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 Anthony Nicholas Cornelius

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 4
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 5
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 6 IIF 7
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 8 IIF 9
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      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
  • Mr Andrew Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • City House, Sutton Park Road, Sutton, SM1 2AE, 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
  • Andrew Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 31
  • 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 32
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 33
    • City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 34 IIF 35 IIF 36
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 38 IIF 39
  • 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 40
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 41
  • 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 42 IIF 43
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 44
  • 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 49
  • 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 50 IIF 51
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

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

      IIF 54 IIF 55 IIF 56
    • Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 60
  • 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 61
  • Cornelius, Andrew Anthony Nicholas

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

      IIF 62 IIF 63 IIF 64
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 67 IIF 68
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 69
  • 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 70
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      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)
    Equity (Company account)
    0 GBP2024-12-31
    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
    Liquidation Corporate (5 parents)
    Equity (Company account)
    539,170 GBP2021-11-30
    Officer
    2019-06-12 ~ now
    IIF 19 - Director → ME
    2019-06-12 ~ now
    IIF 65 - Secretary → ME
  • 3
    DONALDSON MEWS ESTATE MANAGEMENT LIMITED
    16264943
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more 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 41 - Director → ME
    2013-09-27 ~ 2021-09-17
    IIF 69 - 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
  • 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
    City House, Sutton Park Road, Sutton, England
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 37 - Director → ME
  • 6
    MACAR HOMES (SOUTHERN HOME COUNTIES) LIMITED
    - now 11023755 14471693... (more)
    MACAR DEVELOPMENTS LTD - 2024-09-13
    City House, Sutton Park Road, Sutton, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    5,035,053 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 35 - Director → ME
  • 7
    MACAR PROPERTY GROUP LIMITED
    14462135
    City House, Sutton Park Road, Sutton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    12,319,957 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 36 - Director → ME
  • 8
    MARTLETTS (WIDFORD) LIMITED
    11483176
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-10-02 ~ 2022-03-28
    IIF 27 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 10 - 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)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-11-24 ~ 2024-05-24
    IIF 33 - Director → ME
    2020-10-02 ~ 2022-01-25
    IIF 20 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 8 - Has significant influence or control OE
  • 10
    OCEAN VILLAS MANAGEMENT COMPANY LIMITED
    - now 15737730
    SEASCAPE RUSTINGTON MANAGEMENT COMPANY LTD
    - 2025-06-10 15737730
    City House, Sutton Park Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 18 - 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)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2021-01-22 ~ 2023-10-24
    IIF 59 - Director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 6 - 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)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2021-05-21 ~ 2024-08-30
    IIF 53 - Director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 13 - 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 70 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    SANDFORD PADDOCKS (BLACKMORE) LIMITED
    12559164
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2020-10-02 ~ 2023-04-14
    IIF 26 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 9 - 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)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-02 ~ 2023-05-31
    IIF 25 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 7 - 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)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-09 ~ 2024-08-30
    IIF 57 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 2 - 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)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-30 ~ 2024-08-30
    IIF 60 - Director → ME
  • 18
    STOCKS LANE MANAGEMENT COMPANY LIMITED
    15183978
    132 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-03 ~ 2024-08-30
    IIF 42 - 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
  • 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 46 - Director → ME
    2020-02-26 ~ 2022-01-28
    IIF 62 - 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
  • 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)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-10 ~ 2024-08-30
    IIF 44 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STONEBOND PROPERTIES (CHELMSFORD) LIMITED
    - now 05410293
    STONEBOND PROPERTIES LIMITED
    - 2020-04-29 05410293
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (13 parents, 13 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    2019-06-12 ~ 2024-08-30
    IIF 21 - Director → ME
    2019-06-12 ~ 2022-01-28
    IIF 66 - Secretary → ME
  • 22
    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 58 - Director → ME
    2021-08-03 ~ 2022-01-28
    IIF 67 - Secretary → ME
  • 23
    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 54 - Director → ME
  • 24
    STONEBOND PROPERTIES (NEWGATESTREET ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
    13551054
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-05 ~ 2024-08-30
    IIF 55 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 1 - Right to appoint or remove directors OE
  • 25
    STONEBOND PROPERTIES (SEVENOAKS) LIMITED
    12487342
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 48 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 64 - Secretary → ME
  • 26
    STONEBOND PROPERTIES (SOLIHULL) 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 56 - Director → ME
    2021-02-27 ~ 2022-01-28
    IIF 68 - Secretary → ME
  • 27
    STONEBOND PROPERTIES (ST ALBANS) LIMITED
    12487632
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 47 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 63 - Secretary → ME
  • 28
    STONEBOND PROPERTIES CHELMSFORD (NOMINEES) LIMITED
    14573050
    132 New London Road, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ 2024-08-30
    IIF 32 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 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)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 51 - 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)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 50 - Director → ME
  • 31
    THE APPLEYARD (FLITTON) RESIDENT MANAGEMENT COMPANY LIMITED
    14249912
    132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-22 ~ 2024-08-30
    IIF 61 - Director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 3 - 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)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-07-16 ~ 2020-02-28
    IIF 40 - 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 39 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 34
    THE COURTYARD (HATFIELD PEVEREL) LIMITED
    13950274
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-08-30
    IIF 49 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 14 - 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)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-01-01 ~ 2024-08-30
    IIF 45 - Director → ME
    2020-10-02 ~ 2021-06-09
    IIF 23 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 5 - 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 71 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - 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)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-03 ~ 2024-08-30
    IIF 52 - 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 43 - Director → ME
  • 39
    WOODSIDE PLACE DRY STREET MANAGEMENT COMPANY LTD
    - now 11624596
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-02 ~ 2024-08-30
    IIF 22 - Director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.