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 Firas Chamsi Pasha

    Related profiles found in government register
  • Mr Firas Chamsi Pasha
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briggella Mills, Little Horton Lane, Bradford, West Yorkshire, BD5 0QA

      IIF 1
  • Mr Firas Chamsi-pasha
    British born in January 1958

    Resident in United Kingdom

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

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

      IIF 3
  • Mr Firas Chamsi-pasha
    British born in January 1958

    Resident in Turkey

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

      IIF 4
    • icon of address Pennine House, Holmbridge, Holmfirth, West Yorkshire, HD9 2NN, United Kingdom

      IIF 5
  • Chamsi Pasha, Firas
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 6
    • icon of address 1 Duncan House, 86 Portland Place, London, W1B 1NU, England

      IIF 7
    • icon of address 1, Duncan House, 86 Portland Place, London, W1B 1NU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Chamsi-pasha, Firas
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 12
    • icon of address 1 Duncan House 86 Portland Place, London, W1B 1NU

      IIF 13
    • icon of address 1, Duncan House, 86 Portland Place, London, W1B 1NU, United Kingdom

      IIF 14
  • Firas, Chamsi Pasha
    British director born in January 1958

    Resident in England

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

      IIF 15
  • Chamsi Pasha, Firas Mohammed
    British born in January 1958

    Resident in United Kingdom

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

      IIF 16
  • Chamsi-pasha, Firas
    British born in January 1958

    Resident in England

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

      IIF 17
  • Chamsi-pasha, Firas
    British director born in January 1958

    Resident in England

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

      IIF 18
  • Chamsi Pasha, Firas
    British born in January 1958

    Resident in Turkey

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

      IIF 19
  • Chamsi-pasha, Firas
    British born in January 1958

    Resident in Turkey

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

      IIF 20
  • Chamsi-pasha, Firas
    British cloth manufacturer born in January 1958

    Registered addresses and corresponding companies
    • icon of address 54 Hallam Court, 77 Hallam Street, London, W1N 5LR

      IIF 21
  • Chamsi-pasha, Firas
    British director born in January 1958

    Registered addresses and corresponding companies
    • icon of address 54 Hallam Court, 77 Hallam Street, London, W1N 5LR

      IIF 22
  • Chamsi-pasha, Firas

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

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    W. WHITEHEAD & SONS LIMITED - 2018-04-13
    JOHN TAYLORS LIMITED - 2005-04-27
    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 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Pennine House, Holmbridge, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    LONDON COMPLIMENTARY LINGUAL SCHOOL LIMITED - 2016-10-26
    SYRIAN COMMUNITY SCHOOL - 2016-06-07
    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 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-08-17 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Pennine House Holmbridge, Holmfirth, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    JOHN TAYLORS LIMITED - 2019-02-01
    MOXON HUDDERSFIELD LIMITED - 2006-05-11
    MARKETPREVIEW LIMITED - 1993-12-09
    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 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 12
  • 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 2006-10-20 ~ 2010-03-10
    IIF 13 - Director → ME
  • 2
    HIELD FURNISHING LIMITED - 2019-11-12
    FERAZINO U.K. LIMITED - 2006-04-19
    HIELD BROTHERS (EXPORT) LIMITED - 1985-05-30
    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
    IIF 10 - 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 ~ 2019-05-31
    IIF 9 - 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 2002-12-10 ~ 2023-02-28
    IIF 18 - Director → ME
  • 5
    HIELD BROTHERS LIMITED - 2024-10-10
    MHLL LIMITED - 2019-05-30
    MOXON HUDDERSFIELD LIMITED - 2018-12-14
    JOHN TAYLORS LIMITED - 2006-05-11
    W. WHITEHEAD & SONS LIMITED - 2005-04-27
    FRED AMBLER,LIMITED - 1995-05-09
    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 ~ 2018-12-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-12-01
    IIF 2 - Has significant influence or control OE
  • 6
    GAMMA BETA HOLDINGS LIMITED - 2024-03-19
    HIELD BROTHERS,LIMITED - 1994-06-03
    icon of address Pennine House, Holmbridge, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,940 GBP2024-05-03
    Officer
    icon of calendar ~ 2019-03-18
    IIF 14 - Director → ME
  • 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 ~ 2015-09-29
    IIF 8 - Director → ME
  • 8
    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 1994-04-13 ~ 2017-12-31
    IIF 15 - Director → ME
  • 9
    FRED AMBLER LIMITED - 2000-06-23
    RAITHE LIMITED - 1995-05-25
    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 ~ 1996-09-03
    IIF 21 - 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 ~ 2019-01-01
    IIF 11 - Director → ME
  • 11
    icon of address 8 Comeragh Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,542 GBP2024-12-31
    Officer
    icon of calendar 1997-04-27 ~ 2001-09-08
    IIF 22 - 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 ~ 2019-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.