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, Jhahanger

    Related profiles found in government register
  • Zaman, Jhahanger
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 786, Great West Road, Isleworth, TW7 5NA, England

      IIF 1
    • 60, Queens Road, Newbury, RG14 7PA, England

      IIF 2
    • 12, Fuchsia Grove, Shinfield, Reading, RG2 9ET, England

      IIF 3
  • Zaman, Jhahanger
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Zaman, Jhahanger
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 5
  • Zaman, Jhahanger
    British it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21a Roman Way, Thatcham, RG18 3BP, England

      IIF 6
  • Zaman, Jhahanger
    British technical leader born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Roman Way, Thatcham, RG18 3BP, United Kingdom

      IIF 7
  • Zaman, Jhahanger
    British unemployed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53, Sandown Way, Newbury, Berkshire, RG14 7SB, United Kingdom

      IIF 8
  • Mr Jhahanger Zaman
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 9
    • 53, Sandown Way, Newbury, Berkshire, RG14 7SB

      IIF 10
    • 53, Sandown Way, Newbury, RG14 7SB, England

      IIF 11
    • 60, Queens Road, Newbury, RG14 7PA, England

      IIF 12
    • 21a Roman Way, Thatcham, RG18 3BP, England

      IIF 13
  • Zaman, Jhahanger
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100-101, Gloucester Green, Oxford, OX1 2DF, United Kingdom

      IIF 14
    • 50, Mount Pleasant, Reading, RG1 2TD, England

      IIF 15
    • 50, Mount Pleasant, Reading, RG1 2TD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Zaman, Jhahanger
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 19
  • Mr Jhahanger Zaman
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rehman Michael & Co, 277 Roundhay Road, Leeds, LS8 4HS, England

      IIF 20
  • Zaman, Jhahanger

    Registered addresses and corresponding companies
    • 53, Sandown Way, Newbury, Berkshire, RG14 7SB, United Kingdom

      IIF 21
  • Mr Jhahanger Zaman
    British born in July 1983

    Resident in United Kingdom

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

      IIF 22
    • 100-101, Gloucester Green, Oxford, OX1 2DF, United Kingdom

      IIF 23
    • 50, Mount Pleasant, Reading, RG1 2TD, England

      IIF 24
    • 50, Mount Pleasant, Reading, RG1 2TD, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments 15
  • 1
    ANI SYSTEMS ROBOTICS & AUTOMATION SERVICES LTD
    - now 10376736
    ASOOPS LTD
    - 2017-01-12 10376736
    786 Great West Road, Isleworth, England
    Active Corporate (3 parents)
    Officer
    2017-01-10 ~ now
    IIF 1 - Director → ME
  • 2
    BLOOMFIELD ESTATE MANAGEMENT LTD
    17000281
    50 Mount Pleasant, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 16 - Director → ME
  • 3
    BLOOMFIELD HOMES LTD
    15514800
    50 Mount Pleasant, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-22 ~ 2026-01-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BLOOMFIELD INVESTMENTS LTD
    16785031
    50 Mount Pleasant, Reading, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    HOT & FRESH PIZZA LTD
    09213021
    307c Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 6
    INOVATED INTEGRATION LTD
    11316422
    60 Queens Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2018-11-05 ~ 2019-10-01
    IIF 3 - Director → ME
    2019-10-01 ~ 2023-02-01
    IIF 2 - Director → ME
    Person with significant control
    2018-12-10 ~ 2023-02-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    IT EDGE SOLUTIONS LIMITED
    09438873
    21a Roman Way, Thatcham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 8
    IT SMART INTEGRATION LIMITED
    10286256
    21a Roman Way, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 9
    JMZ DEVELOPMENTS LIMITED
    08284378
    53 Sandown Way, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ 2012-12-01
    IIF 8 - Director → ME
    2012-11-07 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    PROJECT IT LTD
    11216870
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 11
    SONAM PIZZA LIMITED
    10788137
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2017-06-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    T&H ASSETS LTD
    13914938
    50 Mount Pleasant, Reading, England
    Active Corporate (2 parents)
    Officer
    2022-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-14 ~ 2025-12-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    100-101 Gloucester Green, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    TH ESTATES LTD
    14490419
    50 Mount Pleasant, Reading, England
    Active Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    UNIFY GROUP LIMITED
    10455501
    Rehman Michael & Co, 277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 20 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.