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

Klein, Sylvain

    Related profiles found in government register
  • Klein, Sylvain
    Belgian co dir born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Highfield Gardens, London, NW11 9HB

      IIF 1
  • Klein, Sylvain
    Belgian company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169-171 Golders Green Rd, London, NW11 9BY

      IIF 2
    • icon of address 1-2, 1/2 Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 3
    • icon of address 44 Highfield Gardens, London, NW11 9HB

      IIF 4 IIF 5 IIF 6
    • icon of address Kmp Solutions Ltd, 36-38, Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 9
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 10
  • Klein, Sylvain
    Belgian food wholesaler born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, First Floor, The Edge Business Centre, Humber Road, London, NW2 6EW, England

      IIF 11
  • Klein, Sylvain
    Belgian wholesale grocer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Highfield Gardens, London, NW11 9HB

      IIF 12
  • Klein, Sylvain
    Belgian company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 13
    • icon of address 86-88, Queensbury Road, Wembley, Middlesex, HA0 1QG

      IIF 14
  • Sylvain Klein
    Belgian born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 15 IIF 16
  • Klein, Sylvain
    Belgian

    Registered addresses and corresponding companies
  • Klein, Sylvain
    Belgian company director

    Registered addresses and corresponding companies
    • icon of address 169-171 Golders Green Rd, London, NW11 9BY

      IIF 20
  • Klein, Sylvain
    Belgian company secretary

    Registered addresses and corresponding companies
    • icon of address 44 Highfield Gardens, London, NW11 9HB

      IIF 21
  • Mr Sylvain Klein
    Belgian born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169-171 Golders Green Rd, London, NW11 9BY

      IIF 22
    • icon of address 1-2, 1/2 Russell Parade, Golders Green Road, London, NW11 9NN, England

      IIF 23
    • icon of address 44, Highfield Gardens, London, NW11 9HB, United Kingdom

      IIF 24
    • icon of address Kmp Solutions Ltd, 36-38, Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 25
    • icon of address Unit 8, First Floor, The Edge Business Centre, Humber Road, London, NW2 6EW, England

      IIF 26
    • icon of address 86-88 Queensbury Road, Wembley, Middlesex, HA0 1QG

      IIF 27
  • Sylvain Klein
    Belgian born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-88, Queensbury Road, Wembley, Middlesex, HA0 1QG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 8, First Floor The Edge Business Centre, Humber Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 First Floor Edge Business Centre, Humber Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 220 The Vale, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    BEIS YAAKOV PRIMARY SCHOOL LIMITED - 2008-08-11
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-06-17 ~ now
    IIF 18 - Secretary → ME
  • 5
    icon of address 169-171 Golders Green Rd, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-06-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1-2 1/2 Russell Parade, Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    254,949 GBP2019-01-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 1999-06-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 86-88 Queensbury Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 86-88 Queensbury Road, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 86-88 Queensbury Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 4 Quex Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 86-88 Queensbury Road, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    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
Ceased 4
  • 1
    icon of address 86-88 Queensbury Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-01
    IIF 6 - Director → ME
  • 2
    icon of address 86-88 Queensbury Road, Wembley, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-06 ~ 2010-09-07
    IIF 4 - Director → ME
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,974,846 GBP2022-08-31
    Officer
    icon of calendar 1991-07-02 ~ 1995-10-03
    IIF 7 - Director → ME
  • 4
    icon of address 1-2 Russell Parade, Golders Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,481 GBP2020-11-28
    Officer
    icon of calendar 1999-11-03 ~ 2012-11-28
    IIF 17 - 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.