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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pasha, Mohammed

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

    Resident in Wales

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 4
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 5
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 6 IIF 7 IIF 8
    • 43, Brynymor Road, Gowerton, Swansea, SA4 3EY, Wales

      IIF 9
    • 188, Mitcham Road, Tooting, SW17 9NJ, England

      IIF 10
  • Pasha, Mohammed
    British business man born in August 1977

    Resident in Wales

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

      IIF 11
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 12
  • Pasha, Mohammed
    British business men born in August 1977

    Resident in Wales

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

      IIF 13
  • Pasha, Mohammed
    British businessman born in August 1977

    Resident in Wales

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

      IIF 14
    • Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 15
    • Suite 14a, Mitcham Road, Croydon, CR0 3AA, England

      IIF 16
    • 178, Merton High Street, Wimbledon, London, SW19 1AY, England

      IIF 17
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 18
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 19
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 20
  • Pasha, Mohammed
    British busniessman born in August 1977

    Resident in Wales

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

      IIF 21
  • Pasha, Mohammed
    British director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1, - Rvb House, New Mill Court Phoenix Way,llansamlet, Swansea, SA7 9FG, United Kingdom

      IIF 22
    • 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 23
  • Pasha, Mohammed
    British manager born in August 1977

    Resident in Wales

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

      IIF 24 IIF 25
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 26
  • Pasha, Mohammed
    British director born in August 1977

    Resident in England

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

      IIF 27
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in Wales

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

      IIF 28
    • Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 29
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 30
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 31
    • 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 32
    • C/o Ibiss & Co Limited, 188 Mitcham Road, London, SW17 9NJ, England

      IIF 33
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 34 IIF 35 IIF 36
    • Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 42
  • Pasha, Mohammed
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 43 IIF 44
  • 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
    • 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 54
    • 33, Uplands Crescent, Uplands, Swansea, SA2 0NP, United Kingdom

      IIF 55
  • Pasha, Mohammed
    Bangladeshi

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

      IIF 56
  • Pasha, Mohammed
    Bangladeshi manager

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

      IIF 57
    • 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 58
  • Pasha, Mohammed

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

      IIF 59 IIF 60
  • Mr Mohammad Pasha
    British born in August 1977

    Resident in England

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

      IIF 61
  • Pasha, Mohammed
    Bangladeshi admin born in August 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Pasha, Mohammed
    Bangladeshi manager born in August 1977

    Resident in United Kingdom

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

      IIF 65 IIF 66
  • Pasha, Mohammed
    Bangladeshi sales director born in August 1977

