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, Paltiel

    Related profiles found in government register
  • Klein, Paltiel
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 1
    • icon of address 6, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 2
    • icon of address 6 Lemsford Close, London, N15 6BY, England

      IIF 3
    • icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 4
    • icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 5 IIF 6
    • icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 7
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 8
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 9
  • Klein, Paltiel
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 10
    • icon of address Alpha House, 176a, High Street, Barnet, Hertfordshire, EN5 5SZ, United Kingdom

      IIF 11
    • icon of address 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 12
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 13 IIF 14
    • icon of address 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 15
    • icon of address 220 The Vale, London, NW11 8SR, England

      IIF 16
    • icon of address 6, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 17
    • icon of address 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 18
  • Klein, Paltiel
    British employed born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 19
  • Klein, Paltiel
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 20
  • Mr Paltiel Klein
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kyver & Dale Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 21
  • Mr Paltiel Klein
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 22
    • icon of address Alpha House, 176a, High Street, Barnet, EN5 5SZ, United Kingdom

      IIF 23
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 24
    • icon of address 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 25
    • icon of address 220 The Vale, London, NW11 8SR, England

      IIF 26
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 27
    • icon of address 6, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 28 IIF 29
    • icon of address 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 30
    • icon of address 6 Lemsford Close, London, N15 6BY, England

      IIF 31
    • icon of address 8, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 32
    • icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 33
    • icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 34
    • icon of address Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 35
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 36
  • Mr Paltiel Klein
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 84 Bilton Way, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 159 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,545 GBP2019-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    GATES & GRILLS LTD - 2015-12-02
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    277,241 GBP2019-02-28
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Lemsford Close, Grovelands Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,017 GBP2024-07-31
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CUTANDBENT LTD - 2024-12-19
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address C/o Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,610 GBP2024-07-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 6 Lemsford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,730 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,372 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Alpha House, 176a High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 220 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,855 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,780 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    SCAPEE ROOMS LTD - 2025-03-19
    ASHLEY POOL (RESIDENTIAL) LTD - 2024-03-14
    icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2020-01-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-01-10
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 84 Bilton Way, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2023-01-30
    IIF 15 - Director → ME
  • 3
    icon of address 84 Bilton Way, Enfield, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    287,224 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-04-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-04-18
    IIF 26 - Has significant influence or control OE
  • 4
    KLEINS PROPERTIES (WEYMOUTH) LTD - 2021-05-25
    icon of address Suite 101, Pride House Shanklin Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,709 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2021-08-02
    IIF 9 - Director → ME
  • 5
    icon of address C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    134,317 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2021-08-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-08-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,610 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2019-04-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,730 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-11 ~ 2023-05-02
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COBHAM PROPERTY LTD - 2022-02-14
    ASHLEY POOL PROPERTY LTD - 2021-10-06
    AAK ESTATES LTD - 2022-04-19
    icon of address Suite 101, Pride House Shanklin Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,517 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-10-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-10-07
    IIF 35 - Has significant influence or control OE
  • 9
    SCAPEE ROOMS LTD - 2025-03-19
    ASHLEY POOL (RESIDENTIAL) LTD - 2024-03-14
    icon of address Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-08 ~ 2025-03-19
    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

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.