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

Ghulam Asghar

    Related profiles found in government register
  • Ghulam Asghar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2036, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Mr Ghulam Asghar
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 2
  • Asghar, Ghulam
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2036, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
  • 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 4
  • Asghar, Ghulam
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 5
  • Mr Ghulam Asghar
    British born in April 1975

    Resident in England

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

      IIF 6
    • The Hideaway Estate House, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 7
    • The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, RH10 1JH, United Kingdom

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

      IIF 9
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Marshall House Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 11 IIF 12 IIF 13
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 14
  • Mrs Shagufta Asghar
    Pakistani born in January 1984

    Resident in England

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

      IIF 15
  • Asghar, Ghulam
    Pakistani director born in April 1975

    Resident in England

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

      IIF 16
  • 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 17
    • 98, Merlin Crescent, Edgware, HA8 6JD, England

      IIF 18
    • 133, Canterbury Avenue, Slough, SL2 1BH, England

      IIF 19 IIF 20
  • Asghar, Shagufta
    Pakistani company director born in January 1984

    Resident in England

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

      IIF 21
  • Asghar, Shagufta
    Pakistani director born in January 1984

    Resident in England

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

      IIF 22
  • 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 23
  • Asghar, Ghulam
    British business person 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 24
  • Asghar, Ghulam
    British businessman born in April 1975

    Resident in England

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

      IIF 25
  • 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 26
    • 86, Shelley Road, Luton, LU4 0JA, England

      IIF 27
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 28
  • Asghar, Ghulam
    British director born in April 1975

    Resident in England

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

      IIF 29
    • Marshall House, Suite 21-24, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

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

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • Asghar, Ghulam
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 36
  • 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 37
  • 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 38
  • 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 39
child relation
Offspring entities and appointments
Active 9
  • 1
    Office 3, Unit 17-18 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,391 GBP2018-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    86 Shelley Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    4385, 14189096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    7 Cottam Grove, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    58a Shrewsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Marshall House Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-11-29
    Officer
    2024-04-19 ~ now
    IIF 27 - Director → ME
  • 9
    Flate 2, 34 Beatrice Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 32 - Director → ME
Ceased 8
  • 1
    Flat 2 34 Beatrice Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ 2012-06-26
    IIF 33 - Director → ME
  • 2
    6 Plackett Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ 2022-02-10
    IIF 25 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-06-26
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    METRO EASY MOVES LIMITED - 2016-01-13
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,536 GBP2023-02-28
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 24 - Director → ME
    2016-12-09 ~ 2022-01-07
    IIF 36 - Director → ME
    2015-03-24 ~ 2015-04-05
    IIF 16 - Director → ME
    2015-04-06 ~ 2016-12-09
    IIF 21 - Director → ME
    2022-10-03 ~ 2024-07-18
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2022-07-01 ~ 2022-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2022-10-03 ~ 2024-07-17
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    FIRST EAGLE SECURITY LTD - 2024-02-16
    4 The Ridgeway, Ridgeway Trading Estate, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,044 GBP2024-06-30
    Officer
    2022-02-20 ~ 2022-03-23
    IIF 39 - Director → ME
    2021-07-23 ~ 2022-02-19
    IIF 38 - Director → ME
    Person with significant control
    2021-10-20 ~ 2022-02-21
    IIF 8 - Ownership of shares – 75% or more OE
    2022-02-23 ~ 2022-03-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    58a Shrewsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-08-09
    IIF 29 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-08-09
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    98 Merlin Crescent, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2018-11-30
    Officer
    2020-05-26 ~ 2020-05-26
    IIF 34 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-05-26
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    Marshall House Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2023-11-29
    Officer
    2020-11-11 ~ 2024-04-19
    IIF 26 - Director → ME
    Person with significant control
    2020-11-11 ~ 2024-04-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    9 Victoria Road, Romford, England
    Active Corporate
    Officer
    2020-04-29 ~ 2020-06-04
    IIF 35 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-06-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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.