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

Tufail, Muhammad

    Related profiles found in government register
  • Tufail, Muhammad
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1
  • Tufail, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, East Laith Gate, Doncaster, South Yorkshire, DN1 1JG

      IIF 2
  • Tufail, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 3
  • Tufail, Muhammad
    Pakistani company director born in January 1943

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P46, Street 2, Afghan Abad, Faisalabad, 38000, Pakistan

      IIF 4
  • Tufail, Muhammad
    Pakistani director born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Whitechapel High Street, London, E1 7PT, England

      IIF 5
  • Tufail, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 6
  • Tufail, Muhammad
    Pakistani director born in May 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1628, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Tufail, Muhammad
    Pakistani company director born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82631, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 8
  • Tufail, Muhammad
    Pakistani company director born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 9
  • Tufail, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 10
  • Tufail, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1745, 182-184 High, Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Tufail, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 12
  • Tufail, Muhammad
    Pakistani student born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15155993 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Tufail, Muhammad
    Pakistani administrator born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15197382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 30, 2nd Street, Chak 161, Hasilpur, 63000, Pakistan

      IIF 15
    • icon of address 65, Chak No 161 Murad, Chonawala, Hasilpur, Pakistan, 63000, Pakistan

      IIF 16
  • Tufail, Muhammad
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Drew Road, London, E16 2DG, England

      IIF 17
  • Zubair, Muhammad
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16435366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Muhammad Tufail
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 19
  • Mr Muhammad Tufail
    Pakistani born in January 1943

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P46, Street 2, Afghan Abad, Faisalabad, 38000, Pakistan

      IIF 20
  • Mr Muhammad Tufail
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Whitechapel High Street, London, E1 7PT, England

      IIF 21
  • Mr Muhammad Tufail
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 22
  • Mr Muhammad Tufail
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82631, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 23
  • Mr Muhammad Tufail
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 24
  • Mr Muhammad Tufail
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1745, 182-184 High, Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Muhammad Tufail
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 26
  • Mr Muhammad Tufail
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15155993 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Muhammad Tufail
    Pakistani born in May 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1628, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Muhammad Tufail
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 29
  • Mr Muhammad Tufail
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Chak No 161 Murad, Chonawala, Hasilpur, Pakistan, 63000, Pakistan

      IIF 30
    • icon of address 161, Kemp House 161, City Road, London, United Kingdom, EC1V 2NX, United Kingdom

      IIF 31
  • Tufail, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15155993 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Mr Muhammad Zubair
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16435366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Muhammad Tufail
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Drew Road, London, E16 2DG, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 15497289 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 16435366 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15088320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15197382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 14 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 100 Drew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 6 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 114 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 14014638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Unit 2 Old Sheffield Road, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 82631 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15155993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-09-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 17 East Laith Gate, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,493 GBP2024-05-31
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.