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

Needleman, John Elliot

    Related profiles found in government register
  • Needleman, John Elliot
    British accountant born in October 1951

    Registered addresses and corresponding companies
    • icon of address Kerry 20 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AH

      IIF 1
  • Needleman, John Elliot
    British chartered accountant born in October 1951

    Registered addresses and corresponding companies
  • Needleman, John Elliot
    British company director born in October 1951

    Registered addresses and corresponding companies
    • icon of address 10 Blenheim Court, Brewery Road, London, N7 9NT

      IIF 19
    • icon of address Kerry 20 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AH

      IIF 20
  • Needleman, John Elliot
    British publisher born in October 1951

    Registered addresses and corresponding companies
    • icon of address 10 Blenheim Court, Brewery Road, London, N7 9NT

      IIF 21
  • Needleman, John Elliot
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Kerry 20 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AH

      IIF 22 IIF 23
  • Needleman, John Elliot
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Blenheim Court, Brewery Road, London, N7 9NT

      IIF 24
  • Needleman, John Elliot
    British publisher

    Registered addresses and corresponding companies
    • icon of address 10 Blenheim Court, Brewery Road, London, N7 9NT

      IIF 25
  • Needleman, John Elliot
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

      IIF 26
  • Needleman, John Elliot

    Registered addresses and corresponding companies
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, United Kingdom

      IIF 27
  • Needleman, John Elliot
    British chartered accountant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Martys Yard, Hampstead, London, NW3 1QW

      IIF 28
    • icon of address 7, Aldenham Grove, Radlett, Hertfordhire, WD7 7BW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

      IIF 32
  • Needleman, John Elliot
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 33
    • icon of address 7, Aldenham Grove, Radlett, WD7 7BW, England

      IIF 34
  • Needleman, John Elliot
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Needleman, John Elliot
    British director in real estate born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pond Square, Pond Square, London, N6 6BA, England

      IIF 44
  • Needleman, John Elliot
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

      IIF 45
  • Needleman, John

    Registered addresses and corresponding companies
  • Mr John Elliot Needleman
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Theobald Court, Borehamwood, WD6 4RN, United Kingdom

      IIF 49
    • icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 50
    • icon of address 7, Aldenham Grove, Radlett, Hertfordhire, WD7 7BW, United Kingdom

      IIF 51
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW

      IIF 52
    • icon of address 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

      IIF 53
    • icon of address 7, Aldenham Grove, Radlett, WD7 7BW, England

      IIF 54 IIF 55
  • Mr John Elliot Needleman
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Aldenham Grove, Radlett, WD7 7BW, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-09-04 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -279,537 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,053 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-05-02 ~ now
    IIF 46 - Secretary → ME
  • 10
    icon of address 7 Aldenham Grove, Radlett, Hertfordhire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 40 - Director → ME
  • 12
    JENSCO (MARBLE STREET) LIMITED - 2020-11-15
    icon of address 7 Aldenham Grove, Radlett, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Aldenham Grove, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,763 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-10-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    THE LAUGHING GULL COMPANY LIMITED - 2005-02-02
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,984,957 GBP2024-03-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    138,251 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    GLACIAL PROPERTIES LLP - 2012-02-29
    icon of address 7 Aldenham Grove, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 52 - Has significant influence or controlOE
  • 18
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    COPYTOTAL LIMITED - 1999-12-14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 23
  • 1
    ALLIANCE DISTRIBUTION SALES LIMITED - 1998-12-08
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2003-03-27
    IIF 4 - Director → ME
  • 2
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,987,368 GBP2024-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2001-03-28
    IIF 7 - Director → ME
  • 3
    C&B PUBLISHING LIMITED - 2010-12-10
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2003-03-27
    IIF 18 - Director → ME
  • 4
    CHRYSALIS BOOKS PLC - 2003-05-20
    FIRECOUNT LIMITED - 1998-10-15
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    KNOTGRANGE LIMITED - 1985-10-07
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-16 ~ 2003-03-27
    IIF 9 - Director → ME
  • 5
    SENATE BOOKS LIMITED - 1998-11-11
    SALAMANDER BOOKS LIMITED - 2020-07-18
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-15 ~ 2003-03-27
    IIF 16 - Director → ME
    icon of calendar 1997-08-15 ~ 1999-03-08
    IIF 22 - Secretary → ME
  • 6
    FCB 1229 LIMITED - 1997-05-16
    PAVILION BOOKS LIMITED - 2021-11-30
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 5 - Director → ME
  • 7
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    343,000 GBP2024-06-30
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 8 - Director → ME
  • 8
    icon of address 4 Blenheim Court, 62 Brewery Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-07-08 ~ 2005-06-30
    IIF 21 - Director → ME
    icon of calendar 1996-07-08 ~ 1996-11-29
    IIF 25 - Secretary → ME
  • 9
    BOOKS PAVILION LIMITED - 2021-11-30
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2003-03-27
    IIF 12 - Director → ME
  • 10
    CATBEST LIMITED - 1999-07-01
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2003-03-27
    IIF 1 - Director → ME
  • 11
    FC8936 LIMITED - 1989-06-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 14 - Director → ME
  • 12
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 15 - Director → ME
  • 13
    ACRE 911 LIMITED - 2004-09-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2008-06-19
    IIF 28 - Director → ME
  • 14
    icon of address 7 Aldenham Grove, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,763 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-12-19
    IIF 44 - Director → ME
  • 16
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 6 - Director → ME
  • 17
    ANOVA BOOKS COMPANY LIMITED - 2014-04-08
    B.T. BATSFORD CHESS & BRIDGE LIMITED - 2007-02-22
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,832,833 GBP2024-06-30
    Officer
    icon of calendar 1999-07-29 ~ 2003-03-27
    IIF 13 - Director → ME
  • 18
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    COPYTOTAL LIMITED - 1999-12-14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2003-03-27
    IIF 19 - Director → ME
    icon of calendar 2003-05-22 ~ 2004-11-11
    IIF 23 - Secretary → ME
    icon of calendar 2000-05-05 ~ 2000-05-05
    IIF 24 - Secretary → ME
  • 19
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-27
    IIF 10 - Director → ME
  • 20
    ACRE 335 LIMITED - 2000-01-18
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2003-03-27
    IIF 20 - Director → ME
  • 21
    RAMBORO BOOKS PUBLIC LIMITED COMPANY - 2006-02-09
    RAMBORO ENTERPRISES LIMITED - 1993-10-08
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-06 ~ 2003-03-27
    IIF 11 - Director → ME
  • 22
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    109,443 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1993-07-01 ~ 2000-10-30
    IIF 17 - Director → ME
  • 23
    MARKETLIST LIMITED - 1996-01-02
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-03-27
    IIF 3 - Director → 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.