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
Active 4
  • 1
    Anderson, Mark Jonathon
    Born in September 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 1991-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Aldridge, Mark Justin
    Born in July 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Jay, Andrew John
    Born in April 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-10-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSpringfield Lodge, Colchester Road, Springfield, Chelmsford, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Mr Mark Jonathon Anderson
    Born in September 1961
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Anderson, Patricia
    Company Director
    Individual
    Officer
    icon of calendar 1991-04-17 ~ 2003-05-20
    OF - Secretary → CIF 0
  • 3
    Short, Andrew Christopher
    Director born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-12
    OF - Director → CIF 0
    Short, Andrew Christopher
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2024-02-12
    OF - Secretary → CIF 0
    Mr Andrew Christopher Short
    Born in May 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    PE - Has significant influence or controlCIF 0
  • 4
    Holland, Joan Teresa
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2009-03-16
    OF - Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1991-04-25 ~ 1991-04-17
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1991-04-25 ~ 1991-04-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ANDERSON CONSTRUCTION LIMITED

Previous name
M. ANDERSON PLANT LIMITED - 1999-06-30
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • ANDERSON CONSTRUCTION LIMITED
    Info
    M. ANDERSON PLANT LIMITED - 1999-06-30
    Registered number 02605194
    icon of addressSpringfield Lodge Colchester Road, Springfield, Chelmsford, Essex CM2 5PW
    PRIVATE LIMITED COMPANY incorporated on 1991-04-25 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • ANDERSON CONSTRUCTION LIMITED
    S
    Registered number 02605194
    icon of addressSpringfield Lodge, Colchester Road, Chelmsford, Essex, United Kingdom, CM2 5PW
    Corporate in Companies House, England And Wales
    CIF 1
  • ANDERSON CONSTRUCTION LIMITED
    S
    Registered number 02605194
    icon of addressSpringfield Lodge, Colchester Road, Springfield, Chelmsford, England, CM2 5PW
    Limited in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    3R RECLAMATION REMEDIATION RECYCLING LIMITED - 2007-06-21
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    HARRISON WHITE AVIATION LIMITED - 2003-08-18
    ATTA CEPHALOTES LIMITED - 2006-11-27
    ATTA CEPHOLOTES LIMITED - 2004-02-17
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    ANDERSON REGENERATE LIMITED - 2023-12-04
    icon of addressSpringfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-04-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    RIPLEY HOMES LIMITED - 2024-11-14
    WAYFAST LIMITED - 2003-08-18
    CONSTABLE HOMES LIMITED - 2006-06-26
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressSpringfield Lodge, Colchester Road, Chelmsford
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    CONSTABLE HOMES LIMITED - 2001-08-08
    SPRINGFIELD TECHNICAL SERVICES LIMITED - 2008-03-29
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ 2023-04-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of addressSpringfield Lodge, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-04-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    RIPLEY HOMES LIMITED - 2006-06-26
    icon of addressSpringfield Lodge, Colchester Road, Springfield Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    icon of addressSpringfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    TAWNEY CAR HIRE LIMITED - 2004-04-23
    icon of addressSpringfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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.