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 United Kingdom

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

      IIF 1 IIF 2
  • 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 12
    • 33, Uplands Crescent, Uplands, Swansea, SA2 0NP, United Kingdom

      IIF 13
  • Pasha, Mohammed
    Bangladeshi born in August 1977

    Resident in United Kingdom

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

      IIF 14
  • 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 15
  • 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 16 IIF 17
  • 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 18 IIF 19
  • 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 20 IIF 21
  • 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 22
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in United Kingdom

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

    Resident in Wales

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

      IIF 32 IIF 33 IIF 34
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 35
    • 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 36
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • 43, Brynymor Road, Gowerton, Swansea, SA4 3EY, Wales

      IIF 41
    • 188, Mitcham Road, Tooting, SW17 9NJ, England

      IIF 42
  • 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 43
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 44
  • 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 45
  • 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 46
    • Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 47
    • Suite 14a, Mitcham Road, Croydon, CR0 3AA, England

      IIF 48
    • 178, Merton High Street, Wimbledon, London, SW19 1AY, England

      IIF 49
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 50
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 51
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 52
  • 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 53
  • 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 54
    • 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 55
  • 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 56 IIF 57
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 58
  • Pasha, Mohammed
    Bangladeshi

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

      IIF 59
  • Pasha, Mohammed
    Bangladeshi manager

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

      IIF 60
    • 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 61
  • Mr Mohammad Pasha
    British born in August 1977

    Resident in England

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

      IIF 62
  • 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 63
    • Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 64
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 65
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 66
    • 188, Mitcham Road, London, SW17 9NJ, England

      IIF 67
    • 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 68
    • C/o Ibiss & Co Limited, 188 Mitcham Road, London, SW17 9NJ, England

      IIF 69
    • 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 70 IIF 71 IIF 72
    • Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, SA11 1DL, Wales

