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, Cetin

    Related profiles found in government register
  • Zaman, Cetin
    British company director born in April 1973

    Resident in England

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

      IIF 1
  • Zaman, Cetin
    British company director born in April 1971

    Resident in England

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

      IIF 2
  • Zaman, Cetin
    British director born in April 1971

    Resident in England

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

      IIF 3
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 4
    • Unit 3, Merlin House, West Road, Harlow, Essex, London, CM20 2GB, England

      IIF 5
    • C/o Goldman & Fine, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Cetin Zaman
    British born in April 1973

    Resident in England

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

      IIF 9
  • Mr Cetin Zaman
    British born in April 1971

    Resident in England

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

      IIF 10
    • 1, Riverside Business Park, Bransby House, Essex, Stansted Mountfitchet, CM24 8PL, England

      IIF 11
    • Unit 3, Merlin House, West Road, Harlow, Essex, London, CM20 2GB, England

      IIF 12
  • Zaman, Cetin
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 13
    • 189, Chase Side, Enfield, EN2 0QZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 12, Carters Drive, Stansted, Essex, CM24 8FW, England

      IIF 17 IIF 18
  • Zaman, Cetin
    British consultant born in April 1971

    Resident in United Kingdom

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

      IIF 19
  • Zaman, Cetin
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 20
    • 91, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 21 IIF 22
    • 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 23
  • Zaman, Cetin
    British recruitment consultant born in April 1971

    Resident in United Kingdom

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

      IIF 24
    • 55, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 25
  • Zaman, Cetin
    British recruitment director born in April 1971

    Resident in United Kingdom

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

      IIF 26
  • Mr Cetin Zaman
    British born in April 1971

    Resident in United Kingdom

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

      IIF 27
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 28
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 29
    • Suite 4 Portrfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 30
    • 189, Chase Side, Enfield, EN2 0QZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 32-34, Lumina Way, Enfield, EN1 1FS, England

      IIF 34
    • 91, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 35 IIF 36
    • 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 37
    • 7, 7, Bransby House, Bransby House, London, N4 2NX, United Kingdom

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

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    344-354 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2024-12-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 4
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 4 Portrfolio House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    Unit 3 Merlin House, West Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    10868816 LTD - 2019-05-21
    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
    2023-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Bishops Stortford 1-2 Riverside, Business Park, Stansted Mountfitchet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,326 GBP2016-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2024-04-30
    Officer
    2024-06-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    55 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 13
    189 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    4385, 11116694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2017-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    1 Riverside Business Park, Stoney Common Road, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    344-354 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-07-01 ~ 2024-01-01
    IIF 14 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-01-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    10868816 LTD - 2019-05-21
    Unit 3, Merlin House West Road, Harlow, Essex, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,175 GBP2020-07-31
    Officer
    2017-07-17 ~ 2023-08-01
    IIF 3 - Director → ME
    2023-08-01 ~ 2024-07-01
    IIF 5 - Director → ME
    Person with significant control
    2017-07-17 ~ 2019-12-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-08-01 ~ 2023-08-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,326 GBP2016-05-31
    Officer
    2014-08-25 ~ 2014-09-01
    IIF 18 - Director → ME
    2014-06-11 ~ 2014-09-01
    IIF 19 - Director → ME
  • 4
    91 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2024-04-30
    Officer
    2023-07-01 ~ 2024-05-01
    IIF 15 - Director → ME
    Person with significant control
    2023-04-19 ~ 2023-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    2023-07-01 ~ 2024-05-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    189 Chase Side, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-24
    Officer
    2021-12-14 ~ 2023-03-20
    IIF 20 - Director → ME
    2023-07-01 ~ 2024-06-14
    IIF 16 - Director → ME
    Person with significant control
    2021-12-14 ~ 2023-04-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    1-2 Parrock Street, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-13 ~ 2019-10-01
    IIF 26 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.