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 24
  • 1
    Lynch, Thomas
    Chairman born in October 1941
    Individual (2 offsprings)
    Officer
    ~ 1998-11-30
    OF - Director → CIF 0
  • 2
    Harrison, Neil Stewart
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    1996-03-25 ~ 2000-02-16
    OF - Director → CIF 0
  • 3
    Roche, Christopher
    Director born in December 1936
    Individual (2 offsprings)
    Officer
    ~ 1997-09-30
    OF - Director → CIF 0
  • 4
    Lynch, Heather Theresa
    Director born in September 1952
    Individual (1 offspring)
    Officer
    ~ 1999-07-07
    OF - Director → CIF 0
  • 5
    Read, Benjamin Stevenson
    Born in December 1974
    Individual (27 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Ross, Stuart Alan
    Director born in March 1959
    Individual (5 offsprings)
    Officer
    1997-08-15 ~ 2019-01-08
    OF - Director → CIF 0
  • 7
    Herke, Michael Edward
    Director born in July 1964
    Individual (5 offsprings)
    Officer
    2018-12-31 ~ 2025-05-12
    OF - Director → CIF 0
  • 8
    Lynch, John Anthony
    Director born in April 1963
    Individual (1 offspring)
    Officer
    2012-09-24 ~ 2019-01-10
    OF - Director → CIF 0
  • 9
    Lynch, Patrick Anthony
    Chief Executive Director born in July 1945
    Individual (1 offspring)
    Officer
    ~ 2001-03-31
    OF - Director → CIF 0
  • 10
    Cottrell, Thomas Earnest
    Engineer born in April 1939
    Individual (2 offsprings)
    Officer
    1998-03-03 ~ 1999-03-31
    OF - Director → CIF 0
  • 11
    Lynch, Maureen Ann
    Director born in November 1941
    Individual (1 offspring)
    Officer
    ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Moore, Stephen John
    Safety Director born in March 1950
    Individual (1 offspring)
    Officer
    2000-01-05 ~ 2014-04-01
    OF - Director → CIF 0
  • 13
    Buttress, John
    Director born in July 1946
    Individual (1 offspring)
    Officer
    ~ 2002-03-31
    OF - Director → CIF 0
  • 14
    Addis, Keith John
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    2002-10-01 ~ 2019-01-10
    OF - Director → CIF 0
    Addis, Keith John
    Director
    Individual (3 offsprings)
    Officer
    2005-05-29 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 15
    Hopkins, Brian William
    Managing Director born in July 1947
    Individual (1 offspring)
    Officer
    ~ 2002-03-31
    OF - Director → CIF 0
  • 16
    Kaye, Leslie John, Councillor
    Financial Director born in June 1954
    Individual (4 offsprings)
    Officer
    ~ 2005-05-29
    OF - Director → CIF 0
    Kaye, Leslie John, Councillor
    Financial Director
    Individual (4 offsprings)
    Officer
    ~ 2005-05-29
    OF - Secretary → CIF 0
  • 17
    Lynch, Robert Vincent
    Director born in April 1967
    Individual (6 offsprings)
    Officer
    2000-01-04 ~ 2019-01-08
    OF - Director → CIF 0
  • 18
    Niederer, Marcus Paul Leonardus Marie
    Born in December 1963
    Individual (3 offsprings)
    Officer
    2018-12-31 ~ now
    OF - Director → CIF 0
  • 19
    Akhtar, Andreas
    Director born in June 1974
    Individual (10 offsprings)
    Officer
    2018-12-31 ~ 2020-06-10
    OF - Director → CIF 0
    Akhtar, Andreas
    Individual (10 offsprings)
    Officer
    2018-12-31 ~ 2020-06-10
    OF - Secretary → CIF 0
  • 20
    Wilson, Ian Robert
    Designer born in August 1960
    Individual (2 offsprings)
    Officer
    1998-03-03 ~ 2008-03-14
    OF - Director → CIF 0
  • 21
    Charlton, Wilkinson Stobart
    Director born in December 1934
    Individual (1 offspring)
    Officer
    ~ 1997-10-31
    OF - Director → CIF 0
  • 22
    Lynch, David Patrick
    Investment Analyst born in April 1971
    Individual (2 offsprings)
    Officer
    2013-04-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 23
    Donald Gogel
    Born in February 1949
    Individual (54 offsprings)
    Person with significant control
    2018-12-31 ~ 2019-07-01
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 24
    BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.
