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 Derek Clyde Cornelius

    Related profiles found in government register
  • Mr Derek Clyde Cornelius
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Church Road, Great Hallingbury, Bishop's Stortford, CM22 7TS, England

      IIF 1 IIF 2
    • 2 Livermore House, Livermore Lane, Dunmow, CM6 1ZN

      IIF 3
    • 2 Livermore House, Livermore Lane, Dunmow, CM6 1ZN, England

      IIF 4 IIF 5 IIF 6
    • 2, Livermore Lane, Dunmow, CM6 1ZN, England

      IIF 7
    • 2 Livermore House, Livermore Lane, Great Dunmow, CM6 1ZN

      IIF 8
  • Derek Cornelius
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Quest Place, Maldon, CM9 5AG, England

      IIF 9
  • Mr Derek Clyde Cornelius
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Quest Place, Maldon, CM9 5AG, United Kingdom

      IIF 10
  • Mr Derek Cornelius
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 11
    • St Johns Chambers, Love Street, Chester, CH1 1 QN, England

      IIF 12
    • St Johns Chambers, Love Street, Chester, CH1 1QN, England

      IIF 13 IIF 14
    • Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 15
  • Cornelius, Derek Clyde
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Quest Place, Maldon, Essex, CM9 5AG, England

      IIF 16
  • Cornelius, Derek Clyde
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Church Road, Great Hallingbury, Bishop's Stortford, CM22 7TS, England

      IIF 17
    • 2, Livermore House, Livermore Lane, Dunmow, Essex, CM6 1ZN, England

      IIF 18
  • Cornelius, Derek Clyde
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Livermore House, Livermore Lane, Dunmow, CM6 1ZN, England

      IIF 19 IIF 20 IIF 21
    • 2 Livermore House, Livermore Lane, Dunmow, Essex, CM6 1ZN, England

      IIF 22
    • 2 Livermore House, Livermore Lane, Great Dunmow, CM6 1ZN, United Kingdom

      IIF 23
    • 2 Livermore House, Livermore Lane, Great Dunmow, Essex, CM6 1ZN, England

      IIF 24
  • Cornelius, Derek
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Merchants House, Crook Street, Chester, CH1 2BE, United Kingdom

      IIF 25
    • 18, Quest Place, Maldon, CM9 5AG, England

      IIF 26
  • Cornelius, Derek Clyde
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Quest Place, Maldon, CM9 5AG, United Kingdom

      IIF 27
  • Cornelius, Derek Clyde
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poppyfields, Gransmore Green, Felsted, Dunmow, CM6 3LA, United Kingdom

      IIF 28
    • Poppyfield, Granmore Green, Felstead, Essex, CM6 3LA, England

      IIF 29
  • Cornelius, Derek
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Church Road, Great Hallingbury, Bishop's Stortford, CM22 7TS, England

      IIF 30
    • Uhy, St. John's Chambers, Love Street, Chester, CH1 1QN, England

      IIF 31
  • Cornelius, Derek
    British property trader born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Chambers, Love Street, Chester, CH1 1 QN, England

      IIF 32
    • St Johns Chambers, Love Street, Chester, CH1 1 QN, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    18 Quest Place 18 Quest Place, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4th Floor, Merchants House, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    18 Quest Place, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FHS INVESTMENTS LTD - 2021-05-14
    St Johns Chambers, Love Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2021-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hazelwood Cottage Church Road, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,801 GBP2017-02-28
    Officer
    2014-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CORNELIUS CLOTHING COMPANY LTD - 2016-03-03
    Hazelwood Cottage Church Road, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,193 GBP2017-03-31
    Officer
    2015-11-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hazelwood Cottage Church Road, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,771 GBP2016-03-31
    Officer
    2014-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NOA NOA CHISWICK LTD - 2015-07-20
    Hazelwood Cottage Church Road, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,531 GBP2017-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NOA NOA CHELSEA LTD - 2015-07-20
    2 Livermore House, Livermore Lane, Great Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    2 Livermore House, Livermore Lane, Dunmow
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NOA NOA YORK LTD - 2014-12-11
    2 Livermore House, Livermore Lane, Great Dunmow
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FASHIONABLE FERRET LIMITED - 2014-12-11
    105 Courtyard Studios Lakes Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,775 GBP2016-03-31
    Officer
    2014-10-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    18 Quest Place, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    18 Quest Place, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,623 GBP2024-01-31
    Officer
    2009-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Hacker Young, St. John's Chambers, Love Street, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-07 ~ 2018-11-26
    IIF 30 - Director → ME
  • 2
    10-12 Mulberry Green, Harlow, Essex
    Dissolved Corporate
    Officer
    2011-04-11 ~ 2013-10-18
    IIF 28 - Director → ME
  • 3
    10-12 Mulberry Green, Old Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ 2013-10-18
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.