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, John Richard

    Related profiles found in government register
  • Hornby, John Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Millfield Avenue, Lincoln, LN1 2QN, England

      IIF 1
    • 12, Millfield Avenue, Saxilby, Lincoln, LN1 2QN, United Kingdom

      IIF 2 IIF 3
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 4
    • 22a Saxilby Road, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AB, United Kingdom

      IIF 5
  • Hornby, John Richard
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 6
  • Hornby, John Richard
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Millfield Avenue, Saxilby, Lincoln, LN1 2QN, England

      IIF 7
  • Hornby, John Richard
    British mechanic born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Millfield Avenue, Millfield Avenue, Saxilby, Lincoln, LN1 2QN, England

      IIF 8
  • Hornby, John Richard
    British pilot born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 9 IIF 10
  • Hornby, John Richard
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • 30 Welford Place, