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

Muhammad Tufail

    Related profiles found in government register
  • Muhammad Tufail
    Pakistani born in May 1970

    Resident in Pakistan

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

      IIF 1
  • Muhammad Tufail
    Pakistani born in May 1957

    Resident in Pakistan

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

      IIF 2
  • Mr Muhammad Tufail
    Pakistani born in January 1943

    Resident in Pakistan

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

      IIF 3
    • P46, Street 2, Afghan Abad, Faisalabad, Pakistan

      IIF 4 IIF 5
  • Mr Muhammad Tufail
    Pakistani born in February 1962

    Resident in Pakistan

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

      IIF 6
  • Mr Muhammad Tufail
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 7
  • Mr Muhammad Tufail
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Tufail
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 9
  • Mr Muhammad Tufail
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Tufail
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Tufail
    Pakistani born in December 1958

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Tufail
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 13
  • Mr Muhammad Tufail
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 14
    • 161, Kemp House 161, City Road, London, United Kingdom, EC1V 2NX, United Kingdom

      IIF 15
  • Tufail, Muhammad
    Pakistani company director born in May 1970

    Resident in Pakistan

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

      IIF 16
  • Mr Muhammad Tufail
    Pakistani born in January 2003

    Resident in England

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

      IIF 17
  • Tufail, Muhammad
    Pakistani director born in May 1957

    Resident in Pakistan

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

      IIF 18
  • Tufail, Muhammad
    Pakistani born in January 1943

    Resident in Pakistan

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

      IIF 19
    • P46, Street 2, Afghan Abad, Faisalabad, Pakistan

      IIF 20 IIF 21
  • Tufail, Muhammad
    Pakistani director born in February 1962

    Resident in Pakistan

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

      IIF 22
  • Tufail, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

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

      IIF 23
  • Tufail, Muhammad
    Pakistani company director born in January 1965

    Resident in Pakistan

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

      IIF 24
  • Tufail, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

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

      IIF 25
  • Tufail, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 26
  • Tufail, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 27
  • Tufail, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

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

      IIF 28
  • Tufail, Muhammad
    Pakistani student born in April 1999

    Resident in Pakistan

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

      IIF 29
  • Tufail, Muhammad
    Pakistani company director born in December 1958

    Resident in Pakistan

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

      IIF 30
  • Tufail, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 31
  • Tufail, Muhammad
    Pakistani administrator born in January 2003

    Resident in Pakistan

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

      IIF 32
    • 30, 2nd Street, Chak 161, Hasilpur, 63000, Pakistan

      IIF 33
    • 65, Chak No 161 Murad, Chonawala, Hasilpur, Pakistan, 63000, Pakistan

      IIF 34
  • Mr Muhammad Tufail
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pangbourne Street, Reading, RG30 1HS, England

      IIF 35
  • Tufail, Muhammad
    Pakistani company director born in January 2003

    Resident in England

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

      IIF 36
  • Tufail, Muhammad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pangbourne Street, Reading, RG30 1HS, England

      IIF 37
  • Tufail, Muhammad

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

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ABSOLUTE CABS LIMITED
    08521121
    17 East Laith Gate, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2016-09-01
    IIF 23 - Director → ME
  • 2
    ABSOLUTE LONDON LIMITED
    - now 09505129
    ABSOLUTE LANDSCAPING LTD - 2018-01-19
    55 Coopers Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 3
    CAPXA LTD
    15497289
    4385, 15497289 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    HOMETOWN MOTORS LTD
    16878753
    25 Pangbourne Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    LAAR TECH LTD
    15088320
    4385, 15088320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    LAAR TECH MARKETING LTD
    15197382
    4385, 15197382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 32 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    LAXANDOUS LIMITED
    14036879
    100 Drew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    M.TUFAIL MART LIMITED
    14168444
    Flat 6 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MR FIT PVT LTD
    13439443
    114 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    MT TRADE AND TRAVEL LTD
    16780344
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    MTN DIGITAL EMPORIUM LIMITED
    14014638
    4385, 14014638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    OTLEY BRANSCOMBE DESIGNS LIMITED
    11637140
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    OTTERBOURNE SERVICES LIMITED
    11637037
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    OWSTONE PATTERSON LIMITED
    11630406
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    STATTEN GOLDBERG LIMITED
    10251896
    55 Coopers Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    SURE LETS AND MANAGE LIMITED
    16613860
    Unit 2 Old Sheffield Road, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    THERIZINOSAURUS 304 LTD
    09241987
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 24 - Director → ME
  • 18
    TUFAIL MARTS LIMITED
    13649617
    Unit 82631 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    ZEE GOT LIMITED
    15155993
    4385, 15155993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 29 - Director → ME
    2023-09-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2023-09-22 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.