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, Mohamed Yousuff

    Related profiles found in government register
  • Khan, Mohamed Yousuff
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, England

      IIF 2
  • Mr Mohamed Yousuff Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Aegon House(ground Floor), 13 Lanark Square, London, E14 9QD, England

      IIF 4
  • Khan, Mohamed Yousuff
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Beverley Crescent, Woodford Green, Essex, IG8 9DD, United Kingdom

      IIF 5
    • icon of address 76, Beverley Crescent, Woodford Green, IG8 9DD, England

      IIF 6
  • Khan, Mohamed Yousuff
    Indian business born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Level 33, 25, Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 8
  • Khan, Mohamed Yousuff
    Indian company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, United Kingdom

      IIF 9
  • Khan, Mohamed Yousuff
    Indian doctor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Christie Drive, Huntingdon, PE29 6JD, United Kingdom

      IIF 10
    • icon of address 42, Wimpole Street, London, W1G 8YF, England

      IIF 11 IIF 12
    • icon of address 45, Craven Road, London, W2 3BX, England

      IIF 13
    • icon of address Flat 5, 26 Half Moon Street, Mayfair, London, W1J 7BG, United Kingdom

      IIF 14
    • icon of address Unit 27, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA

      IIF 15
    • icon of address 37 Heathhurst Road, South Croydon, CR2 0BB, England

      IIF 16
    • icon of address 76, Beverley Crescent, Woodford Green, IG8 9DD, England

      IIF 17
  • Khan, Mohamed Yousuff
    Indian entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohamed Yousuff
    Indian gp born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Dalmeyer Road, London, NW10 2XA, England

      IIF 20
  • Khan, Mohamed Yousuff
    Indian medical doctor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Beverley Crescent, Woodford Green, IG8 9DD, United Kingdom

      IIF 21
  • Mr Mohamed Yousuff Khan
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, United Kingdom

      IIF 22
    • icon of address 42, Wimpole Street, London, W1G 8YF, England

      IIF 23
    • icon of address 45, Craven Road, London, W2 3BX, England

      IIF 24
    • icon of address Flat 5, 26 Half Moon Street, London, W1J 7BG, United Kingdom

      IIF 25
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address Level 33, 25, Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 27
    • icon of address 76, Beverley Crescent, Woodford Green, IG8 9DD, England

      IIF 28 IIF 29
    • icon of address 76, Beverley Crescent, Woodford Green, IG8 9DD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Christie Drive, Huntingdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 45 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 37 Heathhurst Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 5
    BODE CLINIC PVT LTD - 2024-12-09
    icon of address Aegon House(ground Floor), 13 Lanark Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 42 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 42 Wimpole Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 42 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 42 Wimpole Street, Harley Street District, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,140 GBP2021-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 5 26 Half Moon Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-06-30 ~ 2023-07-31
    IIF 18 - Director → ME
  • 2
    ARKANGEL UK HEALTHCARE LIMITED - 2022-06-20
    icon of address 573 573 Green Lanes, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ 2022-06-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-06-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ECO BUSINESS LTD - 2017-01-31
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,076 GBP2024-07-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-01-17
    IIF 20 - Director → ME
  • 4
    SALORIA INVESTMENTS LTD - 2023-03-23
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,435,549 GBP2024-07-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-02-05
    IIF 15 - Director → ME
  • 5
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-10-01
    IIF 7 - Director → ME
    icon of calendar 2019-10-04 ~ 2020-07-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-10-01
    IIF 26 - Has significant influence or control OE
    icon of calendar 2019-10-04 ~ 2020-07-21
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.