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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Cornelius

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

    Resident in England

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

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

      IIF 2
  • Mr Andrew Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Foundation House, 42-48 London Road, Reigate, RH2 9QQ, England

      IIF 3
  • 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 4 IIF 5 IIF 6
  • 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 7
  • Mr 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 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 Nicholas Cornelius
    British born in September 1985

    Resident in England

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

      IIF 11
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 13
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 14 IIF 15
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 16 IIF 17
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 18
  • Cornelius, Andrew Anthony Nicholas
    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 19
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 20
  • 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 21
  • 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 22
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23
    • Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

      IIF 24
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 25
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 26
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 27
  • Cornelius, Andrew
    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 28
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 29
  • 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 30
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 31 IIF 32
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 33
  • Cornelius, Andrew Anthony Nicholas

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

      IIF 34 IIF 35 IIF 36
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 39 IIF 40
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 41
  • Cornelius, Andrew Anthony Nicholas
    British born in September 1985

    Resident in United Kingdom

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

      IIF 42
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 43
    • City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 44 IIF 45 IIF 46
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 48 IIF 49
  • 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 50
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

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

    Resident in United Kingdom

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

      IIF 52 IIF 53
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 54
  • Cornelius, Andrew Anthony Nicholas
    British chief executive officer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 59
  • Cornelius, Andrew Anthony Nicholas
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 62
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 63
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 70
  • Cornelius, Andrew Anthony Nicholas
    British group chief executive officer born in September 1985

