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

Cornelius, Andrew Anthony Nicholas

    Related profiles found in government register
  • 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 1
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 7 IIF 8
  • 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 9
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 10
  • 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 11 IIF 12
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 13
  • 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 18
  • 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 19 IIF 20
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 21
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

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

      IIF 23 IIF 24 IIF 25
    • Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

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

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

      IIF 36
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 37
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 38
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 39
  • 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 40
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

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

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

      IIF 45
  • 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 46
  • Andrew Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cornelius, Andrew Anthony Nicholas

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

      IIF 50 IIF 51 IIF 52
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 55 IIF 56
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 57
  • 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 58
  • 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 59
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 61
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 62 IIF 63
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 64 IIF 65
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 66
  • 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 67 IIF 68
  • 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 69
  • Andrew Cornelius
    British born in September 1985

    Resident in England

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

      IIF 70
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, 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 36 - 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 31 - Director → ME
    2019-06-12 ~ now
    IIF 53 - 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 7 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - 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 10 - Director → ME
    2013-09-27 ~ 2021-09-17
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - 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 6 - Director → ME
  • 6
    MACAR HOMES (SOUTHERN HOME COUNTIES) LIMITED
    - now 11023755 14471693, 14471693
    MACAR DEVELOPMENTS LTD - 2024-09-13 13869790
    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 4 - 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 5 - 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 39 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 66 - 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 2 - Director → ME
    2020-10-02 ~ 2022-01-25
    IIF 32 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 64 - 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 3 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 69 - 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 28 - Director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 62 - 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 22 - Director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 43 - 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 40 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - 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 38 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 65 - 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 37 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 63 - 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 26 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 68 - 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 29 - 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 11 - Director → ME
    Person with significant control
    2023-10-03 ~ 2024-08-30
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - 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 15 - Director → ME
    2020-02-26 ~ 2022-01-28
    IIF 50 - Secretary → ME
    Person with significant control
    2023-03-07 ~ 2024-08-30
    IIF 42 - 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 13 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - 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 33 - Director → ME
    2019-06-12 ~ 2022-01-28
    IIF 54 - 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 27 - Director → ME
    2021-08-03 ~ 2022-01-28
    IIF 55 - 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 23 - 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 24 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 67 - 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 17 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 52 - 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 25 - Director → ME
    2021-02-27 ~ 2022-01-28
    IIF 56 - 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 16 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 51 - 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 1 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 20 - 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 19 - 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 30 - Director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 59 - 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 9 - 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 8 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 18 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 44 - 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 14 - Director → ME
    2020-10-02 ~ 2021-06-09
    IIF 35 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 61 - 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 41 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - 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 21 - 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 12 - 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 34 - Director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 60 - 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.