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

Asghar, Shagufta

    Related profiles found in government register
  • Asghar, Shagufta
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Crawley Railway Station, Station Way, Crawley, West Sussex, RH10 1JA

      IIF 1
    • 86, Shelley Road, Luton, LU4 0JA, England

      IIF 2
  • Asghar, Ghulam
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Monega Road, London, E7 8EN, England

      IIF 3
  • Mrs Shagufta Asghar
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shelley Road, Luton, LU4 0JA, England

      IIF 4
  • Asghar, Ghulam
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Hideaway Estate House, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 5
    • 86, Shelley Road, Luton, LU4 0JA, England

      IIF 6
    • Marshall House, Suite 21-24, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 7
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 8
  • Asghar, Ghulam
    British business developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Asghar, Ghulam
    British businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Reynolds Road, Crawley, RH11 7HA, England

      IIF 10
  • Asghar, Ghulam
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Reynolds Road, Crawley, RH11 7HA, England

      IIF 11
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 12
  • Asghar, Ghulam
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Shelley Road, Luton, LU4 0JA, England

      IIF 13
  • Mr Ghulam Asghar
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Hideaway Estate House, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 14
  • Asghar, Ghulam
    Pakistani self employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 34 Beatrice Avenue, London, SW16 4UN, United Kingdom

      IIF 15
  • Asghar, Ghulam
    Pakistani self employed private hire dri born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 34 Beatrice Avenue, London, SW16 4UN, United Kingdom

      IIF 16
  • Asghar, Ghulam
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Canterbury Avenue, Slough, SL2 1BH, England

      IIF 17 IIF 18
  • Asghar, Ghulam
    British businessman born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Canterbury Avenue, Slough, SL2 1BH, England

      IIF 19
  • Asghar, Ghulam
    British management consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Canterbury Avenue, Slough, SL2 1BH, England

      IIF 20
  • Asghar, Ghulam
    British managing director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, RH10 1JH, United Kingdom

      IIF 21
  • Asghar, Ghulam
    British security manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, England

      IIF 22
  • Mr Ghulam Asghar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Reynolds Road, Crawley, RH11 7HA, England

      IIF 23
    • The Hideaway Estate House, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 24
    • The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, RH10 1JH, United Kingdom

      IIF 25
    • 58a, Shrewsbury Road, London, E7 8AL, England

      IIF 26
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Kamp House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 28
    • Marshall House Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 29 IIF 30 IIF 31
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 32
  • Mr Ghulam Asghar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelvin Business Centre, Flex Space, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 33
    • 98, Merlin Crescent, Edgware, HA8 6JD, England

      IIF 34
    • 133, Canterbury Avenue, Slough, SL2 1BH, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments 13
  • 1
    ACE MINICAB LIMITED
    07796771
    Flat 2 34 Beatrice Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ 2012-06-26
    IIF 16 - Director → ME
  • 2
    AMBITIOUSRAT SERVICES LIMITED
    08638523
    Office 3, Unit 17-18 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    G1 SECURITY LTD
    14029771 10354230... (more)
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    G1 SUPPORT SERVICES LTD
    15990075
    86 Shelley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    G8 HAWK SECURITY SERVICES LTD
    13289913
    6 Plackett Way, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ 2022-02-10
    IIF 10 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-06-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    INDUS TRUE VISION LIMITED
    11259805
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    METRO EASY SHOPPING LIMITED
    - now 08399217
    METRO EASY MOVES LIMITED
    - 2016-01-13 08399217
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (4 parents)
    Officer
    2022-10-03 ~ 2024-07-18
    IIF 8 - Director → ME
    2016-12-09 ~ 2022-01-07
    IIF 17 - Director → ME
    2015-03-24 ~ 2015-04-05
    IIF 3 - Director → ME
    2022-07-01 ~ 2022-07-01
    IIF 5 - Director → ME
    2015-04-06 ~ 2016-12-09
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2022-10-03 ~ 2024-07-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2022-07-01 ~ 2022-07-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MIDCORE GROUP LTD - now
    FIRST EAGLE SECURITY LTD
    - 2024-02-16 10199100
    4 The Ridgeway, Ridgeway Trading Estate, Iver, England
    Active Corporate (11 parents)
    Officer
    2021-07-23 ~ 2022-02-19
    IIF 21 - Director → ME
    2022-02-20 ~ 2022-03-23
    IIF 22 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-21
    IIF 25 - Ownership of shares – 75% or more OE
    2022-02-23 ~ 2022-03-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    MOVES REMOVAL LIMITED
    15822393
    58a Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 7 - Director → ME
    2024-07-05 ~ 2024-08-09
    IIF 13 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-08-09
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2025-04-01 ~ 2025-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    PREDEAL LTD
    11049164
    98 Merlin Crescent, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-26 ~ 2020-05-26
    IIF 19 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-05-26
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    PREDEELZ LIMITED
    13009847
    Marshall House Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2020-11-11 ~ 2024-04-19
    IIF 11 - Director → ME
    2024-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2020-11-11 ~ 2024-04-17
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    PREDIAL LTD
    11833416
    9 Victoria Road, Romford, England
    Active Corporate (4 parents)
    Officer
    2020-04-29 ~ 2020-06-04
    IIF 18 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-06-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    SPEEDY CLAIM HELPLINE LIMITED
    08089740
    Flate 2, 34 Beatrice Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 15 - Director → ME

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.