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, Andrew Louis Howard

    Related profiles found in government register
  • Needleman, Andrew Louis Howard
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Highbridge Close, Radlett, WD7 7GW, England

      IIF 1
  • Needleman, Andrew Louis Howard
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 9
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 10
  • Needleman, Andrew Louis Howard
    British lawyer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Needleman, Andrew Louis Howard
    British solicitor born in July 1949

    Resident in Uk

    Registered addresses and corresponding companies
  • Needleman, Andrew Louis Howard
    British solicitor born in July 1949

    Registered addresses and corresponding companies
    • icon of address 27 Priory Field Drive, Edgware, Middlesex, HA8 9PT

      IIF 19
  • Needleman, Andrew Louis Howard
    English lawyer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 20
  • Mr Andrew Louis Howard Needleman
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Highbridge Close, Radlett, WD7 7GW, England

      IIF 21
  • Needleman, Andrew Louis Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Hillside Gardens, Edgware, Middlesex, HA8 8HA

      IIF 22
  • Needleman, Anrew Louis Howard
    British

    Registered addresses and corresponding companies
    • icon of address 35 Hillside Gardens, Edgware, Middlesex, HA8 8HA

      IIF 23
  • Needleman, Andrew Louis Howard

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Andrew Louis Howard Needleman
    English born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 25
  • Needleman, Andrew

    Registered addresses and corresponding companies
    • icon of address 20 Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 9 - Director → ME
  • 2
    REDSTRIKE LIMITED - 2024-07-31
    icon of address 20 Wenlock Rd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Highbridge Close, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -145,759 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CENTRALUS PLC - 2016-04-07
    STAFFPLAN DIRECT PLC - 2015-11-20
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    icon of calendar 1993-03-31 ~ 1993-06-18
    IIF 19 - Director → ME
  • 2
    C.US PAYROLL LIMITED - 2016-08-22
    EMPLOYEE BENEFITS LIMITED - 2015-11-10
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,030 GBP2016-05-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-01
    IIF 2 - Director → ME
  • 3
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2007-02-23 ~ 2007-04-17
    IIF 15 - Director → ME
  • 4
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2007-04-17
    IIF 13 - Director → ME
  • 5
    C.US SERVICES LIMITED - 2016-10-11
    CENTRALUS SERVICES LIMITED - 2015-11-20
    EMPLOYER DIRECT LIMITED - 2015-10-19
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2015-04-23
    IIF 3 - Director → ME
  • 6
    STAFF P SERVICES LIMITED - 2017-01-24
    CENTRALUS SERVICES LIMITED - 2016-04-20
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,279 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2016-04-06
    IIF 5 - Director → ME
  • 7
    C.US CARE LIMITED - 2016-07-11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,153 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-04
    IIF 4 - Director → ME
  • 8
    C.US OIL AND GAS LIMITED - 2016-07-25
    icon of address 6 210 Shepherds Bush Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,446 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-07-01
    IIF 8 - Director → ME
  • 9
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-17
    IIF 14 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-17
    IIF 16 - Director → ME
  • 11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-09-25
    IIF 22 - Secretary → ME
  • 12
    ATLAS MANAGEMENT SOLUTIONS LTD - 2020-06-22
    C.US TRANSPORT LIMITED - 2017-01-10
    icon of address Crown House, 27 Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,371 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-01
    IIF 6 - Director → ME
  • 13
    icon of address 22 Montagu Mews South, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -92,213 GBP2018-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2010-10-01
    IIF 18 - Director → ME
    icon of calendar 2005-10-31 ~ 2010-10-01
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.