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

Cornaby, Jonathan James

    Related profiles found in government register
  • Cornaby, Jonathan James
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell House, 13 High Street, Bruton, Somerset, BA10 0AB, United Kingdom

      IIF 1 IIF 2
    • icon of address 23, Savile Row, London, W1S 2ET, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 23, Saville Row, London, W1S 2ET, United Kingdom

      IIF 7
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 8 IIF 9
    • icon of address Artfarm, 23 Savile Row, London, W1S 2ET, England

      IIF 10
  • Cornaby, Jonathan James
    British chartered accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Saville Row, 23 Savile Row, London, W1S 2ET, England

      IIF 11
  • Cornaby, Jonathan James
    British chief financial officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington House, Piccadilly, London, W1J 0BD

      IIF 12
  • Cornaby, Jonathan James
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1P 2AP

      IIF 13
    • icon of address Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 14
    • icon of address Po Box 68164, Kings Place, 90 York Way, London, N1P 2AP

      IIF 15
    • icon of address Po Box 68164, Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 16
  • Cornaby, Jonathan James
    British deputy finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cromwell Avenue, Highgate, London, N6 5HQ

      IIF 17
  • Cornaby, Jonathon James
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Dean Street, London, W1D 4QB

      IIF 18 IIF 19 IIF 20
    • icon of address 23, Savile Row, London, W1S 2ET, United Kingdom

      IIF 21
    • icon of address 45, Dean St, London, W1D 4QB

      IIF 22
    • icon of address 45, Dean Street, London, W1D 4QB, England

      IIF 23 IIF 24
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 25 IIF 26
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 27
  • Cornaby, Jonathon James
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grosvenor Street, Grosvenor Street, London, W1K 4PZ, England

      IIF 28
  • Cornaby, Jonathan James
    British finance director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1 2AP, United Kingdom

      IIF 29
  • Cornaby, Jonathon James
    British

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1P 2AP

      IIF 30
    • icon of address Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 31
  • Cornaby, Jonathon James

    Registered addresses and corresponding companies
  • Cornaby, Jonathon

    Registered addresses and corresponding companies
    • icon of address 88, Cromwell Avenue, Highgate, London, N6 5HQ, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    946,703 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -8,397,991 GBP2024-12-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 3 - Director → ME
  • 3
    HIGHLANDS HOSPITALITY LIMITED - 2020-10-02
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,404,187 GBP2024-12-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Stockwell House, 13 High Street, Bruton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Director → ME
  • 6
    TG RETAIL LIMITED - 2023-06-21
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 25 - Director → ME
  • 7
    FEEL GOOD INC. LIMITED - 2004-11-22
    icon of address 45 Dean St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-26
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 8
    SANDTERN PUBLIC LIMITED COMPANY - 1984-05-14
    THE GROUCHO CLUB LONDON LIMITED - 2017-01-19
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,188,038 GBP2021-12-26
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,013,203 GBP2024-12-29
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 45 Dean Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    728,355 GBP2024-12-29
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 24 - Director → ME
  • 11
    THE GROUCHO CLUB LIMITED - 2017-01-19
    NEWINCCO 553 LIMITED - 2006-06-20
    icon of address 45 Dean Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-26
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 45 Dean Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,312 GBP2020-12-27 ~ 2021-12-26
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Stockwell House, 13 High Street, Bruton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -219,119 GBP2017-01-01
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 14
    ARTFARM TG BIDCO LIMITED - 2022-12-07
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Stockwell House, 13 High Street, Bruton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -513,758 GBP2017-12-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,688 GBP2024-12-29
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 6 Grosvenor Street, Grosvenor Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -25,429,010 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Stockwell House, 13 High Street, Bruton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 7 - Director → ME
  • 20
    ARTFARM TG MIDCO LIMITED - 2022-12-07
    icon of address 6 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1 - Director → ME
  • 21
    OVAL (2288) LIMITED - 2017-01-19
    icon of address 45 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,291,192 GBP2024-12-29
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 23 - Director → ME
  • 22
    PROJECT QUAKER CLUB PLC - 2001-04-04
    SUNLOT PLC - 2001-03-30
    KAPITAL VENTURES LIMITED. - 2017-01-19
    KAPITAL VENTURES PLC - 2002-08-23
    icon of address 45 Dean Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,281,617 GBP2024-12-29
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    THE ROYAL ACADEMY TRUST LIMITED - 1999-02-05
    REFAL 195 LIMITED - 1988-03-31
    icon of address Burlington House, Piccadilly, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-06 ~ 2017-02-25
    IIF 35 - Secretary → ME
  • 2
    icon of address Burlington House, Piccadilly, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-06 ~ 2017-02-25
    IIF 37 - Secretary → ME
  • 3
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-09-30
    IIF 29 - Director → ME
  • 4
    TRAFFORD PARK PRINTERS LIMITED - 2009-08-08
    SHIFTRULE LIMITED - 1986-03-19
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2013-09-30
    IIF 14 - Director → ME
    icon of calendar 2010-01-26 ~ 2013-09-30
    IIF 31 - Secretary → ME
  • 5
    GUARDIAN NEWSPAPERS LIMITED - 2006-10-31
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-07 ~ 2013-09-30
    IIF 13 - Director → ME
    icon of calendar 2010-01-26 ~ 2013-09-30
    IIF 30 - Secretary → ME
  • 6
    icon of address Lloyd Piggott, 39/41 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-06-30
    IIF 17 - Director → ME
  • 7
    3397TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-01-13
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2013-09-30
    IIF 15 - Director → ME
    icon of calendar 2010-01-26 ~ 2013-09-30
    IIF 36 - Secretary → ME
  • 8
    icon of address Burlington House, Piccadilly, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2017-02-25
    IIF 12 - Director → ME
    icon of calendar 2013-10-06 ~ 2017-02-25
    IIF 34 - Secretary → ME
    icon of calendar 2013-10-04 ~ 2014-09-17
    IIF 38 - Secretary → ME
  • 9
    icon of address Burlington House, Piccadilly, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-06 ~ 2017-02-25
    IIF 32 - Secretary → ME
  • 10
    icon of address Burlington House, Piccadilly, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-06 ~ 2017-02-25
    IIF 33 - Secretary → ME
  • 11
    KABLE LIMITED - 2012-07-09
    KABLE PUBLISHING LTD. - 1996-07-29
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2013-09-30
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.