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

Karri, Vasudev

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Karri, Vasu
    British born in June 1975

    Resident in England

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

      IIF 3
    • icon of address Crantock House, 2 Clifton Lane, Rotherham, S65 2AJ, England

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

    Resident in England

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

      IIF 5
  • Karri, Vasu
    British plastic surgeon born in June 1975

    Resident in England

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

      IIF 6
  • Karri, Vasudev Kumar
    British director born in June 1975

    Resident in England

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

      IIF 7
  • Karri, Vasudev
    British born in June 1975

    Resident in United Kingdom

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

      IIF 8
    • icon of address Crantock House, 2 Clifton Lane, Rotherham, Rotherham, South Yorkshire, S65 2AJ, United Kingdom

      IIF 9
  • Karri, Vasudev
    British

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

      IIF 10
  • Mr Vasu Karri
    British born in June 1975

    Resident in England

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

      IIF 11
  • Karri, Vasu
    British doctor born in June 1975

    Resident in United Kingdom

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

      IIF 12
    • icon of address 10, Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • Karri, Vasudev Kumar
    British born in June 1975

    Resident in United Kingdom

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

      IIF 15
  • Karri, Vasudev Kumar
    British doctor born in June 1975

    Resident in United Kingdom

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

      IIF 16
  • Karri, Vasudev Kumar
    British medical doctor born in June 1975

    Resident in United Kingdom

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

      IIF 17
  • Karri, Vasudev Kumar

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

      IIF 18
  • Mr Vasudev Kumar Karri
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia House, 75 North Station Road, Colchester, Essex, CO1 1SB

      IIF 19
    • icon of address C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, HU10 6DN, England

      IIF 20
  • Karri, Vasu

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

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

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

      IIF 23
  • Mr Vasudev Karri
    British born in June 1975

    Resident in United Kingdom

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

      IIF 24
    • icon of address Crantock House, 2 Clifton Lane, Rotherham, Rotherham, S65 2AJ, United Kingdom

      IIF 25
  • Mr Vasudev Kumar Karri
    British born in June 1975

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Anglia House, 75 North Station Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-27 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Crantock House 2 Clifton Lane, Rotherham, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Clifton Lane, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -200,038 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Suite 2a, Albion Mills Albion Lane, Willerby, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Anglia House, 75 North Station Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -418,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HP1 LTD - 2024-03-16
    icon of address Tkc, Suite 2a Albion Lane, Willerby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -639 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address The Karri Clinic Suite 2 Albion Mills, Albion Lane, Willerby, East Riding, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -7,865 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2011-12-20 ~ 2016-12-31
    IIF 14 - Director → ME
    icon of calendar 2011-12-20 ~ 2025-10-18
    IIF 4 - Director → ME
    icon of calendar 2011-12-20 ~ 2016-12-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-03-10
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ADVANCED AESTHETICS CENTRE LIMITED - 2013-03-11
    icon of address Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2013-09-16
    IIF 13 - Director → ME
    icon of calendar 2011-06-27 ~ 2013-09-16
    IIF 22 - Secretary → ME
  • 3
    icon of address 2 Clifton Lane, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -200,038 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 6 - Director → ME
  • 4
    icon of address Anglia House 75, North Station Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,010,834 GBP2024-03-31
    Officer
    icon of calendar 1998-06-23 ~ 2005-01-21
    IIF 2 - Director → ME
  • 5
    icon of address Anglia House, 75 North Station Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    40,040 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-03-01
    IIF 17 - Director → ME
  • 6
    icon of address Anglia Office 75, North Station Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2015-02-06
    IIF 16 - Director → ME
    icon of calendar 2012-04-05 ~ 2015-02-06
    IIF 18 - Secretary → ME
  • 7
    LONDON HEALTHCARE ALLIANCE LIMITED - 2015-02-02
    icon of address Suite 2 Albion Mills Albion Lane, Willerby, Hull, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -43,259 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2013-04-03 ~ 2017-04-01
    IIF 12 - Director → ME
    icon of calendar 2018-02-27 ~ 2019-01-21
    IIF 5 - Director → ME
    icon of calendar 2013-04-03 ~ 2017-04-01
    IIF 21 - Secretary → ME
  • 8
    icon of address Anglia House, 75 North Station Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -418,474 GBP2024-08-31
    Officer
    icon of calendar 2004-08-06 ~ 2016-10-31
    IIF 10 - Secretary → 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.