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

Bhurawala, Altaf Husen

    Related profiles found in government register
  • Bhurawala, Altaf Husen
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Hermon Hill, South Woodford, London, E18 1QE

      IIF 1
  • Bhurawala, Altaf Husen
    British solicitor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westplan House, 73-77, Ilford Hill, Essex, Ilford, IG1 2DG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 73-77, Ilford Hill, Ilford, Essex, IG1 2DG, England

      IIF 7
    • icon of address 73-77, Ilford Hill, Ilford, IG1 2DG, United Kingdom

      IIF 8
    • icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex, IG1 2DG

      IIF 9
    • icon of address Westplan House, 73-77, Ilford Hill, Ilford, Essex, IG1 2DG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Westplan House 73-77, Ilford Hill, Ilford, Essex, IG1 2DG, United Kingdom

      IIF 15
    • icon of address 123 Hermon Hill, South Woodford, London, E18 1QE

      IIF 16
    • icon of address 792 Wickham Road, Croydon, Surrey, CR0 8EA

      IIF 17
    • icon of address 14, Monkhams Drive, Woodford Green, Essex, IG8 0LQ

      IIF 18
    • icon of address 14, Monkhams Drive, Woodford Green, Essex, IG8 0LQ, England

      IIF 19 IIF 20
  • Bhurawala, Altaf
    British solicitor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-77, Ilford Hill, Ilford, IG12DG, United Kingdom

      IIF 21
  • Bhurawala, Altaf Husen
    British solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Ilford Hill, Ilford, IG1 2DG, England

      IIF 22
  • Bhurawala, Altaf Husen
    English solicitor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Hertford Street, Mayfair, London, W1J 7SN, England

      IIF 23
    • icon of address 14 Monkhams Drive, Woodfors Green, IG8 0LQ, England

      IIF 24
  • Bhurawala, Altaf Husen
    British

    Registered addresses and corresponding companies
    • icon of address 123 Hermon Hill, South Woodford, London, E18 1QE

      IIF 25 IIF 26
  • Mr Altaf Husen Bhurawala
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bhurawala, Altaf Husen

    Registered addresses and corresponding companies
    • icon of address Westplan House, 73-77, Ilford Hill, Ilford, Essex, IG1 2DG, England

      IIF 42 IIF 43
  • Mr Altaf Husen Bhurawala
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Ilford Hill, Ilford, IG1 2DG, England

      IIF 44
    • icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex, IG1 2DG

      IIF 45
    • icon of address 123, Hermon Hill, London, E18 1QE, England

      IIF 46
  • Bhurawala, Altaf

    Registered addresses and corresponding companies
    • icon of address 73-77, Ilford Hill, Ilford, IG12DG, United Kingdom

      IIF 47
  • Mr Altaf Husen Bhurawala
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Hertford Street, Mayfair, London, W1J 7SN, England

      IIF 48
    • icon of address 14 Monkhams Drive, Woodfors Green, IG8 0LQ, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 63 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address 14 Monkhams Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-05-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    409,935 GBP2024-05-31
    Officer
    icon of calendar 2002-09-17 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 10 Vicarage Road, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,094 GBP2022-04-30
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Hertford Street Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 7
    icon of address Westplan House, 73-77, Ilford Hill, Essex, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-11-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73-77 Ilford Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Westplan House, 73-77, Ilford Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    MORGAN HALL SOLICITORS LIMITED - 2021-10-22
    MORGAN HALL LIMITED - 2011-02-09
    icon of address 73-77 Ilford Hill, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -150,673 GBP2021-07-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 14 Monkhams Drive, Woodfors Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -638 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -162,825 GBP2023-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 792 Wickham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    80,174 GBP2023-09-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-09-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Westplan House, 73-77, Ilford Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-11-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Westplan House, 73-77, Ilford Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    132,289 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    GROVE HOUSE LLANDUDNO LIMITED - 2019-02-20
    icon of address 24 Greenfield Road, Colwyn Bay, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    624,473 GBP2024-05-31
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    409,935 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 2
    icon of address 24 Greenfield Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2022-03-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2022-03-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 45 Collinwood Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-11-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2021-11-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 27 Melbourne Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,023 GBP2024-09-30
    Officer
    icon of calendar 2014-11-20 ~ 2021-12-01
    IIF 15 - Director → ME
  • 5
    icon of address 45 Collinwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,006 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2022-08-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2022-08-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 792 Wickham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -20,904 GBP2023-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2023-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-11-18 ~ 2022-05-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Westplan House, 73-77 Ilford Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -162,825 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    THE ROSE TOR APARTMENTS LIMITED - 2019-02-19
    icon of address 45 Collinwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2021-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-11-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Burgess Wood Road South, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306,615 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2023-06-26
    IIF 8 - Director → ME
  • 10
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    624,473 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.