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 Wales

    Registered addresses and corresponding companies
  • 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 8
    • Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 9
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 10
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 11
    • 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 12
    • C/o Ibiss & Co Limited, 188 Mitcham Road, London, SW17 9NJ, England

      IIF 13
    • 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 14 IIF 15
  • Mr Mohammad Pasha
    British born in August 1977

    Resident in England

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

      IIF 16
  • 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 17
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 18
  • 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 19
  • 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 20
    • Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 21
    • Suite 14a, Mitcham Road, Croydon, CR0 3AA, England

      IIF 22
    • 178, Merton High Street, Wimbledon, London, SW19 1AY, England

      IIF 23
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • 43, Brynymor Road, Gowerton, Swansea, SA4 3EY, Wales

      IIF 28
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 29
    • 188, Mitcham Road, Tooting, SW17 9NJ, England

      IIF 30
  • 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 31
  • Pasha, Mohammed
    British company director born in August 1977

    Resident in Wales

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

      IIF 32
  • Pasha, Mohammed
    British director born in August 1977

    Resident in Wales

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

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

      IIF 34
    • Suite 1, - Rvb House, New Mill Court Phoenix Way,llansamlet, Swansea, SA7 9FG, United Kingdom

      IIF 35
    • 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 36
  • 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 37 IIF 38
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 39
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 49
  • 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 61
    • 33, Uplands Crescent, Uplands, Swansea, SA2 0NP, United Kingdom

      IIF 62
  • Pasha, Mohammed
    Bangladeshi

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

      IIF 63
  • Pasha, Mohammed
    Bangladeshi manager

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

      IIF 64
    • 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 65
  • Pasha, Mohammed

