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

Ms Sharon Lesley Preston Needle

    Related profiles found in government register
  • Ms Sharon Lesley Preston Needle
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Mansion Gate Drive, Leeds, LS7 4DN

      IIF 1 IIF 2 IIF 3
    • Grove House, Mansion Gate Drive, Leeds, LS7 4DN, England

      IIF 4
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, United Kingdom

      IIF 5 IIF 6
  • Needle, Sharon Lesley Preston
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6 Allerton Park, Chapel Allerton, Leeds, LS7 4ND

      IIF 7
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, United Kingdom

      IIF 8
    • West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 9
  • Needle, Sharon Lesley Preston
    British lawyer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6 Allerton Park, Chapel Allerton, Leeds, LS7 4ND

      IIF 10
  • Needle, Sharon Lesley Preston
    British solicitor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 114, Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 11 IIF 12 IIF 13
    • Grove House, Mansion Gate Drive, Leeds, LS7 4DN, England

      IIF 15 IIF 16 IIF 17
    • Suite 4, Chapel Allerton House, Town Street, Chapel Allerton, Leeds, LS7 4NB, United Kingdom

      IIF 18
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 19 IIF 20 IIF 21
    • West One 114, Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 24 IIF 25 IIF 26
    • West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 29
    • West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, United Kingdom

      IIF 30
    • Gough's Yard, Moore Lane, Hunsingore, Wetherby, West Yorkshire, LS22 5HZ, United Kingdom

      IIF 31
  • Needle, Sharon Lesley Preston
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6 Allerton Park, Chapel Allerton, Leeds, LS7 4ND

      IIF 32
  • Needle, Sharon Lesley Preston
    British

    Registered addresses and corresponding companies
    • 6 Allerton Park, Chapel Allerton, Leeds, LS7 4ND

      IIF 33
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 34
  • Needle, Sharon
    born in January 1954

    Registered addresses and corresponding companies
    • 6 Allerton Park, Chapel Allerton, Leeds, , LS7 4ND,

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 3
    TNP NO31 LIMITED - 2011-08-10
    The Needle Partnership Llp, 114 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    C/o The Needle Partnership, West One, 114 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Suite 4 Chapel Allerton House, Town Street, Chapel Allerton, Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    124,685 GBP2024-03-31
    Officer
    2010-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove members as a member of a firmOE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    TNP NO29 LIMITED - 2012-01-11
    69 Huntley Close, Abbeymead, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ 2012-01-11
    IIF 26 - Director → ME
  • 2
    TNP NO32 LIMITED - 2013-12-09 07293894
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ 2013-11-19
    IIF 13 - Director → ME
  • 3
    TNP NO28 LIMITED - 2011-05-18
    Crofton House, Cumwhinton, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,748 GBP2024-05-31
    Officer
    2011-05-05 ~ 2011-05-17
    IIF 25 - Director → ME
  • 4
    TNP NO12 LIMITED - 2009-08-11 07146647
    1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2010-11-10 ~ 2014-09-04
    IIF 20 - Director → ME
  • 5
    TNP NO14 LIMITED - 2009-09-05
    42 Kew Court, Richmond Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,665,337 GBP2025-03-31
    Officer
    2010-11-10 ~ 2011-02-23
    IIF 21 - Director → ME
  • 6
    Quickreels Farmhouse Church Street, Cliffe, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,745 GBP2020-10-31
    Officer
    2012-10-30 ~ 2013-09-20
    IIF 30 - Director → ME
  • 7
    TNP NO25 LIMITED - 2012-03-08
    Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2012-03-07
    IIF 28 - Director → ME
  • 8
    TNP NO26 LIMITED - 2013-01-11
    The Needle Partnership Llp, West One, 114 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2013-01-11
    IIF 27 - Director → ME
  • 9
    TNP NO24 LIMITED - 2011-01-25 06648769
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,052 GBP2016-06-30
    Officer
    2010-11-10 ~ 2011-01-04
    IIF 19 - Director → ME
  • 10
    ARM IP LIMITED - 2013-12-20
    CHANGE-THE-NAME LIMITED - 2013-09-10
    VIRTUOSO LEGAL LIMITED - 2013-08-19 08767694
    TNP NO6 LIMITED - 2009-01-23
    MAGDIAN LIMITED - 2008-07-24
    Grove House Mansion Gate Drive, Chapel Allerton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ 2009-01-26
    IIF 33 - Secretary → ME
  • 11
    BRAMBLECLOSE LIMITED - 2000-10-23
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-01 ~ 2012-07-02
    IIF 34 - Secretary → ME
  • 12
    Unit 17b Hornbeam Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    62,100 GBP2023-12-31
    Officer
    2014-12-02 ~ 2014-12-17
    IIF 31 - Director → ME
  • 13
    29 Harrogate Road, Chapel Allerton, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    2008-02-26 ~ 2008-02-26
    IIF 7 - Director → ME
  • 14
    PATH RECRUITMENT SERVICES LIMITED - 2007-11-07
    29 Harrogate Road, Chapel, Allerton, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,045 GBP2024-03-31
    Officer
    2008-02-26 ~ 2010-09-01
    IIF 10 - Director → ME
  • 15
    TNP NO33 LIMITED - 2013-02-06
    2 Stonelea, Barkisland, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,124 GBP2024-06-30
    Officer
    2011-06-27 ~ 2013-02-05
    IIF 12 - Director → ME
  • 16
    TNP NO30 LIMITED - 2011-06-27
    The Beeches 21 Fulford Park, Fulford, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,041 GBP2016-11-30
    Officer
    2011-05-05 ~ 2011-06-21
    IIF 24 - Director → ME
  • 17
    TNP NO18 LIMITED - 2009-12-24
    Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2010-11-10 ~ 2013-01-17
    IIF 22 - Director → ME
  • 18
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ 2013-11-19
    IIF 14 - Director → ME
  • 19
    Whittaker Bell Ltd, Centrix At Keys Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    30,420 GBP2016-06-30
    Officer
    2010-11-10 ~ 2010-12-09
    IIF 23 - Director → ME
  • 20
    TNP NO27 LIMITED - 2011-08-24
    Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,794 GBP2024-03-31
    Officer
    2011-01-12 ~ 2011-08-18
    IIF 9 - Director → ME
  • 21
    WATSON BURTON LLP - 2019-11-01 02291970, 02601074, 02615303
    1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-05-02 ~ 2007-05-31
    IIF 35 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.