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, Atta Sajid

    Related profiles found in government register
  • Khan, Atta Sajid
    British

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

      IIF 1
  • Khan, Atta Sajid
    British manager

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

      IIF 2
  • Khan, Atta Sajid
    British secretary

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

      IIF 3
  • Khan, Atta Sajid
    British company director born in August 1964

    Resident in England

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

      IIF 4
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 5 IIF 6
  • Khan, Atta Sajid
    British director born in August 1964

    Resident in England

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

      IIF 7
    • icon of address 226, Perth Road, Ilford, Essex, IG2 6DY, England

      IIF 8
    • icon of address 226, Perth Road, Ilford, IG2 6DY, United Kingdom

      IIF 9 IIF 10
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, England

      IIF 11
    • icon of address 102, Green Lane, Morden, SM4 6SS

      IIF 12 IIF 13
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 14
    • icon of address 102, Green Lane, Morden, SM4 6SS, United Kingdom

      IIF 15
  • Khan, Atta Sajid
    British business born in August 1964

    Resident in United Kingdom

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

      IIF 16
  • Khan, Atta Sajid
    British businessman born in August 1964

    Resident in United Kingdom

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

      IIF 17
  • Khan, Atta Sajid
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 18
    • icon of address 140, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 19
    • icon of address 140, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 20 IIF 21
    • icon of address 2, Cecil Road, Ilford, Essex, IG1 2EW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 25
  • Khan, Atta Sajid
    British manager born in August 1964

    Resident in United Kingdom

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

      IIF 26
  • Khan, Atta Sajid
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • icon of address 226, Perth Road, Illford, IG2 6DY, United Kingdom

      IIF 29
  • Mr Atta Sajid Khan
    British born in August 1964

    Resident in England

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

      IIF 30
    • icon of address 226, Perth Road, Ilford, IG2 6DY, England

      IIF 31
    • icon of address 226, Perth Road, Ilford, IG2 6DY, United Kingdom

      IIF 32 IIF 33
    • icon of address 253a, Ilford Lane, Ilford, IG1 2SB, England

      IIF 34
    • icon of address 102, Green Lane, Morden, SM4 6SS

      IIF 35 IIF 36
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 37 IIF 38 IIF 39
    • icon of address 102, Green Lane, Morden, Surrey, SM4 6SS

      IIF 40
  • Mr Atta Sajid Khan
    British born in August 1964

    Resident in United Kingdom

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

      IIF 41
    • icon of address 2, Cecil Road, Ilford, IG1 2EW, England

      IIF 42
    • icon of address 226, Perth Road, Ilford, Essex, IG2 6DY, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 140 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,177 GBP2019-05-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    ESSEX HEATH CARE LTD - 2023-07-20
    icon of address 164 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,328 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cambrian House 509-511, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,768 GBP2024-02-27
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 206 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 102 Green Lane, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 253a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,759 GBP2024-07-30
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 102 Green Lane, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    169,384 GBP2024-12-28
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Flat - 1004 5 Barking Wharf Square, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,568 GBP2021-09-30
    Officer
    icon of calendar 2016-07-20 ~ 2016-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-10-25
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 140 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2010-02-24
    IIF 3 - Secretary → ME
  • 3
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,177 GBP2019-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-06-01
    IIF 29 - Director → ME
  • 4
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,250 GBP2021-03-31
    Officer
    icon of calendar 2013-08-18 ~ 2014-01-31
    IIF 23 - Director → ME
    icon of calendar 2008-03-18 ~ 2013-08-19
    IIF 24 - Director → ME
    icon of calendar 2008-03-18 ~ 2013-08-18
    IIF 1 - Secretary → ME
  • 5
    PENDUS LIMITED - 2001-11-26
    icon of address 112 Cranbook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-06-30
    IIF 26 - Director → ME
    icon of calendar 2001-12-06 ~ 2002-06-30
    IIF 2 - Secretary → ME
  • 6
    icon of address 102 Green Lane, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-05 ~ 2014-12-05
    IIF 28 - Director → ME
  • 7
    icon of address 102 Green Lane, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    169,384 GBP2024-12-28
    Officer
    icon of calendar 2014-12-05 ~ 2014-12-05
    IIF 27 - Director → ME
  • 8
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2020-09-29
    IIF 25 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.