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 Chaker Mohammad Chamsi Pasha

    Related profiles found in government register
  • Mr Chaker Mohammad Chamsi Pasha
    British born in November 1955

    Resident in United Kingdom

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

      IIF 1
  • Mr Chaker Mohammed Chamsi-pasha
    British born in November 1955

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Penine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 4
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, United Kingdom

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

      IIF 9
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 10
  • Chamsi Pasha, Chaker Mohammad
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamsi Pasha, Chaker Mohammad
    British chairman born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 18
  • Chamsi Pasha, Chaker Mohammad
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamsi Pasha, Chaker Mohammad
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamsi Pasha, Chaker Mohamed
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Duncan House, 86 Portland Place, London, W1B 1NU

      IIF 26
  • Chamsi Pasha, Chaker Mohamed
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Duncan House, 86 Portland Place, London, W1B 1NU

      IIF 27
  • Chamsi-pasha, Chaker Mohammed
    British born in November 1955

    Resident in England

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

      IIF 28
  • Chamsi-pasha, Chaker Mohammed
    British director born in November 1955

    Resident in England

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

      IIF 29
    • icon of address 506, Kingsbury Road, London, NW9 9HE, United Kingdom

      IIF 30
  • Chamsi-pasha, Mohammed Chaker
    British director born in January 1922

    Registered addresses and corresponding companies
    • icon of address 16 Hallam Court, London, W1N 5LR

      IIF 31
  • Chamsi Pasha, Chaker Mohammed
    British company director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 5 Weymouth Court, London, W1N 3FE

      IIF 32
  • Chamsi Pasha, Chaker Mohammed
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 5 Weymouth Court, London, W1N 3FE

      IIF 33
  • Chamsi Pasha, Chaker Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 13 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 34
  • Chamsi Pasha, Chaker Mohammad
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 35
  • Chamsi-pasha, Chaker Mohammad

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

      IIF 36 IIF 37
    • icon of address Yew Tree Mills, Holmbridge, Hlmfirth, West Yorkshire, HD9 2NN

      IIF 38
    • icon of address Penine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 39
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, England

      IIF 40 IIF 41 IIF 42
    • icon of address Pennine House, Holmbridge, Holmfirth, HD9 2NN, United Kingdom

      IIF 43
    • icon of address Pennine House, Holmbridge, Holmfirth, West Yorkshire, HD9 2NN

      IIF 44
    • icon of address Yew Tree Mills, Holmbridge, Huddersfield, West Yorkshire, HD9 2NN

      IIF 45
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    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 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    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 25 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 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 1995-08-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 1984-01-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    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 11 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    HIELD BROTHERS LIMITED - 2019-05-30
    CAPITOLTOP LIMITED - 1994-06-03
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,314 GBP2023-04-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Pennine House, Holmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 44 - Secretary → 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 1995-03-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 43 Upper Grosvenor Street, London
    Active Corporate (35 parents)
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Penine House, Holmbridge, Holmfirth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-05-03
    Officer
    icon of calendar 1993-06-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 12
    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
    icon of calendar 2005-02-04 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    WINNALAND LIMITED - 1985-12-13
    icon of address 33 New Cavendish Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,211 GBP2025-03-31
    Officer
    icon of calendar 1997-04-28 ~ 2010-03-04
    IIF 27 - Director → ME
  • 2
    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 ~ 2016-11-14
    IIF 30 - Director → ME
  • 3
    JOHN TAYLORS LIMITED - 2005-04-27
    W. WHITEHEAD & SONS LIMITED - 2018-04-13
    SENTINELWORKS LIMITED - 1993-12-09
    icon of address Yew Tree Mills, Holmbridge, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,946 GBP2024-04-30
    Officer
    icon of calendar 1993-10-20 ~ 2018-04-12
    IIF 21 - Director → ME
    icon of calendar 2016-03-17 ~ 2018-04-12
    IIF 38 - Secretary → 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 2002-12-10 ~ 2023-02-28
    IIF 18 - Director → ME
  • 5
    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 ~ 1995-08-31
    IIF 33 - Director → ME
    icon of calendar 1992-09-17 ~ 1992-09-17
    IIF 31 - Director → ME
  • 6
    SYRIAN COMMUNITY SCHOOL - 2016-06-07
    LONDON COMPLIMENTARY LINGUAL SCHOOL LIMITED - 2016-10-26
    NOTEWISH LIMITED - 1992-04-14
    icon of address Pennine House, Holmbridge, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,133 GBP2024-08-31
    Officer
    icon of calendar 1992-02-26 ~ 2022-08-17
    IIF 24 - Director → ME
    icon of calendar 1992-02-26 ~ 2022-08-17
    IIF 35 - Secretary → ME
  • 7
    MOXON HUDDERSFIELD LIMITED - 2006-05-11
    MARKETPREVIEW LIMITED - 1993-12-09
    JOHN TAYLORS LIMITED - 2019-02-01
    icon of address Yew Tree Mills, Holmbridge, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1993-10-20 ~ 2018-12-31
    IIF 23 - Director → ME
    icon of calendar 2016-03-17 ~ 2018-12-31
    IIF 45 - Secretary → ME
  • 8
    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
    IIF 32 - Director → ME
    icon of calendar 2001-09-09 ~ 2005-09-25
    IIF 26 - 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.