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

Mrs Lesley Ann Klin

    Related profiles found in government register
  • Mrs Lesley Ann Klin
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 1 IIF 2
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 3
  • Klin, Lesley Ann
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 4 IIF 5
  • Mr Steve Klin
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 St George's Business Park, Alstone Lane, Cheltenham, GL51 8HF, England

      IIF 6
  • Klin, Lesley Ann
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 St George's Business Park, Alstone Lane, Cheltenham, GL51 8HF, England

      IIF 7
  • Klin, Steve
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Treehouse, Floors 3&4, 127 Portland Street, Manchester, M1 4PZ, England

      IIF 8
  • Mr Steven Klin
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6NP

      IIF 9 IIF 10
    • icon of address 1, Redcliff Street, Bristol, BS1 6NP

      IIF 11
    • icon of address C/o Bluevenn Ltd One Redcliff Street, Redcliff Street, Bristol, BS1 6NP

      IIF 12
    • icon of address One, Redcliff Street, Bristol, BS1 6NP

      IIF 13
    • icon of address Raving Towers, Millburn Hill Road, Coventry, CV4 7HS, United Kingdom

      IIF 14
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 15 IIF 16
  • Kiln, Steven
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raving Towers, Millburn Hill Road, Coventry, CV4 7HS, United Kingdom

      IIF 17
  • Klin, Steven
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 St George's Business Park, Alstone Lane, Cheltenham, GL51 8HF, England

      IIF 18
  • Klin, Steven
    British ceo born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Redcliff, Redcliff Street, Bristol, BS1 6NP, England

      IIF 19
  • Klin, Steven
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redcliff Street, Bristol, BS1 6NP, England

      IIF 20
    • icon of address C/o Bluevenn Ltd One Redcliff Street, Redcliff Street, Bristol, BS1 6NP, England

      IIF 21
    • icon of address 6, Croft Close, Congleton, Cheshire, CW12 3SL, United Kingdom

      IIF 22
    • icon of address Highfield 6 Croft Close, Congleton, Cheshire, CW12 3SL

      IIF 23
    • icon of address Raving Towers, Millburn Hill Road, Coventry, CV4 7HS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 27
    • icon of address Blue 058 The Sharp Project, Thorp Road, Manchester, M40 5BJ, England

      IIF 28
  • Klin, Steven

    Registered addresses and corresponding companies
    • icon of address 1, Redcliff Street, Bristol, BS1 6NP

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bluevenn Ltd, 1 Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100.01 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    SHORTBITE LTD - 2024-10-04
    icon of address Blue 058 The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,566,541 GBP2024-09-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address C/o Bluevenn Ltd One Redcliff Street, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 4 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Treehouse Floors 3&4, 127 Portland Street, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,355,738 GBP2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    BLUE SHEEP LIMITED - 2011-07-08
    BUSINESS TO BUSINESS DIRECT LIMITED - 1999-04-08
    FASTCOVER LIMITED - 1987-04-06
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    616,454 GBP2023-06-30
    Officer
    icon of calendar 2011-02-01 ~ 2020-09-16
    IIF 22 - Director → ME
  • 2
    BLUE SHEEP AND MUTTON LLP - 2011-07-08
    icon of address 108 Evesham Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2020-09-18
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2011-07-01 ~ 2020-09-18
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,078 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-02-28
    IIF 19 - Director → ME
  • 4
    SMARTFOCUS GROUP LIMITED - 2013-09-18
    SMARTFOCUS GROUP PLC - 2011-06-09
    QUAYSHELFCO 1110 PLC - 2004-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,804,769 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-02-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUEVENN LIMITED - 2013-09-18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,343,344 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2021-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SMARTFOCUS HOLDINGS LIMITED - 2013-09-18
    QUAYSHELFCO 774 LIMITED - 2000-10-02
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -536,863 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-02-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SMARTFOCUS LIMITED - 2013-09-20
    NCH SMARTFOCUS LTD - 2000-10-02
    BRANN SOFTWARE LTD - 1998-11-06
    NCH SMARTFOCUS LIMITED - 1998-09-11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,940,484 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EWARE INTEGRATION LIMITED - 2000-03-03
    icon of address C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2000-07-01
    IIF 23 - Director → ME
  • 9
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,108 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-02-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-12-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-12-17 ~ 2022-05-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-05-26 ~ 2025-02-17
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.