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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Klein, Paltiel

    Related profiles found in government register
  • Klein, Paltiel
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 1
    • Alpha House, 176a, High Street, Barnet, Hertfordshire, EN5 5SZ, United Kingdom

      IIF 2
    • 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 3
    • 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 4 IIF 5
    • 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 6
    • 220 The Vale, London, NW11 8SR, England

      IIF 7
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 8
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 9 IIF 10 IIF 11
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 12
    • 6 Lemsford Close, London, N15 6BY, England

      IIF 13
    • C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 14
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 15
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 16
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 17
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 18
    • Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 19
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 20
  • Klein, Paltiel
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kyver & Dale Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 21
  • Mr Paltiel Klein
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 22
    • Alpha House, 176a, High Street, Barnet, EN5 5SZ, United Kingdom

      IIF 23
    • 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 24
    • 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 25
    • 220 The Vale, London, NW11 8SR, England

      IIF 26
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 27
    • 6, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 28 IIF 29
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 30
    • 6 Lemsford Close, London, N15 6BY, England

      IIF 31
    • 8, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 32
    • C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 33
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 34
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 35
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 36
  • Mr Paltiel Klein
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 37
  • Mr Paltiel Klein
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kyver & Dale Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    AAP ESTATES LTD
    11088271
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-29 ~ 2020-01-10
    IIF 9 - Director → ME
    Person with significant control
    2017-11-29 ~ 2020-01-10
    IIF 29 - Has significant influence or control OE
  • 2
    ANY SIZE STEEL LTD
    13564712
    84 Bilton Way, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2023-01-30
    IIF 6 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    BARZEL COMMERCIAL LTD
    11133075
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    BARZEL FABRICATION LIMITED
    12532213
    84 Bilton Way, Enfield, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-03-24 ~ 2023-04-18
    IIF 7 - Director → ME
    Person with significant control
    2020-03-24 ~ 2023-04-18
    IIF 26 - Has significant influence or control OE
  • 5
    BARZEL STEEL LTD
    - now 07959958
    GATES & GRILLS LTD
    - 2015-12-02 07959958
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Officer
    2012-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    BEVERLEY GARDENS (COLCHESTER) LTD
    - now 13103891
    KLEINS PROPERTIES (WEYMOUTH) LTD
    - 2021-05-25 13103891
    Suite 101, Pride House Shanklin Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-30 ~ 2021-08-02
    IIF 18 - Director → ME
  • 7
    BEVERLEY GARDENS PROPERTY LTD
    13240111
    C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-24 ~ 2021-08-02
    IIF 14 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-08-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BILTON STUDIOS LTD
    12765261
    6 Lemsford Close, Grovelands Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CUT AND BENT LIMITED
    - now 16112076
    CUTANDBENT LTD
    - 2024-12-19 16112076
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 5 - Director → ME
  • 10
    KLEINS PROPERTIES LTD
    10279750
    C/o Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-08-14 ~ now
    IIF 10 - Director → ME
    2016-07-15 ~ 2016-07-26
    IIF 12 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-07-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-01 ~ 2019-04-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    MCH PROPERTIES LIMITED
    12115282
    6 Lemsford Close, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 31 - Has significant influence or control OE
  • 12
    NEXT DAY STEEL LTD
    14584431
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2023-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-11 ~ 2023-05-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NEXT DAY TIMBER LIMITED
    15441698
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 3 - Director → ME
  • 14
    OLD FORGE PROPERTY LTD
    15080794
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    PAM COMMERCIAL PROPERTY LIMITED
    11101196
    Alpha House, 176a High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PK LONDON DEVELOPMENTS LTD
    14701656
    220 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    PROPERTY HOST LTD - now
    AAK ESTATES LTD - 2022-04-19
    COBHAM PROPERTY LTD
    - 2022-02-14 13493197
    ASHLEY POOL PROPERTY LTD
    - 2021-10-06 13493197
    Suite 101, Pride House Shanklin Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-07-05 ~ 2021-10-07
    IIF 17 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-07
    IIF 35 - Has significant influence or control OE
  • 18
    VERONICA GARDENS PROPERTY LTD
    14458641
    Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    VERONICA GARDENS SUB LTD
    17082444
    Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 19 - Director → ME
  • 20
    WILLOUGHBY RESIDENTIAL LTD
    - now 13498295
    SCAPEE ROOMS LTD
    - 2025-03-19 13498295
    ASHLEY POOL (RESIDENTIAL) LTD
    - 2024-03-14 13498295
    Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-08 ~ 2025-03-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.