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

      IIF 66 IIF 67
  • 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 68
  • 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 69 IIF 70
  • 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 71 IIF 72
  • 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 73 IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved corporate (4 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 74 - director → ME
  • 2
    178 Merton High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 17 - director → ME
  • 3
    178 Merton High Street, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 29 - director → ME
  • 4
    Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    TFMG HOLDING 005 LTD - 2022-03-16
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2023-06-30
    Officer
    2024-09-10 ~ now
    IIF 51 - director → ME
  • 6
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,767 GBP2024-05-31
    Officer
    2020-05-06 ~ now
    IIF 50 - director → ME
  • 7
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 29
  • 1
    C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved corporate (4 parents)
    Officer
    2007-05-17 ~ 2008-03-05
    IIF 73 - director → ME
  • 2
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -872 GBP2019-06-30
    Officer
    2013-06-03 ~ 2015-06-02
    IIF 36 - director → ME
    Person with significant control
    2020-05-31 ~ 2020-07-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    FUSION COVER LIMITED - 2015-07-22
    40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,078 GBP2018-10-31
    Officer
    2014-12-22 ~ 2018-04-16
    IIF 26 - director → ME
    2012-10-18 ~ 2014-12-19
    IIF 18 - director → ME
    2012-10-01 ~ 2012-10-18
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 13 - Has significant influence or control OE
  • 4
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2014-05-14
    IIF 38 - director → ME
  • 5
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-08 ~ 2014-02-01
    IIF 23 - director → ME
    2012-09-21 ~ 2013-05-08
    IIF 24 - director → ME
  • 6
    FUSIONFONES LIMITED - 2006-05-23
    40 Ingleside Road, Kingswood, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2012-01-31
    IIF 68 - director → ME
    2005-07-27 ~ 2008-03-05
    IIF 69 - director → ME
    2009-06-01 ~ 2012-02-27
    IIF 65 - 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
    Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-06-18 ~ 2014-05-14
    IIF 61 - director → ME
    2007-06-27 ~ 2008-03-05
    IIF 72 - director → ME
    2009-06-18 ~ 2014-05-14
    IIF 64 - secretary → ME
    2006-02-07 ~ 2007-06-28
    IIF 63 - secretary → ME
  • 8
    ESSENTIAL DISTRIBUTION LTD - 2009-06-22
    VIRGIN DISTRIBUTION LTD - 2006-03-28
    40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-06-23 ~ 2011-12-01
    IIF 60 - director → ME
    2006-02-07 ~ 2008-03-05
    IIF 70 - director → ME
    2006-02-07 ~ 2006-02-07
    IIF 71 - director → ME
  • 9
    2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -94,387 GBP2018-12-31
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 34 - director → ME
    2010-12-06 ~ 2019-10-01
    IIF 39 - director → ME
    2020-03-01 ~ 2020-03-01
    IIF 67 - secretary → ME
    2010-12-06 ~ 2019-10-01
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 11 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -30,767 GBP2019-10-31
    Officer
    2015-08-17 ~ 2018-09-01
    IIF 20 - director → ME
    2013-10-21 ~ 2014-12-19
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 8 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    Ibiss & Co Limited, Suite 14a Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-16 ~ 2014-01-31
    IIF 62 - director → ME
  • 12
    FUSION PENSION GROUP LTD - 2013-04-16
    Lawerence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -23,795 GBP2019-09-30
    Officer
    2012-09-06 ~ 2018-09-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 16 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2020-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2013-12-10
    IIF 37 - director → ME
  • 14
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-11 ~ 2021-05-31
    IIF 59 - director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-11 ~ 2021-05-31
    IIF 58 - director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-15 ~ 2021-05-31
    IIF 56 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    B2B COMPLETE SOLUTIONS LIMITED - 2019-03-05
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48 GBP2018-12-31
    Officer
    2019-12-20 ~ 2020-01-22
    IIF 28 - director → ME
    2018-02-08 ~ 2019-10-01
    IIF 30 - director → ME
  • 18
    Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,430 GBP2020-04-30
    Officer
    2018-04-23 ~ 2020-05-10
    IIF 33 - director → ME
    Person with significant control
    2018-04-23 ~ 2019-10-01
    IIF 12 - Has significant influence or control OE
  • 19
    TFMG HOLDING 005 LTD - 2022-03-16
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2023-06-30
    Officer
    2021-06-14 ~ 2021-08-01
    IIF 53 - director → ME
    Person with significant control
    2021-06-14 ~ 2021-08-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,814 GBP2024-02-28
    Officer
    2023-08-29 ~ 2023-08-29
    IIF 32 - director → ME
    2023-08-30 ~ 2024-06-01
    IIF 49 - director → ME
  • 21
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-03-31
    Officer
    2021-03-05 ~ 2021-08-01
    IIF 57 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,767 GBP2024-05-31
    Person with significant control
    2020-05-06 ~ 2021-08-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2022-03-31 ~ 2022-03-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,041 GBP2024-05-31
    Officer
    2020-05-06 ~ 2020-12-01
    IIF 52 - director → ME
    Person with significant control
    2020-05-06 ~ 2020-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,880 GBP2024-03-31
    Officer
    2021-03-05 ~ 2021-08-01
    IIF 54 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2019-06-30
    Officer
    2017-06-05 ~ 2018-09-01
    IIF 25 - director → ME
    Person with significant control
    2017-06-05 ~ 2018-09-01
    IIF 14 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 26
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-12-07 ~ 2017-01-10
    IIF 22 - director → ME
  • 27
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2019-06-30
    Officer
    2017-06-05 ~ 2019-10-01
    IIF 27 - director → ME
    Person with significant control
    2017-06-05 ~ 2019-10-01
    IIF 15 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 28
    Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-19 ~ 2015-08-01
    IIF 21 - director → ME
  • 29
    3 High Street, Pontardawe, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,416 GBP2021-11-30
    Officer
    2020-11-04 ~ 2020-12-01
    IIF 55 - director → ME
    Person with significant control
    2020-11-04 ~ 2020-12-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.