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

Mr Lakshmi Narasimharao Parmi

    Related profiles found in government register
  • Mr Lakshmi Narasimharao Parmi
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 1
  • Mr Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 2
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 4 IIF 5
    • 160, City Road, London, EC1V 2NX, England

      IIF 6
    • 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 7
    • 94 The Parade, Watford, WD17 1AW, England

      IIF 8 IIF 9
  • Laksmi Narasimha Rao Parmi
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Britten Grove, Old Farm Park, Milton Keynes, MK7 8PP, England

      IIF 10
  • Parmi, Lakshmi Narasimharao
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 11
  • Parmi, Lakshmi Narasimharao
    British management consulting born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1706, Pioneer Point South, 5 Winston Way, Ilford, IG1 2ZE, England

      IIF 12
  • Parmi, Lakshmi Narasimha Rao
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 13
    • 72a, Birchanger Road, London, SE25 5BG, England

      IIF 14 IIF 15
    • 72a, Birchanger Road, South Norwood, London, SE25 5BG, England

      IIF 16
  • Parmi, Lakshmi Narasimha Rao
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Colvin Road, London, E6 1JL, England

      IIF 17
    • 72a, Birchanger Road, London, SE25 5BG, England

      IIF 18
    • 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 19
    • Ground Floor Flat, 72 Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 20
  • Parmi, Lakshmi Narasimha Rao
    British diretctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Colvin Road, London, E6 1JL, England

      IIF 21
  • Parmi, Lakshmi Narasimha Rao
    British entrepreneur born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 94 The Parade, Watford, WD17 1AW, England

      IIF 22
  • Mr Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 23
    • Flat 1706, Pioneer Point South, 5 Winston Way, Ilford, IG1 2ZE, England

      IIF 24
  • Parmi, Laksmi Narasimha Rao
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Britten Grove, Old Farm Park, Milton Keynes, MK7 8PP, England

      IIF 25
  • Lakshmi Narasimharao Parmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 26 IIF 27
  • Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Ilford, United Kingdom, IG2 6UF

      IIF 28
  • Parmi, Lakshmi Narasimha Rao
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
    • 11, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 30
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 31 IIF 32
    • 11, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 33
    • 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 34 IIF 35
    • 20, Richmond Drive, Watford, WD17 3BG, England

      IIF 36
  • Parmi, Lakshmi Narasimha Rao
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 37
    • 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 38
  • Parmi, Lakshmi Narasimha Rao
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Ilford, United Kingdom, IG2 6UF

      IIF 39
  • Mr Lakshmi Parmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 40
  • Lakshmi Parmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodford Avenue, Gants Hill, Ilford, IG2 6UF, United Kingdom

      IIF 41
  • Parmi, Lakshmi Narasimharao

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 42
  • Parmi, Lakshmi
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 43
  • Parmi, Lakshmi
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 44
    • Suite A Jubilee Centre, 10/12 Lombard Road, South Wimbledon, London, SW19 3TZ, England

      IIF 45
  • Parmi, Lakshmi

    Registered addresses and corresponding companies
    • 14 Colvin Road, London, E6 1JL, England

      IIF 46
child relation
Offspring entities and appointments 24
  • 1
    3P HEALTHCARE LIMITED
    - now 12638237
    PARMI HEALTHCARE LIMITED
    - 2021-03-10 12638237 13261827
    3P HEALTHCARE LIMITED
    - 2021-03-08 12638237
    11 Woodford Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    3P VENTURES LIMITED
    12164288
    94 The Parade, Watford, England
    Active Corporate (2 parents)
    Officer
    2019-08-19 ~ 2023-09-19
    IIF 22 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-09-19
    IIF 8 - Has significant influence or control OE
  • 3
    APOGEE EDUCATION LIMITED
    07089318
    Suite 9, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ 2011-02-01
    IIF 20 - Director → ME
  • 4
    BRENNAN INVESTMENTS LIMITED
    10414260
    160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 5
    CITY DESIGN LIMITED
    14072214 07824140
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Officer
    2022-04-27 ~ 2026-02-09
    IIF 25 - Director → ME
    Person with significant control
    2022-04-27 ~ 2026-02-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    EMINENCE TECHNOLOGY LIMITED
    - now 08822712
    SELSTAR LTD
    - 2014-09-29 08822712
    11 Woodford Avenue Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    EU ENTREPRENEURS GLOBAL LTD
    - now 09913098
    EU ENTREPRENEURS LIMITED
    - 2017-07-26 09913098
    READING SCANS LIMITED
    - 2017-06-28 09913098
    20 Richmond Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EZWORKPERMITS LIMITED
    05947932
    215 Green Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-09-27 ~ 2012-03-02
    IIF 45 - Director → ME
  • 9
    GEOSTAT TECHNOLOGIES LIMITED
    - now 08660517
    TOPCARD LIMITED - 2014-09-22
    11 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-20 ~ 2021-05-01
    IIF 38 - Director → ME
    2015-08-15 ~ 2019-11-26
    IIF 13 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-26
    IIF 1 - Has significant influence or control OE
  • 10
    INVENSA LIMITED
    07602348
    Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-13 ~ 2012-04-11
    IIF 44 - Director → ME
    2012-06-09 ~ 2012-10-05
    IIF 19 - Director → ME
    2013-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    LEARN8 LIMITED
    07898267
    14 Colvin Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-01-29 ~ 2017-06-01
    IIF 16 - Director → ME
  • 12
    LONDON SCANS LIMITED
    09725937
    11 Woodford Avenue, Ilford, England
    Active Corporate (4 parents)
    Officer
    2015-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    LUXURIOUS PROPERTY SOLUTIONS LTD
    12095745
    10 Cambridge Way, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ 2019-08-21
    IIF 12 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEOBRIC IT SOLUTIONS LIMITED
    09234566
    173-175 The Point Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 15
    NOVADIGM LIMITED
    14953552
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 35 - Director → ME
    2023-06-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    OXSHELL HEALTHCARE LIMITED - now
    PARMI HEALTHCARE LIMITED
    - 2024-10-22 13261827 12638237
    19 Longreins Road, Barrow-in-furness, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-12 ~ 2024-09-25
    IIF 39 - Director → ME
    Person with significant control
    2021-03-12 ~ 2024-09-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    PARMI DIAGNOSTICS MK LIMITED
    - now 14233812
    HORSHAM DIAGNOSTICS LIMITED
    - 2022-11-25 14233812
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    PARMI DIAGNOSTICS SLOUGH LIMITED
    14506294
    11 Woodford Avenue Gantshill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    PRACTICEPA LIMITED
    08226267
    19 Longreins Road, Barrow-in-furness, Cumbria
    Active Corporate (9 parents)
    Officer
    2017-02-01 ~ 2024-09-25
    IIF 32 - Director → ME
  • 20
    PRACTICEPA SOFTWARE LIMITED
    09325760
    11 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2016-03-01
    IIF 17 - Director → ME
    2014-11-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    SAPCON SOLUTIONS LIMITED
    12164692
    11 Woodford Avenue, Gants Hill, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    SHASTA CONSULTANTS LIMITED
    SC637897
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 23
    SLOUGH ULTRASOUND CLINIC LIMITED
    16928263
    11 Woodford Avenue Gantshill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 24
    SPARK10 LIMITED
    - now 09623204
    EZMIGRATE LIMITED
    - 2016-03-07 09623204
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (3 parents)
    Officer
    2015-06-04 ~ 2025-02-05
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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.