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, Yasar

    Related profiles found in government register
  • 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 12
    • icon of address Deeplish House, 174 Milkstone Road, Rochdale, Greater Manchester, OL11 1NA, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 20
    • icon of address 308 Hagley Road West, Oldbury, B68 0PA, England

      IIF 21
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 22
  • 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 23
    • icon of address 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 24
    • icon of address 1st Floor Office, 34 High Street, Yarm, TS15 9AE, England

      IIF 25
  • 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 26
  • 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 27
  • Mr Yasar Zaman
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • 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 39
  • 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 40
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 41
  • 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 42
    • icon of address 15464735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 67, Trefoil Wood, Marton-in-cleveland, Middlesbrough, TS7 8RR, England

      IIF 44 IIF 45
    • icon of address 32, Lonsdale Avenue, Rochdale, OL16 5HP, England

      IIF 46
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, TS16 0LA, England

      IIF 47
    • icon of address 1st Floor Office, 34 High Street, Yarm, TS15 9AE, England

      IIF 48
  • Mr Yasar Zaman
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 38 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 34 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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%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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 26 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 12 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-12-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2021-05-30
    IIF 35 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 42 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 37 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ 2024-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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.