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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paltiel Klein

    Related profiles found in government register
  • Mr Paltiel Klein
    British born in February 1991

    Resident in England

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

      IIF 1
    • Alpha House, 176a, High Street, Barnet, EN5 5SZ, United Kingdom

      IIF 2
    • 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 3
    • 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 4
    • 220 The Vale, London, NW11 8SR, England

      IIF 5
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 6
    • 6, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 7 IIF 8
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 9
    • 6 Lemsford Close, London, N15 6BY, England

      IIF 10
    • 8, Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 11
    • C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 12
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 13
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 14
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 15
  • Mr Paltiel Klein
    British born in March 1991

    Resident in England

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

      IIF 16
  • Mr Paltiel Klein
    British born in February 1991

    Resident in United Kingdom

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

      IIF 17
  • Klein, Paltiel
    British born in February 1991

    Resident in England

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

      IIF 18
    • Alpha House, 176a, High Street, Barnet, Hertfordshire, EN5 5SZ, United Kingdom

      IIF 19
    • 49, Mowbray Road, Edgware, HA8 8JL, England

      IIF 20
    • 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 21 IIF 22
    • 84, Bilton Way, Enfield, EN3 7NH, United Kingdom

      IIF 23
    • 220 The Vale, London, NW11 8SR, England

      IIF 24
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 25
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, England

      IIF 26 IIF 27 IIF 28
    • 6 Lemsford Close, Grovelands Road, London, N15 6BY, United Kingdom

      IIF 29
    • 6 Lemsford Close, London, N15 6BY, England

      IIF 30
    • C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 31
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 32
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 33
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 34
    • Suite 101, Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 35
    • Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 36
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 37
  • Klein, Paltiel
    British born in February 1991

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    AAP ESTATES LTD
    11088271
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-29 ~ 2020-01-10
    IIF 26 - Director → ME
    Person with significant control
    2017-11-29 ~ 2020-01-10
    IIF 8 - Has significant influence or control OE
  • 2
    ANY SIZE STEEL LTD
    13564712
    84 Bilton Way, Enfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2023-01-30
    IIF 23 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 3
    BARZEL COMMERCIAL LTD
    11133075
    159 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BARZEL FABRICATION LIMITED
    12532213
    84 Bilton Way, Enfield, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2020-03-24 ~ 2023-04-18
    IIF 24 - Director → ME
    Person with significant control
    2020-03-24 ~ 2023-04-18
    IIF 5 - Has significant influence or control OE
  • 5
    BARZEL STEEL LTD
    - now 07959958
    GATES & GRILLS LTD
    - 2015-12-02 07959958
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Officer
    2012-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    BEVERLEY GARDENS (COLCHESTER) LTD
    - now 13103891
    KLEINS PROPERTIES (WEYMOUTH) LTD
    - 2021-05-25 13103891
    Suite 101, Pride House Shanklin Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-30 ~ 2021-08-02
    IIF 35 - Director → ME
  • 7
    BEVERLEY GARDENS PROPERTY LTD
    13240111
    C/o Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-24 ~ 2021-08-02
    IIF 31 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-08-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BILTON STUDIOS LTD
    12765261
    6 Lemsford Close, Grovelands Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CUT AND BENT LIMITED
    - now 16112076
    CUTANDBENT LTD
    - 2024-12-19 16112076
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 22 - Director → ME
  • 10
    KLEINS PROPERTIES LTD
    10279750
    C/o Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-08-14 ~ now
    IIF 27 - Director → ME
    2016-07-15 ~ 2016-07-26
    IIF 29 - Director → ME
    Person with significant control
    2018-01-01 ~ 2019-04-10
    IIF 11 - Ownership of shares – 75% or more OE
    2016-07-15 ~ 2016-07-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MCH PROPERTIES LIMITED
    12115282
    6 Lemsford Close, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 10 - Has significant influence or control OE
  • 12
    NEXT DAY STEEL LTD
    14584431
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2023-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-11 ~ 2023-05-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NEXT DAY TIMBER LIMITED
    15441698
    49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 20 - Director → ME
  • 14
    OLD FORGE PROPERTY LTD
    15080794
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    PAM COMMERCIAL PROPERTY LIMITED
    11101196
    Alpha House, 176a High Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PK LONDON DEVELOPMENTS LTD
    14701656
    220 The Vale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    PROPERTY HOST LTD - now
    AAK ESTATES LTD - 2022-04-19
    COBHAM PROPERTY LTD
    - 2022-02-14 13493197
    ASHLEY POOL PROPERTY LTD
    - 2021-10-06 13493197
    Suite 101, Pride House Shanklin Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-07-05 ~ 2021-10-07
    IIF 34 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-07
    IIF 14 - Has significant influence or control OE
  • 18
    VERONICA GARDENS PROPERTY LTD
    14458641
    Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    VERONICA GARDENS SUB LTD
    17082444
    Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 36 - Director → ME
  • 20
    WILLOUGHBY RESIDENTIAL LTD
    - now 13498295
    SCAPEE ROOMS LTD
    - 2025-03-19 13498295
    ASHLEY POOL (RESIDENTIAL) LTD
    - 2024-03-14 13498295
    Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-08 ~ 2025-03-19
    IIF 16 - 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.