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

Klin, Richard

    Related profiles found in government register
  • Klin, Richard

    Registered addresses and corresponding companies
    • icon of address 137, Wapping High Street, London, E1W 3NG, United Kingdom

      IIF 1
  • Klin, Richard
    British chief executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, Fifth Floor, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 2
  • Klin, Richard
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Magnaville Road, Magnaville Road, Bishop's Stortford, CM23 4DN, England

      IIF 3
    • icon of address 2, Devonshire Square, 4th Floor, London, EC2M 4UJ, United Kingdom

      IIF 4
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 5
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 6
    • icon of address 2 Devonshire Square, London, London, EC2M 4UJ, United Kingdom

      IIF 7
    • icon of address 95, Middlesex Street, Spitalfields, London, E1 7DA

      IIF 8
  • Klin, Richard
    English company director born in September 1979

    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 9
  • Klin, Richard
    English director born in September 1979

    Resident in England

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

      IIF 10
    • icon of address 12, Empire Wharf Road, London, E14 3EE

      IIF 11
    • icon of address 12, Empire Wharf Road, London, E14 3EE, England

      IIF 12
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 13 IIF 14
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 15
    • icon of address 3.15 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 16
    • icon of address C/o Craufurd Hale Group, Ground Floor Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 17
    • icon of address 95, Middlesex Street, Spitalfields, London, E1 7DA

      IIF 18
  • Klin, Richard
    English entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Wapping High Street, London, Greater London, E1W 3PA, England

      IIF 19
  • Klin, Richard
    English property investor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Empire Wharf Road, London, E14 3EE, England

      IIF 20
  • Klin, Daniel Jacob
    British chief executive born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 23, Fifth Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 21
  • Klin, Daniel Jacob
    British director born in September 1997

    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 22
  • Klin, Richard
    British consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmount, Hollow Lane, Kingsley, WA6 8EG, United Kingdom

      IIF 23
  • Klin, Richard
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Wapping High Street, London, E1W 3NG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 137, Wapping High Street, London, E1W3NG, United Kingdom

      IIF 27
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 28 IIF 29
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 30 IIF 31
    • icon of address 2, Devonshire Square, London, London, EC2M 4UJ, United Kingdom

      IIF 32
    • icon of address Habitus 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 33
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 34
    • icon of address 2d Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 35
  • Richard Klin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A20 Parliament View Apartments, 1 Albert Embankment, London, SE1 7XH, United Kingdom

      IIF 36
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 37
  • Mr Richard Klin
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Magnaville Road, Magnaville Road, Bishop's Stortford, CM23 4DN, England

      IIF 38
    • icon of address C/o Lantgons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 39
    • icon of address 2, Devonshire Square, 4th Floor, London, EC2M 4UJ, United Kingdom

      IIF 40
    • icon of address 2, Devonshire Square, London, EC2M 4UJ

      IIF 41
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 42
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 43 IIF 44
    • icon of address 2 Devonshire Square, London, London, EC2M 4UJ, United Kingdom

      IIF 45
    • icon of address 61c, Rivington St, London, EC2A 3QQ, England

      IIF 46
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 47 IIF 48
    • icon of address Habitus 2, Devonshire Square, London, EC2M 4UJ

      IIF 49
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 50
    • icon of address Urban Share Ltd, 2 Devonshire Square, London, London, EC2M 4UJ

      IIF 51
  • Mr Daniel Jacob Klin
    British born in September 1997

    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 52 IIF 53
    • icon of address A20 Parliament View Apartments, 1 Albert Embankment, London, SE1 7XH, United Kingdom

      IIF 54
  • Richard Klin
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Empire Wharf Road, London, E14 3EE

      IIF 55
  • Mr Richard Klin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Urban Share, 2 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    PERFORMANCE PARKING LTD - 2023-09-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,458 GBP2023-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,493 GBP2024-04-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address A20 Parliament View Apartments, 1 Albert Embankment, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    873,503 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 21 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2025-06-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WAPPING HIGHWAY LTD - 2012-11-01
    icon of address Habitus 2 Devonshire Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,566 GBP2024-03-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Devonshire Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,652 GBP2024-03-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Devonshire Square, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,088 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 2 Devonshire Square, 4th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,122 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PHYSIOWEB LIMITED - 2008-01-18
    PHYSIOWEB.NET LIMITED - 2002-06-11
    icon of address Birchgrove, Crosswood, Aberystwyth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    568,954 GBP2024-03-31
    Officer
    icon of calendar 2000-10-16 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,031 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 9 - Director → ME
  • 13
    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 2021-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    JDT COFFEE LTD - 2025-05-28
    icon of address Urban Basristas, The Dacre, 19 Dacre Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 2 Devonshire Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    259,524 GBP2024-08-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Lantgons The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    818,827 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    601,678 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 Empire Wharf Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,915 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,472 GBP2024-09-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    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
  • 21
    icon of address 61c Rivington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 61c Rivington St, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    328,884 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,205 GBP2024-03-31
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 43 Magnaville Road Magnaville Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,909 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    URBAN BARISTAS QUEENSWAY LIMITED - 2019-11-07
    icon of address 95 Middlesex Street, Spitalfields, London
    Active Corporate (2 parents)
    Equity (Company account)
    -277,913 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address 95 Middlesex Street, Spitalfields, London
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address Urban Share Ltd, 2 Devonshire Square, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,865 GBP2016-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-11-15 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    DLAP LIMITED - 2023-10-18
    icon of address Third Floor, 80 St. Martin's Lane, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -815,062 GBP2024-01-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-08-06
    IIF 12 - Director → ME
  • 2
    icon of address Hillbrow House, Hillbrow Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2012-06-12
    IIF 32 - Director → ME
  • 3
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,031 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2021-07-01
    IIF 23 - Director → ME
  • 4
    DANT & ALSTON LTD - 2018-09-13
    icon of address 3.15 Grand Union Studios 332 Ladbroke Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -872,980 GBP2024-11-30
    Officer
    icon of calendar 2020-01-30 ~ 2023-10-31
    IIF 16 - Director → ME
  • 5
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,472 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STRANGE GLUE (MORNING) LTD - 2012-04-24
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-23
    IIF 27 - Director → ME
  • 7
    icon of address 3 Reed Drive, Redhill, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,959 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-03-26
    IIF 20 - Director → ME
  • 8
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,521 GBP2024-04-30
    Officer
    icon of calendar 2005-08-25 ~ 2014-09-01
    IIF 35 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.