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

Stein, Gordon Bowman

    Related profiles found in government register
  • Stein, Gordon Bowman

    Registered addresses and corresponding companies
    • icon of address 35, Hale Pit Road, Bookham, Leatherhead, Surrey, KT23 4BS

      IIF 1
    • icon of address 145-147, St. John Street, London, EC1V 4PW, England

      IIF 2
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 3
    • icon of address Suite 114, 90 Long Acre, London, 90 Long Acre, London, WC2E 9RA, England

      IIF 4
  • Stein, Gordon Bowman
    British accountant

    Registered addresses and corresponding companies
  • Stein, Gordon Bowman
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hale Pit Road, Great Bookham, KT23 4BS, United Kingdom

      IIF 15
    • icon of address 35 Halepit Road, Great Bookham, Surrey, KT23 4BS

      IIF 16 IIF 17 IIF 18
    • icon of address 35, Halepit Road, Great Bookham, Surrey, KT23 4BS, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address C/o Wfw Legal Services Limited, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 31
    • icon of address Office 3.2, 93-95 Gloucester Place, London, England, W1U 6JQ

      IIF 32
    • icon of address Office 3.2, 93-95 Gloucester Place, London, W1U 6JQ, England

      IIF 33 IIF 34
    • icon of address Suite 114, 90 Long Acre, London, 90 Long Acre, London, WC2E 9RA, England

      IIF 35
    • icon of address 13, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 36
  • Stein, Gordon Bowman
    British chief financial officer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Halepit Road, Great Bookham, Surrey, KT23 4BS

      IIF 37
  • Stein, Gordon Bowman
    British chief financial officer, director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England

      IIF 38
  • Stein, Gordon Bowman
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hale Pit Road, Bookham, Leatherhead, Surrey, KT23 4BS, England

      IIF 39 IIF 40 IIF 41
    • icon of address 145-147, St. John Street, London, EC1V 4PW, England

      IIF 42
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 43
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 44
  • Stein, Gordon Bowman
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hale Pit Road, Bookham, Leatherhead, Surrey, KT23 4BS, England

      IIF 45
  • Stein, Gordon Bowman
    British non-executive director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 46
  • Mr Gordon Bowman Stein
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hale Pit Road, Bookham, Leatherhead, Surrey, KT23 4BS

      IIF 47
    • icon of address 35, Hale Pit Road, Bookham, Leatherhead, Surrey, KT23 4BS, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 27, Shouldham Street, London, W1H 5FL

