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

Noorani, Altaf

    Related profiles found in government register
  • Noorani, Altaf
    British

    Registered addresses and corresponding companies
    • icon of address Holly House 67 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ

      IIF 1 IIF 2 IIF 3
  • Noorani, Altaf
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Holly House 67 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ

      IIF 4 IIF 5
  • Noorani, Altaf
    British solicitor born in September 1956

    Registered addresses and corresponding companies
    • icon of address Holly House 67 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ

      IIF 6 IIF 7 IIF 8
    • icon of address 12 Somerset Road, New Barnet, Hertfordshire, EN5 1RN

      IIF 9
  • Noorani, Altaf

    Registered addresses and corresponding companies
    • icon of address Holly House 67 Fairview Road, Headley Down, Bordon, Hampshire, GU35 8HQ

      IIF 10 IIF 11
    • icon of address 6, Porter Street, London, W1U 6DD, England

      IIF 12
    • icon of address 12 Somerset Road, New Barnet, Hertfordshire, EN5 1RN

      IIF 13 IIF 14 IIF 15
  • Noorani, Altaf
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rivett Drake Close, Guildford, Surrey, GU2 9LF

      IIF 16
  • Noorani, Altaf
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-38, Market Street, Ferryhill, County Durham, DL17 8JH

      IIF 17
    • icon of address 5 Rivett Drake Close, Guildford, Surrey, GU2 9LF

      IIF 18
  • Noorani, Altaf
    British solicitor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

      IIF 19
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 20
    • icon of address 5 Rivett Drake Close, Guildford, Surrey, GU2 9LF

      IIF 21
    • icon of address 6, Porter Street, London, W1U 6DD, England

      IIF 22
    • icon of address 6 Porter Street, London, W1U 6DD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Altaf Noorani
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 160 Brompton Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,930,000 GBP2018-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 12 - Secretary → ME
  • 6
    icon of address 6 Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 160 Brompton Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 160 Brompton Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address 37-38 Market Street, Ferryhill, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    18,056 GBP2023-12-31
    Officer
    icon of calendar 2021-04-13 ~ 2025-03-11
    IIF 17 - Director → ME
  • 2
    CANDYHILL PROPERTIES LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,822 GBP2020-03-31
    Officer
    icon of calendar ~ 2000-09-26
    IIF 7 - Director → ME
  • 3
    ROCKYHAVEN LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-03-31
    Officer
    icon of calendar ~ 2000-09-26
    IIF 8 - Director → ME
    icon of calendar ~ 2000-09-26
    IIF 3 - Secretary → ME
  • 4
    PROMPTVILLE LIMITED - 1991-06-25
    icon of address 3 Rupert House, 4 Tisbury Court, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,279 GBP2024-05-31
    Officer
    icon of calendar 1991-06-19 ~ 1992-02-19
    IIF 14 - Secretary → ME
  • 5
    icon of address 131 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-22 ~ 2000-09-26
    IIF 6 - Director → ME
    icon of calendar 1993-02-22 ~ 2000-09-26
    IIF 4 - Secretary → ME
  • 6
    SURFSWIFT LIMITED - 1993-07-20
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1992-04-27 ~ 2000-09-26
    IIF 5 - Secretary → ME
  • 7
    SPEED 3316 LIMITED - 1993-07-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,201 GBP2020-03-31
    Officer
    icon of calendar 1993-02-22 ~ 2000-09-26
    IIF 2 - Secretary → ME
  • 8
    ISLEWELL LIMITED - 1992-02-07
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 1991-10-18 ~ 2000-09-26
    IIF 1 - Secretary → ME
  • 9
    icon of address 67 Crewys Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -478,506 GBP2024-10-31
    Officer
    icon of calendar 1994-05-15 ~ 1994-05-26
    IIF 15 - Secretary → ME
  • 10
    PEPPERPARK LIMITED - 1999-11-26
    icon of address 61 Gloucester Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2001-08-14
    IIF 10 - Secretary → ME
  • 11
    GRANITE ESTATES (WYVERN) LIMITED - 2002-01-16
    BLAZEHURST LIMITED - 2001-03-15
    icon of address Daniels Industrial Estate, Bath Road, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    15,011 GBP2024-08-31
    Officer
    icon of calendar 1994-04-07 ~ 2000-09-26
    IIF 11 - Secretary → ME
  • 12
    FORESTPOST LIMITED - 1995-06-12
    icon of address Manor Lodge School Rectory Lane, Ridge Hill, Shenley, Radlett, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-11-11 ~ 1996-05-15
    IIF 9 - Director → ME
    icon of calendar 1993-11-11 ~ 1997-06-23
    IIF 13 - Secretary → ME
  • 13
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,192,343 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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.