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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Karri, Vasu

    Related profiles found in government register
  • Karri, Vasu

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

      IIF 1
    • 10, Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW, United Kingdom

      IIF 2
    • Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, DN15 9YG, England

      IIF 3
  • Karri, Vasudev Kumar

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

      IIF 4
  • Karri, Vasudev
    British

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

      IIF 5
  • Karri, Vasu
    British 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 6
    • Crantock House, 2 Clifton Lane, Rotherham, S65 2AJ, England

      IIF 7
  • 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 8
  • 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 9
  • Karri, Vasudev
    British doctor born in June 1975

    Resident in England

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

      IIF 10
  • Karri, Vasudev
    British medical doctor born in June 1975

    Resident in England

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

      IIF 11
  • Karri, Vasu
    British born in June 1975

    Resident in United Kingdom

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

      IIF 12
  • 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 13
    • 10, Jonquil Way, Fernlea Braiswick, Colchester, Essex, CO4 5UW, United Kingdom

      IIF 14
  • 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 15
  • Karri, Vasudev
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crantock House, 2 Clifton Lane, Rotherham, Rotherham, South Yorkshire, S65 2AJ, United Kingdom

      IIF 16
    • Crantock House, 2 Clifton Lane, Rotherham, South Yorkshire, S65 2AJ, 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 Kumar
    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 19
  • 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 20
  • 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 21
  • Mr Vasudev Kumar Karri
    British born in June 1975

    Resident in England

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

      IIF 22
    • C/o The Karri Clinic 2a Albion Mills, Albion Lane, Willerby, Hull East Riding Of Yorkshire, HU10 6DN, England

      IIF 23
  • 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 24
    • 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
    • Suite 2a, Albion Mills, Albion Lane, Willerby, East Riding Of Yorkshire, HU10 6DN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    EZELET LIMITED
    04367495
    Anglia House, 75 North Station Road, Colchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    HASSLA LTD
    16765709
    Crantock House 2 Clifton Lane, Rotherham, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    HEALTH FACILITIES LIMITED
    07887004
    Crantock House, 2 Clifton Lane, Rotherham, England
    Active Corporate (6 parents)
    Officer
    2011-12-20 ~ 2025-10-18
    IIF 7 - Director → ME
    2011-12-20 ~ 2016-12-31
    IIF 12 - Director → ME
    2011-12-20 ~ 2016-12-31
    IIF 3 - 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
  • 4
    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 15 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    INSPIRE PLASTIC SURGERY LTD
    - now 07682899
    ADVANCED AESTHETICS CENTRE LIMITED
    - 2013-03-11 07682899
    Sharpe Medical Accounting Ltd, Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ 2013-09-16
    IIF 14 - Director → ME
    2011-06-27 ~ 2013-09-16
    IIF 2 - Secretary → ME
  • 6
    KINVARA PRIVATE HOSPITAL LTD
    11248045
    2 Clifton Lane, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-04-26 ~ now
    IIF 6 - Director → ME
    2018-06-01 ~ 2018-10-01
    IIF 9 - Director → ME
  • 7
    MILLENNIUM EXCELSIOR CARE LIMITED
    03585488
    Anglia House 75, North Station Road, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    1998-06-23 ~ 2005-01-21
    IIF 11 - Director → ME
  • 8
    ONSITE LETTINGS LIMITED
    07334870
    Anglia House, 75 North Station Road, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    2011-09-01 ~ 2014-03-01
    IIF 21 - Director → ME
  • 9
    PARLERMED LTD
    14086305
    Crantock House, 2 Clifton Lane, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    STAR ANGLIA HOTELS LIMITED
    08022363
    Anglia Office 75, North Station Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-05 ~ 2015-02-06
    IIF 20 - Director → ME
    2012-04-05 ~ 2015-02-06
    IIF 4 - Secretary → ME
  • 11
    THE KARRI CLINIC LTD
    - now 08472103
    LONDON HEALTHCARE ALLIANCE LIMITED
    - 2015-02-02 08472103
    Crantock House, 2 Clifton Lane, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-03 ~ 2017-04-01
    IIF 13 - Director → ME
    2018-02-27 ~ 2019-01-21
    IIF 8 - Director → ME
    2013-04-03 ~ 2017-04-01
    IIF 1 - Secretary → ME
  • 12
    VICARY PROPERTY LIMITED
    05199635
    Anglia House, 75 North Station Road, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    2004-08-06 ~ 2016-10-31
    IIF 5 - Secretary → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VOOV SURGICAL LTD
    - now 13858128
    HP1 LTD
    - 2024-03-16 13858128 14555707
    Crantock House, 2 Clifton Lane, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.