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 Anthony Nicholas Cornelius

    Related profiles found in government register
  • Mr Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 1
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 2
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 3
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 4 IIF 5
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 6 IIF 7
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 8
  • Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 9 IIF 10
  • Mr Andrew Anthony Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 11
  • Mr Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 13 IIF 14
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 15
  • Andrew Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 16
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 17
  • Cornelius, Andrew Anthony Nicholas
    British chief executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 18 IIF 19 IIF 20
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 21
  • Cornelius, Andrew Anthony Nicholas
    British chief executive officer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 22 IIF 23
  • Cornelius, Andrew Anthony Nicholas
    British chief financial officer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 25 IIF 26
    • Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

      IIF 27
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 28
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 29 IIF 30
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 31
  • Cornelius, Andrew Anthony Nicholas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cornelius, Andrew Anthony Nicholas
    British group chief executive officer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 43
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 44
  • Andrew Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Sutton Park Road, Sutton, SM1 2AE, United Kingdom

      IIF 45
  • Cornelius, Andrew Anthony Nicholas
    British chartered accountant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG

      IIF 46
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 47
  • Cornelius, Andrew Anthony Nicholas
    British chief executive officer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Cornelius, Andrew Anthony Nicholas
    British chief financial officer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 51
  • Cornelius, Andrew Anthony Nicholas
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 52
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 53
    • Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 54
  • Cornelius, Andrew Anthony Nicholas

    Registered addresses and corresponding companies
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 60 IIF 61
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 62
  • Cornelius, Andrew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 6
  • 1
    STONEBOND LIMITED - 2020-12-08
    Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    539,170 GBP2021-11-30
    Officer
    2019-06-12 ~ now
    IIF 26 - director → ME
    2019-06-12 ~ now
    IIF 58 - secretary → ME
  • 2
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    MACAR HOMES (NORTHERN HOMES COUNTIES) LIMITED - 2024-10-09
    MACAR STRATEGIC LAND LIMITED - 2024-09-13
    City House, Sutton Park Road, Sutton, England
    Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 42 - director → ME
  • 4
    MACAR DEVELOPMENTS LTD - 2024-09-13
    City House, Sutton Park Road, Sutton, England
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    5,035,053 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 40 - director → ME
  • 5
    City House, Sutton Park Road, Sutton, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    12,319,957 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 41 - director → ME
  • 6
    132 New London Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 19 - director → ME
Ceased 29
  • 1
    11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-10-02 ~ 2021-08-27
    IIF 27 - director → ME
  • 2
    Bergholt Beech Drive, Kingswood, Tadworth, Surrey, England
    Corporate (1 parent)
    Officer
    2013-09-27 ~ 2021-09-17
    IIF 47 - director → ME
    2013-09-27 ~ 2021-09-17
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
  • 3
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-10-02 ~ 2022-03-28
    IIF 31 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 8 - Has significant influence or control OE
  • 4
    16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-10-02 ~ 2022-01-25
    IIF 29 - director → ME
    2023-11-24 ~ 2024-05-24
    IIF 44 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 6 - Has significant influence or control OE
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-22 ~ 2023-10-24
    IIF 39 - director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 4 - Right to appoint or remove directors OE
  • 6
    1 Lawrence Close, Smallford, St. Albans, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-21 ~ 2024-08-30
    IIF 52 - director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 13 - Right to appoint or remove directors OE
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-10-02 ~ 2023-04-14
    IIF 30 - director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 7 - Has significant influence or control OE
  • 8
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-02 ~ 2023-05-31
    IIF 28 - director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 5 - Has significant influence or control OE
  • 9
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-09 ~ 2024-08-30
    IIF 37 - director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 10 - Right to appoint or remove directors OE
  • 10
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-30 ~ 2024-08-30
    IIF 54 - director → ME
  • 11
    132 New London Road, Chelmsford, England
    Corporate (3 parents)
    Officer
    2023-10-03 ~ 2024-08-30
    IIF 18 - director → ME
    Person with significant control
    2023-10-03 ~ 2024-08-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Officer
    2020-02-26 ~ 2024-08-30
    IIF 48 - director → ME
    2020-02-26 ~ 2022-01-28
    IIF 55 - secretary → ME
    Person with significant control
    2023-03-07 ~ 2024-08-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-10 ~ 2024-08-30
    IIF 21 - director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    2019-06-12 ~ 2024-08-30
    IIF 22 - director → ME
    2019-06-12 ~ 2022-01-28
    IIF 59 - secretary → ME
  • 15
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2021-08-03 ~ 2024-08-30
    IIF 38 - director → ME
    2021-08-03 ~ 2022-01-28
    IIF 60 - secretary → ME
  • 16
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2022-08-02 ~ 2024-08-30
    IIF 53 - director → ME
  • 17
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-05 ~ 2024-08-30
    IIF 35 - director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 9 - Right to appoint or remove directors OE
  • 18
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 50 - director → ME
    2020-02-27 ~ 2022-01-28
    IIF 57 - secretary → ME
  • 19
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2021-02-27 ~ 2024-08-30
    IIF 36 - director → ME
    2021-02-27 ~ 2022-01-28
    IIF 61 - secretary → ME
  • 20
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 49 - director → ME
    2020-02-27 ~ 2022-01-28
    IIF 56 - secretary → ME
  • 21
    132 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ 2024-08-30
    IIF 20 - director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    132 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 33 - director → ME
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 32 - director → ME
  • 24
    132 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ 2024-08-30
    IIF 43 - director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 1 - Right to appoint or remove directors OE
  • 25
    Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-07-16 ~ 2020-02-28
    IIF 46 - director → ME
  • 26
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-08-30
    IIF 51 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 14 - Right to appoint or remove directors OE
  • 27
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-10-02 ~ 2021-06-09
    IIF 25 - director → ME
    2024-01-01 ~ 2024-08-30
    IIF 23 - director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 3 - Has significant influence or control OE
  • 28
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-03 ~ 2024-08-30
    IIF 34 - director → ME
  • 29
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-02 ~ 2024-08-30
    IIF 24 - director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 2 - Has significant influence or control OE
© 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.