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

O Niell, Julie Anne Bernadette

    Related profiles found in government register
  • O Niell, Julie Anne Bernadette
    British

    Registered addresses and corresponding companies
  • O Niell, Julie Anne Bernadette
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 22 Shedfield Way, Hunsbury, Northampton, NN4 0SD

      IIF 12
  • O Niell, Julie Anne Bernadette
    British group company secretary

    Registered addresses and corresponding companies
    • icon of address 22 Shedfield Way, Hunsbury, Northampton, NN4 0SD

      IIF 13
  • O Niell, Julie Anne Bernadette
    British secretary

    Registered addresses and corresponding companies
    • icon of address 22 Shedfield Way, Hunsbury, Northampton, NN4 0SD

      IIF 14
  • Oneill, Julie Anne Bernadette
    British lawyer

    Registered addresses and corresponding companies
  • O Niell, Julie Anne Bernadette
    British company secretary born in September 1959

    Registered addresses and corresponding companies
  • O Niell, Julie Anne Bernadette
    British group company secretary born in September 1959

    Registered addresses and corresponding companies
  • O Niell, Julie Anne Bernadette

    Registered addresses and corresponding companies
  • O'neill, Julie Anne Bernadette

    Registered addresses and corresponding companies
    • icon of address Drummoyne 29 Hocknell Close, Wootton Fields, Northampton, Northamptonshire, NN4 6AZ

      IIF 37
  • Oneill, Julie Anne Bernadette

    Registered addresses and corresponding companies
    • icon of address 29 Hocknell Close, Wootton Fields, Northampton, Northamptonshire, NN4 6AZ

      IIF 38 IIF 39
  • Oneill, Julie Anne Bernadette
    British lawyer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Oakley Road, Luton, Bedfordshire, LU4 9QQ, United Kingdom

      IIF 40
    • icon of address 29 Hocknell Close, Wootton Fields, Northampton, Northamptonshire, NN4 6AZ

