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, Ibrahim

    Related profiles found in government register
  • Zaman, Ibrahim
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Longmoor Lane, Aintree, Liverpool, L6 0EF, United Kingdom

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 36, Nell Lane, Chorlton, Manchester, M21 7SN, England

      IIF 4
  • Zaman, Ibrahim
    British teacher born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Russell Road, Whalley Range, Manchester, Lancashire, M16 8DH, United Kingdom

      IIF 5
  • Mr Ibrahim Zaman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 30, Westdale Gardens, Burnage, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 8
    • icon of address 36, Nell Lane, Chorlton, Manchester, M21 7SN, England

      IIF 9
  • Zaman, Ibrahim
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Imex Business Park, Hamilton Road, Manchester, M13 0PD

      IIF 10
  • Zaman, Ibrahim
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surestore Rayner Lane Ashton-under-lyne, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 11
    • icon of address 19, Birch Lane, Manchester, M13 0NW, United Kingdom

      IIF 12
    • icon of address 28, Delaine Road, Manchester, M20 4QP, United Kingdom

      IIF 13
    • icon of address 6 Longmoor Lane, Aintree, Liverpool, Merseysde, L9 0EF, United Kingdom

      IIF 14
  • Zaman, Ibrahim
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mode Wheel Road Industrial Estate, Mode Wheel Road South, Salford, M50 1DG, United Kingdom

      IIF 15
  • Zaman, Ibrahim
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Russell Road, Whalley Range, Manchester, Greater Manchester, M16 8DH, England

      IIF 16
  • Zaman, Ibrahim
    British teacher born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Helston Grove, Cheadle, SK8 3EU, United Kingdom

      IIF 17
    • icon of address 436, Barlow Moor Road, Manchester, M21 0AB, England

      IIF 18
  • Zaman, Ibrhim
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westdale Gardens, Manchester, M19 1JD, England

      IIF 19
  • Zaman, Ibrahim
    English teacher born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Nell Lane, Manchester, M21 7SN, England

      IIF 20
  • Mr Ibrahim Zaman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surstore, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 21
    • icon of address 39, Russell Road, Manchester, M16 8DH, England

      IIF 22
    • icon of address 6 Longmoor Lane, Aintree, Liverpool, Merseysde, L9 0EF, United Kingdom

      IIF 23
  • Ibrhim Zaman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westdale Gardens, Manchester, M19 1JD, England

      IIF 24
  • Ibrahim Zaman
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Russell Road, Whalley Range, Manchester, Greater Manchester, M16 8DH, England

      IIF 25
  • Mr Ibrahim Zaman
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Nell Lane, Manchester, M21 7SN, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Longmoor Lane Aintree, Liverpool, Merseysde, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 122 Arndale Center, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Unit 7 Mode Wheel Road Industrial Estate, Mode Wheel Road South, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    HAYS TRAINING LTD - 2025-07-30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 38 Nell Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 13 Helston Grove, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 30 Westdale Gardens, Burnage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 69 Imex Business Park, Hamilton Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    MORPHEUS CAPITAL GROUP LTD - 2025-08-12
    icon of address Surstore, Rayner Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 7
  • 1
    icon of address 6 Longmoor Lane Aintree, Liverpool, Merseysde, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-10-14
    IIF 14 - Director → ME
  • 2
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,359 GBP2024-06-30
    Officer
    icon of calendar 2019-10-16 ~ 2019-12-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 28 Delaine Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-11
    IIF 13 - Director → ME
  • 4
    icon of address 436 Barlow Moor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,737 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2019-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-02-11
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 Raby Street Raby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,819 GBP2023-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-05-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2020-04-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Discovery House, Crossley Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,726 GBP2023-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2020-05-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-05-19
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 69 Imex Business Park, Hamilton Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-20
    IIF 12 - Director → 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.