      IIF 78
  • Pasha, Mohammed

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

      IIF 79 IIF 80
child relation
Offspring entities and appointments 34
  • 1
    ASTERAN LIMITED
    04482471
    C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (10 parents)
    Officer
    2007-05-17 ~ 2008-03-05
    IIF 20 - Director → ME
    2009-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BARAKAH HOLDINGS 005 LTD
    17161661 15990074
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-04-16 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BRIGHT PAY LIMITED
    08552742
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    2013-06-03 ~ 2015-06-02
    IIF 55 - Director → ME
    Person with significant control
    2020-05-31 ~ 2020-07-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 4
    COMPARE WAREHOUSE LIMITED
    - now 08234447
    FUSION COVER LIMITED
    - 2015-07-22 08234447
    40 Ingleside Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2012-10-01 ~ 2012-10-18
    IIF 45 - Director → ME
    2014-12-22 ~ 2018-04-16
    IIF 51 - Director → ME
    2012-10-18 ~ 2014-12-19
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-10
    IIF 69 - Has significant influence or control OE
  • 5
    FUSION CORPORATION LIMITED
    07913517
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ 2014-05-14
    IIF 57 - Director → ME
  • 6
    FUSION ECO GROUP LIMITED
    08224729
    Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ 2014-02-01
    IIF 49 - Director → ME
    2012-09-21 ~ 2013-05-08
    IIF 50 - Director → ME
  • 7
    FUSION ENTERPRISE UK LTD
    - now 05519793
    FUSIONFONES LIMITED
    - 2006-05-23 05519793
    40 Ingleside Road, Kingswood, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2008-08-01 ~ 2012-01-31
    IIF 15 - Director → ME
    2005-07-27 ~ 2008-03-05
    IIF 16 - Director → ME
    2009-06-01 ~ 2012-02-27
    IIF 61 - Secretary → ME
  • 8
    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
    2007-06-27 ~ 2008-03-05
    IIF 19 - Director → ME
    2009-06-18 ~ 2014-05-14
    IIF 12 - Director → ME
    2009-06-18 ~ 2014-05-14
    IIF 60 - Secretary → ME
    2006-02-07 ~ 2007-06-28
    IIF 59 - Secretary → ME
  • 9
    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 (9 parents)
    Officer
    2006-02-07 ~ 2006-02-07
    IIF 18 - Director → ME
    2008-06-23 ~ 2011-12-01
    IIF 11 - Director → ME
    2006-02-07 ~ 2008-03-05
    IIF 17 - Director → ME
  • 10
    FUSION KNOWLEDGE LIMITED
    07460502
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2020-03-01 ~ 2020-03-01
    IIF 38 - Director → ME
    2010-12-06 ~ 2019-10-01
    IIF 58 - Director → ME
    2010-12-06 ~ 2019-10-01
    IIF 79 - Secretary → ME
    2020-03-01 ~ 2020-03-01
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 67 - Has significant influence or control OE
    2020-03-01 ~ 2020-03-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    FUSION LIFE LIMITED
    08740214
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2013-10-21 ~ 2014-12-19
    IIF 53 - Director → ME
    2015-08-17 ~ 2018-09-01
    IIF 46 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-01
    IIF 63 - Has significant influence or control OE
  • 12
    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 13 - Director → ME
  • 13
    FUSION MERCANTILE GROUP LTD
    - now 08205067
    FUSION PENSION GROUP LTD
    - 2013-04-16 08205067
    Lawerence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2012-09-06 ~ 2018-09-01
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 62 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2020-12-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    FUSION TECHNOLOGICAL GROUP LTD
    07913538
    Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2012-01-17 ~ 2013-12-10
    IIF 56 - Director → ME
  • 15
    GOOD SPIRIT LEISURE INVESTMENT SA13 LIMITED
    08928747
    178 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 16
    GREEN DEAL DIRECT (UK) LIMITED
    08527930
    178 Merton High Street, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 52 - Director → ME
  • 17
    HARD ROCK PROPERTY 001 LTD
    12595817 12595747... (more)
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2021-05-31
    IIF 10 - Director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    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 9 - Director → ME
    Person with significant control
    2020-05-11 ~ 2021-05-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    HARD ROCK PROPERTY 003 LTD
    12605871 12595747... (more)
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ 2021-05-31
    IIF 7 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    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 78 - Has significant influence or control OE
  • 21
    MERCANTILE COMMUNICATIONS LTD
    - now 11133178
    B2B COMPLETE SOLUTIONS LIMITED
    - 2019-03-05 11133178
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2019-12-20 ~ 2020-01-22
    IIF 41 - Director → ME
    2018-02-08 ~ 2019-10-01
    IIF 42 - Director → ME
  • 22
    STRATSTONE AND BENTLEY LIMITED
    11322424
    Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ 2020-05-10
    IIF 36 - Director → ME
    Person with significant control
    2018-04-23 ~ 2019-10-01
    IIF 68 - Has significant influence or control OE
  • 23
    SWIFT CONTRACTOR GROUP LTD
    - now 13454274
    TFMG HOLDING 005 LTD
    - 2022-03-16 13454274 13248389... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-10 ~ now
    IIF 2 - Director → ME
    IIF 33 - Director → ME
    2021-06-14 ~ 2021-08-01
    IIF 4 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-08-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    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 37 - Director → ME
    2023-08-30 ~ 2024-06-01
    IIF 22 - Director → ME
  • 25
    TFMG HOLDING 004 LTD
    13246570 12589989... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 34 - Director → ME
    2021-03-05 ~ 2021-08-01
    IIF 8 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    TFMG HOLDING 001 LTD
    12589979 13248389... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-06 ~ 2026-03-01
    IIF 1 - Director → ME
    2026-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-03-31
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    2020-05-06 ~ 2021-08-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    TFMG HOLDING 002 LTD
    12589989 13248389... (more)
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-06 ~ 2020-12-01
    IIF 3 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-12-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    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 5 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    THE MOBILE PHONE HOUSE LTD
    06566600
    24 Lammas Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 30
    THE RANCH HOLDING LIMITED
    10801762
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2017-06-05 ~ 2018-09-01
    IIF 39 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    2017-06-05 ~ 2018-09-01
    IIF 71 - Has significant influence or control OE
  • 31
    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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 32
    TRSH LIMITED
    10801698
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2017-06-05 ~ 2019-10-01
    IIF 40 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2017-06-05 ~ 2019-10-01
    IIF 72 - Has significant influence or control OE
  • 33
    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 47 - Director → ME
  • 34
    URBAN STREET EATS LIMITED
    12995299 13154271
    3 High Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2020-11-04 ~ 2020-12-01
    IIF 6 - Director → ME
    Person with significant control
    2020-11-04 ~ 2020-12-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more 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 April 2026 and licensed under the Open Government Licence v3.0.