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

Driver, Stephen Christopher

    Related profiles found in government register
  • Driver, Stephen Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Offices, Cantilupe Road, Ross-on-wye, HR9 7AN, England

      IIF 1
    • 23, St. Annes Gardens, Southampton, SO19 9FJ, England

      IIF 2
    • 55-57, Midanbury Lane, Bitterne Park, Southampton, Hampshire, SO18 4DJ

      IIF 3
    • 22 Aston Road, Aston Road, Waterlooville, PO7 7XJ, England

      IIF 4
    • 22, Aston Road, Waterlooville, Hampshire, PO7 7XJ, United Kingdom

      IIF 5
  • Driver, Stephen Christopher
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 151, Berengrave Lane, Rainham, Gillingham, Kent, ME8 7UJ, England

      IIF 6
    • Woodland View 151 Berengrave Lane, Rainham, Kent, ME8 7UJ

      IIF 7
  • Driver, Stephen Christopher
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Driver, Stephen Christopher
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 15
  • Driver, Stephen Christopher
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland View, 151 Berengrave Lane, Rainham, Gillingham, Kent, ME8 7UJ, England

      IIF 16 IIF 17
    • Woodland View, 151 Berengrave Lane, Rainham, Kent, ME8 7UJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Driver, Stephen Christopher
    British director

    Registered addresses and corresponding companies
    • Woodland View 151 Berengrave Lane, Rainham, Kent, ME8 7UJ

      IIF 21
  • Driver, Stephen Christopher
    British managing director

    Registered addresses and corresponding companies
    • 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 22
  • Mr Stephen Christopher Driver
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, The Stream, Ditton, Aylesford, Kent, ME20 6AG

      IIF 23
    • 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 24 IIF 25
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 26
    • Suite 2 Offices, Cantilupe Road, Ross-on-wye, HR9 7AN, England

      IIF 27
    • 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, England

      IIF 28
  • Mr Stephen Christopher Driver
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 19
  • 1
    AZTEC CIRCUITS LIMITED
    - now 01631704
    FILLOY LIMITED - 1982-07-07
    51 The Stream, Ditton, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CHARLTON HOUSE SCHOOL LIMITED
    12792114
    55-57 Midanbury Lane, Bitterne Park, Southampton, Hampshire
    Active Corporate (21 parents)
    Officer
    2024-11-11 ~ now
    IIF 3 - Director → ME
  • 3
    CPL CIRCUITS LIMITED
    - now 03174939
    CPL MANAGEMENT SERVICES LIMITED - 2004-01-14
    51 The Stream, Ditton, Aylesford, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CYCLONE REALISATIONS HOLDINGS LIMITED
    - now 05519847 01567628
    LYNCOLEC HOLDINGS LIMITED
    - 2020-01-13 05519847
    SUMPF 200 LIMITED - 2005-07-29
    51 The Stream Ditton, Aylesford, Kent, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2020-02-07
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CYCLONE REALISATIONS LIMITED
    - now 01567628 05519847
    LYNCOLEC LIMITED
    - 2020-01-13 01567628
    BETHELSTAR LIMITED - 1981-12-31
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (16 parents)
    Officer
    2013-12-20 ~ 2020-02-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 6
    INTEGRITY BOTTLES LTD
    12743477
    Suite 2 Offices, Cantilupe Road, Ross-on-wye, England
    Active Corporate (4 parents)
    Officer
    2021-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JIVA MATERIALS LTD
    10952142
    22 Aston Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-07-04 ~ now
    IIF 5 - Director → ME
  • 8
    LYNC CIRCUITS LIMITED
    02987655
    22-24 Aston Road, Waterlooville, Hampshire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-12-20 ~ 2020-02-07
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 9
    LYNCOLEC PCB SOLUTIONS LIMITED
    09126121
    51 The Stream Ditton, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 10
    PROJECT TECHNOLOGIES LIMITED
    03420065
    Project House, Slade Green Road, Erith, Kent
    Active Corporate (5 parents)
    Officer
    1997-08-15 ~ 2000-12-12
    IIF 12 - Director → ME
  • 11
    SCL PCB SOLUTIONS LIMITED
    08800938
    51 The Stream Ditton, Aylesford, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-12-03 ~ 2020-02-07
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    SIRLUXE SOCKS LTD
    12386489
    2 Beverley Court, 26 Elmtree Road, Teddington, England
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    SPIRIT LYNC LIMITED
    09216081
    22-24 Aston Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2020-02-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    SPIRIT TECHNICAL SOLUTIONS LIMITED
    09216066
    22-24 Aston Road, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 15
    SPRUCE STORAGE LTD
    10614071
    23 St. Annes Gardens, Southampton, England
    Active Corporate (2 parents)
    Officer
    2022-10-01 ~ now
    IIF 2 - Director → ME
  • 16
    STICKLEBACK MANUFACTURING LIMITED
    - now 03757073
    PROTO DESIGN LIMITED
    - 2011-07-19 03757073
    51 The Stream, Ditton, Aylesford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-11-13 ~ 2020-02-07
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    STICKLEBACK PRODUCTS LIMITED
    - now 05490418
    STICKLEBACK LEISURE PRODUCTS LIMITED
    - 2012-09-14 05490418
    MEDISAUN LIMITED
    - 2011-07-19 05490418
    51 The Stream, Ditton, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2005-06-24 ~ dissolved
    IIF 13 - Director → ME
    2005-06-24 ~ dissolved
    IIF 21 - Secretary → ME
  • 18
    STICKLEBACK TRADING COMPANY LIMITED
    05446089
    51 The Stream, Ditton, Aylesford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2005-05-06 ~ 2020-02-07
    IIF 15 - Director → ME
    2005-05-06 ~ 2020-02-07
    IIF 22 - Secretary → ME
  • 19
    WALL CLUB LIMITED
    - now 04679779
    SPIRIT CIRCUITS LIMITED
    - 2019-08-12 04679779
    LAWNCLUB LIMITED
    - 2004-02-16 04679779
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2004-04-02 ~ 2020-02-07
    IIF 14 - Director → ME
    2003-03-18 ~ 2004-01-13
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.