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 born in December 1947

    Resident in England

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

      IIF 1
    • 727-729, High Road, London, N12 0BP, England

      IIF 2 IIF 3 IIF 4
    • Labs Triangle, Stables Market, Chalk Farm Road, London, NW1 8AB, England

      IIF 5
    • Phoenix Court, 2 Brill Street, London, NW1 1DX, England

      IIF 6
  • Klein, Robin Matthew
    British business executive born in December 1947

    Resident in England

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

      IIF 7
  • Klein, Robin Matthew
    British chairman born in December 1947

    Resident in England

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

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

    Resident in England

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

      IIF 9 IIF 10
  • Klein, Robin Matthew
    British company director born in December 1947

    Resident in England

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

      IIF 11
    • 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 12 IIF 13 IIF 14
    • 68, Hanbury Street, London, E1 5JL

      IIF 25
    • 727-729, High Road, London, N12 0BP, England

      IIF 26
    • Greater London House, Hampstead Road, 4th Floor, London, NW1 7EJ, England

      IIF 27
    • Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 28
    • Harlequin Building, 65 Southwark Street, London, SE1 0HR, United Kingdom

      IIF 29
    • Interchange Atrium, Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 30
    • Phoenix Court, 2 Brill Place, 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
    • 5 Upper Terrace, Hampstead, London, NW3 6RH

      IIF 45
  • Klein, Robin Matthew
    British engineer company director born in December 1947

    Resident in England

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

      IIF 46
  • Klein, Robin Matthew
    British entrepreneur born in December 1947

    Resident in England

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

      IIF 47
  • Klein, Robin Matthew
    British founder/general partner born in December 1947

    Resident in England

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

      IIF 48
  • Klein, Robin Matthew
    British gp at localglobe born in December 1947

    Resident in England

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

      IIF 49
  • Klein, Robin Matthew
    British investment manager born in December 1947

    Resident in England

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

      IIF 50
  • Klein, Robin Matthew
    British investor born in December 1947

    Resident in England

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

      IIF 51
    • 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

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

    Resident in England

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

      IIF 53
  • Klein, Robin Matthew
    British managing director born in December 1947

    Resident in England

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

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

    Resident in England

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

      IIF 55
  • Klein, Robin Matthew
    born in December 1947

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 57
    • 52, Conduit Street, London, W1S 2YX, United Kingdom

      IIF 58
  • Klein, Robin Matthew
    British entrepreneur born in December 1947

    Resident in United Kingdom

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

      IIF 59
    • Dunn's Hat Factory, 106-110, Kentish Town Road, London, NW1 9PX, England

      IIF 60
  • Mr Robin Matthew Klein
    British born in December 1947

    Resident in England

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

      IIF 61
    • 727-729, High Road, London, N12 0BP, England

      IIF 62 IIF 63 IIF 64
  • Mr Robin Matthew Klein
    British born in December 1947

