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, Robin Matthew

    Related profiles found in government register
  • Klein, Robin Matthew
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, - 351, Finchley Road, London, NW3 6ET, England

      IIF 1
    • icon of address 52, Conduit Street, London, W1S 2YX, United Kingdom

      IIF 2
  • Klein, Robin Matthew
    British entrepreneur born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Conduit Street, London, W1S 2YX, United Kingdom

      IIF 3
    • icon of address Dunn's Hat Factory, 106-110, Kentish Town Road, London, NW1 9PX, England

      IIF 4
  • Klein, Robin Matthew
    British business executive born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW, United Kingdom

      IIF 5
  • Klein, Robin Matthew
    British chairman born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 6
  • Klein, Robin Matthew
    British co director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 7 IIF 8
  • Klein, Robin Matthew
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18, Haywards Place, 2nd Floor, London, EC1R 0EQ, United Kingdom

      IIF 9
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 10 IIF 11 IIF 12
    • icon of address 68, Hanbury Street, London, E1 5JL

      IIF 23
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 24
    • icon of address Greater London House, Hampstead Road, 4th Floor, London, NW1 7EJ, England

      IIF 25
    • icon of address Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 26
    • icon of address Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 27
    • icon of address Interchange Atrium, Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 28
    • icon of address Labs Triangle, Stables Market, Chalk Farm Road, London, NW1 8AB, England

      IIF 29
    • icon of address Phoenix Court, 2 Brill Place, London, NW1 1DX, England

      IIF 30
    • icon of address Phoenix Court, 2 Brill Street, London, NW1 1DX, England

      IIF 31
  • Klein, Robin Matthew
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Klein, Robin Matthew
    British engineer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 47
  • Klein, Robin Matthew
    British engineer company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 48
  • Klein, Robin Matthew
    British entrepreneur born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Conduit Street, London, W1S 2YX

      IIF 49
  • Klein, Robin Matthew
    British founder/general partner born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, 2 Brill Place, Somers Town, London, NW1 1DX, United Kingdom

      IIF 50
  • Klein, Robin Matthew
    British gp at localglobe born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 2nd Floor, 32 Leman Street, London, E1 8EW, England

      IIF 51
  • Klein, Robin Matthew
    British investment manager born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lansdowne Gardens, London, SW8 2EQ, England

      IIF 52
  • Klein, Robin Matthew
    British investor born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Upper Terrace, Hampstead, London, NW3 6RH

      IIF 53
    • icon of address 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 54
  • Klein, Robin Matthew
    British investor director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, 2 Brill Place, London, NW1 1DX, United Kingdom

      IIF 55
  • Klein, Robin Matthew
    British managing director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 56
  • Klein, Robin Matthew
    British non executive director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, St David's Park Ewloe, Chester, CH5 3UZ