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments 39
  • 1
    BURNTWOOD GARDENS (BRENTWOOD) MANAGEMENT COMPANY LIMITED
    10683598
    11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-10-02 ~ 2021-08-27
    IIF 24 - Director → ME
  • 2
    CHERRY INVESTMENT PROPERTIES LIMITED
    - now 01153800
    STONEBOND LIMITED
    - 2020-12-08 01153800
    Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 19 - Director → ME
    2019-06-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    DONALDSON MEWS ESTATE MANAGEMENT LIMITED
    16264943
    Foundation House, 42-48 London Road, Reigate, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    GOLD RUSH TRADING LTD
    08708500
    Bergholt Beech Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (2 parents)
    Officer
    2013-09-27 ~ 2021-09-17
    IIF 51 - Director → ME
    2013-09-27 ~ 2021-09-17
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Has significant influence or control OE
  • 5
    MACAR HOMES (NORTHERN HOME COUNTIES) LIMITED
    - now 14471693 11023755
    MACAR HOMES (NORTHERN HOMES COUNTIES) LIMITED
    - 2024-10-09 14471693 11023755
    MACAR STRATEGIC LAND LIMITED - 2024-09-13
    Foundation House, 42-48 London Road, Reigate, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 47 - Director → ME
  • 6
    MACAR HOMES (SOUTHERN HOME COUNTIES) LIMITED
    - now 11023755 14471693... (more)
    MACAR DEVELOPMENTS LTD - 2024-09-13
    Foundation House, 42-48 London Road, Reigate, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2024-09-30 ~ now
    IIF 45 - Director → ME
  • 7
    MACAR PROPERTY GROUP LIMITED
    14462135
    Foundation House, 42-48 London Road, Reigate, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-09-30 ~ now
    IIF 46 - Director → ME
  • 8
    MARTLETTS (WIDFORD) LIMITED
    11483176
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2020-10-02 ~ 2022-03-28
    IIF 27 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 18 - Has significant influence or control OE
  • 9
    MONARCHS PLACE (RICKLING GREEN) LIMITED
    12558805
    16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (16 parents)
    Officer
    2020-10-02 ~ 2022-01-25
    IIF 20 - Director → ME
    2023-11-24 ~ 2024-05-24
    IIF 43 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 16 - Has significant influence or control OE
  • 10
    OCEAN VILLAS MANAGEMENT COMPANY LIMITED
    - now 15737730
    SEASCAPE RUSTINGTON MANAGEMENT COMPANY LTD
    - 2025-06-10 15737730
    Foundation House, 42-48 London Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    ORCHARD GARDENS (MELBOURN) LIMITED
    13152391
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-01-22 ~ 2023-10-24
    IIF 69 - Director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 14 - Right to appoint or remove directors OE
  • 12
    RADIO PLACE (ST ALBANS) LIMITED
    13412851
    1 Lawrence Close, Smallford, St. Albans, England
    Active Corporate (6 parents)
    Officer
    2021-05-21 ~ 2024-08-30
    IIF 63 - Director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 31 - Right to appoint or remove directors OE
  • 13
    RONMAR PLACE ESTATE MANAGEMENT LIMITED
    16970620
    City House, Sutton Park Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    SANDFORD PADDOCKS (BLACKMORE) LIMITED
    12559164
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-10-02 ~ 2023-04-14
    IIF 26 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 17 - Has significant influence or control OE
  • 15
    SAXON MEADOWS (STANDON) LIMITED
    - now 11624592
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2020-10-02 ~ 2023-05-31
    IIF 25 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 15 - Has significant influence or control OE
  • 16
    STABLEFORD GREEN (BISHOP'S STORTFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
    13556277
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-09 ~ 2024-08-30
    IIF 67 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 10 - Right to appoint or remove directors OE
  • 17
    STEBBING MANAGEMENT COMPANY LTD
    11624593
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2020-10-30 ~ 2024-08-30
    IIF 70 - Director → ME
  • 18
    STOCKS LANE MANAGEMENT COMPANY LIMITED
    15183978
    132 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2023-10-03 ~ 2024-08-30
    IIF 52 - Director → ME
    Person with significant control
    2023-10-03 ~ 2024-08-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STONEBOND GROUP LIMITED
    12485436
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2020-02-26 ~ 2024-08-30
    IIF 56 - Director → ME
    2020-02-26 ~ 2022-01-28
    IIF 34 - Secretary → ME
    Person with significant control
    2023-03-07 ~ 2024-08-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    STONEBOND NORTHWOOD (HERNE BAY) RESIDENTS MANAGEMENT COMPANY LIMITED
    15201952
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-10 ~ 2024-08-30
    IIF 54 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STONEBOND PROPERTIES (BIRMINGHAM) LIMITED - now
    STONEBOND PROPERTIES (SOLIHULL) LIMITED
    - 2025-10-06 13233457
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-02-27 ~ 2024-08-30
    IIF 66 - Director → ME
    2021-02-27 ~ 2022-01-28
    IIF 40 - Secretary → ME
  • 22
    STONEBOND PROPERTIES (CHELMSFORD) LIMITED
    - now 05410293 12487342... (more)
    STONEBOND PROPERTIES LIMITED
    - 2020-04-29 05410293 12487632... (more)
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (13 parents, 13 offsprings)
    Officer
    2019-06-12 ~ 2024-08-30
    IIF 21 - Director → ME
    2019-06-12 ~ 2022-01-28
    IIF 38 - Secretary → ME
  • 23
    STONEBOND PROPERTIES (GUILDFORD) LIMITED
    13544912
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-08-03 ~ 2024-08-30
    IIF 68 - Director → ME
    2021-08-03 ~ 2022-01-28
    IIF 39 - Secretary → ME
  • 24
    STONEBOND PROPERTIES (MANCHESTER) LIMITED
    14269290
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-08-02 ~ 2024-08-30
    IIF 64 - Director → ME
  • 25
    STONEBOND PROPERTIES (NEWGATESTREET ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
    13551054
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-05 ~ 2024-08-30
    IIF 65 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 9 - Right to appoint or remove directors OE
  • 26
    STONEBOND PROPERTIES (SEVENOAKS) LIMITED
    12487342 12487632... (more)
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 58 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 36 - Secretary → ME
  • 27
    STONEBOND PROPERTIES (ST ALBANS) LIMITED
    12487632 12487342... (more)
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 57 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 35 - Secretary → ME
  • 28
    STONEBOND PROPERTIES CHELMSFORD (NOMINEES) LIMITED
    14573050
    132 New London Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2023-01-05 ~ 2024-08-30
    IIF 42 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STONEBOND WATERBEACH (EAST BUILDING) RESIDENTS MANAGEMENT COMPANY LIMITED
    14118116 14118065
    132 New London Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 61 - Director → ME
  • 30
    STONEBOND WATERBEACH (WEST BUILDING) RESIDENTS MANAGEMENT COMPANY LIMITED
    14118065 14118116
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 60 - Director → ME
  • 31
    THE APPLEYARD (FLITTON) RESIDENT MANAGEMENT COMPANY LIMITED
    14249912
    132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2022-07-22 ~ 2024-08-30
    IIF 71 - Director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 11 - Right to appoint or remove directors OE
  • 32
    THE ASHES (WRITTLE) LIMITED
    11173056
    Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (13 parents)
    Officer
    2019-07-16 ~ 2020-02-28
    IIF 50 - Director → ME
  • 33
    THE BROYLE RINGMER ESTATE MANAGEMENT LIMITED
    16493708
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 34
    THE COURTYARD (HATFIELD PEVEREL) LIMITED
    13950274
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2022-03-02 ~ 2024-08-30
    IIF 59 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 32 - Right to appoint or remove directors OE
  • 35
    THE HEATHERS (HATFIELD PEVEREL) LIMITED
    12558034
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-01 ~ 2024-08-30
    IIF 55 - Director → ME
    2020-10-02 ~ 2021-06-09
    IIF 23 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 13 - Has significant influence or control OE
  • 36
    THE MEADOWS (BARCOMBE CROSS) ESTATE MANAGEMENT LIMITED
    16560417
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    WOODBANKS (TAKELEY) RMC LIMITED
    14273035
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-03 ~ 2024-08-30
    IIF 62 - Director → ME
  • 38
    WOODBANKS PHASE 2 (TAKELEY) RMC LIMITED
    14732497
    132 New London Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 53 - Director → ME
  • 39
    WOODSIDE PLACE DRY STREET MANAGEMENT COMPANY LTD
    - now 11624596
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2020-10-02 ~ 2024-08-30
    IIF 22 - Director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 12 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.