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

Mrs Pallavi Vishwa Karma

    Related profiles found in government register
  • Mrs Pallavi Vishwa Karma
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000 The Mille, Office 123, Great West Road, Brentford, TW8 9DW, England

      IIF 1
  • Karma, Pallavi Vishwa
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000 The Mille, Office 123, Great West Road, Brentford, TW8 9DW, England

      IIF 2
  • Mrs Pallavi Vishwa Karma
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 123 ,1000 The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 3
    • icon of address Office 123, The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 4
    • icon of address One Lampton Road, Hounslow, Middlesex, TW3 1JB, United Kingdom

      IIF 5
    • icon of address 3 Silverdale, Feathers Lane, Wraysbury, Middlesex, TW19 5AN, England

      IIF 6
  • Vishwa Karma, Pallavi
    British business born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One Lampton Road, Hounslow, Middlesex, TW3 1JB, United Kingdom

      IIF 7
  • Vishwa Karma, Pallavi
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Silverdale, Feathers Lane, Wraysbury, Middlesex, TW19 5AN, England

      IIF 8
  • Vishwa Karma, Pallavi
    British company secretary born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 123, The Mille, 1000, Great West Road, Brentford, TW8 9DW, England

      IIF 9
    • icon of address One, Lampton Road, Hounslow, TW3 1JB, England

      IIF 10
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, Middlesex, TW3 3LL, England

      IIF 11
  • Vishwa Karma, Pallavi
    British company secretary/director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One Lampton Road, Hounslow, TW3 1JB, England

      IIF 12
  • Vishwakarma, Pallavi
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 123 ,1000 The Mille, Great West Road, Brentford, TW8 9DW, England

      IIF 13
  • Vishwa Karma, Pallavi

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One Lampton Road, Hounslow, Middlesex, TW3 1JB, United Kingdom

      IIF 14 IIF 15
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, TW4 5AY, England

      IIF 16
    • icon of address Falcon House, 115-123 Staines Road, Hounslow, Middlesex, TW3 3LL, England

      IIF 17
    • icon of address One Lampton Road, Hounslow, Middlesex, TW3 1JB, United Kingdom

      IIF 18
    • icon of address One, Lampton Road, Hounslow, TW3 1JB, England

      IIF 19
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, Middlesex, TW3 3LL, England

      IIF 20
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 21
    • icon of address 51 Jersey Road, Osterley, Middlesex, TW5 0TR, England

      IIF 22
    • icon of address 3 Silverdale, Feathers Lane, Wraysbury, Middlesex, TW19 5AN, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address One, Lampton Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-09-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address C/o Taxbell , Office 123 The Mille, 1000, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address Prospect House, 67 Boston Manor Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 1000 The Mille, Office 123 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 159 Hanworth Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 21 - Secretary → ME
  • 7
    icon of address 159 Hanworth Road, Hounslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Office 123 The Mille, 1000, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,839 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 123 ,1000 The Mille Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 123 1000 The Mille, Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,085 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor One Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127 GBP2016-01-31
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 159 Hanworth Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2017-03-05
    IIF 18 - Secretary → ME
  • 2
    NORWOOD GREEN MOT & SERVICE CENTRE LIMITED - 2013-04-23
    TAJ MOTORS LIMITED - 2013-04-02
    icon of address 120 Hanworth Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-06
    IIF 16 - Secretary → ME
  • 3
    icon of address Office 123 The Mille, 1000, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,839 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2012-07-06
    IIF 17 - Secretary → ME
  • 4
    icon of address Office 123 ,1000 The Mille Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ 2018-01-08
    IIF 7 - Director → ME
  • 5
    icon of address 4th Floor One Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127 GBP2016-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-10
    IIF 11 - Director → ME
    icon of calendar 2012-01-25 ~ 2012-06-14
    IIF 20 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.