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

Driver, Stephen John

    Related profiles found in government register
  • Driver, Stephen John
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Grand Avenue, Camberley, GU15 3QJ, England

      IIF 1
    • icon of address Flat 2, 1 Grand Avenue, Camberley, GU15 3QJ, United Kingdom

      IIF 2
    • icon of address 16100323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Combe Cottage, Stortford Road, Leaden Roding, Dunmow, CM6 1RB, England

      IIF 4
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 5
    • icon of address Unit 11, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 6
    • icon of address 109b, Pemberton Road, Winstanley, Wigan, WN3 6DB, England

      IIF 7
  • Driver, Stephen John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Butler Road, Bagshot, Surrey, GU19 5QF, England

      IIF 8
    • icon of address 16, Butler Road, Bagshot, Surrey, GU19 5QF, United Kingdom

      IIF 9
    • icon of address 16, Butler Road, Bagshott, Surrey, GU19 5QF, United Kingdom

      IIF 10
  • Driver, Stephen John
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB, United Kingdom

      IIF 11
  • Driver, Stephen John
    British sales director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Driver, Stephen John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Odiham, Hampshire, RG29 1LA, United Kingdom

      IIF 16
  • Driver, Stephen John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a High Street, Odiham, Hampshire, RG29 1LA, England

      IIF 17 IIF 18
  • Driver, Stephen John
    British works manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a High Street, Odiham, Hampshire, RG29 1LA, England

      IIF 19
  • Mr Stephen John Driver
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Butler Road, Bagshot, GU19 5QF, England

      IIF 20
    • icon of address 16 Butler Road, Bagshot, Surrey, GU19 5QF, England

      IIF 21
    • icon of address Flat 2, 1 Grand Avenue, Camberley, GU15 3QJ, England

      IIF 22
    • icon of address Flat 2, 1 Grand Avenue, Camberley, Surrey, GU15 3QJ, England

      IIF 23
    • icon of address 16100323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Combe Cottage, Stortford Road, Leaden Roding, Dunmow, CM6 1RB, England

      IIF 25
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 26
    • icon of address Unit 11, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 27
    • icon of address 109b, Pemberton Road, Winstanley, Wigan, WN3 6DB, England

      IIF 28
  • Mr Stephen John Driver
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a, High Street, Odiham, Hampshire, RG29 1LA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Combe Cottage Stortford Road, Leaden Roding, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HELENA PROPERTIES & INVESTMENTS LTD - 2025-07-08
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 109b Pemberton Road, Winstanley, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,195 GBP2025-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 16100323 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    MDC PET PRODUCTS LIMITED - 2018-04-23
    icon of address 1 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,237 GBP2025-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    PET TRADE INNOVATIONS LIMITED - 2018-04-19
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,061 GBP2018-02-28
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    R&R PET PRODUCTS LTD - 2021-09-22
    R&R INTERNATIONAL LIMITED - 2016-04-05
    R&R EXPORTS LTD - 2017-11-14
    R&R PETS LTD - 2017-11-20
    BIG YELLOW TAXI LTD - 2016-11-16
    icon of address 91 Buccleuch Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,975 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,416 GBP2025-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BILLY + MARGOT LIMITED - 2018-11-28
    RPFC GROUP LIMITED - 2019-10-25
    icon of address Unit 11 Sheffield Park Business Estate, East Grinstead Road, North Chailey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,372,767 GBP2020-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-03-11
    IIF 15 - Director → ME
  • 2
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2014-04-09
    IIF 14 - Director → ME
  • 3
    CTL08 LIMITED - 2008-07-03
    L&R PROPERTIES LTD - 2008-01-28
    icon of address The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ 2016-08-25
    IIF 13 - Director → ME
  • 4
    HANDIPET PRODUCTS LTD - 2022-11-22
    HANDIPET LTD - 2016-10-18
    icon of address Pegs Farm Hollow Lane, Staplow, Ledbury, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,069 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-04-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 11 Titan Court, Laporte Way, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,269 GBP2023-07-31
    Officer
    icon of calendar 1993-04-26 ~ 2024-02-07
    IIF 19 - Director → ME
  • 6
    icon of address 34a Watling Street, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2023-11-30
    IIF 17 - Director → ME
  • 7
    icon of address 34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2023-11-30
    IIF 18 - Director → ME
  • 8
    HALTEXPO LIMITED - 1988-07-06
    icon of address Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2016-05-26
    IIF 12 - Director → ME
  • 9
    L&R RESPIRATION SYSTEMS LIMITED - 2020-03-20
    icon of address 34a Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,290 GBP2020-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2019-06-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.