      IIF 57
  • Klein, Robin Matthew
    British venture capitalist born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 58
  • Mr Robin Matthew Klein
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klein, Robin Matthew
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 65
child relation
Offspring entities and appointments
Active 12
  • 1
    ADHUNTER LIMITED - 2021-11-24
    icon of address 212 New Kings Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,131,136 GBP2018-06-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address Second Floor Cardiff House, Tilling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 46 - Director → ME
  • 3
    RETAIL VARIATIONS SERVICES LIMITED - 2006-08-10
    icon of address 727-729 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,897 GBP2022-02-28
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NATIONWIDE ENGINEERING RESEARCH AND DEVELOPMENT LTD - 2024-11-04
    icon of address 1 Swan Street, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,521,743 GBP2024-09-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 31 - Director → ME
  • 5
    PLEASURE CARDS LIMITED - 2006-03-16
    icon of address Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 29 - Director → ME
  • 6
    SENDERWOOD GROUP LIMITED - 2022-05-18
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,800,063 GBP2022-12-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BASECAMP PROPERTIES LIMITED - 2018-02-28
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,741 GBP2023-12-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LOCALGLOBE LLP - 2018-11-14
    icon of address 727-729 High Road High Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,959 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 10
    Company number 03742388
    Non-active corporate
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 8 - Director → ME
  • 11
    Company number 03859562
    Non-active corporate
    Officer
    icon of calendar 1999-12-01 ~ now
    IIF 12 - Director → ME
  • 12
    Company number 03928048
    Non-active corporate
    Officer
    icon of calendar 2000-02-17 ~ now
    IIF 10 - Director → ME
Ceased 49
  • 1
    PRINCIPLES RETAIL LIMITED - 2002-09-12
    ARCADIA GROUP INTERNATIONAL LIMITED - 1999-07-29
    INNOVATIONS INTERNATIONAL LIMITED - 1997-12-17
    NSP DIRECT MERCHANDISING LIMITED - 1988-06-29
    NSP MERCHANDISING LIMITED - 1984-11-19
    BURVIT LIMITED - 1984-08-10
    icon of address 30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-01-13
    IIF 38 - Director → ME
  • 2
    FUNMAIL LIMITED - 2000-05-18
    DC TECH LIMITED - 1999-07-16
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2003-11-26
    IIF 36 - Director → ME
  • 3
    ARCADIA GROUP ADMINISTRATION LIMITED - 1998-06-19
    INNOVATIONS PROPERTIES LIMITED - 1997-12-17
    KLEENEZE LIMITED - 1995-08-17
    KLEENEZE GROUP SERVICES LIMITED - 1986-01-01
    KLEENEZE (OVERSEAS) LIMITED - 1980-12-31
    icon of address 30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-03-13 ~ 1996-12-04
    IIF 42 - Director → ME
  • 4
    RETAIL VARIATIONS (TRADING) LIMITED - 1996-07-19
    RACEPACE LIMITED - 1990-08-06
    icon of address 9-15 Neal Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-28
    IIF 19 - Director → ME
  • 5
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-03 ~ 1999-07-09
    IIF 20 - Director → ME
  • 6
    GMBB LIMITED - 2001-04-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2011-03-01
    IIF 15 - Director → ME
  • 7
    icon of address Grosvenor House 66-67, Athol Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2015-02-03
    IIF 5 - Director → ME
  • 8
    GREAT ORMOND STREET LIMITED - 1996-04-12
    THE WISHING WELL FOR GREAT ORMOND STREET LIMITED - 1990-06-27
    DRIVEWAVE LIMITED - 1988-07-25
    icon of address 40 Bernard Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2001-03-21
    IIF 21 - Director → ME
  • 9
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2001-05-11
    IIF 22 - Director → ME
  • 10
    icon of address 28 St. Albans Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2009-09-15
    IIF 40 - Director → ME
  • 11
    icon of address 915 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ 2009-09-15
    IIF 35 - Director → ME
  • 12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    icon of calendar 2009-05-18 ~ 2009-09-15
    IIF 39 - Director → ME
  • 13
    icon of address 341 - 351, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2013-10-01
    IIF 2 - Director → ME
  • 14
    PARKATMYHOUSE LTD - 2015-02-06
    PARK AT MY HOUSE.COM LIMITED - 2010-08-19
    icon of address Dunn's Hat Factory, 106-110 Kentish Town Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,752,499 GBP2021-03-31
    Officer
    icon of calendar 2014-08-22 ~ 2020-02-25
    IIF 4 - Director → ME
  • 15
    JCC VENTURES LIMITED - 2013-07-11
    CDF PROJECTS LIMITED - 2007-05-21
    icon of address 341-351 Finchley Road Finchley Road, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-08-10
    IIF 1 - Director → ME
  • 16
    KOOKEY LTD - 2006-06-16
    GKG COMPUTING LTD - 2005-09-09
    icon of address C/o Rsm Tenon Recovery Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2009-10-26
    IIF 7 - Director → ME
  • 17
    SEMANTRIC LIMITED - 2010-12-29
    icon of address 25 Lansdowne Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2014-10-15
    IIF 52 - Director → ME
