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

Hornby, Jonathan Peter

    Related profiles found in government register
  • Hornby, Jonathan Peter
    British advertising born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Waterhouse Square, 138/142 Holborn, London, EC1N 2ST

      IIF 1
  • Hornby, Jonathan Peter
    British advertising agency executive born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a Bassett Road, London, W10 6JJ

      IIF 2
  • Hornby, Jonathan Peter
    British ceo born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Westworks, White City Place, Wood Lane, London, W12 7FQ, England

      IIF 3
  • Hornby, Jonathan Peter
    British chairman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9EJ, United Kingdom

      IIF 4
  • Hornby, Jonathan Peter
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dower House, Slindon Top Road, Slindon, Arundel, West Sussex, BN18 0RP, United Kingdom

      IIF 5
    • Barrington Grove, Little Barrington, Burford, Oxfordshire, OX18 4TE, United Kingdom

      IIF 6
    • Hawkstone Brewery, College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2HN, England

      IIF 7
    • 15 Rathbone Street, London, W1T 1NB, United Kingdom

      IIF 8
    • 20a Bassett Road, London, W10 6JJ

      IIF 9 IIF 10
    • 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 7-9, Rathbone Street, London, W1T 1LY

      IIF 17
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 18 IIF 19 IIF 20
  • Hornby, Jonathan Peter
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dower House, Top Road, Slindon, Arundel, West Sussex, BN18 0RP, England

      IIF 22
    • 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 23
    • 7, Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 24 IIF 25
    • Sea Containers, 18 Upper Ground, London, SE1 9PD, England

      IIF 26
  • Hornby, Jonathan Peter
    British executive born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 27
  • Hornby, Jonathan Peter
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rathbone Street, London, W1T 1LY, England

      IIF 28
  • Hornby, Jonathan Peter
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rutland Street, Edinburgh, EH1 2AE, Scotland

      IIF 29
    • 7-9, Rathbone Street, London, W1T 1LY

      IIF 30
  • Hornby, Jonathan Peter
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 31 IIF 32
  • Mr Jonathan Peter Hornby
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 33
    • Unit 1 C & 1d, The Phoenix Brewery, 13 Bramley Road, Notting Hill, London, W10 6SZ, England

      IIF 34
  • Jonathan Peter Hornby
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barrington Grove, Little Barrington, Burford, Oxfordshire, OX18 4TE, United Kingdom

      IIF 35
  • Hornby, Jonathan Peter
    British company director

    Registered addresses and corresponding companies
    • 20a Bassett Road, London, W10 6JJ

      IIF 36
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 37
  • Mr Jonathan Hornby
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawkstone Brewery, College Farm, Stow Road, Cheltenham, Gloucestershire, GL54 2HN, England

