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

Mr Amir Mehdy Negahban Parsi

    Related profiles found in government register
  • Mr Amir Mehdy Negahban Parsi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
    • icon of address 281-283 Forest Road, London, E17 5JN, United Kingdom

      IIF 2
    • icon of address 100, Marshalswick Lane, St. Albans, AL1 4UU, England

      IIF 3
    • icon of address 58a Bridge Road East, Welwyn Garden City, AL7 1HL, United Kingdom

      IIF 4
  • Mr Amir Mehdy Negahban Parsi
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshals House Limited, Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 5
  • Parsi, Amir Mehdy Negahban
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 6
  • Parsi, Amir Mehdy Negahban
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Poole Road, Bournemouth, Dorset, BH2 5QR

      IIF 7
  • Parsi, Amir Mehdy Negahban
    British pharmacist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281-283 Forest Road, London, E17 5JN, United Kingdom

      IIF 8
    • icon of address 109, Marshalswick Road, St Albans, Hertfordshire, AL1 4UU, United Kingdom

      IIF 9
    • icon of address 63, Appletree Walk, Watford, Hertfordshire, WD25 0DE

      IIF 10
    • icon of address 58a Bridge Road East, Welwyn Garden City, AL7 1HL, United Kingdom

      IIF 11
  • Mr Amirmehdy Parsi
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amir Mehdy Parsi
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ruby Place, Ruby Lane, Aberdeen, AB10 1QZ, United Kingdom

      IIF 17
    • icon of address Morningside Pharmacy, The Pines Surgery, Harborough Road North, Northampton, NN2 8LL, United Kingdom

      IIF 18
  • Parsi, Amir Mehdy Negahban
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshals House Limited, Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 19
  • Parsi, Amir Mehdy Negahban
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Marshals Drive, St.albans, Herts, AL1 4RF, United Kingdom

      IIF 20
  • Parsi, Medy
    British pharmacist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Poole Road, Bournemouth, Dorset, BH2 5QR

      IIF 21
  • Mr Mehdy Parsi
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Marshals Drive, St.albans, AL1 4RF, United Kingdom

      IIF 22
  • Parsi, Amir Mehdy
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ruby Place, Ruby Lane, Aberdeen, AB10 1QZ, United Kingdom

      IIF 23
    • icon of address Morningside Pharmacy, The Pines Surgery, Harborough Road North, Northampton, Northamptonshire, NN2 8LL, United Kingdom

      IIF 24
  • Parsi, Amirmehdy
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25
  • Parsi, Amirmehdy
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 9, Brighton Terrace, Brixton, London, SW9 8DJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 Ruby Place, Ruby Lane, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 Marshals Drive, St.albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    SIENNAP LTD - 2019-06-18
    DISPENSING PARTNERS LTD - 2019-07-18
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,650,436 GBP2024-10-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Northampton Pharmacy, Harborough Road North, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    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
  • 5
    HYBRID HEALTH LIMITED - 2015-08-11
    icon of address Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant, Wembley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,016 GBP2022-11-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 281-283 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    853 GBP2019-08-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901 GBP2019-04-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    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
  • 9
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994 GBP2019-07-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2019-11-30
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    HYBRID HEALTH LIMITED - 2015-08-11
    icon of address Suite 9 Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant, Wembley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,016 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-10-23 ~ 2023-01-06
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    422,349 GBP2024-03-31
    Officer
    icon of calendar 2013-08-09 ~ 2015-12-07
    IIF 10 - Director → ME
  • 3
    icon of address 9 Brighton Terrace, Brixton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-02-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 58a Bridge Road East, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ 2018-04-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-04-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Poole Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    81,308 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2022-02-04
    IIF 21 - Director → ME
    icon of calendar 2017-11-06 ~ 2018-08-06
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.