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

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

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

      IIF 8
  • 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 9
  • 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 10
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 11 IIF 12
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG, England

      IIF 13
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

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

      IIF 15 IIF 16
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 17
  • 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 18
  • 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 19
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 20
    • icon of address Bergholt, Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS, England

      IIF 21
  • 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 22 IIF 23 IIF 24
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 25
  • 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 30
  • 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 31 IIF 32
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 33
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 34
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Stonebond House, Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 41
    • icon of address City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 42 IIF 43 IIF 44
    • icon of address City House, Sutton Park Road, Sutton, Surrey, SM1 2AE, United Kingdom

      IIF 45 IIF 46
  • 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 47
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 48
  • 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 49
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 50
  • 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 51
  • 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 52
  • 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
    • icon of address 132, New London Road, Chelmsford, CM2 0RG, England

      IIF 56
    • icon of address 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 57
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 58
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 59 IIF 60
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 61 IIF 62
    • icon of address Woodland Place, Wickford Business Park, Hurricane Way, Wickford, SS11 8YB, England

      IIF 63
  • 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 64 IIF 65
  • 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 66
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

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

      IIF 69
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 12 - Director → ME
    icon of calendar 2019-06-12 ~ now
    IIF 4 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - 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 44 - 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 42 - 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 43 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 51 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 23 - 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 13 - 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 21 - Director → ME
    icon of calendar 2013-09-27 ~ 2021-09-17
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    IIF 69 - Has significant influence or control OE
    IIF 69 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-03-28
    IIF 63 - 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 15 - Director → ME
    icon of calendar 2023-11-24 ~ 2024-05-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-01-10
    IIF 61 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-10-24
    IIF 59 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2024-08-30
    IIF 67 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-04-14
    IIF 62 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2023-05-31
    IIF 60 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-08-30
    IIF 65 - 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 41 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-08-30
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 27 - Director → ME
    icon of calendar 2020-02-26 ~ 2022-01-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-08-30
    IIF 66 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-08-30
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 9 - Director → ME
    icon of calendar 2019-06-12 ~ 2022-01-28
    IIF 5 - 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 39 - Director → ME
    icon of calendar 2021-08-03 ~ 2022-01-28
    IIF 6 - 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 35 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2024-08-30
    IIF 64 - 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 29 - Director → ME
    icon of calendar 2020-02-27 ~ 2022-01-28
    IIF 3 - 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 37 - Director → ME
    icon of calendar 2021-02-27 ~ 2022-01-28
    IIF 7 - 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 28 - Director → ME
    icon of calendar 2020-02-27 ~ 2022-01-28
    IIF 2 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-08-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 32 - 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 31 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-08-30
    IIF 56 - 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 19 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-08-30
    IIF 68 - 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 26 - Director → ME
    icon of calendar 2020-10-02 ~ 2021-06-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-10-31
    IIF 58 - 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 33 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2024-08-30
    IIF 57 - 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.