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

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

      IIF 1 IIF 2 IIF 3
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 8
  • 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 9
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

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

      IIF 13
    • Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

      IIF 14
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

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

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

      IIF 17
  • 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 18
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 19
  • 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 20
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 21
    • City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 22 IIF 23 IIF 24
    • City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 26 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 born in September 1985

    Resident in United Kingdom

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

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

      IIF 32
  • 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 37
  • 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 38 IIF 39
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 40
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

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

      IIF 42 IIF 43 IIF 44
    • Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 48
  • 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 49
  • Andrew Cornelius
    British born in September 1985

    Resident in England

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

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

      IIF 51
  • 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 52
  • 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 53
  • Andrew Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57
    • 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 59
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 60 IIF 61
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 62 IIF 63
    • Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 64
  • 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 65 IIF 66
  • 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 67
  • 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 68
    • Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 69 IIF 70
    • Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 71
child relation
Offspring entities and appointments
Active 10
  • 1
    STONEBOND LIMITED - 2020-12-08
    Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation 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 4 - Secretary → ME
  • 2
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    MACAR HOMES (NORTHERN HOMES COUNTIES) LIMITED - 2024-10-09
    MACAR STRATEGIC LAND LIMITED - 2024-09-13
    City House, Sutton Park Road, Sutton, England
    Active 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
    Active 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
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,319,957 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 24 - Director → ME
  • 6
    SEASCAPE RUSTINGTON MANAGEMENT COMPANY LTD - 2025-06-10
    City House, Sutton Park Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    City House, Sutton Park Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 10
    132 New London Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 31 - Director → ME
Ceased 29
  • 1
    11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-10-02 ~ 2021-08-27
    IIF 14 - Director → ME
  • 2
    Bergholt Beech Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Officer
    2013-09-27 ~ 2021-09-17
    IIF 29 - Director → ME
    2013-09-27 ~ 2021-09-17
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Has significant influence or control OE
  • 3
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-10-02 ~ 2022-03-28
    IIF 17 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-03-28
    IIF 64 - Has significant influence or control OE
  • 4
    16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-11-24 ~ 2024-05-24
    IIF 21 - Director → ME
    2020-10-02 ~ 2022-01-25
    IIF 10 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-01-10
    IIF 62 - Has significant influence or control OE
  • 5
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2021-01-22 ~ 2023-10-24
    IIF 47 - Director → ME
    Person with significant control
    2021-01-22 ~ 2023-10-24
    IIF 60 - Right to appoint or remove directors OE
  • 6
    1 Lawrence Close, Smallford, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2021-05-21 ~ 2024-08-30
    IIF 41 - Director → ME
    Person with significant control
    2021-05-21 ~ 2024-08-30
    IIF 69 - Right to appoint or remove directors OE
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2020-10-02 ~ 2023-04-14
    IIF 16 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-04-14
    IIF 63 - Has significant influence or control OE
  • 8
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-02 ~ 2023-05-31
    IIF 15 - Director → ME
    Person with significant control
    2020-10-02 ~ 2023-05-31
    IIF 61 - Has significant influence or control OE
  • 9
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-09 ~ 2024-08-30
    IIF 45 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-08-30
    IIF 66 - Right to appoint or remove directors OE
  • 10
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-30 ~ 2024-08-30
    IIF 48 - Director → ME
  • 11
    132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-03 ~ 2024-08-30
    IIF 30 - Director → ME
    Person with significant control
    2023-10-03 ~ 2024-08-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 12
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2020-02-26 ~ 2024-08-30
    IIF 34 - Director → ME
    2020-02-26 ~ 2022-01-28
    IIF 1 - Secretary → ME
    Person with significant control
    2023-03-07 ~ 2024-08-30
    IIF 68 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-10 ~ 2024-08-30
    IIF 32 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-08-30
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    2019-06-12 ~ 2024-08-30
    IIF 11 - Director → ME
    2019-06-12 ~ 2022-01-28
    IIF 5 - Secretary → ME
  • 15
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-03 ~ 2024-08-30
    IIF 46 - Director → ME
    2021-08-03 ~ 2022-01-28
    IIF 6 - Secretary → ME
  • 16
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-08-02 ~ 2024-08-30
    IIF 42 - Director → ME
  • 17
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-05 ~ 2024-08-30
    IIF 43 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-08-30
    IIF 65 - Right to appoint or remove directors OE
  • 18
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 36 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 3 - Secretary → ME
  • 19
    STONEBOND PROPERTIES (SOLIHULL) LIMITED - 2025-10-06
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-02-27 ~ 2024-08-30
    IIF 44 - Director → ME
    2021-02-27 ~ 2022-01-28
    IIF 7 - Secretary → ME
  • 20
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-02-27 ~ 2024-08-30
    IIF 35 - Director → ME
    2020-02-27 ~ 2022-01-28
    IIF 2 - Secretary → ME
  • 21
    132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ 2024-08-30
    IIF 20 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-08-30
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 39 - Director → ME
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-08-30
    IIF 38 - Director → ME
  • 24
    132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-22 ~ 2024-08-30
    IIF 49 - Director → ME
    Person with significant control
    2022-07-22 ~ 2024-08-30
    IIF 57 - Right to appoint or remove directors OE
  • 25
    Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-07-16 ~ 2020-02-28
    IIF 28 - Director → ME
  • 26
    Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-08-30
    IIF 37 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-08-30
    IIF 70 - Right to appoint or remove directors OE
  • 27
    Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-01-01 ~ 2024-08-30
    IIF 33 - Director → ME
    2020-10-02 ~ 2021-06-09
    IIF 13 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-10-31
    IIF 59 - Has significant influence or control OE
  • 28
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-03 ~ 2024-08-30
    IIF 40 - Director → ME
  • 29
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-02 ~ 2024-08-30
    IIF 12 - Director → ME
    Person with significant control
    2020-10-02 ~ 2024-08-30
    IIF 58 - 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.