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

Mr Lakshmi Narasimha Rao Parmi

    Related profiles found in government register
  • 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 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 3 IIF 4
    • 160, City Road, London, EC1V 2NX, England

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

      IIF 6
    • 94 The Parade, Watford, WD17 1AW, England

      IIF 7 IIF 8
  • 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 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
  • 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 11
    • 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
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27 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
Active 14
  • 1
    PARMI HEALTHCARE LIMITED - 2021-03-10
    3P HEALTHCARE LIMITED - 2021-03-08
    11 Woodford Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,943 GBP2023-10-31
    Officer
    2017-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    SELSTAR LTD - 2014-09-29
    11 Woodford Avenue Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    EU ENTREPRENEURS LIMITED - 2017-07-26
    READING SCANS LIMITED - 2017-06-28
    20 Richmond Drive, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2016-12-31
    Officer
    2015-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    11 Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180,305 GBP2024-03-31
    Officer
    2015-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    173-175 The Point Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 8
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    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 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    HORSHAM DIAGNOSTICS LIMITED - 2022-11-25
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-07-31
    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 firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    11 Woodford Avenue Gantshill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,618 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    11 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    11 Woodford Avenue, Gants Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-07-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,870 GBP2024-08-31
    Officer
    2020-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    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 directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    94 The Parade, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,615 GBP2024-08-31
    Officer
    2019-08-19 ~ 2023-09-19
    IIF 22 - Director → ME
    Person with significant control
    2019-08-19 ~ 2023-09-19
    IIF 7 - Has significant influence or control OE
  • 2
    Suite 9, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ 2011-02-01
    IIF 20 - Director → ME
  • 3
    11 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,932 GBP2024-04-30
    Officer
    2022-04-27 ~ 2026-02-09
    IIF 23 - Director → ME
    Person with significant control
    2022-04-27 ~ 2026-02-09
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    215 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-27 ~ 2012-03-02
    IIF 45 - Director → ME
  • 5
    TOPCARD LIMITED - 2014-09-22
    11 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,553 GBP2022-08-31
    Officer
    2015-08-15 ~ 2019-11-26
    IIF 13 - Director → ME
    2020-05-20 ~ 2021-05-01
    IIF 38 - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-26
    IIF 9 - Has significant influence or control OE
  • 6
    Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-04-13 ~ 2012-04-11
    IIF 44 - Director → ME
    2012-06-09 ~ 2012-10-05
    IIF 19 - Director → ME
  • 7
    14 Colvin Road Colvin Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,389 GBP2024-01-31
    Officer
    2013-01-29 ~ 2017-06-01
    IIF 16 - Director → ME
  • 8
    10 Cambridge Way, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2019-07-10 ~ 2019-08-21
    IIF 25 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PARMI HEALTHCARE LIMITED - 2024-10-22
    19 Longreins Road, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,060 GBP2022-08-31
    Officer
    2021-03-12 ~ 2024-09-25
    IIF 39 - Director → ME
    Person with significant control
    2021-03-12 ~ 2024-09-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    19 Longreins Road, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -76,559 GBP2023-09-30
    Officer
    2017-02-01 ~ 2024-09-25
    IIF 32 - Director → ME
  • 11
    11 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2016-03-01
    IIF 17 - Director → ME
  • 12
    EZMIGRATE LIMITED - 2016-03-07
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,378 GBP2022-06-30
    Officer
    2015-06-04 ~ 2025-02-05
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-05
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.