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

Needham, Andrew

    Related profiles found in government register
  • Needham, Andrew
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Sandygate Park, Sheffield, S10 5TZ

      IIF 1
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 2
  • Needham, Andrew
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Needham, Andrew
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 10
  • Needham, Andrew
    British general manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 11 IIF 12
  • Needham, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 13
  • Needham, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 14
  • Mr Andrew Needham
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 15 IIF 16
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 17
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 18 IIF 19
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 20 IIF 21
  • Needham, Andrew

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    13,934 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 4
    TOP DECK COACHES LIMITED - 2003-07-01
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    336,488 GBP2024-11-30
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address Johnson Walker, Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    192,715 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    SHOREHAM SURFACING LIMITED - 2023-07-27
    icon of address 44 Beauchamp Road, Hockley, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-08-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-08-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2012-01-01
    IIF 22 - Secretary → ME
  • 3
    MY CAROB LIMITED - 2016-12-07
    icon of address Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2017-07-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-07-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    593,714 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Whiting Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,422 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-06-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-06-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407 GBP2015-10-31
    Officer
    icon of calendar 2011-12-01 ~ 2014-09-01
    IIF 4 - Director → ME
  • 7
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    19,283 GBP2024-06-30
    Officer
    icon of calendar 2011-06-27 ~ 2025-06-13
    IIF 6 - Director → ME
  • 8
    icon of address Horizon House, 2 Whiting Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    14,583 GBP2024-02-29
    Officer
    icon of calendar 2014-02-27 ~ 2015-03-01
    IIF 7 - Director → ME
  • 9
    GREEN BOTTLES COFFEE SHOPS LIMITED - 2019-01-10
    icon of address C/o Arromax Structures Ltd Langwith Road, Langwith Junction, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -640,294 GBP2024-06-30
    Officer
    icon of calendar 2008-05-07 ~ 2012-07-01
    IIF 13 - Secretary → ME
  • 10
    JW 2017 LIMITED - 2017-08-14
    icon of address Horizon House, 2 Whiting Sreet, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,541 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2023-05-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2023-06-05
    IIF 17 - Ownership of shares – 75% or more 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.