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    ASTERAN LIMITED
    04482471
    C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (9 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 68 - Director → ME
    2007-05-17 ~ 2008-03-05
    IIF 67 - Director → ME
  • 2
    BRIGHT PAY LIMITED
    08552742
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    2013-06-03 ~ 2015-06-02
    IIF 23 - Director → ME
    Person with significant control
    2020-05-31 ~ 2020-07-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    COMPARE WAREHOUSE LIMITED
    - now 08234447
    FUSION COVER LIMITED
    - 2015-07-22 08234447
    40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-12-22 ~ 2018-04-16
    IIF 19 - Director → ME
    2012-10-01 ~ 2012-10-18
    IIF 13 - Director → ME
    2012-10-18 ~ 2014-12-19
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 33 - Has significant influence or control OE
  • 4
    FUSION CORPORATION LIMITED
    07913517
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ 2014-05-14
    IIF 25 - Director → ME
  • 5
    FUSION ECO GROUP LIMITED
    08224729
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-21 ~ 2013-05-08
    IIF 18 - Director → ME
    2013-05-08 ~ 2014-02-01
    IIF 17 - Director → ME
  • 6
    FUSION ENTERPRISE UK LTD
    - now 05519793
    FUSIONFONES LIMITED
    - 2006-05-23 05519793
    40 Ingleside Road, Kingswood, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2008-08-01 ~ 2012-01-31
    IIF 62 - Director → ME
    2005-07-27 ~ 2008-03-05
    IIF 63 - Director → ME
    2009-06-01 ~ 2012-02-27
    IIF 58 - Secretary → ME
  • 7
    FUSION GLOBAL GROUP LTD
    - now 05700747
    FUSION MEDIA AND DESIGN LIMITED - 2009-06-08
    FUSION GLOBAL GROUP LTD - 2009-05-28
    FUSION MEDIA AND DESIGN LIMITED
    - 2009-05-27 05700747
    ESSENTIAL INFO LTD
    - 2006-07-07 05700747
    Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, Wales
    Dissolved Corporate (7 parents)
    Officer
    2009-06-18 ~ 2014-05-14
    IIF 54 - Director → ME
    2007-06-27 ~ 2008-03-05
    IIF 66 - Director → ME
    2006-02-07 ~ 2007-06-28
    IIF 56 - Secretary → ME
    2009-06-18 ~ 2014-05-14
    IIF 57 - Secretary → ME
  • 8
    FUSION GLOBAL PROMOTIONS LTD
    - now 05700754
    ESSENTIAL DISTRIBUTION LTD
    - 2009-06-22 05700754
    VIRGIN DISTRIBUTION LTD
    - 2006-03-28 05700754
    40 Ingleside Road, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2006-02-07 ~ 2008-03-05
    IIF 64 - Director → ME
    2008-06-23 ~ 2011-12-01
    IIF 53 - Director → ME
    2006-02-07 ~ 2006-02-07
    IIF 65 - Director → ME
  • 9
    FUSION KNOWLEDGE LIMITED
    07460502
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 6 - Director → ME
    2010-12-06 ~ 2019-10-01
    IIF 26 - Director → ME
    2010-12-06 ~ 2019-10-01
    IIF 59 - Secretary → ME
    2020-03-01 ~ 2020-03-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 31 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    FUSION LIFE LIMITED
    08740214
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2013-10-21 ~ 2014-12-19
    IIF 21 - Director → ME
    2015-08-17 ~ 2018-09-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 28 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    FUSION MEDIA SOLUTIONS LTD
    07471995
    Ibiss & Co Limited, Suite 14a Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ 2014-01-31
    IIF 55 - Director → ME
  • 12
    FUSION MERCANTILE GROUP LTD
    - now 08205067
    FUSION PENSION GROUP LTD
    - 2013-04-16 08205067
    Lawerence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2012-09-06 ~ 2018-09-01
    IIF 22 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-09-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    FUSION TECHNOLOGICAL GROUP LTD
    07913538
    Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2012-01-17 ~ 2013-12-10
    IIF 24 - Director → ME
  • 14
    GOOD SPIRIT LEISURE INVESTMENT SA13 LIMITED
    08928747
    178 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 15
    GREEN DEAL DIRECT (UK) LIMITED
    08527930
    178 Merton High Street, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 16
    HARD ROCK PROPERTY 001 LTD
    12595817 12605871... (more)
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2021-05-31
    IIF 52 - Director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    HARD ROCK PROPERTY 002 LTD
    12595747 12605871... (more)
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2021-05-31
    IIF 51 - Director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    HARD ROCK PROPERTY 003 LTD
    12605871 12595817... (more)
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2021-05-31
    IIF 49 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    IMMINENT GROUP LTD
    10409062
    Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 20
    MERCANTILE COMMUNICATIONS LTD
    - now 11133178
    B2B COMPLETE SOLUTIONS LIMITED
    - 2019-03-05 11133178
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2018-02-08 ~ 2019-10-01
    IIF 10 - Director → ME
    2019-12-20 ~ 2020-01-22
    IIF 9 - Director → ME
  • 21
    STRATSTONE AND BENTLEY LIMITED
    11322424
    Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ 2020-05-10
    IIF 4 - Director → ME
    Person with significant control
    2018-04-23 ~ 2019-10-01
    IIF 32 - Has significant influence or control OE
  • 22
    SWIFT CONTRACTOR GROUP LTD
    - now 13454274
    TFMG HOLDING 005 LTD
    - 2022-03-16 13454274 12589989... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-10 ~ now
    IIF 44 - Director → ME
    2021-06-14 ~ 2021-08-01
    IIF 46 - Director → ME
    2024-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-08-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    TFMG CORPORATION LIMITED
    13903224
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-08-29
    IIF 5 - Director → ME
    2023-08-30 ~ 2024-06-01
    IIF 27 - Director → ME
  • 24
    TFMG HOLDING 004 LTD
    13246570 12589989... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-08-01
    IIF 50 - Director → ME
    2026-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 25
    TFMG HOLDING 001 LTD
    12589979 12589989... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-06 ~ 2026-03-01
    IIF 43 - Director → ME
    2026-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-06 ~ 2021-08-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2022-03-31 ~ 2022-03-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    TFMG HOLDING 002 LTD
    12589989 12589979... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-06 ~ 2020-12-01
    IIF 45 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-12-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 27
    TFMG HOLDING 003 LTD
    13248389 12589989... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-08-01
    IIF 47 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 28
    THE RANCH HOLDING LIMITED
    10801762
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2017-06-05 ~ 2018-09-01
    IIF 7 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2017-06-05 ~ 2018-09-01
    IIF 35 - Has significant influence or control OE
  • 29
    THE RANCH STEAK HOUSE LIMITED
    - now 09569076
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-12-07 ~ 2017-01-10
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 30
    TRSH LIMITED
    10801698
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2017-06-05 ~ 2019-10-01
    IIF 8 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    2017-06-05 ~ 2019-10-01
    IIF 36 - Has significant influence or control OE
  • 31
    URBAN SPOON FEELGOOD LIMITED
    09225949
    Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ 2015-08-01
    IIF 15 - Director → ME
  • 32
    URBAN STREET EATS LIMITED
    12995299 13154271
    3 High Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2020-11-04 ~ 2020-12-01
    IIF 48 - Director → ME
    Person with significant control
    2020-11-04 ~ 2020-12-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.