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 company director born in September 1962

    Resident in England

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

      IIF 1
  • Khan, Aamer Atta, Dr
    British consultant born in September 1962

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • icon of address 48, Harley Street, London, W1G 9PU, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Khan, Aamer Atta, Dr
    British director of training born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, Suffolk, CO10 7LH, England

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

    Resident in England

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

      IIF 8
    • icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 9
    • icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, Suffolk, CO10 7LH, England

      IIF 10
    • icon of address Innovation Matrix, Uwtsd, Kings Road, Swansea, SA1 8FF, United Kingdom

      IIF 11
  • Khan, Aamer Atta, Dr
    British medical doctor born in September 1962

    Resident in England

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

      IIF 12
  • Khan, Aamer Atta, Dr
    British owner born in September 1962

    Resident in England

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

      IIF 13
  • Khan, Aamer Atta
    British doctor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TW, England

      IIF 14
    • icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 15
  • Khan, Aamer Atta, Dr
    British medical practioner born in September 1962

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

      IIF 16
  • Khan, Aamer Atta, Dr
    British medical practitioner born in September 1962

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

      IIF 17
  • Dr Aamer Atta Khan
    British born in September 1962

    Resident in England

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

      IIF 18
    • icon of address 14, Devonshire Place, London, W1G 6HX, England

      IIF 19
    • icon of address The Basement, 48 Harley St, The Basement, 48 Harley St, London, W1G 9PU, United Kingdom

      IIF 20
    • icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Innovation Matrix, Uwtsd, Kings Road, Swansea, SA1 8FF, United Kingdom

      IIF 24
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 25
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 26
  • Mr Aamer Atta Khan
    British born in September 1962

    Resident in England

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

      IIF 27
  • Aamer Atta Khan
    British born in September 1962

    Resident in England

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

      IIF 28
    • icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, N13 5TW, England

      IIF 29
  • Khan, Aamer Atta, Dr
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 30
    • icon of address 103, Luton Road, Harpenden, AL5 3BB, United Kingdom

      IIF 31
  • Khan, Aamer Atta, Dr.
    born in September 1962

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 34
  • Khan, Aamer Atta, Dr.
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 35
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 36
  • Khan, Aamer Atta
    British costmetic doctor born in September 1962

    Resident in United Kingdom

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

      IIF 37
  • Khan, Aamer Atta
    British medical doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Aamer, Dr
    British clinical worker born in September 1962

    Resident in United Kingdom

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

      IIF 40
  • Khan, Aamer, Dr
    British medical director born in September 1962

    Resident in United Kingdom

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

      IIF 41
  • Khan, Aamer
    British doctor born in September 1962

    Resident in United Kingdom

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

      IIF 42
  • Dr Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

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

      IIF 43
    • icon of address 48, Harley Street, London, W1G 9PU, United Kingdom

      IIF 44
  • Khan, Aamer
    British

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

      IIF 45 IIF 46
  • Mr Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

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

      IIF 47
  • Aamer Atta Khan
    British born in September 1962

    Resident in United Kingdom

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

      IIF 48
  • Mr Aamer Khan
    British born in September 1962

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Innovation Matrix Uwtsd, Kings Road, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hale House, Unit 5, 296a Green Lanes, Palmers Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,403 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address 48 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    HARLEY STREET TRAINING ACADEMY LTD - 2019-08-05
    icon of address 29 Illingworth Way Illingworth Way, Foxton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,922 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    193 GBP2022-09-30
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 48 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 48 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 16
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2018-09-30
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 17
    icon of address 14 Devonshire Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 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
  • 18
    HARLEY STREET MENOPAUSE MIDLIFE CLINICS LTD - 2025-02-20
    icon of address 15 Ash Walk, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,207 GBP2024-05-30
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Ballingdon Hall, Ballingdon Hill, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of address The Basement, 48 Harley St, The Basement, 48 Harley St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2022-10-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-10-17
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HRC TECHNICAL LIMITED - 2002-01-17
    icon of address Flat 3 Kingfisher Court, 187a Ewell Rd, Surbiton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-12-01
    IIF 41 - Director → ME
  • 3
    icon of address 103 Luton Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2022-10-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-10-17
    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
    icon of address 67 Priory Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-01 ~ 2007-10-14
    IIF 46 - Secretary → ME
  • 5
    icon of address 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
    icon of calendar 2009-01-28 ~ 2009-04-07
    IIF 37 - Director → ME
  • 6
    icon of address West Heath Medical Centre, 194-196 West Heath Road, Northfield, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    514,680 GBP2024-03-31
    Officer
    icon of calendar 2005-03-28 ~ 2008-10-31
    IIF 17 - Director → ME
  • 7
    COOL BANANAS LIMITED - 2013-10-17
    icon of address 406 406 Roding Lane South, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2023-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2013-10-17
    IIF 38 - Director → ME
  • 8
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2012-09-21
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address 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
    icon of calendar 2003-08-01 ~ 2008-07-01
    IIF 16 - Director → ME
  • 10
    COOL BANANAS LIMITED - 2006-10-10
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-03
    IIF 35 - Director → ME
    icon of calendar 2007-09-17 ~ 2011-05-24
    IIF 40 - Director → ME
    icon of calendar 2006-03-23 ~ 2007-09-17
    IIF 45 - Secretary → 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.