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

Parmi, Lakshmi Narasimharao

    Related profiles found in government register
  • Parmi, Lakshmi Narasimharao

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

      IIF 1
  • Parmi, Lakshmi

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

      IIF 2
  • Parmi, Lakshmi Narasimharao
    British director born in December 1973

    Resident in England

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

      IIF 3
  • Parmi, Lakshmi Narasimharao
    British management consulting born in December 1973

    Resident in England

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

      IIF 4
  • Parmi, Lakshmi Narasimha Rao
    British company director born in December 1973

    Resident in England

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

      IIF 5
    • icon of address 72a, Birchanger Road, London, SE25 5BG, England

      IIF 6 IIF 7
    • icon of address 72a, Birchanger Road, South Norwood, London, SE25 5BG, England

      IIF 8
  • Parmi, Lakshmi Narasimha Rao
    British director born in December 1973

    Resident in England

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

      IIF 9
    • icon of address 72a, Birchanger Road, London, SE25 5BG, England

      IIF 10
    • icon of address 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 11
    • icon of address Ground Floor Flat, 72 Birchanger Road, London, SE25 5BG, United Kingdom

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

    Resident in England

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

      IIF 13
  • Parmi, Lakshmi Narasimha Rao
    British entrepreneur born in December 1973

    Resident in England

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

      IIF 14
  • Parmi, Lakshmi
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 15
    • icon of address Suite A Jubilee Centre, 10/12 Lombard Road, South Wimbledon, London, SW19 3TZ, England

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

    Resident in England

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

      IIF 17
  • Parmi, Lakshmi Narasimha Rao
    British born in December 1973

    Resident in United Kingdom

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

      IIF 18
    • icon of address 11, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 19
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 20
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 21
    • icon of address 11 Woodford Avenue, Gantshill, London, IG2 6UF, United Kingdom

      IIF 22 IIF 23
    • icon of address 20, Richmond Drive, Watford, WD17 3BG, England

      IIF 24
  • Parmi, Lakshmi Narasimha Rao
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 25
    • icon of address 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 26
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

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

    Resident in United Kingdom

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

      IIF 28
  • Mr Lakshmi Narasimharao Parmi
    British born in December 1973

    Resident in England

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

      IIF 29
  • Mr Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in England

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

      IIF 30
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 31
    • icon of address 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 32 IIF 33
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 35
    • icon of address 94 The Parade, Watford, WD17 1AW, England

      IIF 36 IIF 37
  • Lakshmi Parmi
    British born in December 1973

    Resident in United Kingdom

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

      IIF 38
  • Laksmi Narasimha Rao Parmi
    British born in December 1973

    Resident in England

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

      IIF 39
  • Lakshmi Narasimharao Parmi
    British born in December 1973

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Mr Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in United Kingdom

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

      IIF 42
    • icon of address Flat 1706, Pioneer Point South, 5 Winston Way, Ilford, IG1 2ZE, England

      IIF 43
  • Lakshmi Narasimha Rao Parmi
    British born in December 1973

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    3P HEALTHCARE LIMITED - 2021-03-08
    PARMI HEALTHCARE LIMITED - 2021-03-10
    icon of address 11 Woodford Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,943 GBP2023-10-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address 11 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,932 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    SELSTAR LTD - 2014-09-29
    icon of address 11 Woodford Avenue Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 6 - Director → ME
  • 5
    READING SCANS LIMITED - 2017-06-28
    EU ENTREPRENEURS LIMITED - 2017-07-26
    icon of address 20 Richmond Drive, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2016-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 11 Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180,305 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 173-175 The Point Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    HORSHAM DIAGNOSTICS LIMITED - 2022-11-25
    icon of address 11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Woodford Avenue Gantshill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,618 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 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
  • 12
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Woodford Avenue, Gants Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,870 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 94 The Parade, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,615 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-09-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2023-09-19
    IIF 36 - Has significant influence or control OE
  • 2
    icon of address Suite 9, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2011-02-01
    IIF 12 - Director → ME
  • 3
    icon of address 215 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-27 ~ 2012-03-02
    IIF 16 - Director → ME
  • 4
    TOPCARD LIMITED - 2014-09-22
    icon of address 11 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,553 GBP2022-08-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-05-01
    IIF 26 - Director → ME
    icon of calendar 2015-08-15 ~ 2019-11-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-11-26
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2012-04-11
    IIF 15 - Director → ME
    icon of calendar 2012-06-09 ~ 2012-10-05
    IIF 11 - Director → ME
  • 6
    icon of address 14 Colvin Road Colvin Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,389 GBP2024-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2017-06-01
    IIF 8 - Director → ME
  • 7
    icon of address 10 Cambridge Way, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-08-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-08-19
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PARMI HEALTHCARE LIMITED - 2024-10-22
    icon of address 19 Longreins Road, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,060 GBP2022-08-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-09-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2024-09-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Longreins Road, Barrow-in-furness, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -76,559 GBP2023-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2024-09-25
    IIF 27 - Director → ME
  • 10
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-01
    IIF 9 - Director → ME
  • 11
    EZMIGRATE LIMITED - 2016-03-07
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,378 GBP2022-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2025-02-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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.