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 chief executive officer born in September 1985

    Resident in England

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

      IIF 1
  • Cornelius, Andrew Anthony Nicholas
    British chief financial officer born in September 1985

    Resident in England

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

      IIF 2
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 3 IIF 4
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

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

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

      IIF 7 IIF 8
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 9
  • Cornelius, Andrew Anthony Nicholas
    British chartered accountant born in September 1985

    Resident in United Kingdom

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

      IIF 10
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 11
    • icon of address Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 12
  • Cornelius, Andrew Anthony Nicholas
    British chief executive born in September 1985

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 16
  • 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
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 21
  • Cornelius, Andrew Anthony Nicholas
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 25
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 32
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 33 IIF 34 IIF 35
    • icon of address City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 36 IIF 37
  • Cornelius, Andrew Anthony Nicholas
    British group chief executive officer born in September 1985

    Resident in United Kingdom

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

      IIF 38
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 39
  • Mr Andrew Anthony Cornelius
    British born in September 1985

    Resident in England

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

      IIF 40
  • Cornelius, Andrew Anthony Nicholas

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

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

      IIF 46 IIF 47
    • icon of address Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 48
  • Mr Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in England

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

      IIF 49
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

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

      IIF 51
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 52 IIF 53
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 54 IIF 55
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 56
  • Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in England

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

      IIF 57 IIF 58
  • Mr Andrew Cornelius
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 59
  • Andrew Cornelius
    British born in September 1985

    Resident in England

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

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

      IIF 61
  • Cornelius, Andrew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 62
  • Mr Andrew Anthony Nicholas Cornelius
    British born in September 1985

    Resident in United Kingdom

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

      IIF 63
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 64 IIF 65
    • icon of address Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 66
  • Andrew Cornelius
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    STONEBOND LIMITED - 2020-12-08
    icon of address 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
    icon of calendar 2019-06-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-06-12 ~ now
    IIF 44 - Secretary → ME
  • 2
    icon of address City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 3
    MACAR STRATEGIC LAND LIMITED - 2024-09-13
    MACAR HOMES (NORTHERN HOMES COUNTIES) LIMITED - 2024-10-09
    icon of address City House, Sutton Park Road, Sutton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 35 - Director → ME
  • 4
    MACAR DEVELOPMENTS LTD - 2024-09-13
    icon of address City House, Sutton Park Road, Sutton, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    5,035,053 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address City House, Sutton Park Road, Sutton, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    12,319,957 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 34 - Director → ME
  • 6
    SEASCAPE RUSTINGTON MANAGEMENT COMPANY LTD - 2025-06-10
    icon of address City House, Sutton Park Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address City House, Sutton Park Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 132 New London Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 29
  • 1
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2021-08-27
    IIF 5 - Director → ME
  • 2
    icon of address Bergholt Beech Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2021-09-17
    IIF 12 - Director → ME
    icon of calendar 2013-09-27 ~ 2021-09-17
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-02 ~ 2022-03-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-03-28
    IIF 56 - Has significant influence or control OE
  • 4
    icon of address 16 Snowdrop Road, Rickling Green, Saffron Walden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-10-02 ~ 2022-01-25
    IIF 7 - Director → ME
    icon of calendar 2023-11-24 ~ 2024-05-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-01-10
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-10-24
    IIF 52 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Lawrence Close, Smallford, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2024-08-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2024-08-30
    IIF 64 - Right to appoint or remove directors OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2020-10-02 ~ 2023-04-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-04-14
    IIF 55 - Has significant influence or control OE
  • 8
    WIDFORD MANAGEMENT COMPANY LTD - 2019-11-06
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2023-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-05-31
    IIF 53 - Has significant influence or control OE
  • 9
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-08-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-08-30
    IIF 58 - Right to appoint or remove directors OE
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-08-30
    IIF 32 - Director → ME
  • 11
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-08-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-08-30
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ 2024-08-30
    IIF 18 - Director → ME
    icon of calendar 2020-02-26 ~ 2022-01-28
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-08-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-08-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-08-30
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2019-06-12 ~ 2024-08-30
    IIF 1 - Director → ME
    icon of calendar 2019-06-12 ~ 2022-01-28
    IIF 45 - Secretary → ME
  • 15
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-03 ~ 2024-08-30
    IIF 30 - Director → ME
    icon of calendar 2021-08-03 ~ 2022-01-28
    IIF 46 - Secretary → ME
  • 16
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-02 ~ 2024-08-30
    IIF 26 - Director → ME
  • 17
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2024-08-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2024-08-30
    IIF 57 - Right to appoint or remove directors OE
  • 18
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-08-30
    IIF 20 - Director → ME
    icon of calendar 2020-02-27 ~ 2022-01-28
    IIF 43 - Secretary → ME
  • 19
    STONEBOND PROPERTIES (SOLIHULL) LIMITED - 2025-10-06
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-27 ~ 2024-08-30
    IIF 28 - Director → ME
    icon of calendar 2021-02-27 ~ 2022-01-28
    IIF 47 - Secretary → ME
  • 20
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2024-08-30
    IIF 19 - Director → ME
    icon of calendar 2020-02-27 ~ 2022-01-28
    IIF 42 - Secretary → ME
  • 21
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-08-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-08-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-08-30
    IIF 23 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-08-30
    IIF 22 - Director → ME
  • 24
    icon of address 132 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2024-08-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-08-30
    IIF 49 - Right to appoint or remove directors OE
  • 25
    icon of address Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ 2020-02-28
    IIF 10 - Director → ME
  • 26
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-08-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-08-30
    IIF 65 - Right to appoint or remove directors OE
  • 27
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-08-30
    IIF 17 - Director → ME
    icon of calendar 2020-10-02 ~ 2021-06-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-10-31
    IIF 51 - Has significant influence or control OE
  • 28
    icon of address 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-08-30
    IIF 24 - Director → ME
  • 29
    WRITTLE MANAGEMENT COMPANY LTD - 2020-01-22
    icon of address 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-08-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2024-08-30
    IIF 50 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.