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, Tahir

    Related profiles found in government register
  • Zaman, Tahir

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

      IIF 1
  • Zaman, Tahir Mahmood
    British marble importer

    Registered addresses and corresponding companies
    • icon of address 243c Heckmondwike Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3NF

      IIF 2
  • Zaman, Tahir Mahmood
    British company director born in September 1971

    Resident in England

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

      IIF 3
  • Zaman, Tahir Mahmood
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243c Heckmondwike Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3NF

      IIF 4
    • icon of address 245, Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF, England

      IIF 5
    • icon of address 245, Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF, United Kingdom

      IIF 6
    • icon of address 245c, Heckmondwike Road, Dewsbury, West Yorkshire, WF13 3NF, England

      IIF 7 IIF 8
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 9
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 10
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 11
  • Zaman, Tahir Mahmood
    British marble importer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243c Heckmondwike Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3NF

      IIF 12
  • Zaman, Tahir Mahmood
    British retail beds born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243c Heckmondwike Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3NF

      IIF 13
  • Zaman, Tahir Mahmood
    British self employed born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243c Heckmondwike Road, Dewsbury Moor, Dewsbury, West Yorkshire, WF13 3NF

      IIF 14
  • Mr Tahir Zaman
    British born in September 1971

    Resident in England

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

      IIF 15
  • Mr Taheer Zaman
    British born in September 1971

    Resident in England

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

      IIF 16
  • Mr Tahher Zaman
    British born in September 1971

    Resident in England

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

      IIF 17
  • Zaman, Taheer Mahmood
    British builder born in September 1971

    Resident in United Kingdom

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

      IIF 18
  • Zaman, Taheer Mahmood
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 19
    • icon of address 245c, Heckmondwike Road, Dewsbury, WF13 3NF, England

      IIF 20
    • icon of address 245c, Heckmondwike Road, Dewsbury, WF13 3NF, United Kingdom

      IIF 21 IIF 22
    • icon of address Court House, Grove Street, Dewsbury, West Yorkshire, WF13 1JP, United Kingdom

      IIF 23 IIF 24
    • icon of address Tadis House, Wesley Place, Wellington Road, Dewsbury, WF13 1HD, United Kingdom

      IIF 25
  • Zaman, Taheer Mahmood
    British letting of commercials born in September 1971

    Resident in United Kingdom

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

      IIF 26
  • Zaman, Taheer Mahmood
    British property developer born in September 1971

    Resident in United Kingdom

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

      IIF 27
  • Mr Tahir Mahmood Zaman
    British born in September 1971

    Resident in England

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

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

      IIF 29
    • icon of address Court House, Grove Street, Dewsbury, West Yorkshire, WF13 1JP, United Kingdom

      IIF 30
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 31
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 32
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 33
  • Mr Taheer Mahmood Zaman
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Grove Street, Dewsbury, West Yorkshire, WF13 1JP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 245c Heckmondwike Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Flint Class Works 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 16
  • 1
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2013-10-23
    IIF 7 - Director → ME
    icon of calendar 2013-03-19 ~ 2014-05-20
    IIF 1 - Secretary → ME
  • 2
    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 2002-06-19 ~ 2018-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 245c Heckmondwike Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,415 GBP2019-08-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-20
    IIF 19 - Director → ME
    icon of calendar 2016-08-22 ~ 2017-12-12
    IIF 21 - Director → ME
  • 4
    icon of address 56 Oxford Road, Dewsbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,886 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ 2022-04-25
    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
    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 2014-10-22 ~ 2019-01-31
    IIF 3 - Director → ME
    icon of calendar 2013-04-12 ~ 2014-04-30
    IIF 5 - Director → ME
  • 6
    icon of address C/o Birkby House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,817,948 GBP2017-02-28
    Officer
    icon of calendar 2002-10-08 ~ 2005-11-04
    IIF 4 - Director → ME
  • 7
    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 2013-08-23 ~ 2017-12-14
    IIF 8 - Director → ME
  • 8
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2008-01-11
    IIF 13 - Director → ME
  • 9
    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
    Officer
    icon of calendar 2016-05-09 ~ 2017-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2017-12-20
    IIF 30 - Has significant influence or control OE
  • 10
    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
    Officer
    icon of calendar 2016-05-09 ~ 2017-12-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2017-12-20
    IIF 34 - Has significant influence or control OE
  • 11
    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 2004-09-09 ~ 2019-03-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-03-11
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    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 2003-05-23 ~ 2018-06-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address Flint Class Works 64 Jersey Street, Ancoats Urban Village, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-01-31
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,944 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-06-01
    IIF 25 - Director → ME
  • 15
    ZAMAN FOUNDATION LIMITED - 2012-04-14
    icon of address 245c Heckmondwike Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,000 GBP2021-04-30
    Officer
    icon of calendar 2012-04-05 ~ 2019-02-10
    IIF 20 - Director → ME
  • 16
    Company number 04580084
    Non-active corporate
    Officer
    icon of calendar 2002-11-01 ~ 2006-06-05
    IIF 12 - Director → ME
    icon of calendar 2003-06-12 ~ 2006-06-05
    IIF 2 - Secretary → 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.