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 Cetin Zaman

    Related profiles found in government register
  • Mr Cetin Zaman
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

      IIF 1
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 2
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 3
    • icon of address Suite 4 Portrfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 4
    • icon of address 189, Chase Side, Enfield, EN2 0QZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 32-34, Lumina Way, Enfield, EN1 1FS, England

      IIF 8
    • icon of address 91, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 9 IIF 10
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 11
    • icon of address 7, 7, Bransby House, Bransby House, London, N4 2NX, United Kingdom

      IIF 12
    • icon of address C/o Goldman & Fine, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Cetin Zaman
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

      IIF 17
    • icon of address 1, Riverside Business Park, Bransby House, Essex, Stansted Mountfitchet, CM24 8PL, England

      IIF 18
    • icon of address Unit 3, Merlin House, West Road, Harlow, Essex, London, CM20 2GB, England

      IIF 19
  • Zaman, Cetin
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Portrfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 20
    • icon of address 189, Chase Side, Enfield, EN2 0QZ, United Kingdom

      IIF 21
    • icon of address 91, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 22
  • Zaman, Cetin
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Chase Side, Enfield, EN2 0QZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 12, Carters Drive, Stansted, Essex, CM24 8FW, England

      IIF 25 IIF 26
  • Zaman, Cetin
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 27
  • Zaman, Cetin
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 28
    • icon of address 91, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 29
    • icon of address 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 30
  • Zaman, Cetin
    British recruitment consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bransby House Amwell Court Est, Green Lanes, Green Lanes, N4 2NX, United Kingdom

      IIF 31
    • icon of address 55, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 32
  • Zaman, Cetin
    British recruitment director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7, Bransby House, Bransby House, London, N4 2NX, United Kingdom

      IIF 33
  • Mr Cetin Zaman
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merlin House, West Road, Harlow, CM20 2GB, England

      IIF 34
  • Zaman, Cetin
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 35
  • Zaman, Cetin
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Business Park, Bransby House, Essex, Stansted Mountfitchet, CM24 8PL, England

      IIF 36
  • Zaman, Cetin
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rae House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

      IIF 37
    • icon of address Unit 3, Merlin House, West Road, Harlow, Essex, London, CM20 2GB, England

      IIF 38
    • icon of address C/o Goldman & Fine, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Zaman, Cetin
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merlin House, West Road, Harlow, CM20 2GB, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    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
  • 6
    icon of address Suite 4 Portrfolio House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Merlin House, West Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    10868816 LTD - 2019-05-21
    icon of address Unit 3, Merlin House West Road, Harlow, Essex, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,175 GBP2020-07-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Bishops Stortford 1-2 Riverside, Business Park, Stansted Mountfitchet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,326 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address 91 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2024-04-30
    Officer
    icon of calendar 2024-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 55 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 189 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 4385, 11116694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    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
  • 15
    icon of address 1 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-01-01
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    10868816 LTD - 2019-05-21
    icon of address Unit 3, Merlin House West Road, Harlow, Essex, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,175 GBP2020-07-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-07-01
    IIF 38 - Director → ME
    icon of calendar 2017-07-17 ~ 2023-08-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-12-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-08-01 ~ 2023-08-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,326 GBP2016-05-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-09-01
    IIF 27 - Director → ME
    icon of calendar 2014-08-25 ~ 2014-09-01
    IIF 26 - Director → ME
  • 4
    icon of address 91 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-05-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-19 ~ 2023-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 189 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    icon of calendar 2021-12-14 ~ 2023-03-20
    IIF 28 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-06-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2023-04-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address 1-2 Parrock Street, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ 2019-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.