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 John Elliot Needleman

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

    Resident in England

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

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

      IIF 2
    • 7, Aldenham Grove, Radlett, Hertfordhire, WD7 7BW, United Kingdom

      IIF 3
    • 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW

      IIF 4
    • 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

      IIF 5
    • 7, Aldenham Grove, Radlett, WD7 7BW, England

      IIF 6 IIF 7
  • Needleman, John Elliot
    British accountant born in October 1951

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

      IIF 8
  • 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
    • 10 Blenheim Court, Brewery Road, London, N7 9NT

      IIF 26
    • Kerry 20 Christchurch Crescent, Radlett, Hertfordshire, WD7 8AH

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

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

      IIF 28
  • Needleman, John Elliot
    born in October 1951

    Resident in United Kingdom

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

      IIF 29
  • Needleman, John Elliot
    British chartered accountant born in October 1951

    Resident in United Kingdom

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

      IIF 30
    • 7, Aldenham Grove, Radlett, Hertfordhire, WD7 7BW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, England

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

    Resident in United Kingdom

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

      IIF 35
    • 7, Aldenham Grove, Radlett, WD7 7BW, England

      IIF 36
  • Needleman, John Elliot
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 37
    • 7, Aldenham Grove, Radlett, Hertfordshire, WD7 7BW, United Kingdom

      IIF 38
  • Needleman, John Elliot
    British director in real estate born in October 1951

    Resident in United Kingdom

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

      IIF 39
  • Needleman, John Elliot
    British none born in October 1951

    Resident in United Kingdom

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

      IIF 40
  • Needleman, John Elliot
    British chartered accountant

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

      IIF 41 IIF 42
  • Needleman, John Elliot
    British company director

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

      IIF 43
  • Needleman, John Elliot
    British publisher

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

      IIF 44
  • Needleman, John

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

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -279,537 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 34 - director → ME
  • 3
    7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-20 ~ now
    IIF 38 - director → ME
    2024-06-20 ~ now
    IIF 45 - secretary → ME
  • 4
    7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,053 GBP2024-03-31
    Officer
    2015-02-09 ~ now
    IIF 33 - director → ME
  • 5
    7 Aldenham Grove, Radlett, Hertfordhire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-02-15 ~ now
    IIF 31 - director → ME
  • 6
    JENSCO (MARBLE STREET) LIMITED - 2020-11-15
    7 Aldenham Grove, Radlett, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-04-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 7
    7 Aldenham Grove, Radlett, England
    Corporate (2 parents)
    Equity (Company account)
    -165,763 GBP2024-03-31
    Officer
    2020-12-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE LAUGHING GULL COMPANY LIMITED - 2005-02-02
    7 Aldenham Grove, Radlett, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,984,957 GBP2024-03-31
    Officer
    2005-01-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    7 Aldenham Grove, Radlett, Hertfordshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    138,251 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    GLACIAL PROPERTIES LLP - 2012-02-29
    7 Aldenham Grove, Radlett, Hertfordshire
    Corporate (2 parents)
    Officer
    2011-10-06 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    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
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-22 ~ dissolved
    IIF 9 - director → ME
Ceased 23
  • 1
    ALLIANCE DISTRIBUTION SALES LIMITED - 1998-12-08
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-06-25 ~ 2003-03-27
    IIF 11 - director → ME
  • 2
    Acre House, 11-15 William Road, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,112,226 GBP2023-12-31
    Officer
    1993-06-01 ~ 2001-03-28
    IIF 14 - director → ME
  • 3
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2001-06-06 ~ 2003-03-27
    IIF 25 - director → ME
  • 4
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    CHRYSALIS BOOKS PLC - 2003-05-20
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    FIRECOUNT LIMITED - 1998-10-15
    KNOTGRANGE LIMITED - 1985-10-07
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    1993-03-16 ~ 2003-03-27
    IIF 16 - director → ME
  • 5
    SALAMANDER BOOKS LIMITED - 2020-07-18
    SENATE BOOKS LIMITED - 1998-11-11
    43 Great Ormond Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1997-08-15 ~ 2003-03-27
    IIF 23 - director → ME
    1997-08-15 ~ 1999-03-08
    IIF 41 - secretary → ME
  • 6
    PAVILION BOOKS LIMITED - 2021-11-30
    FCB 1229 LIMITED - 1997-05-16
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 12 - director → ME
  • 7
    1 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    342,550 GBP2023-06-30
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 15 - director → ME
  • 8
    4 Blenheim Court, 62 Brewery Road, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1996-07-08 ~ 2005-06-30
    IIF 28 - director → ME
    1996-07-08 ~ 1996-11-29
    IIF 44 - secretary → ME
  • 9
    BOOKS PAVILION LIMITED - 2021-11-30
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    1999-08-03 ~ 2003-03-27
    IIF 19 - director → ME
  • 10
    CATBEST LIMITED - 1999-07-01
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1999-05-24 ~ 2003-03-27
    IIF 8 - director → ME
  • 11
    FC8936 LIMITED - 1989-06-09
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 21 - director → ME
  • 12
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    43 Great Ormond Street, London, England
    Corporate (3 parents)
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 22 - director → ME
  • 13
    ACRE 911 LIMITED - 2004-09-13
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2008-06-19
    IIF 30 - director → ME
  • 14
    7 Aldenham Grove, Radlett, England
    Corporate (2 parents)
    Equity (Company account)
    -165,763 GBP2024-03-31
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-04-30 ~ 2017-12-19
    IIF 39 - director → ME
  • 16
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 13 - director → ME
  • 17
    ANOVA BOOKS COMPANY LIMITED - 2014-04-08
    B.T. BATSFORD CHESS & BRIDGE LIMITED - 2007-02-22
    1 London Bridge Street, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,832,833 GBP2023-06-30
    Officer
    1999-07-29 ~ 2003-03-27
    IIF 20 - 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
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-05 ~ 2003-03-27
    IIF 26 - director → ME
    2003-05-22 ~ 2004-11-11
    IIF 42 - secretary → ME
    2000-05-05 ~ 2000-05-05
    IIF 43 - secretary → ME
  • 19
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-10-15 ~ 2003-03-27
    IIF 17 - director → ME
  • 20
    ACRE 335 LIMITED - 2000-01-18
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-18 ~ 2003-03-27
    IIF 27 - director → ME
  • 21
    RAMBORO BOOKS PUBLIC LIMITED COMPANY - 2006-02-09
    RAMBORO ENTERPRISES LIMITED - 1993-10-08
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    1993-04-06 ~ 2003-03-27
    IIF 18 - director → ME
  • 22
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1,185,769 GBP2023-09-30
    Officer
    1993-07-01 ~ 2000-10-30
    IIF 24 - director → ME
  • 23
    MARKETLIST LIMITED - 1996-01-02
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-20 ~ 2003-03-27
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.