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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Hood, George Christopher
    Born in May 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Sadler, Stephen Paul
    Born in October 1966
    Individual (70 offsprings)
    Officer
    icon of calendar 2017-10-18 ~ now
    OF - Director → CIF 0
  • 3
    Gejlager, Rasmus
    Born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Hole, James Russell
    Born in November 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ now
    OF - Director → CIF 0
  • 5
    Hood, Christopher Anthony John
    Born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ now
    OF - Director → CIF 0
  • 6
    Hood, Nancie Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-28 ~ now
    OF - Secretary → CIF 0
  • 7
    Gejlager, Jorgen
    Born in December 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ now
    OF - Director → CIF 0
    Mr Jorgen Gejlager
    Born in December 1944
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 12
  • 1
    Slack, David James
    Managing Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2017-10-18
    OF - Director → CIF 0
  • 2
    Petter, Nigel George Ernest
    Chartered Surveyor born in April 1945
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 2004-01-31
    OF - Director → CIF 0
  • 3
    Jeffrey, James Alastair
    Farms Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2017-02-28
    OF - Director → CIF 0
  • 4
    Spurway, Humphrey John
    Farmer born in March 1942
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 2005-03-24
    OF - Director → CIF 0
  • 5
    Ingram, Andrew Bennett
    Farmer born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 2005-04-19
    OF - Director → CIF 0
  • 6
    Castle Notornis Limited
    Individual
    Officer
    icon of calendar 1995-09-20 ~ 1996-04-04
    OF - Nominee Director → CIF 0
  • 7
    Mr Christopher Anthony John Hood
    Born in June 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Beard, Walter John David
    Managing Director/Company Secr born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 1999-06-28
    OF - Director → CIF 0
  • 9
    Greindl, Louis
    M D born in December 1959
    Individual
    Officer
    icon of calendar 2007-08-27 ~ 2011-02-11
    OF - Director → CIF 0
  • 10
    Antipoff, John Robert
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1999-06-28
    OF - Secretary → CIF 0
  • 11
    Iliffe, Robert Peter Richard, The Right Honourable
    Publisher born in November 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 2000-06-01
    OF - Director → CIF 0
  • 12
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-09-20 ~ 1996-04-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEEDLEFRESH DIRECT LIMITED

Previous name
PITCOMP 128 LIMITED - 1996-04-17
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
44,896 GBP2025-03-31
26,810 GBP2024-03-31
Fixed Assets
44,896 GBP2025-03-31
26,810 GBP2024-03-31
Total Inventories
7,815 GBP2025-03-31
11,476 GBP2024-03-31
Debtors
201,054 GBP2025-03-31
133,568 GBP2024-03-31
Cash at bank and in hand
1,217,967 GBP2025-03-31
1,241,036 GBP2024-03-31
Current Assets
1,426,836 GBP2025-03-31
1,386,080 GBP2024-03-31
Creditors
Current
323,805 GBP2025-03-31
388,679 GBP2024-03-31
Net Current Assets/Liabilities
1,103,031 GBP2025-03-31
997,401 GBP2024-03-31
Total Assets Less Current Liabilities
1,147,927 GBP2025-03-31
1,024,211 GBP2024-03-31
Net Assets/Liabilities
1,138,866 GBP2025-03-31
1,018,252 GBP2024-03-31
Equity
Called up share capital
45,870 GBP2025-03-31
45,870 GBP2024-03-31
Capital redemption reserve
10,252 GBP2025-03-31
10,252 GBP2024-03-31
Retained earnings (accumulated losses)
1,082,744 GBP2025-03-31
962,130 GBP2024-03-31
Equity
1,138,866 GBP2025-03-31
1,018,252 GBP2024-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
82023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
8,803 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,803 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
420,195 GBP2025-03-31
414,138 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-30,115 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
375,299 GBP2025-03-31
387,328 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,086 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-30,115 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
44,896 GBP2025-03-31
26,810 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
120,677 GBP2025-03-31
Amounts falling due within one year, Current
72,497 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
80,377 GBP2025-03-31
Amounts falling due within one year, Current
61,071 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
201,054 GBP2025-03-31
Amounts falling due within one year, Current
133,568 GBP2024-03-31
Trade Creditors/Trade Payables
Current
168,212 GBP2025-03-31
100,106 GBP2024-03-31
Other Taxation & Social Security Payable
Current
46,170 GBP2025-03-31
79,777 GBP2024-03-31
Other Creditors
Current
109,423 GBP2025-03-31
208,796 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,826 GBP2025-03-31
21,726 GBP2024-03-31
Between one and five year
12,419 GBP2025-03-31
26,245 GBP2024-03-31
All periods
26,245 GBP2025-03-31
47,971 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
31,570 shares2025-03-31
Class 2 ordinary share
14,300 shares2025-03-31

Related profiles found in government register
  • NEEDLEFRESH DIRECT LIMITED
    Info
    PITCOMP 128 LIMITED - 1996-04-17
    Registered number 03104358
    icon of addressBlows Barn, Foxhill, Swindon, Wiltshire SN4 0DT
    PRIVATE LIMITED COMPANY incorporated on 1995-09-20 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • NEEDLEFRESH DIRECT LIMITED
    S
    Registered number 03104358
    icon of addressBlows Barn, Foxhill, Swindon, Wiltshire, United Kingdom, SN4 0DT
    Company in Needlefresh Direct Limited, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CAPITAL CHRISTMAS TREES LIMITED - 2020-10-28
    icon of addressThe Garden Centre @ Alexandra Palace, Alexandra Palace Way, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.