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

Ms Anita Kaur Talwar

    Related profiles found in government register
  • Ms Anita Kaur Talwar
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 1
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Unit 1 Watling Gate 297-303, Edgware Road, London, NW9 6NB, England

      IIF 4
  • Mrs Anita Kaur Talwar
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 36, Glebe Road, London, N3 2AX, England

      IIF 7
    • icon of address 52, Friary Road, London, N12 9PB, United Kingdom

      IIF 8
  • Ms Anita Kaur Talwar
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Halton Close, London, London, N11 3HQ, United Kingdom

      IIF 9
    • icon of address 22, Halton Close, London, N11 3HQ, England

      IIF 10
  • Talwar, Anita Kaur
    British business consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Friary Road, London, N12 9PB, England

      IIF 11
  • Talwar, Anita Kaur
    British business executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 12
  • Talwar, Anita Kaur
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Friary Road, London, N12 9PB, United Kingdom

      IIF 13
  • Talwar, Anita Kaur
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Windmill Street, Gravesend, Kent, DA12 1BB, United Kingdom

      IIF 14
    • icon of address 6, Harmsworth Way, London, N20 8JU, United Kingdom

      IIF 15
    • icon of address Unit 1 Watling Gate 297-303, Edgware Road, London, NW9 6NB, England

      IIF 16
  • Talwar, Anita Kaur
    British finance born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Avenue, Harrow, HA3 7DB, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Talwar, Anita Kaur
    British financial adviser born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, England

      IIF 19
  • Singh, Anita Jaspal
    British business manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Halton Close, New Southgate, London, N11 3HQ, England

      IIF 20
  • Singh, Anita Jaspal
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Shepherds Bush Road, London, W6 7PH, United Kingdom

      IIF 21
  • Talwar, Anita Kaur
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Halton Close, London, N11 3HQ, England

      IIF 22
  • Talwar, Anita Kaur
    British marketing consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616d, Green Lane, Ilford, Essex, IG3 9SE, United Kingdom

      IIF 23 IIF 24
  • Talwar, Anita Kaur
    British restauranter born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Halton Close, London, London, N11 3HQ, United Kingdom

      IIF 25
  • Talwar, Anita

    Registered addresses and corresponding companies
    • icon of address 73, Flat-1, Hanworth Road, Hounslow, TW3 1TT, England

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -152,348 GBP2024-03-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 36 Glebe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 57 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Watling Gate 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 6 Harmsworth Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 10 Hampden Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    ECOX RENEWABLE ENERGY LTD - 2024-04-02
    icon of address 29 The Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-05-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 367 Holloway Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 152 City House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -152,348 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-02-16
    IIF 26 - Secretary → ME
  • 2
    icon of address 283 Water Road, Wembley, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2013-05-01
    IIF 20 - Director → ME
  • 3
    PRICEMO EUROPE LTD. - 2010-11-02
    ETON CONSULT LIMITED - 2010-04-16
    A CALLS LIMITED - 2009-06-11
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-06-10
    IIF 21 - Director → 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.