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

Dr. Ibrahim Halil Yahli

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 3
  • 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 4
    • icon of address 313, Highbury New Park, London, N5 2LB, England

      IIF 5 IIF 6
    • icon of address 403c, Lordship Lane, London, N17 6AE, England

      IIF 7 IIF 8
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, England

      IIF 9
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 10 IIF 11 IIF 12
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 13
    • icon of address 59-60, The Market Square, London, N9 0TZ, United Kingdom

      IIF 14
    • icon of address Chase Lodge, Page Street, London, NW7 2ED, England

      IIF 15
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 16
  • 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 17
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 18
  • 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 19
    • icon of address 403c, Lordship Lane, London, N17 6AE

      IIF 20
    • icon of address 403c, Lordship Lane, London, N17 6AE, England

      IIF 21
    • icon of address 42, Wimpole Street, Harley Street District, London, W1G 8YF, England

      IIF 22
    • icon of address 573, 573 Green Lanes, London, Greater London, N8 0RL, United Kingdom

      IIF 23
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 24 IIF 25 IIF 26
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 27
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 28 IIF 29 IIF 30
  • 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 31 IIF 32
    • icon of address 59-60, The Market Square, London, N9 0TZ, United Kingdom

      IIF 33
  • 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 34
    • icon of address 575, Green Lanes, London, N8 0RL, England

      IIF 35
  • 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 36
  • 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 37
    • icon of address Akademi Accountancy, 500 White Hart Lane, London, N17 7NA, England

      IIF 38
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 39
    • icon of address 237, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9DG, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 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 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 13 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 29 - 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 28 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 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
  • 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 10 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-02-01
    IIF 40 - Has significant influence or control OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2023-02-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-12-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2025-08-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2025-08-27
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 41 - Director → ME
    icon of calendar 2014-07-18 ~ 2014-09-01
    IIF 42 - 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.