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

Chamsi Pasha, Samer Mohammed

    Related profiles found in government register
  • Chamsi Pasha, Samer Mohammed

    Registered addresses and corresponding companies
    • icon of address 3102, Building No 3, Jai Nwai Soho, 39 East Third Ring Road, Chaoyang District, Beijing, 100022, China

      IIF 1
  • Chamsi Pasha, Samer Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 86 Portland Place, London, W1B 1NU

      IIF 2
  • Chamsi-pasha, Samer

    Registered addresses and corresponding companies
    • icon of address 2 Duncan House 86 Portland Place, London, W1N 3HA

      IIF 3
  • Chamsi Pasha, Samer Mohammed
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 2 Duncan House 86 Portland Place, London, W1B 1NU

      IIF 4
    • icon of address 86 Portland Place, London, W1N 3HA

      IIF 5
  • Chamsi-pasha, Samer
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 2 Duncan House 86 Portland Place, London, W1N 3HA

      IIF 6
  • Chamsi Pasha, Samer Mohammed
    British director born in January 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2506, Bldg 14 Jianwai Soho, 39e 3rd Ring Rd, Chaoyang District, 100022, Beijing, China

      IIF 7
  • Chamsi-pasha, Samer
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hield, Pennine House, Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 8
    • icon of address Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 9
    • icon of address 506, Kingsbury Road, London, NW9 9HE, United Kingdom

      IIF 10
  • Chamsi-pasha, Samer
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 29 Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 11
  • Chamsi Pasha, Samer Mohammed
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 12 IIF 13
  • Chamsi Pasha, Samer Mohammed
    British director born in January 1959

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 12, Molnargasse, Vienna, Austria, A-1180

      IIF 14
  • Chamsi-pasha, Samer
    British born in January 1959

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 7/6, Steinfeldgasse, 1190 Wien, Austria

      IIF 15
  • Chamsi-pasha, Samer Mohammed
    British born in January 1959

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 16
  • Chamsi-pasha, Samer Mohammed
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 17
  • Chamsi-pasha, Samer Mohammad
    British company director born in January 1959

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 18
  • Chamsi-pasha, Samer
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN

      IIF 19
  • Mr Samer Chamsi-pasha
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 20
  • Mr Samer Chamsi-pasha
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 21
    • icon of address Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 22
  • Mr Samer Chamsi-pasha
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 506, Kingsbury Road, London, NW9 9HE, United Kingdom

      IIF 23
  • Mr Samer Mohammed Chamsi Pasha
    British born in January 1959

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 506 Kingsbury Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,842 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    HIELD BROTHERS (EXPORT) LIMITED - 1985-05-30
    HIELD FURNISHING LIMITED - 2019-11-12
    FERAZINO U.K. LIMITED - 2006-04-19
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,084 GBP2019-04-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 3
    WIDEBRIDGE LIMITED - 2004-06-11
    icon of address Pennine House, Holmbridge, Holmfirth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,293 GBP2018-04-30
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    FINLAW FORTY-FOUR LIMITED - 1996-10-03
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    127,110 GBP2024-12-24
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 8 - Director → ME
  • 5
    JOHN TAYLORS LIMITED - 2006-05-11
    FRED AMBLER,LIMITED - 1995-05-09
    MOXON HUDDERSFIELD LIMITED - 2018-12-14
    MHLL LIMITED - 2019-05-30
    HIELD BROTHERS LIMITED - 2024-10-10
    W. WHITEHEAD & SONS LIMITED - 2005-04-27
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,113,671 GBP2023-05-03
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HIELD BROTHERS,LIMITED - 1994-06-03
    GAMMA BETA HOLDINGS LIMITED - 2024-03-19
    icon of address Pennine House, Holmbridge, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,940 GBP2024-05-03
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OXENHOPE LIMITED - 2005-04-21
    CLAYRIDGE LIMITED - 2004-06-10
    icon of address Pennine House, Holmbridge, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -758,865 GBP2024-07-31
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 13 - Director → ME
  • 8
    RAITHE LIMITED - 1995-05-25
    FRED AMBLER LIMITED - 2000-06-23
    icon of address Pennine House, Holmbridge, Holmfirth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -267,602 GBP2024-04-30
    Officer
    icon of calendar 1995-03-17 ~ now
    IIF 12 - Director → ME
  • 9
    MADANIYA
    - now
    CIVIL SOCIETY NETWORK - 2023-08-10
    icon of address Abc Center 1 Gough Square, Abc, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 10
    VESTOR ENGINEERING LIMITED - 2003-10-01
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Yew Tree Mills, Holmbridge, Holmfirth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    WIDEBRIDGE LIMITED - 2004-06-11
    icon of address Pennine House, Holmbridge, Holmfirth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,293 GBP2018-04-30
    Officer
    icon of calendar 2005-02-04 ~ 2008-09-02
    IIF 2 - Secretary → ME
  • 2
    FINLAW FORTY-FOUR LIMITED - 1996-10-03
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    127,110 GBP2024-12-24
    Officer
    icon of calendar 1997-02-04 ~ 1998-09-08
    IIF 6 - Director → ME
    icon of calendar 2002-12-10 ~ 2008-09-26
    IIF 4 - Director → ME
  • 3
    JOHN TAYLORS LIMITED - 2006-05-11
    FRED AMBLER,LIMITED - 1995-05-09
    MOXON HUDDERSFIELD LIMITED - 2018-12-14
    MHLL LIMITED - 2019-05-30
    HIELD BROTHERS LIMITED - 2024-10-10
    W. WHITEHEAD & SONS LIMITED - 2005-04-27
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,113,671 GBP2023-05-03
    Officer
    icon of calendar 2005-04-28 ~ 2010-05-01
    IIF 14 - Director → ME
  • 4
    RAITHE LIMITED - 1995-05-25
    FRED AMBLER LIMITED - 2000-06-23
    icon of address Pennine House, Holmbridge, Holmfirth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -267,602 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2013-01-23
    IIF 1 - Secretary → ME
    icon of calendar 1999-04-01 ~ 2002-11-28
    IIF 3 - Secretary → ME
  • 5
    icon of address 1st Floor 29 Minerva Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,984 GBP2023-10-31
    Officer
    icon of calendar 2023-05-29 ~ 2023-06-01
    IIF 11 - Director → ME
  • 6
    icon of address 8 Comeragh Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,542 GBP2024-12-31
    Officer
    icon of calendar 1993-05-22 ~ 1997-04-27
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.