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, Sajid

    Related profiles found in government register
  • Khan, Sajid
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Runley Road, Luton, LU1 1TX, United Kingdom

      IIF 1
  • Khan, Sajid
    Pakistani it engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Downing Street, Downing Street, Newport, NP19 0JJ, Wales

      IIF 2
  • Khan, Sajid
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Girlington Road, Bradford, BD8 9NR, England

      IIF 3
  • Khan, Sajid
    British cab born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Barry, Vale Of Glamorgan, CF63 4NN, United Kingdom

      IIF 4
  • Mr Sajid Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Downing Street, Downing Street, Newport, NP19 0JJ, Wales

      IIF 5
  • Mr Sajid Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, George Street, Barry, Vale Of Glamorgan, CF63 4NN, United Kingdom

      IIF 6
  • Khan, Sajid
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Maidstone Street, Bradford, BD3 8AN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suit 8, 62 Tong Street, Bradford, BD4 9LX, England

      IIF 11
    • icon of address Suite 8, 62, Tong Street, Bradford, BD4 9LX, England

      IIF 12
  • Khan, Sajid
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Maidstone Street, Bradford, BD3 8AN, England

      IIF 13
  • Khan, Sajid Rehman
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Wandsworth High Street, London, SW18 4JB, United Kingdom

      IIF 14
    • icon of address 82, Bishopscote Road, Luton, LU3 1PB, England

      IIF 15
  • Khan, Sajid Rehman, Dr
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Lane Surgery 24, Church Lane, Brighouse, Yorkshire, HD6 1AT, England

      IIF 16
    • icon of address 9, Norville Terrace, Leeds, LS6 1BS, England

      IIF 17
  • Mr Sajid Khan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dr Sajid Rehman Khan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, England

      IIF 26
    • icon of address 9, Norville Terrace, Leeds, LS6 1BS, England

      IIF 27
  • Mr Sajid Rehman Khan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Wandsworth High Street, London, SW18 4JB, United Kingdom

      IIF 28
    • icon of address 82, Bishopscote Road, Luton, LU3 1PB, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 82 Bishopscote Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 127 Wandsworth High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Owl Lane, Dewsbury, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,679 GBP2023-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 207, Unit B 344 - 348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,890 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Norville Terrace, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HEALING HANDS LONDON LIMITED - 2023-09-13
    icon of address 150 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,890 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    MATA ACCOUNTANCY LTD - 2023-12-12
    TECHONLINE LTD - 2023-11-16
    icon of address 150 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 8, 62 Tong Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,837 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 14 George Street, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suit 8 62 Tong Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2024-06-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    SK COMPU SOLUTIONS LTD - 2013-01-07
    icon of address 87 Runley Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 150 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 150 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 48 Downing Street Downing Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suit 8 62 Tong Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-06-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.