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

Needler, Alistair John

    Related profiles found in government register
  • Needler, Alistair John
    British cleaning & hygeine supplies born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stratton Park, Swanland, East Riding, Yorkshire, HU14 3NN

      IIF 1
  • Needler, Alistair John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 2
    • icon of address 6 Stratton Park, Swanland, East Riding, Yorkshire, HU14 3NN

      IIF 3
    • icon of address Fifth Floor, Two Pancras Square, London, N1C 4AG, United Kingdom

      IIF 4 IIF 5
    • icon of address Field House, 37 Burgate, North Newbald, York, YO43 4SG, England

      IIF 6 IIF 7
  • Needler, Alistair John
    British executive chairman born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citadel House 58, High Street, Hull, East Yorkshire, HU1 1QE, United Kingdom

      IIF 8
  • Needler, Alistair John
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hauley Road, Dartmouth, Devon, TQ6 9AA, United Kingdom

      IIF 9
    • icon of address Bramcote School, 22 Filey Road, Scarborough, North Yorkshire, YO11 2TT

      IIF 10
    • icon of address Field House, 37 Burgate, North Newbald, York, YO43 4SG, United Kingdom

      IIF 11 IIF 12
  • Needler, Alistair John
    British sales director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stratton Park, Swanland, East Riding, Yorkshire, HU14 3NN

      IIF 13
    • icon of address Fifth Floor, Two Pancras Square, London, N1C 4AG, United Kingdom

      IIF 14
  • Needler, Alistair John
    British sales director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 1 School Lane, Kirk Ella, Hull, North Humberside, HU10 7NP

      IIF 15
  • Mr Alistair John Needler
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Two Pancras Square, London, N1C 4AG, United Kingdom

      IIF 16
    • icon of address Reldeen House, Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ

      IIF 17 IIF 18
    • icon of address Field House, 37 Burgate, North Newbald, York, YO43 4SG, England

      IIF 19 IIF 20
  • Alistair John Needler
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, 37 Burgate, North Newbald, York, YO43 4SG, United Kingdom

      IIF 21
  • Needler, Alistair John

    Registered addresses and corresponding companies
    • icon of address Field House, 37 Burgate, North Newbald, York, YO43 4SG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Field House 37 Burgate, North Newbald, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,113 GBP2022-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-07-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Lagoon Hull, Rollits Llp, Citadel House, 58 High Street, Hull, East Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    6,253 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Mayhill, 6 Greenstiles Lane Swanland, North Ferriby, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    509,148 GBP2024-04-05
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address C/o Smailes Goldie, Regent's Court, Princess Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    452,399 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address C/o Smailes Goldie, Regent's Court, Princess Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    734,492 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2020-12-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
  • 2
    BRAMCOTE SCHOOL LIMITED - 2013-06-21
    icon of address Scarborough College, Filey Road, Scarborough, North Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2012-02-03
    IIF 10 - Director → ME
  • 3
    ENTACO TOPCO LIMITED - 2025-09-09
    icon of address One, Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ 2025-09-22
    IIF 2 - Director → ME
  • 4
    icon of address 8a Hauley Road, Dartmouth, Devon, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    352,446 GBP2024-03-31
    Officer
    icon of calendar 2008-11-12 ~ 2020-01-06
    IIF 9 - Director → ME
  • 5
    icon of address Parklands 1a 3rd Floor, Lostock, Bolton, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    260,459 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-01-23 ~ 1997-03-19
    IIF 15 - Director → ME
  • 6
    LIGHTOWLER & SON (DECORATORS) LIMITED - 1993-12-01
    icon of address 1 Bridge View Office Park, Henry Boot Way, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    271,109 GBP2024-08-31
    Officer
    icon of calendar 1993-12-22 ~ 2009-06-26
    IIF 1 - Director → ME
  • 7
    icon of address 1 Bridge View Office Park, Henry Boot Way, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2005-11-21 ~ 2009-06-26
    IIF 3 - Director → ME
  • 8
    WHOLENUMBER LIMITED - 1987-03-31
    icon of address Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire
    Active Corporate (10 parents)
    Equity (Company account)
    770,459 GBP2022-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2013-04-24
    IIF 13 - Director → ME
  • 9
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,861,762 GBP2021-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2020-12-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    LIGHTOWLER INDUSTRIAL LIMITED - 2007-03-01
    JCSS LIMITED - 2005-11-08
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    53,597,620 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2020-12-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 11
    icon of address C/o Smailes Goldie, Regent's Court, Princess Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    452,399 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-25
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address C/o Smailes Goldie, Regent's Court, Princess Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    734,492 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-29
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust 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 16 October 2025 and licensed under the Open Government Licence v3.0.