      IIF 38
  • Mr Jonathan Peter Hornby
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 39
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 40
child relation
Offspring entities and appointments
Active 23
  • 1
    THE SOCIAL PRACTICE LIMITED - 2015-01-19
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Officer
    2011-06-28 ~ now
    IIF 15 - director → ME
  • 2
    27 Mortimer Street, London, England
    Corporate (3 parents)
    Officer
    2024-05-31 ~ now
    IIF 31 - director → ME
  • 3
    27 Mortimer Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    THE&PARTNERS LONDON LIMITED - 2018-01-31
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 13 - director → ME
  • 5
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Officer
    2008-12-05 ~ now
    IIF 20 - director → ME
  • 6
    Sea Containers House, 18 Upper Ground, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-05-17 ~ now
    IIF 5 - director → ME
  • 7
    Sea Containers, 18 Upper Ground, London, England
    Corporate (7 parents)
    Officer
    2016-02-09 ~ now
    IIF 26 - director → ME
  • 8
    GARDENMAPLE LIMITED - 2004-07-16
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2004-07-01 ~ now
    IIF 27 - director → ME
  • 9
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    Ground Floor, 17 Gresse Street, London, England
    Corporate (4 parents)
    Officer
    2013-09-30 ~ now
    IIF 30 - director → ME
  • 10
    Barrington Grove, Little Barrington, Burford, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 Rathbone Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,679 GBP2019-08-20
    Officer
    2018-02-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Stephen Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 25 - director → ME
  • 13
    MATTER INNOVATION LIMITED - 2016-07-06
    MATTER INNOVATIONS LIMITED - 2014-02-12
    7 Rathbone Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-02-11 ~ dissolved
    IIF 12 - director → ME
  • 14
    MSIX COMMUNICATIONS LIMITED - 2012-02-22
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-02-03 ~ now
    IIF 14 - director → ME
  • 15
    PYJAMA ROOM LTD - 2009-09-16
    Third Floor Westworks White City Place, Wood Lane, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    10,358,000 GBP2023-01-30 ~ 2024-01-28
    Officer
    2012-09-24 ~ now
    IIF 3 - director → ME
  • 16
    MSIX.COMMUNICATIONS 2 LIMITED - 2024-08-01
    T&P MEDIA LIMITED - 2024-07-29
    17 Gresse Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 23 - director → ME
  • 17
    Ground Floor, 17 Gresse Street, London, England
    Corporate (5 parents)
    Officer
    2016-12-28 ~ now
    IIF 11 - director → ME
  • 18
    MSIX COMMUNICATIONS LIMITED - 2024-07-29
    MCHI LIMITED - 2012-02-22
    The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Corporate (5 parents)
    Officer
    2008-08-06 ~ now
    IIF 9 - director → ME
  • 19
    Ground Floor, 17 Gresse Street, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2013-10-07 ~ now
    IIF 21 - director → ME
  • 20
    Hawkstone Brewery College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -155,461 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-08-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ATN AGENCY LIMITED - 2015-01-19
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2015-01-12 ~ now
    IIF 19 - director → ME
  • 22
    CHI & PARTNERS LIMITED - 2018-01-31
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-04-30 ~ now
    IIF 10 - director → ME
  • 23
    Ground Floor, 17 Gresse Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-05-09 ~ now
    IIF 18 - director → ME
    2001-05-09 ~ now
    IIF 37 - secretary → ME
Ceased 12
  • 1
    BSB OVERSEAS HOLDINGS LIMITED - 1995-03-03
    GRANARD ROWLAND HOLDINGS LIMITED - 1990-01-18
    ULTRAWILD LIMITED - 1988-04-21
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-12-23 ~ 2022-11-15
    IIF 28 - director → ME
  • 2
    Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    773,541 GBP2023-12-31
    Officer
    2015-03-03 ~ 2018-03-27
    IIF 29 - director → ME
  • 3
    Sea Containers House, 18 Upper Ground, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Aviation House, C/o Rapier Communications Ltd, 125 Kingsway, London, England
    Corporate (3 parents)
    Equity (Company account)
    -112,628 GBP2019-12-31
    Officer
    2014-02-11 ~ 2017-12-19
    IIF 22 - director → ME
  • 5
    PYJAMA ROOM LTD - 2009-09-16
    Third Floor Westworks White City Place, Wood Lane, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    10,358,000 GBP2023-01-30 ~ 2024-01-28
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    15 Rathbone Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-01-15 ~ 2023-06-21
    IIF 8 - director → ME
  • 7
    THE BOX ADVERTISING LIMITED - 2016-03-10
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED - 2012-03-23
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    2011-12-20 ~ 2012-03-21
    IIF 24 - director → ME
  • 8
    Aviation House, 125 Kingsway, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    341,972 GBP2023-12-31
    Officer
    2012-09-03 ~ 2017-12-19
    IIF 17 - director → ME
  • 9
    1 Portal Way, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-07-30 ~ 2016-03-31
    IIF 4 - director → ME
  • 10
    THE ENGLISH HERITAGE FOUNDATION - 2014-12-17
    Engine House, Fire Fly Avenue, Swindon, England
    Corporate (11 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2014-12-15
    IIF 1 - director → ME
  • 11
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    2004-04-27 ~ 2011-03-07
    IIF 2 - director → ME
  • 12
    CHI & PARTNERS LIMITED - 2018-01-31
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-04-30 ~ 2004-06-21
    IIF 36 - secretary → ME
© 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.