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, Patrice Bernard

    Related profiles found in government register
  • Klein, Patrice Bernard
    French businessman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klein, Patrice Bernard
    French chairman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7
  • Klein, Patrice Bernard
    French company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25/27, Brackley Street, Farnworth, Bolton, BL4 9DS, England

      IIF 8
    • icon of address 48 Brampton Grove, London, NW4 4AQ

      IIF 9 IIF 10 IIF 11
  • Klein, Patrice Bernard
    French director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Riverside, Manchester, M3 5FS, United Kingdom

      IIF 12
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 13
  • Klein, Patrice Bernard
    French none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hassans Law Firm, 57-63 Line Wall Road, Gibraltar, Gibraltar

      IIF 14
    • icon of address 34, Riverside Drive, 300 Golders Green Road, London, NW11 9PX, England

      IIF 15
  • Mr Patrice Bernard Klein
    French born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 16
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 17
  • Klein, Patrice Bernard
    French company director

    Registered addresses and corresponding companies
    • icon of address 48 Brampton Grove, London, NW4 4AQ

      IIF 18
  • Klein, Patrice Bernard
    French director

    Registered addresses and corresponding companies
    • icon of address 48 Brampton Grove, London, NW4 4AQ

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 25/27 Brackley Street, Farnworth, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,337,791 GBP2025-01-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 8 - Director → ME
  • 2
    BARKOTON LIMITED - 1982-03-16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,762,451 GBP2025-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    303,692 GBP2025-03-31
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    BURGINHALL 597 LIMITED - 1992-06-26
    icon of address Flat 5 142 Haverstock Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 1st Floor, Cloister House New Bailey Street, Riverside, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,296,777 GBP2022-10-31
    Officer
    icon of calendar ~ 1993-10-30
    IIF 5 - Director → ME
  • 2
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    55,890 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ 2023-07-30
    IIF 15 - Director → ME
  • 3
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -954,643 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2013-02-28 ~ 2022-03-13
    IIF 14 - Director → ME
  • 4
    BURGINHALL 597 LIMITED - 1992-06-26
    icon of address Flat 5 142 Haverstock Hill, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 1992-04-23 ~ 1997-11-13
    IIF 3 - Director → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2003-05-31
    IIF 1 - Director → ME
  • 6
    EVENTGUIDE LIMITED - 1994-10-03
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-02 ~ 1997-01-30
    IIF 4 - Director → ME
  • 7
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-01
    IIF 10 - Director → ME
  • 8
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2009-04-27
    IIF 11 - Director → ME
    icon of calendar 2003-07-25 ~ 2009-04-27
    IIF 19 - Secretary → ME
  • 9
    icon of address 55 Shirehall Park, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,774 GBP2021-03-31
    Officer
    icon of calendar 2003-06-26 ~ 2003-07-25
    IIF 9 - Director → ME
    icon of calendar 2003-06-26 ~ 2003-07-25
    IIF 18 - Secretary → ME
  • 10
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    793,544 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2020-12-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2021-02-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.