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

Mr Andrew Neville Lyndon-skeggs

    Related profiles found in government register
  • Mr Andrew Neville Lyndon-skeggs
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, 17 Howards Lane, Holybourne, Alton, GU32 4HH, United Kingdom

      IIF 1
    • icon of address Westbrook House, 17 Howards Lane, Holybourne, Alton, Hants, GU32 4HH, United Kingdom

      IIF 2
    • icon of address Westbrook House, Holybourne, Alton, Hampshire, GU34 4HH, United Kingdom

      IIF 3
    • icon of address 24, Landport Terrace, Portsmouth, PO1 2RG, United Kingdom

      IIF 4
  • Andrew Neville Lyndon-skeggs
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyndon Skeggs, Andrew Neville
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyndon Skeggs, Andrew Neville
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH

      IIF 18 IIF 19 IIF 20
  • Lyndon Skeggs, Andrew Neville
    British managing director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH

      IIF 21
  • Lyndon Skeggs, Andrew Neville
    British property developer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH

      IIF 22 IIF 23
  • Lyndon-skeggs, Andrew Neville
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, 17 Howards Lane, Holybourne, Alton, GU32 4HH, United Kingdom

      IIF 24
  • Lyndon-skeggs, Andrew Neville
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 19 Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH, United Kingdom

      IIF 25
    • icon of address Westbrook House, 17 Howards Lane, Holybourne, Alton, Hants, GU32 4HH, United Kingdom

      IIF 26
    • icon of address Westbrook House, 17 Howards Lane, Holybourne, Alton, Hants, GU34 4HH, England

      IIF 27 IIF 28 IIF 29
  • Lyndon Skeggs, Andrew Neville
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, , GU34 4HH,

      IIF 30
  • Lyndon-skeggs, Andrew Neville
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 31
  • Lyndon Skeggs, Andrew Neville
    British

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH

      IIF 32 IIF 33 IIF 34
  • Lyndon Skeggs, Andrew Neville
    British director

    Registered addresses and corresponding companies
    • icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire, GU34 4HH

      IIF 35
  • Lyndon-skeggs, Andrew Neville
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 36 IIF 37
  • Lyndon-skeggs, Andrew

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,797 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TEMPLECO 603 LIMITED - 2003-09-16
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    589,709 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    275,442 GBP2024-12-31
    Officer
    icon of calendar 2001-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    ENFRANCHISEMENT LEASEHOLD SOLUTIONS LTD - 2003-04-30
    ENFRANCHISEMENT SOLUTIONS LTD - 2003-04-11
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address The Coach House 19 Howards Lane, Holybourne, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Westbrook House 17 Howards Lane, Holybourne, Alton, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    95,433 GBP2024-12-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,427,367 GBP2024-04-30
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 30 - LLP Designated Member → ME
  • 10
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    852,719 GBP2024-04-30
    Officer
    icon of calendar 2004-05-14 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ARKLEY LIMITED - 1999-12-24
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 36 - LLP Designated Member → ME
  • 15
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 37 - LLP Designated Member → ME
  • 16
    STEVTON (NO.420) LIMITED - 2008-09-11
    icon of address Westbrook House Howards Lane, Holybourne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 17
    ONE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    WESTBROOK BRIDPORT LIMITED - 1994-06-03
    WESTBROOK PROPERTY DEVELOPMENTS LIMITED - 1983-01-18
    WESTBROOK BAGSHOT LIMITED - 1990-10-16
    WESTBROOK WINCHESTER LIMITED - 1988-02-24
    ONE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1981-11-16
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-30
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 18
    STEVTON (NO. 60) LIMITED - 1994-03-23
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 19
    DOUBLESTATE LIMITED - 1992-11-18
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    819,052 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    TEMPOFLASH LIMITED - 1983-03-10
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,915 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-09-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,123 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2024-09-13
    IIF 27 - Director → ME
  • 3
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,534 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2024-09-13
    IIF 29 - Director → ME
  • 4
    ONE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    WESTBROOK BRIDPORT LIMITED - 1994-06-03
    WESTBROOK PROPERTY DEVELOPMENTS LIMITED - 1983-01-18
    WESTBROOK BAGSHOT LIMITED - 1990-10-16
    WESTBROOK WINCHESTER LIMITED - 1988-02-24
    ONE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1981-11-16
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-30
    Officer
    icon of calendar ~ 1997-02-10
    IIF 33 - Secretary → ME
  • 5
    STEVTON (NO. 60) LIMITED - 1994-03-23
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1997-03-14
    IIF 35 - Secretary → ME
  • 6
    DOUBLESTATE LIMITED - 1992-11-18
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    819,052 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-02-01
    IIF 34 - Secretary → ME
  • 7
    TEMPOFLASH LIMITED - 1983-03-10
    icon of address Westbrook House, Holybourne, Alton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,915 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-02-10
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.