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

Mr Atta Sajid Khan

    Related profiles found in government register
  • Mr Atta Sajid Khan
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cranbrook Road, Ilford, IG1 4NR, England

      IIF 1
    • 226, Perth Road, Ilford, IG2 6DY, England

      IIF 2
    • 226, Perth Road, Ilford, IG2 6DY, United Kingdom

      IIF 3 IIF 4
    • 253a, Ilford Lane, Ilford, IG1 2SB, England

      IIF 5
    • 102, Green Lane, Morden, SM4 6SS

      IIF 6 IIF 7
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 8 IIF 9 IIF 10
    • 102, Green Lane, Morden, Surrey, SM4 6SS

      IIF 11
  • Khan, Atta Sajid
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 164, Cranbrook Road, Ilford, IG1 4NR, England

      IIF 12
    • 226, Perth Road, Ilford, Essex, IG2 6DY, England

      IIF 13
    • 226, Perth Road, Ilford, IG2 6DY, United Kingdom

      IIF 14 IIF 15
    • 253a, Ilford Lane, Ilford, IG1 2SB, England

      IIF 16
    • 102, Green Lane, Morden, SM4 6SS

      IIF 17
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 18
    • 102, Green Lane, Morden, SM4 6SS, United Kingdom

      IIF 19
  • Khan, Atta Sajid
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 20
  • Khan, Atta Sajid
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 226, Perth Road, Ilford, Essex, IG2 6DY, England

      IIF 21
    • 102, Green Lane, Morden, SM4 6SS

      IIF 22
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 23
  • Mr Atta Sajid Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 24
    • 2, Cecil Road, Ilford, IG1 2EW, England

      IIF 25
    • 226, Perth Road, Ilford, Essex, IG2 6DY, England

      IIF 26
  • Khan, Atta Sajid
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cecil Road, Ilford, Essex, IG1 2EW, England

      IIF 27
  • Khan, Atta Sajid
    British business born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 28
  • Khan, Atta Sajid
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cecil Road, Ilford, IG1 2EW, United Kingdom

      IIF 29
  • Khan, Atta Sajid
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cecil Road, Iford, Essex, IG1 2EW, United Kingdom

      IIF 30
    • 140, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 31
    • 140, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 32 IIF 33
    • 2, Cecil Road, Ilford, Essex, IG1 2EW, England

      IIF 34 IIF 35
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 36
  • Khan, Atta Sajid
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cecil Road, Ilford, Essex, IG1 2EW

      IIF 37
  • Khan, Atta Sajid
    British

    Registered addresses and corresponding companies
    • 2 Cecil Road, Ilford, Essex, IG1 2EW

      IIF 38
  • Khan, Atta Sajid
    British manager

    Registered addresses and corresponding companies
    • 2 Cecil Road, Ilford, Essex, IG1 2EW

      IIF 39
  • Khan, Atta Sajid
    British secretary

    Registered addresses and corresponding companies
    • 2 Cecil Road, Ilford, Essex, IG1 2EW

      IIF 40
  • Khan, Atta Sajid
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Perth Road, Ilford, IG2 6DY, United Kingdom

      IIF 41 IIF 42
    • 226, Perth Road, Illford, IG2 6DY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    ASK FOODS LTD
    08313680
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    ASK LONDON MOTORS LIMITED
    13509983
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    ASK PANTRY LTD
    10373444
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Officer
    2016-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CAKES DELIGHT LTD
    10287659
    Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (6 parents)
    Officer
    2016-07-20 ~ 2016-10-28
    IIF 28 - Director → ME
    Person with significant control
    2016-07-20 ~ 2016-10-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHINA GRILL (HALAL) LIMITED
    05442247
    140 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 31 - Director → ME
    2006-06-28 ~ 2010-02-24
    IIF 40 - Secretary → ME
  • 6
    CHINA GRILL LTD
    09597647
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ 2017-06-01
    IIF 43 - Director → ME
    2017-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    ESSEX HEALTH CARE LONDON LTD
    - now 14566743
    ESSEX HEATH CARE LTD
    - 2023-07-20 14566743
    164 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    FARIS PROPERTIES LTD
    10846660
    102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Officer
    2017-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GOURMET OF LONDON LTD
    07512261
    Cambrian House 509-511, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 10
    GOURMET SWEETS & BAKERS LTD
    08801673
    102 Green Lane, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 11
    KHABA LTD
    16630379
    102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-05 ~ 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
  • 12
    MSM CATERING LTD
    06537427
    37 York Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-03-18 ~ 2013-08-19
    IIF 35 - Director → ME
    2013-08-18 ~ 2014-01-31
    IIF 34 - Director → ME
    2008-03-18 ~ 2013-08-18
    IIF 38 - Secretary → ME
  • 13
    MSR CATERING LIMITED
    08885267
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 14
    PAKISTANI AWARD LIMITED
    08761261
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    PANDOOS LIMITED
    - now 04293857
    PENDUS LIMITED - 2001-11-26
    112 Cranbook Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2001-12-06 ~ 2002-06-30
    IIF 37 - Director → ME
    2001-12-06 ~ 2002-06-30
    IIF 39 - Secretary → ME
  • 16
    PERI PERI INN LTD
    10031061
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Officer
    2016-02-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    RED ONION LIMITED
    08529595
    206 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2013-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SHIRIN MAHAL LTD
    09342774
    102 Green Lane, Morden
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ 2014-12-05
    IIF 42 - Director → ME
    2014-12-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    SKZ LONDON LTD
    16508935
    253a Ilford Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SMR FOODS LTD
    09576397
    102 Green Lane, Morden, England
    Active Corporate (3 parents)
    Officer
    2017-07-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    SWEET GALLERY LTD
    09342728
    102 Green Lane, Morden
    Active Corporate (2 parents)
    Officer
    2014-12-05 ~ 2014-12-05
    IIF 41 - Director → ME
    2014-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Officer
    2016-04-30 ~ 2020-09-29
    IIF 36 - Director → ME

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.