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

Khan, Aamer Atta, Dr.

    Related profiles found in government register
  • Khan, Aamer Atta, Dr.
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Montague Mews West, London, W1H 2EE, United Kingdom

      IIF 1
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 2
  • Khan, Aamer Atta, Dr
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scapel Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 3
  • Khan, Aamer Atta, Dr
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Luton Road, Harpenden, AL5 3BB, United Kingdom

      IIF 4
  • Khan, Aamer Atta
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Harley Street, London, W1G 6BB

      IIF 5
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, United Kingdom

      IIF 6
  • Khan, Aamer Atta
    British costmetic doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Harley Street, London, W1G 6BB

      IIF 7
  • Khan, Aamer Atta
    British medical doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Harley Street, London, W1G 6BB

      IIF 8
  • Khan, Aamer, Dr
    British clinical worker born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Gloucester Place Mews, London, W1U 8BF

      IIF 9
  • Khan, Aamer, Dr
    British medical director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Gloucester Place Mews, London, W1U 8BF

      IIF 10
  • Khan, Aamer Atta, Dr.
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Montagu Mews West, London, W1H 2EE, United Kingdom

      IIF 11 IIF 12
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
  • Dr Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scapel Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 14
    • 48, Harley Street, London, W1G 9PU, United Kingdom

      IIF 15
  • Khan, Aamer
    British doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballingdon Hall, Ballingdon Hill, Sudbury, Suffolk, CO10 7LH, United Kingdom

      IIF 16
  • Mr Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Luton Road, Harpenden, AL5 3BB, United Kingdom

      IIF 17
  • Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Harley Street, London, W1G 9PU, United Kingdom

      IIF 18
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, United Kingdom

      IIF 19
  • Khan, Aamer Atta, Dr
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Devonshire Place, London, W1G 6HX, England

      IIF 20
    • Suite 501 Unit 2, Wycliffe Road, Northampton, NN1 5JF

      IIF 21
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 22 IIF 23 IIF 24
    • Ballingdon Hall, Ballingdon Hill, Sudbury, Suffolk, CO10 7LH, England

      IIF 25 IIF 26
    • Innovation Matrix, Uwtsd, Kings Road, Swansea, SA1 8FF, United Kingdom

      IIF 27
  • Khan, Aamer Atta, Dr
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Village West, London, London, NW1 4AE, England

      IIF 28
    • 48, Harley Street, London, W1G 9PU, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Khan, Aamer Atta, Dr
    British owner born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Basement, 48 Harley St, The Basement, 48 Harley St, London, W1G 9PU, United Kingdom

      IIF 32
  • Mr Aamer Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballingdon Hall, Ballingdon Hill, Sudbury, Suffolk, CO10 7LH, United Kingdom

      IIF 33
  • Khan, Aamer Atta, Dr
    British medical practioner born in September 1962

    Registered addresses and corresponding companies
    • 95 Harborne Road, Birmingham, West Midlands, B15 3HG

      IIF 34
  • Khan, Aamer Atta, Dr
    British medical practitioner born in September 1962

    Registered addresses and corresponding companies
    • 95 Harborne Road, Birmingham, West Midlands, B15 3HG

      IIF 35
  • Khan, Aamer Atta
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ballingdon Hall, Ballingdon Hil, Sudbury, Suffolk, CO10 7LH, England

      IIF 36
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 37
  • Dr Aamer Atta Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Park Village West, London, London, NW1 4AE, England

      IIF 38
    • 14, Devonshire Place, London, W1G 6HX, England

      IIF 39
    • The Basement, 48 Harley St, The Basement, 48 Harley St, London, W1G 9PU, United Kingdom

      IIF 40
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 41 IIF 42 IIF 43
    • Innovation Matrix, Uwtsd, Kings Road, Swansea, SA1 8FF, United Kingdom

      IIF 44
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 45
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 46
  • Mr Aamer Atta Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 47
  • Aamer Atta Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501 Unit 2, Wycliffe Road, Northampton, NN1 5JF

      IIF 48
    • Ballingdon Hall, Ballingdon Hil, Sudbury, Suffolk, CO10 7LH, England

      IIF 49
  • Khan, Aamer
    British

    Registered addresses and corresponding companies
    • Apartment 11 St James Church, Charlotte Road, Birmingham, West Midlands, B15 2NU

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    Innovation Matrix Uwtsd, Kings Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,403 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Ballingdon Hall, Ballingdon Hill, Sudbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2011-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    48 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 29 - Director → ME
  • 9
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 10
    HARLEY STREET TRAINING ACADEMY LTD - 2019-08-05
    29 Illingworth Way Illingworth Way, Foxton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,922 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 25 - Director → ME
  • 11
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    193 GBP2022-09-30
    Officer
    2009-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    48 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    48 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 17
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2018-09-30
    Officer
    2009-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 18
    14 Devonshire Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    HARLEY STREET MENOPAUSE MIDLIFE CLINICS LTD - 2025-02-20
    15 Ash Walk, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,207 GBP2024-05-30
    Officer
    2023-07-15 ~ now
    IIF 26 - Director → ME
  • 20
    Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    The Basement, 48 Harley St, The Basement, 48 Harley St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ 2022-10-18
    IIF 16 - Director → ME
    Person with significant control
    2021-08-23 ~ 2022-10-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    HRC TECHNICAL LIMITED - 2002-01-17
    Flat 3 Kingfisher Court, 187a Ewell Rd, Surbiton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-21 ~ 2008-12-01
    IIF 10 - Director → ME
  • 3
    103 Luton Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ 2022-10-17
    IIF 4 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-10-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    67 Priory Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-01 ~ 2007-10-14
    IIF 51 - Secretary → ME
  • 5
    Room 3 Foremost House, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,105 GBP2015-12-31
    Officer
    2009-01-28 ~ 2009-04-07
    IIF 7 - Director → ME
  • 6
    West Heath Medical Centre, 194-196 West Heath Road, Northfield, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    514,680 GBP2024-03-31
    Officer
    2005-03-28 ~ 2008-10-31
    IIF 35 - Director → ME
  • 7
    COOL BANANAS LIMITED - 2013-10-17
    406 406 Roding Lane South, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2023-09-30
    Officer
    2009-09-17 ~ 2013-10-17
    IIF 5 - Director → ME
  • 8
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-25 ~ 2012-09-21
    IIF 11 - LLP Designated Member → ME
  • 9
    West Heath Medical Centre, 194-196 West Heath Road, Northfield, Birmingham
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -461,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-08-01 ~ 2008-07-01
    IIF 34 - Director → ME
  • 10
    COOL BANANAS LIMITED - 2006-10-10
    46 Vivian Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-17 ~ 2011-05-24
    IIF 9 - Director → ME
    2011-05-25 ~ 2012-09-03
    IIF 1 - Director → ME
    2006-03-23 ~ 2007-09-17
    IIF 50 - Secretary → 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.