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

Cornelius, Andrew Anthony Nicholas

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

      IIF 4
  • 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 5 IIF 6
  • 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 7
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 8 IIF 9
    • Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

      IIF 10
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 11
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 12 IIF 13
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 14
  • 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 26
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 27
  • 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 28
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 29
  • 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 30 IIF 31 IIF 32
  • 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 33
  • 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 34
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 36
  • 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 37
  • Cornelius, Andrew Anthony Nicholas

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

      IIF 38 IIF 39 IIF 40
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 43 IIF 44
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 45
  • 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 46
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 47
    • Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 48
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 49 IIF 50
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 51 IIF 52
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 53
  • 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 54 IIF 55
  • Andrew Cornelius
    British born in September 1985

    Resident in England

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

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

      IIF 57
  • 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 58
  • 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 59
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

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

      IIF 62
  • 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 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 9 - director → ME
    2019-06-12 ~ now
    IIF 41 - secretary → ME
  • 2
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 25 - 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 23 - 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 24 - director → ME
  • 6
    132 New London Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 2 - 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 10 - director → ME
  • 2
    Bergholt Beech Drive, Kingswood, Tadworth, Surrey, England
    Corporate (1 parent)
    Officer
    2013-09-27 ~ 2021-09-17
    IIF 29 - director → ME
    2013-09-27 ~ 2021-09-17
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 14 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 53 - 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 12 - director → ME
    2023-11-24 ~ 2024-05-24
    IIF 27 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 51 - 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 22 - director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 49 - 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 34 - director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 60 - 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 13 - director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 52 - 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 11 - director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 50 - 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 20 - director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 55 - 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 36 - director → ME
  • 11
    132 New London Road, Chelmsford, England
    Corporate (3 parents)
    Officer
    2023-10-03 ~ 2024-08-30
    IIF 1 - director → ME
    Person with significant control
    2023-10-03 ~ 2024-08-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - 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 30 - director → ME
    2020-02-26 ~ 2022-01-28
    IIF 38 - secretary → ME
    Person with significant control
    2023-03-07 ~ 2024-08-30
    IIF 59 - 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 4 - director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 5 - director → ME
    2019-06-12 ~ 2022-01-28
    IIF 42 - 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 21 - director → ME
    2021-08-03 ~ 2022-01-28
    IIF 43 - 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 35 - 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 18 - director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 54 - 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 32 - director → ME
    2020-02-27 ~ 2022-01-28
    IIF 40 - 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 19 - director → ME
    2021-02-27 ~ 2022-01-28
    IIF 44 - 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 31 - director → ME
    2020-02-27 ~ 2022-01-28
    IIF 39 - 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 3 - director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 16 - 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 15 - 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 26 - director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 46 - 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 28 - 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 33 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 61 - 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 8 - director → ME
    2024-01-01 ~ 2024-08-30
    IIF 6 - director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 48 - 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 17 - 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 7 - director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 47 - 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.