    - now 08729615
    HARSCO INFRASTRUCTURE UK, LTD. - 2014-07-01
    Daniel House, 31 Valepits Road, Garretts Green, Birmingham, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2019-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LYNDON SCAFFOLDING LIMITED

Period: 2019-03-06 ~ now
Company number: 00934513
Registered names
LYNDON SCAFFOLDING LIMITED - now
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets - Investments
1 GBP2021-12-31
1,459,399 GBP2020-12-31
Debtors
0 GBP2021-12-31
21,530,722 GBP2020-12-31
Cash at bank and in hand
0 GBP2021-12-31
232,263 GBP2020-12-31
Current Assets
0 GBP2021-12-31
21,762,985 GBP2020-12-31
Net Current Assets/Liabilities
0 GBP2021-12-31
20,444,358 GBP2020-12-31
Total Assets Less Current Liabilities
1 GBP2021-12-31
21,903,757 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
72,000 GBP2020-12-31
72,000 GBP2019-12-31
Capital redemption reserve
0 GBP2021-12-31
30,000 GBP2020-12-31
Retained earnings (accumulated losses)
0 GBP2021-12-31
21,801,757 GBP2020-12-31
23,599,191 GBP2019-12-31
Equity
1 GBP2021-12-31
21,903,757 GBP2020-12-31
23,701,191 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,344,242 GBP2021-01-01 ~ 2021-12-31
-1,797,434 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
1,344,242 GBP2021-01-01 ~ 2021-12-31
-1,797,434 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-23,176,000 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
32021-01-01 ~ 2021-12-31
32020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2021-12-31
11,284 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Other
-11,284 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2021-12-31
11,284 GBP2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-11,284 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
0 GBP2021-12-31
0 GBP2020-12-31
Investments in group undertakings and participating interests
1 GBP2021-12-31
1,459,399 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2021-12-31
398,640 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2021-12-31
322,413 GBP2020-12-31
Amounts Owed By Related Parties
0 GBP2021-12-31
Current
20,728,733 GBP2020-12-31
Other Debtors
Amounts falling due within one year
0 GBP2021-12-31
80,936 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
0 GBP2021-12-31
21,530,722 GBP2020-12-31
Trade Creditors/Trade Payables
Current
0 GBP2021-12-31
85,155 GBP2020-12-31
Amounts owed to group undertakings
Current
0 GBP2021-12-31
561,307 GBP2020-12-31
Other Taxation & Social Security Payable
Current
0 GBP2021-12-31
555,095 GBP2020-12-31
Other Creditors
Current
0 GBP2021-12-31
117,070 GBP2020-12-31
Creditors
Current
0 GBP2021-12-31
1,318,627 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
72,000 GBP2020-12-31

Related profiles found in government register
  • LYNDON SCAFFOLDING LIMITED
    Info
    LYNDON SCAFFOLDING PLC - 2019-03-06
    LYNDON SCAFFOLDING HIRE LIMITED - 2019-03-06
    LYNDON SCAFFOLDING CO. LIMITED - 2019-03-06
    Registered number 00934513
    Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TD
    PRIVATE LIMITED COMPANY incorporated on 1968-06-26 (57 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-28
    CIF 0
  • LYNDON SCAFFOLDING LIMITED
    S
    Registered number 00934513
    1st Floor Russell House, 297 Kingston Road, Leatherhead, England, KT22 7LU
    Private Limited Company in Companies House Registry, England
    CIF 1
  • LYNDON SCAFFOLDING PLC
    S
    Registered number 00934513
    Lyndon Scaffolding Plc, Garretts Green Trading Estate, Valepits Road, Birmingham, England, B33 0TD
    Public Limited Company in Companies House, England
    CIF 2
  • LYNDON SCAFFOLDING PLC
    S
    Registered number 00934513
    Valepits Road, Garretts Green, Birmingham, England, B33 0TD
    Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    HOIST ACCESS TOWERS LIMITED
    09613073
    C/o Lyndon Scaffolding Plc Garretts Green Trading Estate, Valepits Road, Garretts Green, Birmingham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RAINSFORD CONTRACTS LIMITED
    03340135
    Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-10-28 ~ 2017-05-09
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TAYLOR'S HOISTS LIMITED
    - now 10424269 07701987
    RCL EQUIPMENT LIMITED - 2016-12-29
    1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-05-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more 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.