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 Mohammed Pasha

    Related profiles found in government register
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Pasha
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 10
  • Pasha, Mohammed
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pasha, Mohammed
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 22
    • icon of address 33, Uplands Crescent, Uplands, Swansea, SA2 0NP, United Kingdom

      IIF 23
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mohammed Pasha
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 14a , Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 31
    • icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 32
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 33
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 34
    • icon of address 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 35
    • icon of address C/o Ibiss & Co Limited, 188 Mitcham Road, London, SW17 9NJ, England

      IIF 36
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 37 IIF 38
  • Pasha, Mohammed
    Bangladeshi admin born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 39
  • Pasha, Mohammed
    Bangladeshi director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 40 IIF 41
  • Pasha, Mohammed
    Bangladeshi manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 42 IIF 43
  • Pasha, Mohammed
    Bangladeshi sales director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 44 IIF 45
  • Pasha, Mohammed
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 46
  • Pasha, Mohammed
    British business man born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 47
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 48
  • Pasha, Mohammed
    British business men born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1-rvb, House, New Mill Court Phoenix Way, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 49
  • Pasha, Mohammed
    British businessman born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 14a , Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 50
    • icon of address Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 51
    • icon of address Suite 14a, Mitcham Road, Croydon, CR0 3AA, England

      IIF 52
    • icon of address 178, Merton High Street, Wimbledon, London, SW19 1AY, England

      IIF 53
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 54
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 55 IIF 56 IIF 57
    • icon of address 43, Brynymor Road, Gowerton, Swansea, SA4 3EY, Wales

      IIF 58
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 59
    • icon of address 188, Mitcham Road, Tooting, SW17 9NJ, England

      IIF 60
  • Pasha, Mohammed
    British busniessman born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 61
  • Pasha, Mohammed
    British company director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 62
  • Pasha, Mohammed
    British director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 63
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 64
    • icon of address Suite 1, - Rvb House, New Mill Court Phoenix Way,llansamlet, Swansea, SA7 9FG, United Kingdom

      IIF 65
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 66
  • Pasha, Mohammed
    British manager born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 67 IIF 68
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 69
  • Pasha, Mohammed
    Bangladeshi

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 70
  • Pasha, Mohammed
    Bangladeshi manager

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 71
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 72
  • Pasha, Mohammed

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 178 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 178 Merton High Street, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    TFMG HOLDING 005 LTD - 2022-03-16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,876 GBP2025-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,813 GBP2025-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 11 - Director → ME
  • 7
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2008-03-05
    IIF 44 - Director → ME
  • 2
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873 GBP2019-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2015-06-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2020-07-07
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    FUSION COVER LIMITED - 2015-07-22
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2018-04-16
    IIF 56 - Director → ME
    icon of calendar 2012-10-18 ~ 2014-12-19
    IIF 48 - Director → ME
    icon of calendar 2012-10-01 ~ 2012-10-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 36 - Has significant influence or control OE
  • 4
    icon of address Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2014-05-14
    IIF 68 - Director → ME
  • 5
    icon of address Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2014-02-01
    IIF 53 - Director → ME
    icon of calendar 2012-09-21 ~ 2013-05-08
    IIF 54 - Director → ME
  • 6
    FUSIONFONES LIMITED - 2006-05-23
    icon of address 40 Ingleside Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2012-01-31
    IIF 39 - Director → ME
    icon of calendar 2005-07-27 ~ 2008-03-05
    IIF 40 - Director → ME
    icon of calendar 2009-06-01 ~ 2012-02-27
    IIF 72 - Secretary → ME
  • 7
    FUSION MEDIA AND DESIGN LIMITED - 2009-06-08
    FUSION GLOBAL GROUP LTD - 2009-05-28
    FUSION MEDIA AND DESIGN LIMITED - 2009-05-27
    ESSENTIAL INFO LTD - 2006-07-07
    icon of address Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2014-05-14
    IIF 22 - Director → ME
    icon of calendar 2007-06-27 ~ 2008-03-05
    IIF 43 - Director → ME
    icon of calendar 2009-06-18 ~ 2014-05-14
    IIF 71 - Secretary → ME
    icon of calendar 2006-02-07 ~ 2007-06-28
    IIF 70 - Secretary → ME
  • 8
    ESSENTIAL DISTRIBUTION LTD - 2009-06-22
    VIRGIN DISTRIBUTION LTD - 2006-03-28
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2011-12-01
    IIF 21 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-03-05
    IIF 41 - Director → ME
    icon of calendar 2006-02-07 ~ 2006-02-07
    IIF 42 - Director → ME
  • 9
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,388 GBP2018-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 64 - Director → ME
    icon of calendar 2010-12-06 ~ 2019-10-01
    IIF 69 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 74 - Secretary → ME
    icon of calendar 2010-12-06 ~ 2019-10-01
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 34 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,768 GBP2019-10-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-09-01
    IIF 50 - Director → ME
    icon of calendar 2013-10-21 ~ 2014-12-19
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 31 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Ibiss & Co Limited, Suite 14a Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2014-01-31
    IIF 23 - Director → ME
  • 12
    FUSION PENSION GROUP LTD - 2013-04-16
    icon of address Lawerence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2018-09-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2020-12-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2013-12-10
    IIF 67 - Director → ME
  • 14
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    B2B COMPLETE SOLUTIONS LIMITED - 2019-03-05
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50 GBP2018-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-22
    IIF 58 - Director → ME
    icon of calendar 2018-02-08 ~ 2019-10-01
    IIF 60 - Director → ME
  • 18
    icon of address Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,429 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-10-01
    IIF 35 - Has significant influence or control OE
  • 19
    TFMG HOLDING 005 LTD - 2022-03-16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,876 GBP2025-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,994 GBP2025-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 62 - Director → ME
    icon of calendar 2023-08-30 ~ 2024-06-01
    IIF 46 - Director → ME
  • 21
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,832 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,813 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,040 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-12-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,792 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2018-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-09-01
    IIF 37 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-01-10
    IIF 52 - Director → ME
  • 27
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2019-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-10-01
    IIF 38 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-01
    IIF 51 - Director → ME
  • 29
    icon of address 3 High Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,418 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.