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 Anthony Denis O'neill

    Related profiles found in government register
  • Mr Anthony Denis O'neill
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Kingswood Firs, Hindhead, Surrey, GU26 6ES, United Kingdom

      IIF 1
  • O'neil, Anthony Denis
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 2
  • O'neill, Anthony Denis
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Portsmouth Wood Close, Lindfield, Haywards Heath, RH16 2DQ, England

      IIF 3
  • O'neill, Anthony Denis
    British chartered accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Ludgate Square, London, EC4M 7AS

      IIF 4
  • Oneill, Anthony Denis
    British born in January 1955

    Registered addresses and corresponding companies
    • icon of address 46 Kingswood Firs, Grayshott, Hindhead, Surrey, GU26 6ES

      IIF 5
  • Oneill, Anthony Denis
    British financial controller born in January 1955

    Registered addresses and corresponding companies
  • Oneill, Anthony Denis
    British vice president finance born in January 1955

    Registered addresses and corresponding companies
    • icon of address 46 Kingswood Firs, Grayshott, Hindhead, Surrey, GU26 6ES

      IIF 14
  • Oneill, Anthony Denis
    British

    Registered addresses and corresponding companies
  • Oneill, Anthony Denis
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 46 Kingswood Firs, Grayshott, Hindhead, Surrey, GU26 6ES

      IIF 22
  • Oneill, Anthony Denis

    Registered addresses and corresponding companies
    • icon of address 46 Kingswood Firs, Grayshott, Hindhead, Surrey, GU26 6ES

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    WORKDALE LIMITED - 2007-12-12
    REMITTANCE INTERNATIONAL LIMITED - 2010-08-25
    icon of address 4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,859 GBP2024-10-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,751 GBP2017-06-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PREFERHURRY LIMITED - 1992-01-07
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 10 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 21 - Secretary → ME
  • 2
    TACO BELL (U.K.) LIMITED - 1992-03-02
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2000-10-06
    IIF 9 - Director → ME
  • 3
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 23 - Secretary → ME
  • 4
    ROMIX FOODS LIMITED - 1986-03-01
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    NABISCO HOLDINGS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 11 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 15 - Secretary → ME
  • 5
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    SMITHS CRISPS LIMITED - 2006-10-19
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    CRISPFLOW LIMITED - 1994-11-21
    CRISPFLOW LIMITED - 1998-03-13
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 5 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 18 - Secretary → ME
  • 6
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    STANDARD BRANDS LIMITED - 1987-04-07
    NABISCO HOLDINGS LIMITED - 1989-09-20
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 7 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 19 - Secretary → ME
  • 7
    TAMPAX LIMITED - 1984-06-01
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-07-21
    IIF 14 - Director → ME
  • 8
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 8 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 20 - Secretary → ME
  • 9
    PRECIS (679) LIMITED - 1989-06-06
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 12 - Director → ME
    icon of calendar 1997-10-07 ~ 2000-10-06
    IIF 16 - Secretary → ME
  • 10
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2000-10-06
    IIF 6 - Director → ME
    icon of calendar 1999-03-31 ~ 2000-10-06
    IIF 17 - Secretary → ME
  • 11
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ 2000-10-06
    IIF 13 - Director → ME
    icon of calendar 1998-12-15 ~ 2000-10-06
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.