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

Parsi, Amir Mehdy Negahban

    Related profiles found in government register
  • Parsi, Amir Mehdy Negahban
    British commercial director born in July 1978

    Resident in England

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

      IIF 1
  • Parsi, Amir Mehdy Negahban
    British company director born in July 1978

    Resident in England

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

      IIF 2
  • Parsi, Amir Mehdy Negahban
    British pharmacist born in July 1978

    Resident in England

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

      IIF 3
    • 109, Marshalswick Road, St Albans, Hertfordshire, AL1 4UU, United Kingdom

      IIF 4
    • 63, Appletree Walk, Watford, Hertfordshire, WD25 0DE

      IIF 5
    • 58a Bridge Road East, Welwyn Garden City, AL7 1HL, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
  • Mr Amir Mehdy Negahban Parsi
    British born in July 1978

    Resident in England

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

      IIF 9
    • 281-283 Forest Road, London, E17 5JN, United Kingdom

      IIF 10
    • 100, Marshalswick Lane, St. Albans, AL1 4UU, England

      IIF 11
    • 58a Bridge Road East, Welwyn Garden City, AL7 1HL, United Kingdom

      IIF 12
  • Parsi, Medy
    British pharmacist born in July 1978

    Resident in England

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

      IIF 13
  • Parsi, Amir Mehdy
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 14
  • Parsi, Amir Mehdy
    British pharmacist born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside Pharmacy, The Pines Surgery, Harborough Road North, Northampton, Northamptonshire, NN2 8LL, United Kingdom

      IIF 15
  • Parsi, Amirmehdy
    British consultant born in July 1978

    Resident in United Kingdom

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

      IIF 16
  • Parsi, Amirmehdy
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 9, Brighton Terrace, Brixton, London, SW9 8DJ, United Kingdom

      IIF 20
  • Mr Amir Mehdy Negahban Parsi
    British born in July 1978

    Resident in United Kingdom

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

      IIF 21
  • Amir Mehdy Parsi
    British born in July 1978

    Resident in United Kingdom

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

      IIF 22
    • Morningside Pharmacy, The Pines Surgery, Harborough Road North, Northampton, NN2 8LL, United Kingdom

      IIF 23
  • Mr Amirmehdy Parsi
    British born in July 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    8 Ruby Place, Ruby Lane, Aberdeen, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    60 Marshals Drive, St.albans, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    DISPENSING PARTNERS LTD - 2019-07-18
    SIENNAP LTD - 2019-06-18
    34 Queensbury Station Parade, Edgware, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,704,338 GBP2023-10-31
    Officer
    2013-03-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Morningside Pharmacy, The Pines Surgery, Harborough Road North, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HYBRID HEALTH LIMITED - 2015-08-11
    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
    2015-06-02 ~ dissolved
    IIF 4 - director → ME
  • 6
    281-283 Forest Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 7
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    853 GBP2019-08-31
    Officer
    2019-01-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 8
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    901 GBP2019-04-30
    Officer
    2018-09-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    994 GBP2019-07-31
    Officer
    2019-01-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,184 GBP2019-11-30
    Officer
    2019-01-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    HYBRID HEALTH LIMITED - 2015-08-11
    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
    2016-10-23 ~ 2023-01-06
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    1 Crossroads, Church Road, Wilstead, Bedford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    422,349 GBP2024-03-31
    Officer
    2013-08-09 ~ 2015-12-07
    IIF 5 - director → ME
  • 3
    9 Brighton Terrace, Brixton, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-04 ~ 2019-02-01
    IIF 20 - director → ME
    Person with significant control
    2018-10-04 ~ 2019-02-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    58a Bridge Road East, Welwyn Garden City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-22 ~ 2018-04-16
    IIF 6 - director → ME
    Person with significant control
    2016-09-22 ~ 2018-04-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    7 Poole Road, Bournemouth, Dorset
    Corporate (5 parents)
    Equity (Company account)
    81,308 GBP2024-03-31
    Officer
    2017-11-06 ~ 2018-08-06
    IIF 2 - director → ME
    2019-11-15 ~ 2022-02-04
    IIF 13 - director → 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.