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

Jay, Andrew John

    Related profiles found in government register
  • Jay, Andrew John
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 20 Warrington Road, Ipswich, Suffolk, IP1 3QU

      IIF 1 IIF 2
  • Jay, Andrew John
    British manager born in April 1966

    Registered addresses and corresponding companies
  • Jay, Andrew John
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, CM2 5PW

      IIF 14
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW, United Kingdom

      IIF 15
    • icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex, CM2 5PW

      IIF 16 IIF 17 IIF 18
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW, England

      IIF 24 IIF 25
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW, United Kingdom

      IIF 26 IIF 27
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 31
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA, England

      IIF 32 IIF 33
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA, United Kingdom

      IIF 34
  • Jay, Andrew John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Chapel Street, Woodbridge, Suffolk, IP12 4NF

      IIF 35
  • Jay, Andrew John
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 36
  • Jay, Andrew John
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW, England

      IIF 37
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW

      IIF 38 IIF 39 IIF 40
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW, United Kingdom

      IIF 42 IIF 43
    • icon of address Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex, CM2 5PW

      IIF 44
    • icon of address 42a, Chapel Street, Woodbridge, Suffolk, IP12 4NF

      IIF 45 IIF 46 IIF 47
    • icon of address 42a Chapel Street, Woodbridge, Suffolk, IP12 4NF, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Jay, Andrew
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Ranelagh Road, Ipswich, IP2 0AQ

      IIF 51
    • icon of address Granary House, The Street, Tuddenham, Ipswich, IP6 9BT, England

      IIF 52
  • Jay, Andrew John
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW, United Kingdom

      IIF 53
  • Mr Andrew Jay
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granary House, The Street, Tuddenham, Ipswich, IP6 9BT, England

      IIF 54
  • Mr Andrew John Jay
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 55
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA, England

      IIF 56 IIF 57
    • icon of address 42, Wright Lane, Kesgrave, Ipswich, IP5 2FA, United Kingdom

      IIF 58
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 59
    • icon of address The Masters House, 42-a Chapel Street, Woodbridge, Suffolk, IP12 4NF

      IIF 60
  • Mr Andrew Jay
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-a, Chapel Street, Woodbridge, IP12 4NF, England

      IIF 61
child relation
Offspring entities and appointments
Active 32
  • 1
    3R RECLAMATION REMEDIATION RECYCLING LIMITED - 2007-06-21
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 42 Wright Lane, Kesgrave, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42 Wright Lane, Kesgrave, Ipswich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -331,733 GBP2025-05-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Wright Lane, Kesgrave, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address The Masters House, 42-a Chapel Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    M. ANDERSON PLANT LIMITED - 1999-06-30
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 18 - Director → ME
  • 7
    HARRISON WHITE AVIATION LIMITED - 2003-08-18
    ATTA CEPHALOTES LIMITED - 2006-11-27
    ATTA CEPHOLOTES LIMITED - 2004-02-17
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 24 - Director → ME
  • 9
    ANDERSON REGENERATE LIMITED - 2023-12-04
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 22 - Director → ME
  • 10
    RIPLEY HOMES LIMITED - 2024-11-14
    WAYFAST LIMITED - 2003-08-18
    CONSTABLE HOMES LIMITED - 2006-06-26
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Springfield Lodge, Colchester Road, Chelmsford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 14 - Director → ME
  • 12
    CONSTABLE HOMES LIMITED - 2001-08-08
    SPRINGFIELD TECHNICAL SERVICES LIMITED - 2008-03-29
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Springfield Lodge Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Springfield Lodge Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 28 - Director → ME
  • 16
    RIPLEY HOMES LIMITED - 2006-06-26
    icon of address Springfield Lodge, Colchester Road, Springfield Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Granary House The Street, Tuddenham, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,767 GBP2025-01-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ESSEX WASTE LIMITED - 2005-03-18
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Springfield Lodge Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,720,780 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 25 - Director → ME
  • 25
    ARCD 152011 LTD - 2011-11-22
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,190,068 GBP2019-08-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 21 - Director → ME
  • 28
    DOMCREST LIMITED - 1983-10-03
    icon of address 200 Ranelagh Road, Ipswich
    Active Corporate (4 parents)
    Equity (Company account)
    569,141 GBP2025-01-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 51 - Director → ME
  • 29
    TAWNEY CAR HIRE LIMITED - 2004-04-23
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address Northumberland Heath Primary School Wheelock Close, Byron Drive, Erith, Kent, England
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
Ceased 22

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.