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

Mr Yasar Iqbal Zaman

    Related profiles found in government register
  • Mr Yasar Iqbal Zaman
    British born in January 1987

    Resident in England

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

      IIF 1
    • icon of address 15464735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 3 IIF 4
    • icon of address 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 5
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 6
    • icon of address 1st Floor Office, 34 High Street, Yarm, TS15 9AE, England

      IIF 7
  • 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
    • icon of address 67, Trefoil Wood, Marton Manor, Middlesbrough, TS7 8RR, England

      IIF 19
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 20
  • Yasar Zaman
    British born in January 1987

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 23
  • Zaman, Yasar Iqbal
    British company director born in January 1987

    Resident in England

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

      IIF 24
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 25
    • icon of address 308 Hagley Road West, Oldbury, B68 0PA, England

      IIF 26
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 27
  • Zaman, Yasar Iqbal
    British director born in January 1987

    Resident in England

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

      IIF 28
    • icon of address 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 29
    • icon of address 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
    • icon of address Queensway Business Centre, Queensway South West, Middlesbrough, Durham, TS3 8BQ, United Kingdom

      IIF 31
  • Zaman, Yasar
    British director born in January 1987

    Resident in England

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

      IIF 32
  • 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
  • Zaman, Yasar
    British director born in January 1984

    Resident in England

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

      IIF 47
    • icon of address Deeplish House, 174 Milkstone Road, Rochdale, Greater Manchester, OL11 1NA, England

      IIF 48
  • Zaman, Yasar
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Milkstone Road, Rochdale, Lancashire, OL11 1LZ

      IIF 49
  • Zaman, Yasir
    British company director born in January 1987

    Resident in England

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

      IIF 50
  • Zaman, Yasir
    British director born in January 1987

    Resident in England

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

      IIF 51
  • Zaman, Yasar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, College Road, Rochdale, OL12 6AE, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4385, 15464735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 67 Trefoil Wood, Marton Manor, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 High Gill Road, Nunthorpe, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 308 Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,290 GBP2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Queensway Business Centre, Queensway South West, Middlesbrough, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -125,886 GBP2024-03-31
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Deeplish House, 174 Milkstone Road, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 67 Trefoil Wood, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    IGROUP SERVICES LTD - 2025-03-26
    icon of address Flat 2 55a The Green, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,457,134 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    IRON MAN METAL LTD - 2024-05-25
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,403,921 GBP2025-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-12-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-12-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Empire House, College Road, Rochdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    644,155 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2021-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-05-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 243-245 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,800,368 GBP2024-05-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Empire House, College Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2020-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    H & M CONSTRUCTION LTD - 2024-05-21
    icon of address Unit 15d Chichester Business Park, Chichester St, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,062,534 GBP2025-05-31
    Officer
    icon of calendar 2022-05-14 ~ 2024-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ 2024-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.