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 35 Hale Pit Road, Bookham, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Hale Pit Road, Bookham, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -43,191 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,210,711 GBP2021-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 38 - Director → ME
  • 4
    KAELO OPERATIONS LIMITED - 2016-03-22
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,928,280 GBP2024-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 39 - Director → ME
  • 5
    KALEO MANUFACTURING LIMITED - 2016-03-22
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,501,040 GBP2024-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 40 - Director → ME
  • 6
    SLLP 427 LIMITED - 2024-09-03
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990,206 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address C/o Wfw Legal Services Limited, 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 35 Hale Pit Road, Bookham, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    KAELO STAND-ALONE LIMITED - 2024-09-02
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 27 Shouldham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    525 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LUXARDO LIMITED - 2008-05-23
    icon of address 27 Shouldham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 14
    VANE HOLDINGS PLC - 2005-01-27
    VANE MINERALS PLC - 2013-08-15
    ROSE PETROLEUM PLC - 2020-08-03
    VANE HOLDINGS LIMITED - 2004-01-15
    HAMSARD 2607 LIMITED - 2003-02-13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 46 - Director → ME
Ceased 23
  • 1
    icon of address Pinnacle Energy Limited, Saxon House, 28 Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2005-11-05
    IIF 17 - Director → ME
    icon of calendar 2002-02-10 ~ 2005-12-19
    IIF 14 - Secretary → ME
  • 2
    S L D C (UK) LIMITED - 2007-08-15
    SIERRA LEONE DIAMOND COMPANY LTD. - 2005-04-27
    ADH HOLDINGS (UK) LIMITED - 2003-11-13
    WHITE SWAN RESOURCES LIMITED - 1999-01-12
    DOCUTASK LIMITED - 1996-06-28
    icon of address Stratton House, 5 Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2007-10-09
    IIF 23 - Director → ME
  • 3
    icon of address Stratton House, 5 Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2007-10-09
    IIF 37 - Director → ME
  • 4
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-03 ~ 2011-10-21
    IIF 34 - Director → ME
  • 5
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    HAMSARD 2781 LIMITED - 2005-02-08
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-10-21
    IIF 32 - Director → ME
  • 6
    COLUMBUS ENERGY RESOURCES PLC - 2020-12-10
    LGO ENERGY PLC - 2017-06-14
    LENI GAS & OIL PLC - 2014-11-04
    icon of address 60 St. Martin's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ 2020-08-07
    IIF 35 - Director → ME
    icon of calendar 2017-06-15 ~ 2018-11-26
    IIF 4 - Secretary → ME
  • 7
    ACORN BETULA LIMITED - 2006-01-11
    ACORN BETULA LIMITED - 2006-01-03
    ACORN (CHESTNUT) LIMITED - 2003-10-13
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2006-10-11
    IIF 27 - Director → ME
    icon of calendar 2002-06-20 ~ 2006-10-11
    IIF 8 - Secretary → ME
  • 8
    icon of address C/0 Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2006-10-18
    IIF 11 - Secretary → ME
  • 9
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2006-10-18
    IIF 12 - Secretary → ME
  • 10
    ACORN FAGUS LIMITED - 2006-01-12
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2006-10-11
    IIF 19 - Director → ME
    icon of calendar 2005-05-24 ~ 2006-10-11
    IIF 6 - Secretary → ME
  • 11
    FAIRFIELD ACER LIMITED - 2015-11-05
    ACORN ACER LIMITED - 2006-01-11
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2006-10-11
    IIF 25 - Director → ME
    icon of calendar 2003-01-28 ~ 2006-10-11
    IIF 9 - Secretary → ME
  • 12
    ACORN CEDRUS LIMITED - 2006-01-11
    FAIRFIELD CEDRUS LIMITED - 2015-11-05
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-10-11
    IIF 16 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-10-11
    IIF 7 - Secretary → ME
  • 13
    icon of address 27 Shouldham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -69,815 GBP2024-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2012-05-23
    IIF 1 - Secretary → ME
  • 14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-10-21
    IIF 33 - Director → ME
  • 15
    icon of address 16 Old Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2008-01-18
    IIF 22 - Director → ME
  • 16
    icon of address 16 Old Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2008-01-18
    IIF 26 - Director → ME
  • 17
    icon of address The St Botolph Building 138, Houndsditch, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-15 ~ 2007-11-09
    IIF 18 - Director → ME
  • 18
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,079 GBP2021-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-07-12
    IIF 42 - Director → ME
    icon of calendar 2012-04-01 ~ 2013-07-12
    IIF 2 - Secretary → ME
  • 19
    icon of address Halliwell Jones Stadium, Winwick Road, Warrington
    Active Corporate (7 parents)
    Equity (Company account)
    35,626 GBP2019-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2015-07-14
    IIF 15 - Director → ME
  • 20
    icon of address 27 Shouldham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-01
    IIF 43 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-11-01
    IIF 3 - Secretary → ME
  • 21
    icon of address 27 Shouldham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    525 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2010-11-01
    IIF 20 - Director → ME
    icon of calendar 2007-12-13 ~ 2010-11-01
    IIF 13 - Secretary → ME
  • 22
    icon of address 27 Shouldham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2010-11-01
    IIF 24 - Director → ME
    icon of calendar 2008-01-18 ~ 2010-11-01
    IIF 5 - Secretary → ME
  • 23
    LUXARDO LIMITED - 2008-05-23
    icon of address 27 Shouldham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-11-01
    IIF 10 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.