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 Manjunath Vishwa Karma

    Related profiles found in government register
  • Mr Manjunath Vishwa Karma
    British born in June 1978

    Resident in United Kingdom

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

      IIF 1
    • icon of address 11373429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 12069086 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 368 Staines Road, Hounslow, Middlesex, TW4 5BD

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

      IIF 5
    • icon of address 51 Jersey Road, Hounslow, TW5 0TR, United Kingdom

      IIF 6 IIF 7
    • icon of address One, Lampton Road, Hounslow, TW3 1JB, United Kingdom

      IIF 8
  • Manjunath Vishwa Karma
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Lampton Road, Hounsow, TW3 1JB, United Kingdom

      IIF 9
  • Vishwa Karma, Manjunath
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10236512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 368 Staines Road, Hounslow, Middlesex, TW4 5BD

      IIF 11
    • icon of address 4th Floor, One Lampton Road, Hounslow, Middlesex, TW3 1JB, United Kingdom

      IIF 12
    • icon of address 51 Jersey Road, Hounslow, TW5 0TR, United Kingdom

      IIF 13
    • icon of address Falcon House, 115-123 Staines Road, Hounslow, Middlesex, TW3 3LL, United Kingdom

      IIF 14
    • icon of address One, Lampton Road, Hounslow, TW3 1JB, United Kingdom

      IIF 15
  • Vishwa Karma, Manjunath
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11373429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 12069086 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address One, Lampton Road, Hounslow, TW3 1JB, England

      IIF 18
  • Vishwa Karma, Manjunath
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, TW4 5AY

      IIF 19 IIF 20 IIF 21
    • icon of address 85, Midsummer Avenue, Hounslow, TW4 5AY, England

      IIF 22
    • icon of address 119-121, Norwood Road, Southall, Middlesex, UB2 4DY, United Kingdom

      IIF 23
  • Vishwa Karma, Manjunath
    British director born in June 1978

    Resident in England

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

      IIF 24
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, TW4 5AY, England

      IIF 25
  • Vishwa Karma, Manjunath
    British accountant

    Registered addresses and corresponding companies
  • Vishwakarma, Manjunath
    Indian accountant born in June 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85, Midsummer Avenue, Hounslow, TW4 5AY, United Kingdom

      IIF 29
  • Vishwa Karma, Manjunath

    Registered addresses and corresponding companies
    • icon of address 11373429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 12069086 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, TW4 5AY

      IIF 32
    • icon of address 85, Midsummer Avenue, Hounslow, Middlesex, TW4 5AY, United Kingdom

      IIF 33
    • icon of address One, Lampton Road, Hounsow, TW3 1JB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 368 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EICBI LIMITED - 2017-02-22
    icon of address C/o Taxbell , Office 123, The Mille, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Prospect House, 67 Boston Manor Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Great Western Hotel St Davids Station Approach, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 159 Hanworth Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Office 123 The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-06-25 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Taxbell , Office 123 The Mille, 1000, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    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
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 9
    NWORK RESOURCES LIMITED - 2012-06-18
    icon of address 4th Floor One Lampton Road, Hounslow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,498 GBP2015-11-30
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 4th Floor One Lampton Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 119-121 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 115-123 Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 13
    CHANGE MAKER CAREERS LTD - 2019-09-09
    icon of address C/o Taxbell , Office 123, 1000, The Mille The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-05-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Taxbell , Office 123 The Mille, 1000, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 50 Salisbury Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    98,563 GBP2025-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2010-08-30
    IIF 32 - Secretary → ME
  • 2
    icon of address Falcon House, 115-123 Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2011-08-15
    IIF 19 - Director → ME
  • 3
    NWORK RESOURCES LIMITED - 2012-06-18
    icon of address 4th Floor One Lampton Road, Hounslow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,498 GBP2015-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2012-03-01
    IIF 29 - Director → ME
  • 4
    icon of address One, Lampton Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2015-11-16
    IIF 14 - Director → ME
  • 5
    icon of address 4th Floor One Lampton Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2012-03-10
    IIF 20 - Director → ME
  • 6
    icon of address 119-121 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2011-01-10
    IIF 22 - Director → ME
  • 7
    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 ~ 2012-10-05
    IIF 25 - Director → ME
  • 8
    icon of address 80 Crieff Court, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-14 ~ 2012-02-06
    IIF 27 - Secretary → ME
  • 9
    TAYLOR BUILD LTD - 2004-05-07
    TAYLOR HOMES LIMITED - 2003-05-15
    icon of address 80 Crieff Court, Wick Road, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2012-01-12
    IIF 26 - Secretary → ME
  • 10
    icon of address 85 Midsummer Avenue, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ 2012-03-07
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.