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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mr Lee Michael Lloyd
    Born in December 1966
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Stephen Christopher Driver
    Born in October 1961
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    icon of address51 The Stream, Ditton, Aylesford, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    29 GBP2018-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Lloyd, Lee Michael
    Director born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2019-06-05
    OF - Director → CIF 0
  • 2
    Lewis, Carmel
    Accountant
    Individual
    Officer
    icon of calendar 2005-07-27 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 3
    Rogers, Kirsty
    Admin Manager born in January 1980
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 4
    Driver, Stephen Christopher
    Director born in October 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2020-02-07
    OF - Director → CIF 0
  • 5
    Rogers, Nigel Patrick
    Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2013-12-20
    OF - Director → CIF 0
  • 6
    Newman, David
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2005-07-27 ~ 2008-10-31
    OF - Director → CIF 0
  • 7
    Rogers, Stefan Johnston
    Director Ops born in July 1976
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 8
    icon of addressRussell House Oxford Road, Bournemouth
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-07-27 ~ 2005-07-27
    PE - Director → CIF 0
  • 9
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (7 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2005-07-27 ~ 2005-07-27
    PE - Secretary → CIF 0
parent relation
Company in focus

CYCLONE REALISATIONS HOLDINGS LIMITED

Previous names
SUMPF 200 LIMITED - 2005-07-29
LYNCOLEC HOLDINGS LIMITED - 2020-01-13
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
519,863 GBP2018-05-29
519,863 GBP2017-05-31
Cash at bank and in hand
53 GBP2018-05-29
53 GBP2017-05-31
Creditors
Current
6,877 GBP2018-05-29
6,877 GBP2017-05-31
Net Current Assets/Liabilities
-6,824 GBP2018-05-29
-6,824 GBP2017-05-31
Total Assets Less Current Liabilities
513,039 GBP2018-05-29
513,039 GBP2017-05-31
Creditors
Non-current
458,223 GBP2018-05-29
458,223 GBP2017-05-31
Net Assets/Liabilities
54,816 GBP2018-05-29
54,816 GBP2017-05-31
Equity
Called up share capital
50,000 GBP2018-05-29
50,000 GBP2017-05-31
Retained earnings (accumulated losses)
4,816 GBP2018-05-29
4,816 GBP2017-05-31
Equity
54,816 GBP2018-05-29
54,816 GBP2017-05-31
Trade Creditors/Trade Payables
Current
1 GBP2018-05-29
1 GBP2017-05-31
Other Creditors
Current
6,876 GBP2018-05-29
6,876 GBP2017-05-31
Amounts owed to group undertakings
Non-current
458,223 GBP2018-05-29
458,223 GBP2017-05-31

Related profiles found in government register
  • CYCLONE REALISATIONS HOLDINGS LIMITED
    Info
    SUMPF 200 LIMITED - 2005-07-29
    LYNCOLEC HOLDINGS LIMITED - 2005-07-29
    Registered number 05519847
    icon of address51 The Stream Ditton, Aylesford, Kent ME20 6AG
    PRIVATE LIMITED COMPANY incorporated on 2005-07-27 and dissolved on 2021-04-06 (15 years 8 months). The company status is Dissolved.
    CIF 0
  • LYNCOLEC HOLDINGS LIMITED
    S
    Registered number 05519847
    icon of address51, The Stream, Ditton, Aylesford, England, ME20 6AG
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BETHELSTAR LIMITED - 1981-12-31
    LYNCOLEC LIMITED - 2020-01-13
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901,177 GBP2018-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.