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

Needley, Michael

    Related profiles found in government register
  • Needley, Michael
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25, Victoria Street, London, SW1H 0EX, England

      IIF 1
    • icon of address 25 Victoria Street, 1st Floor, London, SW1H 0EX

      IIF 2
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 3 IIF 4
  • Needley, Michael
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground And First Floors Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 5
  • Needley, Michael
    British accountant born in August 1970

    Registered addresses and corresponding companies
  • Needley, Michael
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

      IIF 12
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 13
    • icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 14
  • Needley, Michael
    British accountant/venture capitalist born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Needley, Michael
    British catering born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mellor Building, Queens Road, Penkhul, Stoke On Trent, ST4 7TR

      IIF 17
  • Needley, Michael
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Needley, Michael
    British finance director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 35a Belsize Lane, London, NW3 5AS

      IIF 27
  • Needley, Michael
    British financier born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Victoria Street, London, SW1H 0EX, England

      IIF 28
  • Needley, Michael
    British investment professional born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, W1K 4QU, England

      IIF 29
  • Needley, Michael
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, United Kingdom

      IIF 30
    • icon of address 25, Victoria Street, London, SW1H 0EX, Uk

      IIF 31
  • Needley, Michael
    British partner, financial services born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Victoria Street, London, SW1H 0EX, England

      IIF 32
    • icon of address 2nd Floor, Sir Wilfrid Newton House, Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, S35 2PH, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Needley, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 35a Belsize Lane, London, NW3 5AS

      IIF 37
  • Needley, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

      IIF 38
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 39
  • Mr Michael Needley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Victoria Street, London, SW1H 0EX

      IIF 40
    • icon of address 25, Victoria Street, London, SW1H 0EX, England

      IIF 41
  • Needley, Michael
    British,canadian investment professional born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 New Fetter Lane, London, EC4A 1AN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 25 Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sovereign Capital Partners Llp, 1st Floor, 25 Victoria Street, London
    Active Corporate (11 parents, 31 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 1 - LLP Member → ME
  • 3
    DE FACTO 2319 LIMITED - 2021-06-04
    icon of address Ground And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 5 - Director → ME
  • 4
    THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS - 2014-07-23
    THE PRINCE OF WALES ARTS & KIDS FOUNDATION - 2007-11-19
    icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 25 Victoria Street 1st Floor, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 7
    icon of address 25 Victoria Street, London
    Active Corporate (28 parents, 22 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 3 - LLP Member → ME
Ceased 31
  • 1
    OVERAUDIO LIMITED - 1998-02-26
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-21
    IIF 6 - Director → ME
  • 2
    EXCELLENCE EDUCATION HOLDINGS LIMITED - 2013-01-17
    icon of address 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2016-09-01
    IIF 20 - Director → ME
  • 3
    EXCELLENCE EDUCATION GROUP LIMITED - 2013-01-15
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2016-09-01
    IIF 21 - Director → ME
  • 4
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    icon of address Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-21
    IIF 7 - Director → ME
  • 5
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    STANWEST LIMITED - 1988-01-18
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    icon of calendar 2003-11-13 ~ 2007-09-21
    IIF 10 - Director → ME
  • 6
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-09-01
    IIF 19 - Director → ME
  • 7
    CLIPPER TOPCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-02-01
    IIF 24 - Director → ME
  • 8
    ACOMPLY HOLDCO LTD - 2013-05-15
    CRAZY HORSE HOLDCO LIMITED - 2012-02-08
    icon of address 11 Strand, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-30
    IIF 16 - Director → ME
  • 9
    ACOMPLY INV CO LTD - 2013-05-15
    CRAZY HORSE BIDCO LIMITED - 2012-02-08
    icon of address 11 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-30
    IIF 15 - Director → ME
  • 10
    icon of address 59 Queen's Gate, South Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-09-01
    IIF 22 - Director → ME
  • 11
    STAR TOPCO LIMITED - 2016-10-17
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2016-11-04
    IIF 35 - Director → ME
  • 12
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-21
    IIF 8 - Director → ME
  • 13
    CLIPPER HOLDCO LIMITED - 2015-01-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-24 ~ 2017-02-01
    IIF 25 - Director → ME
  • 14
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2015-01-21
    GREENWICH ALLIANCE LIMITED - 2007-10-01
    GREENWICH SCHOOL OF MANAGEMENT LIMITED - 2004-12-15
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-02-01
    IIF 31 - Director → ME
  • 15
    CLIPPER BIDCO LIMITED - 2015-01-23
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2014-06-20
    IIF 26 - Director → ME
  • 16
    LANSDOWNE TUTORS LIMITED - 2017-09-11
    icon of address 59 Queen's Gate, South Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2016-09-01
    IIF 18 - Director → ME
  • 17
    LINDLEY CATERING HOLDINGS LIMITED - 2015-02-26
    BROOMCO (3779) LIMITED - 2005-06-29
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2013-04-02
    IIF 17 - Director → ME
  • 18
    AMO GP LIMITED - 1991-05-22
    HOPE SIXTEEN (NO. 194) LIMITED - 1989-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2017-09-30
    IIF 12 - Director → ME
    icon of calendar 2001-04-10 ~ 2017-09-30
    IIF 38 - Secretary → ME
  • 19
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2007-09-21
    IIF 11 - Director → ME
  • 20
    FIRST! VENUES LIMITED - 2003-02-20
    FORAY 1279 LIMITED - 2000-09-11
    icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-20
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 21
    NASH, SELLS & PARTNERS LIMITED - 2000-11-01
    ADVENT MANAGEMENT OPPORTUNITIES LIMITED - 1990-12-17
    ADVENT MANAGEMENT SITUATIONS LIMITED - 1989-01-31
    DOMESURE LIMITED - 1989-01-16
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ 2004-11-30
    IIF 9 - Director → ME
    icon of calendar 2001-04-10 ~ 2004-11-30
    IIF 37 - Secretary → ME
  • 22
    SHOPGRAIN LIMITED - 2004-11-22
    icon of address 25 Victoria Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2017-09-30
    IIF 13 - Director → ME
    icon of calendar 2004-11-30 ~ 2017-09-30
    IIF 39 - Secretary → ME
  • 23
    icon of address 25 Victoria Street, London
    Active Corporate (28 parents, 22 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2017-09-30
    IIF 4 - LLP Designated Member → ME
  • 24
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2016-11-04
    IIF 34 - Director → ME
  • 25
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2016-11-04
    IIF 33 - Director → ME
  • 26
    icon of address 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2016-11-04
    IIF 36 - Director → ME
  • 27
    SYNARBOR PLC - 2015-09-04
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    PINCO 2099 LIMITED - 2004-04-20
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2016-11-04
    IIF 32 - Director → ME
  • 28
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    895,764 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-09-24
    IIF 42 - Director → ME
  • 29
    WESTERLEIGH GROUP LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 2007-11-01
    DESK PLC - 1999-03-02
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,524,098 GBP2021-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2008-02-15
    IIF 27 - Director → ME
  • 30
    icon of address Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2013-03-22
    IIF 14 - Director → ME
  • 31
    icon of address Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    482,501 GBP2021-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2013-03-22
    IIF 30 - Director → 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.