  • 18
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -39,748,596 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2014-11-05
    IIF 54 - Director → ME
  • 19
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-21 ~ 2015-04-30
    IIF 57 - Director → ME
  • 20
    THE BUILDERSITE LIMITED - 2008-11-25
    icon of address 1st Floor, 100 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,312,636 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-11-01
    IIF 43 - Director → ME
  • 21
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2009-09-15
    IIF 41 - Director → ME
  • 22
    icon of address Phoenix Court, 2 Brill Place, Somers Town, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    276,123 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2024-06-20
    IIF 50 - Director → ME
  • 23
    icon of address The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2017-02-10
    IIF 51 - Director → ME
  • 24
    icon of address 4/4a Bloomsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -78,157 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2012-01-12
    IIF 48 - Director → ME
  • 25
    OSPER LTD
    - now
    POSITIVE FINANCE TECHNOLOGY LIMITED - 2014-02-06
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,133,335 GBP2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-03-23
    IIF 28 - Director → ME
  • 26
    POWDER BYRNE INTERNATIONAL LIMITED - 2018-05-14
    POWDER BYRNE SKI TRAVEL LIMITED - 1991-10-02
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,712 GBP2023-10-31
    Officer
    icon of calendar ~ 1993-04-26
    IIF 47 - Director → ME
  • 27
    AGENT PROVOCATEUR LIMITED - 2017-03-14
    INVOTRADE LIMITED - 1994-03-01
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2007-11-15
    IIF 14 - Director → ME
  • 28
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2020-06-19
    IIF 24 - Director → ME
  • 29
    icon of address 727 - 729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    925,901 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-01-16
    IIF 64 - Has significant influence or control OE
  • 30
    RACING GREEN LIMITED - 2010-10-19
    HEMINGWAY LIMITED - 1998-01-23
    HOCKBRIDGE LIMITED - 1990-03-22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-11-03
    IIF 56 - Director → ME
  • 31
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-08-01
    IIF 23 - Director → ME
  • 32
    SIT-UP .COM LIMITED - 2001-04-11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-23 ~ 2005-09-22
    IIF 13 - Director → ME
  • 33
    icon of address 10 Orange Street, West End, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,445,745 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-09-01
    IIF 55 - Director → ME
  • 34
    icon of address New Bridge Street House 30 34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2013-06-04
    IIF 9 - Director → ME
  • 35
    icon of address 26 Hatton Garden, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,073,655 GBP2020-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2016-03-07
    IIF 49 - Director → ME
  • 36
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-11 ~ 2007-02-23
    IIF 6 - Director → ME
  • 37
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    icon of address 6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    784,483 GBP2017-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2018-06-15
    IIF 3 - Director → ME
  • 38
    INSTANT MARKET INTELLIGENCE LIMITED - 2008-03-20
    IMI DIGITAL LIMITED - 2004-10-26
    INSTANT MARKET INTELLIGENCE LIMITED - 2004-09-23
    icon of address General Counsel, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-10-26
    IIF 53 - Director → ME
  • 39
    icon of address 4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    -774,929 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-11-24
    IIF 30 - Director → ME
  • 40
    icon of address C/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-01-13
    IIF 37 - Director → ME
  • 41
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED - 2008-11-18
    icon of address Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2009-07-28
    IIF 34 - Director → ME
  • 42
    THE MOVING SERVICE LIMITED - 2014-09-01
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2010-01-29
    IIF 11 - Director → ME
  • 43
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address 1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2004-06-16
    IIF 32 - Director → ME
  • 44
    QUICKBRIDGE (UK) LIMITED - 2012-05-11
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2015-02-24
    IIF 25 - Director → ME
  • 45
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-03-15
    IIF 17 - Director → ME
  • 46
    ZPG LIMITED - 2017-01-31
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA LTD - 2012-07-06
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2014-06-23
    IIF 26 - Director → ME
  • 47
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    PROJECT ZIGZAG LIMITED - 2014-05-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-07-11
    IIF 27 - Director → ME
  • 48
    Company number 03808088
    Non-active corporate
    Officer
    icon of calendar 2000-05-10 ~ 2002-08-28
    IIF 18 - Director → ME
  • 49
    Company number 03911586
    Non-active corporate
    Officer
    icon of calendar 2000-01-21 ~ 2004-09-26
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.