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

The Executors Of The Late Brian Peter Stein

    Related profiles found in government register
  • The Executors Of The Late Brian Peter Stein
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Peter Stein
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Peter Stein
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Br Peter Stein
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ockwells Manor, Ockwells Road, Maidenhead, SL6 3AB, England

      IIF 31
  • Stein, Brian Peter
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 32
  • Stein, Brian Peter
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 33
  • Stein, Brian Peter
    British managing director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Henrietta Street, Henrietta Street, London, WC2E 8ND, England

      IIF 34
  • Stein, Brian Peter
    British restauranteur born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Stein, Brian Peter
    British restaurateur born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 39
    • icon of address Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire, LS18 4QB

      IIF 40
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 41
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
    • icon of address Ockwells Manor, Ockwells Road, Maidenhead, SL6 3AB, England

      IIF 48 IIF 49
  • Stein, Brian Peter
    born in August 1943

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,538 GBP2020-10-29
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    LEMINCROSS LIMITED - 2000-06-08
    icon of address Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    RUDLAND AND OLIVER LIMITED - 1980-12-31
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    CRINNIGANS ENTERPRISES LIMITED - 2015-03-13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 22 Henrietta Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 22 Henrietta Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    JUSTDALE LIMITED - 1994-01-04
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 22 Henrietta Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 22 Henrietta Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 19
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    OUTMASTER LIMITED - 2000-10-16
    icon of address Ockwells Manor, Ockwells Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    SHALLTOP LTD - 2020-09-22
    BLD BRASSERIE LTD - 2020-11-26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-07-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-12-07
    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
    icon of calendar 2023-12-07 ~ 2024-04-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-04-25 ~ 2023-05-22
    IIF 32 - Director → ME
    icon of calendar 2002-04-01 ~ 2014-04-26
    IIF 33 - Director → ME
  • 3
    ALDERWAY LTD - 2020-09-18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ 2023-07-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-12-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-12-07 ~ 2024-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    PJS BAR & GRILL LTD - 2021-08-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-07-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-04-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-05 ~ 2024-01-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    RANTHORP LTD - 2020-09-09
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2023-07-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2024-01-04
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-04 ~ 2024-04-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    CRANBRIGHT LTD - 2020-09-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-07-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-04-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2020-10-01 ~ 2024-01-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-07-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-04-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-01 ~ 2024-01-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-05-15
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.