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

Skipsey, Andrew John

    Related profiles found in government register
  • Skipsey, Andrew John
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anketils Place, St James, Shaftesbury, SP7 0JA

      IIF 1
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 2 IIF 3
  • Skipsey, Andrew John
    British business owner born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anketils Place, St James, Shaftesbury, Dorset, SP7 0JA, United Kingdom

      IIF 4
  • Skipsey, Andrew John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anketils Place, Shaftesbury, Dorset, SP7 0JA

      IIF 5
  • Skipsey, Andrew John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 6
    • The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 7 IIF 8
    • Anketils Place, Shaftesbury, Dorset, SP7 0JA, United Kingdom

      IIF 9
  • Skipsey, Andrew John
    British non executive director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Skipsey, Andrew John
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ

      IIF 11
  • Skipsey, Andrew John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Belfry, Solent Business Park, Fareham, Hants, PO15 7FJ

      IIF 12
  • Skipsey, Andrew John
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 13
  • Mr Andrew John Skipsey
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Ranston, Blandford Forum, Dorset, DT11 8PU, England

      IIF 14
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 15
    • Anketils Place, St. James, Shaftesbury, SP7 0JA, England

      IIF 16
  • Mr Andrew John Skipsey
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ

      IIF 17
    • 3 The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 18
    • The Belfry, Solent Business Park, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    GIGANET LIMITED - 2021-03-31
    The Belfry, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-09-28
    Officer
    2023-02-23 ~ now
    IIF 4 - director → ME
  • 3
    Anketils Place, Shaftesbury, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2022-09-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved corporate (45 parents)
    Officer
    2002-11-22 ~ dissolved
    IIF 1 - llp-member → ME
  • 5
    GIGANET FIBRE LTD - 2021-03-31
    3 The Belfry, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    GIGANET LIMITED - 2023-09-05
    M 12 SOLUTIONS LIMITED - 2021-07-07
    RIDGE SYSTEMS LIMITED - 1997-07-29
    Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    126,833 GBP2020-12-31
    Officer
    1997-07-23 ~ 2021-04-15
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    Anketils Place, Shaftesbury, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2008-03-14 ~ 2021-04-15
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 3
    VALE12 LTD - 2021-03-31
    6th Floor 33 Holborn, London, England, England
    Corporate (3 parents)
    Officer
    2021-03-26 ~ 2021-04-15
    IIF 7 - director → ME
  • 4
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-05
    IIF 2 - llp-member → ME
  • 5
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2024-04-03
    IIF 3 - llp-member → ME
  • 6
    GIGANET LIMITED - 2021-07-07
    ANKETILS LIMITED - 2021-03-31
    6th Floor 33 Holborn, London, England
    Corporate (3 parents)
    Officer
    2021-03-24 ~ 2021-04-15
    IIF 8 - director → ME
  • 7
    WESSEX INTERNET LIMITED - 2017-12-07
    ANDREW SKIPSEY LTD - 2012-09-11
    The Estate Office, Ranston, Blandford Forum, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-03-14 ~ 2017-12-04
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ 2024-12-18
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.