    Resident in United Kingdom

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

      IIF 65
    • 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    727-729 High Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 4 - Director → ME
  • 2
    ADHUNTER LIMITED - 2021-11-24
    212 New Kings Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,131,136 GBP2018-06-30
    Officer
    2013-04-10 ~ now
    IIF 1 - Director → ME
  • 3
    Second Floor Cardiff House, Tilling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 44 - Director → ME
  • 4
    RETAIL VARIATIONS SERVICES LIMITED - 2006-08-10
    727-729 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,897 GBP2022-02-28
    Officer
    2005-04-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NATIONWIDE ENGINEERING RESEARCH AND DEVELOPMENT LTD - 2024-11-04
    1 Swan Street, Wilmslow, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,521,743 GBP2024-09-30
    Officer
    2024-10-07 ~ now
    IIF 6 - Director → ME
  • 6
    PLEASURE CARDS LIMITED - 2006-03-16
    Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Officer
    2004-07-23 ~ now
    IIF 5 - Director → ME
  • 7
    SENDERWOOD GROUP LIMITED - 2022-05-18
    727-729 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,800,063 GBP2022-12-31
    Officer
    2019-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BASECAMP PROPERTIES LIMITED - 2018-02-28
    727-729 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,609 GBP2024-12-31
    Officer
    2017-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,562 GBP2024-12-31
    Person with significant control
    2020-06-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LOCALGLOBE LLP - 2018-11-14
    727-729 High Road High Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,959 GBP2024-09-30
    Officer
    2015-07-24 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    Company number 03742388
    Non-active corporate
    Officer
    1999-07-30 ~ now
    IIF 10 - Director → ME
  • 12
    Company number 03859562
    Non-active corporate
    Officer
    1999-12-01 ~ now
    IIF 14 - Director → ME
  • 13
    Company number 03928048
    Non-active corporate
    Officer
    2000-02-17 ~ now
    IIF 12 - 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
    30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1997-01-13
    IIF 38 - Director → ME
  • 2
    FUNMAIL LIMITED - 2000-05-18
    DC TECH LIMITED - 1999-07-16
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    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
    30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    1991-03-13 ~ 1996-12-04
    IIF 42 - Director → ME
  • 4
    RETAIL VARIATIONS (TRADING) LIMITED - 1996-07-19
    RACEPACE LIMITED - 1990-08-06
    9-15 Neal Street, London, England
    Active Corporate (3 parents)
    Officer
    ~ 1998-01-28
    IIF 21 - Director → ME
  • 5
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    1994-11-03 ~ 1999-07-09
    IIF 22 - Director → ME
  • 6
    GMBB LIMITED - 2001-04-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-08-01 ~ 2011-03-01
    IIF 17 - Director → ME
  • 7
    Grosvenor House 66-67, Athol Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    2014-11-27 ~ 2015-02-03
    IIF 7 - 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
    40 Bernard Street, London
    Active Corporate (5 parents)
    Officer
    1999-03-24 ~ 2001-03-21
    IIF 23 - Director → ME
  • 9
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-10 ~ 2001-05-11
    IIF 24 - Director → ME
  • 10
    28 St. Albans Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ 2009-09-15
    IIF 40 - Director → ME
  • 11
    915 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-18 ~ 2009-09-15
    IIF 35 - Director → ME
  • 12
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2009-05-18 ~ 2009-09-15
    IIF 39 - Director → ME
  • 13
    341 - 351, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-07-21 ~ 2013-10-01
    IIF 58 - Director → ME
  • 14
    PARKATMYHOUSE LTD - 2015-02-06
    PARK AT MY HOUSE.COM LIMITED - 2010-08-19
    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
    2014-08-22 ~ 2020-02-25
    IIF 60 - Director → ME
  • 15
    JCC VENTURES LIMITED - 2013-07-11
    CDF PROJECTS LIMITED - 2007-05-21
    341-351 Finchley Road Finchley Road, London, England
    Active Corporate (13 parents)
    Officer
    2013-10-01 ~ 2015-08-10
    IIF 57 - Director → ME
  • 16
    KOOKEY LTD - 2006-06-16
    GKG COMPUTING LTD - 2005-09-09
    C/o Rsm Tenon Recovery Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-10-11 ~ 2009-10-26
    IIF 9 - Director → ME
  • 17
    SEMANTRIC LIMITED - 2010-12-29
    25 Lansdowne Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-09 ~ 2014-10-15
    IIF 50 - Director → ME
  • 18
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -39,748,596 GBP2024-12-31
    Officer
    2010-11-05 ~ 2014-11-05
    IIF 52 - Director → ME
  • 19
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-06-21 ~ 2015-04-30
    IIF 55 - Director → ME
