusuf
    British furniture retailer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308-318 Queens Road, 308-318 Queens Road, Healy, 308-318 Queens Road, Healy, Sheffield, South Yorkshire, S2 4DL, United Kingdom

      IIF 3
  • Zaman, Mohammed Yusuf
    British manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-67, Chatsworth Road, Chesterfield, S40 2AL, England

      IIF 4
    • icon of address 72, Ferham Road, Rotherham, South Yorkshire, S61 1AW, United Kingdom

      IIF 5
  • Zaman, Mohammed Yusuf
    British sales born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jones, Burns & Davies Accountants, 6a Station Road, Eckington, Sheffield, S21 4FX, United Kingdom

      IIF 6
  • Zaman, Mohammed Yusuf
    British sales manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fernham Road, Rotherham, South Yorkshire, S61 1AW, United Kingdom

      IIF 7
  • Zaman, Mohammed Yusuf
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 8
  • Zaman, Mohammed
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Queens Road, Sheffield, S24DL, England

      IIF 9
  • Mr Mohammed Zaman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Queens Road, Sheffield, S24DL, England

      IIF 10
  • Mr Mohammed Yusuf Zaman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Ferham Road, Rotherham, S61 1AW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 308-318 Queens Road, 308-318 Queens Road, Healy, 308-318 Queens Road, Healy, Sheffield, South Yorkshire, S2 4DL, United Kingdom

      IIF 16
  • Mr Mohammed Yusuf Zaman
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 17
  • Zaman, Mohammed Yusuf
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245c, Heckmondwike Road, Dewsbury, WF13 3NF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 42, Old Mill View, Dewsbury, WF12 9QJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 42, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 24
    • icon of address 42, Old Mill View, Savile Town, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 25
    • icon of address Express House, Station Road, Bradley, Huddersfield, HD2 1UT, England

      IIF 26
    • icon of address Flint Class Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 27
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 28
    • icon of address 245c Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF

      IIF 29
  • Zaman, Mohammed Yusuf
    British entrepreneur born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Heckmondwike Road, Dewsbury, WF13 3NF, England

      IIF 30 IIF 31
  • Zaman, Mohammed Yusuf
    British furniture retailer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Heckmondwike Road, Dewsbury, WF13 3NF, United Kingdom

      IIF 32
  • Zaman, Mohammed Yusuf
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 72, Ferham Road, Rotherham, South Yorkshire, S61 1AW, United Kingdom

      IIF 33
  • Zaman, Yusuf
    British diector born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, United Kingdom

      IIF 34
  • Zaman, Yusuf
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF, England

      IIF 35
  • Mr Mohammed Yusuf Zaman
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245c, Heckmondwike Road, Dewsbury, WF13 3NF, England

      IIF 36 IIF 37
    • icon of address 245c, Heckmondwike Road, Dewsbury, WF13 3NF, United Kingdom

      IIF 38
    • icon of address 299, Heckmondwike Road, Dewsbury, WF13 3NF, England

      IIF 39 IIF 40
    • icon of address 42, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 41 IIF 42
    • icon of address Express House, Station Road, Bradley, Huddersfield, HD2 1UT, England

      IIF 43
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 44
    • icon of address 245c Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF

      IIF 45
  • Mr Yusuf Zaman
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 72 Ferham Rd, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    14,333 GBP2024-02-28
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    294,775 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 308-318 Queens Road, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    173,425 GBP2024-09-30
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,206 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 247 Heckmondwike Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 84 Ferham Road, Holmes, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 318 Queens Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,750 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 245c Heckmondwike Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,415 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEDS FOR THE WEB LTD - 2013-04-08
    icon of address Express House Station Road, Bradley, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -279,396 GBP2024-04-29
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 308-318 308-318 Queens Road, Healy, 308-318 Queens Road, Healy, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,580 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 North Street, Heckmondwike, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 North Street, Heckmondwike, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -938,710 GBP2023-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Court House, Grove Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    128,763 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Court House, Grove Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,154 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,852 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 245c Heckmondwike Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    97,062 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,322 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 42 Old Mill View, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Flint Class Works 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 27 - Director → ME
Ceased 9
  • 1
    icon of address 320 Queens Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2011-03-25
    IIF 33 - Secretary → ME
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2014-07-01
    IIF 25 - Director → ME
    icon of calendar 2013-03-19 ~ 2013-08-23
    IIF 23 - Director → ME
  • 3
    BEDS FOR THE WEB LTD - 2013-04-08
    icon of address Express House Station Road, Bradley, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -279,396 GBP2024-04-29
    Officer
    icon of calendar 2014-04-30 ~ 2014-10-22
    IIF 24 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-06-04
    IIF 22 - Director → ME
  • 4
    icon of address 9 Ferham Park Avenue, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,562 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-03-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-03-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -938,710 GBP2023-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-08-23
    IIF 21 - Director → ME
  • 6
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-11 ~ 2025-06-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 22 Burley Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-08-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,322 GBP2023-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2019-04-01
    IIF 4 - Director → ME
  • 9
    icon of address 245c Heckmondwike Road, Dewsbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -28,274 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2024-12-02
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.