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

Karri, Vasudev Kumar

    Related profiles found in government register
  • Karri, Vasudev Kumar
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Albion Mills, Albion Lane, Willerby, East Riding Of Yorkshire, HU10 6DN, United Kingdom

      IIF 1
  • Karri, Vasudev Kumar
    British doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia Office, 75, North Station Road, Colchester, Essex, CO1 1SB, United Kingdom

      IIF 2
  • Karri, Vasudev Kumar
    British medical doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 75 North Station Road, Colchester, Essex, CO1 1SB, United Kingdom

      IIF 3
  • Karri, Vasudev
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinvara, Beech Hill Road, Swanland, North Ferriby, North Humberside, HU14 3QY, United Kingdom

      IIF 4
  • Karri, Vasudev
    British doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW

      IIF 5
  • Karri, Vasudev
    British medical doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW

      IIF 6
  • Karri, Vasu
    British doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Rosegate House, Hereford Road, Bow, London, E3 2FQ, United Kingdom

      IIF 7
    • 10, Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW, United Kingdom

      IIF 8
  • Karri, Vasu
    British medical doctor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, DN15 9YG, England

      IIF 9
  • Mr Vasudev Karri
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinvara, Beech Hill Road, Swanland, North Ferriby, HU14 3QY, United Kingdom

      IIF 10
  • Karri, Vasudev Kumar
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, HU10 6DN, England

      IIF 11
  • Mr Vasudev Kumar Karri
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Albion Mills, Albion Lane, Willerby, East Riding Of Yorkshire, HU10 6DN, United Kingdom

      IIF 12
  • Karri, Vasu
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Karri Clinic, Suite 2 Albion Mills, Albion Lane, Willerby, Hull, HU10 6DN, England

      IIF 13
  • Karri, Vasu
    British doctor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Albion Mills, Albion Lane, Willerby, Hull, HU10 6DN, England

      IIF 14
    • The Karri Clinic, Suite 2 Albion Mills, Albion Lane, Willerby, East Riding, HU10 6DN, England

      IIF 15
  • Karri, Vasu
    British plastic surgeon born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Albion Mills, Albion Lane, Willerby, Hull, HU10 6DN, England

      IIF 16
  • Mr Vasudev Kumar Karri
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, HU10 6DN, England

      IIF 17
  • Mr Vasu Karri
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Karri Clinic, Suite 2 Albion Mills, Albion Lane, Willerby, East Riding, HU10 6DN, England

      IIF 18
  • Karri, Vasudev
    British

    Registered addresses and corresponding companies
    • Anglia House, 75 North Station Road, Colchester, Essex, CO1 1SB, United Kingdom

      IIF 19
  • Karri, Vasudev Kumar

    Registered addresses and corresponding companies
    • Anglia Office, 75, North Station Road, Colchester, Essex, CO1 1SB, United Kingdom

      IIF 20
  • Karri, Vasu

    Registered addresses and corresponding companies
    • 33, Rosegate House, Hereford Road, Bow, London, E3 2FQ, United Kingdom

      IIF 21
    • 10, Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW, United Kingdom

      IIF 22
    • Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, DN15 9YG, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    Anglia House, 75 North Station Road, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-27 ~ dissolved
    IIF 5 - director → ME
  • 2
    The Karri Clinic Suite 2 Albion Mills, Albion Lane, Willerby, East Riding, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -186,152 GBP2022-11-01 ~ 2023-10-31
    Officer
    2011-12-20 ~ now
    IIF 15 - director → ME
  • 3
    C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    2 Clifton Lane, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    2,726 GBP2022-11-01 ~ 2023-10-31
    Officer
    2019-04-26 ~ now
    IIF 13 - director → ME
  • 5
    Suite 2a, Albion Mills Albion Lane, Willerby, East Riding Of Yorkshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    HP1 LTD - 2024-03-16
    Tkc, Suite 2a Albion Lane, Willerby, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    The Karri Clinic Suite 2 Albion Mills, Albion Lane, Willerby, East Riding, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -186,152 GBP2022-11-01 ~ 2023-10-31
    Officer
    2011-12-20 ~ 2016-12-31
    IIF 9 - director → ME
    2011-12-20 ~ 2016-12-31
    IIF 23 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2021-03-10
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ADVANCED AESTHETICS CENTRE LIMITED - 2013-03-11
    Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ 2013-09-16
    IIF 8 - director → ME
    2011-06-27 ~ 2013-09-16
    IIF 22 - secretary → ME
  • 3
    2 Clifton Lane, Rotherham, South Yorkshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    2,726 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-06-01 ~ 2018-10-01
    IIF 16 - director → ME
  • 4
    Anglia House 75, North Station Road, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,010,834 GBP2024-03-31
    Officer
    1998-06-23 ~ 2005-01-21
    IIF 6 - director → ME
  • 5
    Anglia House, 75 North Station Road, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    40,040 GBP2023-08-31
    Officer
    2011-09-01 ~ 2014-03-01
    IIF 3 - director → ME
  • 6
    Anglia Office 75, North Station Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ 2015-02-06
    IIF 2 - director → ME
    2012-04-05 ~ 2015-02-06
    IIF 20 - secretary → ME
  • 7
    LONDON HEALTHCARE ALLIANCE LIMITED - 2015-02-02
    Suite 2 Albion Mills Albion Lane, Willerby, Hull, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    152,403 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-02-27 ~ 2019-01-21
    IIF 14 - director → ME
    2013-04-03 ~ 2017-04-01
    IIF 7 - director → ME
    2013-04-03 ~ 2017-04-01
    IIF 21 - secretary → ME
  • 8
    Anglia House, 75 North Station Road, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    -436,784 GBP2023-08-31
    Officer
    2004-08-06 ~ 2016-10-31
    IIF 19 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.