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

    Related profiles found in government register
  • 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 1
    • Suite A Jubilee Centre, 10/12 Lombard Road, South Wimbledon, London, SW19 3TZ, England

      IIF 2
  • 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 3
  • 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 4
    • 11, Woodford Avenue, Ilford, Essex, IG2 6UF, England

      IIF 5
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 6 IIF 7
  • Parmi, Lakshmi Narasimha Rao
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 8
    • 11, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF, United Kingdom

      IIF 9
    • 11, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 10
    • 11, Woodford Avenue, Ilford, United Kingdom, IG2 6UF

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

      IIF 12 IIF 13
    • 20, Richmond Drive, Watford, WD17 3BG, England

      IIF 14
  • 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 15 IIF 16
  • 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 17
  • Parmi, Lakshmi Narasimharao

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

      IIF 18
  • 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 19
    • Flat 1706, Pioneer Point South, 5 Winston Way, Ilford, IG1 2ZE, England

      IIF 20
  • Parmi, Lakshmi Narasimharao
    British director born in December 1973

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23
    • 72a, Birchanger Road, London, SE25 5BG, England

      IIF 24 IIF 25
    • 72a, Birchanger Road, South Norwood, London, SE25 5BG, England

      IIF 26
  • 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 27
    • 72a, Birchanger Road, London, SE25 5BG, England

      IIF 28
    • 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 29
    • Ground Floor Flat, 72 Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • Parmi, Laksmi Narasimha Rao
    British director born in December 1973

    Resident in England

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

      IIF 33
  • Parmi, Lakshmi

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 39 IIF 40
    • 160, City Road, London, EC1V 2NX, England

      IIF 41
    • 72a, Birchanger Road, London, SE25 5BG, United Kingdom

      IIF 42
    • 94 The Parade, Watford, WD17 1AW, England

      IIF 43 IIF 44
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
    Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -138,943 GBP2023-10-31
    Officer
    2017-07-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    11 Woodford Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,698 GBP2023-04-30
    Officer
    2022-04-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    SELSTAR LTD - 2014-09-29
    11 Woodford Avenue Woodford Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 24 - director → ME
  • 5
    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 25 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-04-11 ~ dissolved
    IIF 28 - director → ME
  • 7
    11 Woodford Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,387 GBP2023-03-31
    Officer
    2015-08-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    173-175 The Point Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 31 - director → ME
  • 9
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 13 - director → ME
    2023-06-22 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    HORSHAM DIAGNOSTICS LIMITED - 2022-11-25
    11 Woodford Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,729 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 11
    11 Woodford Avenue Gantshill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,643 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    11 Woodford Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    11 Woodford Avenue, Gants Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-07-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2023-08-31
    Officer
    2020-09-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 11
  • 1
    94 The Parade, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -172,534 GBP2023-08-31
    Officer
    2019-08-19 ~ 2023-09-19
    IIF 32 - director → ME
    Person with significant control
    2019-08-19 ~ 2023-09-19
    IIF 43 - 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 30 - director → ME
  • 3
    215 Green Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-09-27 ~ 2012-03-02
    IIF 2 - director → ME
  • 4
    TOPCARD LIMITED - 2014-09-22
    11 Woodford Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,553 GBP2022-08-31
    Officer
    2020-05-20 ~ 2021-05-01
    IIF 5 - director → ME
    2015-08-15 ~ 2019-11-26
    IIF 23 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-26
    IIF 36 - Has significant influence or control OE
  • 5
    Suite A Jubilee Centre 10/12 Lombard Road, South Wimbledon, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-06-09 ~ 2012-10-05
    IIF 29 - director → ME
    2011-04-13 ~ 2012-04-11
    IIF 1 - director → ME
  • 6
    14 Colvin Road Colvin Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,389 GBP2024-01-31
    Officer
    2013-01-29 ~ 2017-06-01
    IIF 26 - director → ME
  • 7
    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 22 - director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    19 Longreins Road, Barrow-in-furness, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,060 GBP2022-08-31
    Officer
    2021-03-12 ~ 2024-09-25
    IIF 11 - director → ME
    Person with significant control
    2021-03-12 ~ 2024-09-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    19 Longreins Road, Barrow-in-furness, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    -76,559 GBP2023-09-30
    Officer
    2017-02-01 ~ 2024-09-25
    IIF 7 - director → ME
  • 10
    11 Woodford Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ 2016-03-01
    IIF 27 - director → ME
  • 11
    EZMIGRATE LIMITED - 2016-03-07
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Corporate (2 parents)
    Equity (Company account)
    -138,378 GBP2022-06-30
    Officer
    2015-06-04 ~ 2025-02-05
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.