  • 20
    THE BUILDERSITE LIMITED - 2008-11-25
    1st Floor, 100 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,820,527 GBP2024-12-31
    Officer
    2010-01-01 ~ 2015-11-01
    IIF 43 - Director → ME
  • 21
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-05-18 ~ 2009-09-15
    IIF 41 - Director → ME
  • 22
    Phoenix Court, 2 Brill Place, Somers Town, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    276,123 GBP2023-12-31
    Officer
    2020-09-23 ~ 2024-06-20
    IIF 48 - Director → ME
  • 23
    The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-12-08 ~ 2017-02-10
    IIF 49 - Director → ME
  • 24
    4/4a Bloomsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56,696 GBP2024-04-01 ~ 2025-03-31
    Officer
    2008-04-03 ~ 2012-01-12
    IIF 46 - Director → ME
  • 25
    OSPER LTD
    - now
    POSITIVE FINANCE TECHNOLOGY LIMITED - 2014-02-06
    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
    2014-05-14 ~ 2017-03-23
    IIF 30 - Director → ME
  • 26
    POWDER BYRNE INTERNATIONAL LIMITED - 2018-05-14
    POWDER BYRNE SKI TRAVEL LIMITED - 1991-10-02
    1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    399,967 GBP2024-10-31
    Officer
    ~ 1993-04-26
    IIF 45 - Director → ME
  • 27
    AGENT PROVOCATEUR LIMITED - 2017-03-14
    INVOTRADE LIMITED - 1994-03-01
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-10-25 ~ 2007-11-15
    IIF 16 - Director → ME
  • 28
    727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,562 GBP2024-12-31
    Officer
    2020-06-19 ~ 2020-06-19
    IIF 26 - Director → ME
  • 29
    727 - 729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    925,901 GBP2024-01-31
    Person with significant control
    2023-01-16 ~ 2023-01-16
    IIF 66 - Has significant influence or control OE
  • 30
    RACING GREEN LIMITED - 2010-10-19
    HEMINGWAY LIMITED - 1998-01-23
    HOCKBRIDGE LIMITED - 1990-03-22
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-02-05 ~ 1997-11-03
    IIF 54 - Director → ME
  • 31
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Officer
    2014-03-27 ~ 2017-08-01
    IIF 25 - Director → ME
  • 32
    SIT-UP .COM LIMITED - 2001-04-11
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2002-09-23 ~ 2005-09-22
    IIF 15 - Director → ME
  • 33
    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
    2017-12-18 ~ 2022-09-01
    IIF 53 - Director → ME
  • 34
    New Bridge Street House 30 34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2013-06-04
    IIF 11 - Director → ME
  • 35
    26 Hatton Garden, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,073,655 GBP2020-12-31
    Officer
    2010-11-10 ~ 2016-03-07
    IIF 47 - Director → ME
  • 36
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2001-09-11 ~ 2007-02-23
    IIF 8 - Director → ME
  • 37
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,403,947 GBP2024-12-31
    Officer
    2015-09-22 ~ 2018-06-15
    IIF 59 - Director → ME
  • 38
    INSTANT MARKET INTELLIGENCE LIMITED - 2008-03-20
    IMI DIGITAL LIMITED - 2004-10-26
    INSTANT MARKET INTELLIGENCE LIMITED - 2004-09-23
    General Counsel, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-11-10 ~ 2011-10-26
    IIF 51 - Director → ME
  • 39
    4th Floor The Featherstone Building, 66 City Road, London, England
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-06-21 ~ 2022-11-24
    IIF 31 - Director → ME
  • 40
    ARCADIA GROUP INVESTMENTS LIMITED - 1999-07-29
    MCCORD LIMITED - 1997-12-17
    RAIL MILES LIMITED - 1995-08-14
    C/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (8 parents, 7 offsprings)
    Officer
    ~ 1997-01-13
    IIF 37 - Director → ME
  • 41
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED - 2008-11-18
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-11 ~ 2009-07-28
    IIF 34 - Director → ME
  • 42
    THE MOVING SERVICE LIMITED - 2014-09-01
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    2006-10-31 ~ 2010-01-29
    IIF 13 - Director → ME
  • 43
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-06-17 ~ 2004-06-16
    IIF 32 - Director → ME
  • 44
    QUICKBRIDGE (UK) LIMITED - 2012-05-11
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 offspring)
    Officer
    2007-01-24 ~ 2015-02-24
    IIF 27 - Director → ME
  • 45
    CUSTOMLOOK LIMITED - 1999-04-23
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    1999-07-26 ~ 2002-03-15
    IIF 19 - Director → ME
  • 46
    ZPG LIMITED - 2017-01-31
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA LTD - 2012-07-06
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-05-31 ~ 2014-06-23
    IIF 28 - Director → ME
  • 47
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-05-01 ~ 2018-07-11
    IIF 29 - Director → ME
  • 48
    Company number 03808088
    Non-active corporate
    Officer
    2000-05-10 ~ 2002-08-28
    IIF 20 - Director → ME
  • 49
    Company number 03911586
    Non-active corporate
    Officer
    2000-01-21 ~ 2004-09-26
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.