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

Mr Jonathan Peter Hornby

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

    Resident in England

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

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

      IIF 2
  • Mr Jonathan Hornby
    British born in March 1967

    Resident in England

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

      IIF 3
  • Mr Jonathan Peter Hornby
    British born in March 1967

    Resident in United Kingdom

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

      IIF 4
    • icon of address Unit 1 C & 1d, The Phoenix Brewery, 13 Bramley Road, Notting Hill, London, W10 6SZ, England

      IIF 5
  • Hornby, Jonathan Peter
    British born in March 1967

    Resident in England

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

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

      IIF 7
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 8 IIF 9
    • icon of address Sea Containers, 18 Upper Ground, London, SE1 9PD, England

      IIF 10
    • icon of address Sea Containers House, 18 Upper Ground, London, SE1 9GL, England

      IIF 11
    • icon of address Third Floor Westworks, White City Place, Wood Lane, London, W12 7FQ, United Kingdom

      IIF 12
  • Hornby, Jonathan Peter
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Rathbone Street, London, W1T 1NB, United Kingdom

      IIF 13
  • Hornby, Jonathan Peter
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 14
  • Jonathan Peter Hornby
    British born in March 1967

    Resident in United Kingdom

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

      IIF 15
  • Hornby, Jonathan Peter
    British born in March 1967

    Resident in United Kingdom

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

      IIF 16
    • icon of address Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 17 IIF 18 IIF 19
    • icon of address Sea Containers House, 18 Upper Ground, London, SE1 9GL, England

      IIF 21
    • icon of address The Charlotte Building, 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, W1T 1QL, England

      IIF 22
  • Hornby, Jonathan Peter
    British advertising born in March 1967

    Resident in United Kingdom

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

      IIF 23
  • Hornby, Jonathan Peter
    British advertising agency executive born in March 1967

    Resident in United Kingdom

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

      IIF 24
  • Hornby, Jonathan Peter
    British ceo born in March 1967

    Resident in United Kingdom

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

      IIF 25
  • Hornby, Jonathan Peter
    British chairman born in March 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hornby, Jonathan Peter
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 36
    • icon of address 7, Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 37 IIF 38
  • Hornby, Jonathan Peter
    British executive born in March 1967

    Resident in United Kingdom

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

      IIF 39
  • Hornby, Jonathan Peter
    British manager born in March 1967

    Resident in United Kingdom

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

      IIF 40
  • Hornby, Jonathan Peter
    British none born in March 1967

    Resident in United Kingdom

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

      IIF 41
  • Hornby, Jonathan Peter
    British company director

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

      IIF 42
    • icon of address Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 10 - Director → ME
  • 5
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Barrington Grove, Little Barrington, Burford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Rathbone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,679 GBP2019-08-20
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 38 - Director → ME
  • 9
    MATTER INNOVATION LIMITED - 2016-07-06
    MATTER INNOVATIONS LIMITED - 2014-02-12
    icon of address 7 Rathbone Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Third Floor Westworks, White City Place, Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 17 - Director → ME
  • 12
    MCHI LIMITED - 2012-02-22
    MSIX COMMUNICATIONS LIMITED - 2024-07-29
    icon of address The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Hawkstone Brewery College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -155,461 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    CHI & PARTNERS LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 20 - Director → ME
  • 16
    EURO-ADVERTISING LIMITED - 1982-10-28
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWNEURO LIMITED - 1993-03-12
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-05-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2001-05-09 ~ now
    IIF 43 - Secretary → ME
Ceased 20
  • 1
    THE SOCIAL PRACTICE LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2025-06-18
    IIF 16 - Director → ME
  • 2
    ULTRAWILD LIMITED - 1988-04-21
    GRANARD ROWLAND HOLDINGS LIMITED - 1990-01-18
    BSB OVERSEAS HOLDINGS LIMITED - 1995-03-03
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2022-11-15
    IIF 40 - Director → ME
  • 3
    icon of address Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    706,035 GBP2024-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-03-27
    IIF 41 - Director → ME
  • 4
    THE&PARTNERS LONDON LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2025-06-03
    IIF 28 - Director → ME
  • 5
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2025-10-10
    IIF 35 - Director → ME
  • 6
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GARDENMAPLE LIMITED - 2004-07-16
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2025-07-10
    IIF 39 - Director → ME
  • 8
    icon of address Aviation House, C/o Rapier Communications Ltd, 125 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,628 GBP2019-12-31
    Officer
    icon of calendar 2014-02-11 ~ 2017-12-19
    IIF 36 - Director → ME
  • 9
    MSIX COMMUNICATIONS LIMITED - 2012-02-22
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2025-06-03
    IIF 29 - Director → ME
  • 10
    PYJAMA ROOM LTD - 2009-09-16
    icon of address Third Floor Westworks White City Place, Wood Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,000 GBP2023-01-30 ~ 2024-01-28
    Officer
    icon of calendar 2012-09-24 ~ 2025-07-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address 15 Rathbone Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2023-06-21
    IIF 13 - Director → ME
  • 12
    MSIX.COMMUNICATIONS 2 LIMITED - 2024-08-01
    T&P MEDIA LIMITED - 2024-07-29
    icon of address 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2025-06-03
    IIF 14 - Director → ME
  • 13
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED - 2012-03-23
    THE BOX ADVERTISING LIMITED - 2016-03-10
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-21
    IIF 37 - Director → ME
  • 14
    icon of address Aviation House, 125 Kingsway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -692,101 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2017-12-19
    IIF 31 - Director → ME
  • 15
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ 2016-03-31
    IIF 26 - Director → ME
  • 16
    PULSE CREATIVE LONDON LIMITED - 2016-03-10
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2025-06-03
    IIF 34 - Director → ME
  • 17
    THE ENGLISH HERITAGE FOUNDATION - 2014-12-17
    icon of address Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2014-12-15
    IIF 23 - Director → ME
  • 18
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2011-03-07
    IIF 24 - Director → ME
  • 19
    ATN AGENCY LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2025-06-03
    IIF 33 - Director → ME
  • 20
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    CHI & PARTNERS LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2004-06-21
    IIF 42 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.