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

Yahli, Ibrahim Halil, Dr.

    Related profiles found in government register
  • Yahli, Ibrahim Halil, Dr.
    Turkish company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 1
  • Yahli, Ibrahim Halil
    Turkish company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Hertford Road, London, N9 7ES, England

      IIF 2
    • icon of address 403c, Lordship Lane, London, N17 6AE

      IIF 3
    • icon of address 403c, Lordship Lane, London, N17 6AE, England

      IIF 4
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, England

      IIF 5
    • icon of address 573, 573 Green Lanes, London, Greater London, N8 0RL, United Kingdom

      IIF 6
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 10
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 11 IIF 12 IIF 13
  • Yahli, Ibrahim Halil
    Turkish doctor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 14 IIF 15
    • icon of address 59-60, The Market Square, London, N9 0TZ, United Kingdom

      IIF 16
  • Yahli, Ibrahim Halil
    Turkish medical doctor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, High Street, London, E17 7BH, England

      IIF 17
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 18
  • Yahli, Ibrahim Halil
    Turkey building born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, De Beauvoir Estate, London, N1 5TD, England

      IIF 19
  • Yahli, Ibrahim Halil
    Turkey medical doctor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, De Beauvoir Estate, London, N1 5TD, England

      IIF 20
  • Dr Ibrahim Halil Yahli
    Turkish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, High Street, London, E17 7BH, England

      IIF 21
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 22
  • Dr. Ibrahim Halil Yahli
    Turkish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 23
  • Mr Ibrahim Halil Yahli
    Turkish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Hertford Road, London, N9 7ES, England

      IIF 24
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 25 IIF 26
    • icon of address 403c, Lordship Lane, London, N17 6AE, England

      IIF 27 IIF 28
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, England

      IIF 29
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 30 IIF 31 IIF 32
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 33
    • icon of address 59-60, The Market Square, London, N9 0TZ, United Kingdom

      IIF 34
    • icon of address Chase Lodge, Page Street, London, NW7 2ED, England

      IIF 35
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 36
  • Yahli, Ibrahim Halil, Dr
    Turkish company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 37
  • Yahli, Ibrahim Halil, Dr
    Turkish doctor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 38
  • Yahli, Ibrahim Halil
    Turkish company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 575, Green Lanes, London, N8 0RL, United Kingdom

      IIF 39
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 40
  • Yahli, Ibrahim Halil
    Turkish director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DG, United Kingdom

      IIF 41
  • Yahli, Ibrahim Halil
    Turkish doctor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akademi Accountancy, 500 White Hart Lane, London, N17 7NA, England

      IIF 42
  • Dr Ibrahim Halil Yahli
    Turkish born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 43
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 44
  • Mr Ibrahim Halil Yahli
    Turkish born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 575, Green Lanes, London, N8 0RL, United Kingdom

      IIF 45
    • icon of address Akademi Accountancy, 500 White Hart Lane, London, N17 7NA, England

      IIF 46
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 47
    • icon of address 237, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 500 White Hart Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2024-12-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    MEDI-PARK ODONTIST LTD - 2021-11-16
    ARKANGEL CLINIC LTD - 2022-05-31
    MEDIPARK DIAGNOSTICS LTD - 2023-07-18
    icon of address 575 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,893 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    325,891 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    DEDICATED DOCTORS LIMITED - 2011-04-06
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -544,400 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 12 - Director → ME
  • 6
    CENTIVO LIMITED - 2013-12-11
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    875,838 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 11 - Director → ME
  • 7
    ORDI HOLDING LTD - 2024-03-19
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-04-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chase Lodge, Page Street, Mill Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    YAHLI MEDICAL CONSULTANCY LTD - 2024-05-24
    icon of address Chase Lodge, Page Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,256 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chase Lodge Page Street, Mill Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    EURMOST (EUROPEAN UNI. OF RESEARCH, MODERN STUDIES AND TECHNOLOGY) LIMITED - 2022-06-24
    icon of address 573 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 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
  • 12
    icon of address 573 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    491,130 GBP2024-06-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    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 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    MEDI-PARK CLINIC LTD - 2022-06-20
    icon of address 573 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 59-60 The Market Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,454 GBP2024-10-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    YEK-KURD LTD - 2016-09-30
    icon of address Akademi Accountancy, 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ 2016-08-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-02-01
    IIF 48 - Has significant influence or control OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    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 2021-08-09 ~ 2022-06-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2023-02-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONSERVATIVES FOR HEALTH IN UK LTD - 2020-11-17
    U.K. HEALTH ALLIANCE - 2023-10-25
    U.K. HEALTH ALLIANCE LTD - 2021-03-31
    icon of address 573 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-12-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,391 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 215 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,391 GBP2024-07-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-08-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2025-08-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address 123 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,419 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 25 - Right to appoint or remove directors OE
    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 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -727 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-08-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2025-08-27
    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
  • 8
    icon of address 41 De Beauvoir Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2014-07-18
    IIF 19 - Director → ME
    icon of calendar 2014-07-18 ~ 2014-09-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.