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    JAMES STOTT & CO (ENGINEERS) LIMITED - 1980-12-31
    icon of address 101 Oakley Rd, Luton, Beds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-11-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 1992-11-01 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 101,oakley Road, Luton, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-11-01 ~ now
    IIF 24 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 60/62 High Street, Harpenden, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-05 ~ now
    IIF 27 - Director → ME
    icon of calendar ~ now
    IIF 3 - Secretary → ME
  • 4
    icon of address 60/62 High Street, Harpenden, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 21 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address 101 Oakley Road, Luton, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-11-01 ~ now
    IIF 28 - Director → ME
    icon of calendar ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address 101 Oakley Road, Luton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-16 ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 9 - Secretary → ME
Ceased 20
  • 1
    ANDAL PROPERTIES LIMITED - 1989-10-16
    icon of address Viking Way, Congleton, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 10 - Secretary → ME
  • 2
    TRUSHELFCO (NO. 714) LIMITED - 1984-09-12
    icon of address Airbags International Limited, Viking Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 1 - Secretary → ME
  • 3
    METALOCK(LANCASHIRE)LIMITED - 1991-07-17
    TENSATOR LIMITED - 2001-03-28
    icon of address Airbags International Limited, Viking Way, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 4 - Secretary → ME
  • 4
    TRUSHELFCO (NO.1226) LIMITED - 1988-04-21
    icon of address Airbags International Limited, Viking Way, Congleton, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 8 - Secretary → ME
  • 5
    WELLINGTON PRESSINGS LIMITED - 1996-01-15
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    644,563 GBP2023-12-31
    Officer
    icon of calendar 1995-06-01 ~ 2010-01-01
    IIF 14 - Secretary → ME
  • 6
    BROOMCO (2516) LIMITED - 2001-04-25
    ELECTROLUX LEISURE APPLIANCES LIMITED - 2001-10-05
    DOMETIC LTD - 2008-02-05
    icon of address Dometic House, The Brewery, Blandford St Mary, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-07-31
    IIF 35 - Secretary → ME
  • 7
    TRUSHELFCO (NO. 1169) LIMITED - 1988-03-18
    icon of address Addington Way, Luton, Bedfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-31
    IIF 5 - Secretary → ME
  • 8
    icon of address Electrolux, Addington Way, Luton, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 19 - Secretary → ME
  • 9
    ELECTROLUX FINANCE PLC - 2002-03-08
    icon of address Electrolux, Addington Way, Luton, Bedfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 18 - Secretary → ME
    icon of calendar ~ 2001-10-01
    IIF 33 - Secretary → ME
  • 10
    ELECTROLUX LAUNDRY SYSTEMS LIMITED - 1992-01-01
    ASSOCIATED COMMERCIAL PRODUCTS LIMITED - 1998-01-01
    ELECTROLUX (COMMERCIAL EQUIPMENT) LIMITED - 1986-02-26
    ELECTROLUX-WASCATOR LIMITED - 1991-02-06
    icon of address Electrolux Professional, Addington Way, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 16 - Secretary → ME
    icon of calendar ~ 2001-10-01
    IIF 31 - Secretary → ME
  • 11
    SHOO 266 LIMITED - 2006-09-18
    icon of address Barley Mow Centre 10 Barley Mow Passage, Chiswick, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,312,412 GBP2021-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-02-12
    IIF 37 - Secretary → ME
  • 12
    J.T.LOWE(LONGHAM)LIMITED - 1982-12-21
    FLYMO SALES LIMITED - 1992-01-01
    ELECTROLUX OUTDOOR PRODUCTS LIMITED - 2005-08-30
    icon of address Preston Road, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-10-01
    IIF 34 - Secretary → ME
    icon of calendar 2003-10-06 ~ 2006-06-13
    IIF 38 - Secretary → ME
  • 13
    OVAL (608) LIMITED - 1990-04-18
    icon of address Paula Rosa Manhattan Blenheim Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1997-04-04 ~ 2001-07-01
    IIF 12 - Secretary → ME
  • 14
    DIAMANT BOART(U.K.)LIMITED - 2004-11-04
    icon of address Husqvarna Uk Limited, Preston, Road, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2006-06-13
    IIF 42 - Director → ME
    icon of calendar 2003-10-06 ~ 2006-06-13
    IIF 39 - Secretary → ME
  • 15
    EMACO LIMITED - 1999-01-04
    ELECTROLUX LIMITED - 1992-01-01
    ELECTROLUX HOUSEHOLD APPLIANCES LIMITED - 2024-01-24
    icon of address Electrolux, Addington Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 43 - Director → ME
    icon of calendar ~ 2001-10-01
    IIF 36 - Secretary → ME
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 20 - Secretary → ME
  • 16
    ELECTROLUX HOLDINGS LIMITED - 2024-01-24
    ELECTROLUX ASSOCIATED COMPANIES LIMITED - 1990-06-21
    ADDO MACHINE COMPANY LIMITED - 1978-12-31
    icon of address Electrolux, Addington Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-14 ~ 2001-06-15
    IIF 25 - Director → ME
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 41 - Director → ME
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 17 - Secretary → ME
    icon of calendar ~ 2001-10-01
    IIF 29 - Secretary → ME
  • 17
    METALOCK INDUSTRIAL SERVICES LIMITED - 2001-10-02
    GRANGES METALOCK (BRITAIN) LIMITED - 1989-06-13
    GRANGES METALOCK LIMITED - 1995-02-06
    METALOCK (BRITAIN) LIMITED - 1989-03-02
    icon of address Unit H5 Pilgrims Walk, Prologis Park, Coventry, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-28
    IIF 32 - Secretary → ME
  • 18
    icon of address 62 High Street, Harpenden, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2001-10-01
    IIF 23 - Director → ME
    icon of calendar ~ 2001-10-01
    IIF 7 - Secretary → ME
  • 19
    SIA (U.K.) LIMITED - 2003-03-25
    HUSQVARNA BOILERS LIMITED - 1980-12-31
    icon of address 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,020,284 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-03-03
    IIF 6 - Secretary → ME
  • 20
    icon of address Electrolux, Addington Way, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 40 - Director → ME
    icon of calendar 2003-10-06 ~ 2014-12-31
    IIF 15 - 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.