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

Mrs Shagufta Asghar

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

    Resident in England

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

      IIF 1
  • Mr Ghulam Asghar
    Pakistani born in April 1975

    Resident in England

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

      IIF 2
  • Asghar, Shagufta
    Pakistani born in January 1984

    Resident in England

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

      IIF 3
  • Asghar, Shagufta
    Pakistani company director born in January 1984

    Resident in England

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

      IIF 4
  • Mr Ghulam Asghar
    British born in April 1975

    Resident in England

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

      IIF 5
    • icon of address The Hideaway Estate House, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 6
    • icon of address The Pinnacle, 3rd Floor, Station Way, West Sussex, Crawley, RH10 1JH, United Kingdom

      IIF 7
    • icon of address 58a, Shrewsbury Road, London, E7 8AL, England

      IIF 8
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Marshall House Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 10 IIF 11 IIF 12
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 13
  • Asghar, Ghulam
    Pakistani director born in April 1975

    Resident in England

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

      IIF 14
  • Mr Ghulam Asghar
    British born in April 1975

    Resident in United Kingdom

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

      IIF 15
    • icon of address 98, Merlin Crescent, Edgware, HA8 6JD, England

      IIF 16
    • icon of address 133, Canterbury Avenue, Slough, SL2 1BH, England

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

    Resident in England

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

      IIF 19
    • icon of address Marshall House, Suite 21-24, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 20
  • Asghar, Ghulam
    British business developer born in April 1975

    Resident in England

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

      IIF 21
  • Asghar, Ghulam
    British business person born in April 1975

    Resident in England

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

      IIF 22
  • Asghar, Ghulam
    British businessman born in April 1975

    Resident in England

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

      IIF 23
  • Asghar, Ghulam
    British company director born in April 1975

    Resident in England

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

      IIF 24
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 25
  • Asghar, Ghulam
    British director born in April 1975

    Resident in England

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

      IIF 26
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 27
  • Asghar, Ghulam
    Pakistani self employed born in April 1975

    Resident in United Kingdom

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

      IIF 28
  • Asghar, Ghulam
    Pakistani self employed private hire dri born in April 1975

    Resident in United Kingdom

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

      IIF 29
  • Asghar, Ghulam
    British businessman born in April 1975

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Asghar, Ghulam
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 32
  • Asghar, Ghulam
    British management consultant born in April 1975

    Resident in United Kingdom

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

      IIF 33
  • Asghar, Ghulam
    British managing director born in April 1975

    Resident in United Kingdom

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

      IIF 34
  • Asghar, Ghulam
    British security manager born in April 1975

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 3, Unit 17-18 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,391 GBP2018-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 86 Shelley Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 58a Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,864 GBP2025-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Marshall House Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-11-29
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Flate 2, 34 Beatrice Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    icon of address Flat 2 34 Beatrice Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2012-06-26
    IIF 29 - Director → ME
  • 2
    icon of address 6 Plackett Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2022-02-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-06-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    METRO EASY MOVES LIMITED - 2016-01-13
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,690 GBP2024-02-29
    Officer
    icon of calendar 2016-12-09 ~ 2022-01-07
    IIF 32 - Director → ME
    icon of calendar 2015-03-24 ~ 2015-04-05
    IIF 14 - Director → ME
    icon of calendar 2015-04-06 ~ 2016-12-09
    IIF 4 - Director → ME
    icon of calendar 2022-10-03 ~ 2024-07-18
    IIF 27 - Director → ME
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-03 ~ 2024-07-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    FIRST EAGLE SECURITY LTD - 2024-02-16
    icon of address 4 The Ridgeway, Ridgeway Trading Estate, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,044 GBP2024-06-30
    Officer
    icon of calendar 2021-07-23 ~ 2022-02-19
    IIF 34 - Director → ME
    icon of calendar 2022-02-20 ~ 2022-03-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-21
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-23 ~ 2022-03-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 58a Shrewsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,864 GBP2025-07-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-05 ~ 2024-08-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 98 Merlin Crescent, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2018-11-30
    Officer
    icon of calendar 2020-05-26 ~ 2020-05-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    icon of address Marshall House Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-11-29
    Officer
    icon of calendar 2020-11-11 ~ 2024-04-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-04-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 9 Victoria Road, Romford, England
    Active Corporate
    Officer
    icon of calendar 2020-04-29 ~ 2020-06-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-06-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.