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 Julie Ann Feltwell

    Related profiles found in government register
  • Mrs Julie Ann Feltwell
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Parc, Grove Lane, Ellington, Cambs., PE28 0DA, England

      IIF 1
    • icon of address Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 2
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 3
    • icon of address Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 4 IIF 5
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, England

      IIF 6
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 7
  • Ms Julie Ann Feltwell
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, Cambridgeshire, PE28 0AA

      IIF 8
  • Feltwell, Julie Ann
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Parc, Grove Lane, Ellington, Cambs., PE28 0DA, England

      IIF 9
    • icon of address 3, High Street, Mepal, Ely, CB6 2AW, England

      IIF 10
    • icon of address Westmoor House, 68, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 11
  • Feltwell, Julie Ann
    British company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buffaload Logistics Ltd, Grove Parc, Grove Lane, Ellington, Cambridgeshire, PE28 0AA, England

      IIF 12
  • Feltwell, Julie Ann
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 15
    • icon of address Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 16
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 17
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY, United Kingdom

      IIF 18
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs., CB6 2DY, England

      IIF 19
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 20
    • icon of address Willow Farm, Pymoor Common, Ely, Cambs, CB6 2WA, United Kingdom

      IIF 21
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 22 IIF 23
  • Feltwell, Julie Ann
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 24
  • Feltwell, Julie Ann
    British transport manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Feltwell, Jule Ann
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, CB6 2DY, England

      IIF 28
  • Feltwell, Julie Ann
    British manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 29
    • icon of address Willow, Farm, Pymoor, Ely, Cambridgeshire, CB6 2WA, United Kingdom

      IIF 30
  • Feltwell, Julie Ann
    British transport manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA

      IIF 31
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, Cambridgeshire, CB6 2WA

      IIF 32
  • Feltwell, Julie
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Pymoor Common, Little Downham, Ely, CB6 2WA, England

      IIF 33
  • Feltwell, Julie Ann
    British

    Registered addresses and corresponding companies
    • icon of address 10 Northumbria Close, Haddenham, Ely, Cambridgeshire, CB6 3HT

      IIF 34
    • icon of address Willow House, Pymoor Common, Little Downham, CB6 2WA

      IIF 35
  • Feltwell, Julie Ann
    British manager

    Registered addresses and corresponding companies
    • icon of address Mount Pleant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 36
  • Feltwell, Julie Ann

    Registered addresses and corresponding companies
    • icon of address Westmoor House, 68 Main St, Pymoor, Ely, Cambridgeshire, CB6 2DY, England

      IIF 37
    • icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambs, CB6 2DY, United Kingdom

      IIF 38
    • icon of address Willow, Farm, Pymoor, Ely, Cambridgeshire, CB6 2WA, United Kingdom

      IIF 39
    • icon of address Willow Farm, Pymoor, Ely, Cambs, CB6 2WA, United Kingdom

      IIF 40
  • Feltwell, Julie

    Registered addresses and corresponding companies
    • icon of address 10, Northumbria Close, Northumbria Close, Cambs, CB6 3HT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Julie Feltwell, Grove Parc Grove Lane, Ellington, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,786 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Westmoor House, 68 Main Street, Pymor, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -45,055 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
  • 4
    ARRA DISTRIBUTION INVESTMENTS LTD - 2024-11-12
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Willow Farm Pymoor Common, Little Downham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,177 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Willow Farm, Pymoor, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-08-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    FRIARS 721 LIMITED - 2017-01-06
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 14 - Director → ME
  • 10
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Willow House, Pymoor Common, Little Downham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address Willow Farm, Pymoor, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 15 - Director → ME
  • 14
    FRIARS 723 LIMITED - 2017-02-10
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 1-4 London Road, Spalding, Lincs, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    40,492 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-09-12 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 High Street, Mepal, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -366 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 10 - Director → ME
  • 20
    TAYLOR FARMS (ELY) LTD - 2015-07-10
    icon of address Willow Farm, Pymoor Common, Little Downham, Ely
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,224 GBP2018-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ 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
  • 23
    DRURY DISTRIBUTION LTD - 2020-07-03
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,798 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    678,072 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 25 - Director → ME
  • 25
    THE CORKER POTATO COMPANY LTD - 2016-02-27
    icon of address Westmoor House 68 Main Street, Pymoor, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,235,153 GBP2024-06-30
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-02-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Westmoor House 68 Main St, Pymoor, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,119 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Westmoor House, 68 Main Street, Pymoor, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Officer
    icon of calendar 2009-05-01 ~ 2011-12-21
    IIF 29 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-12-21
    IIF 36 - 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.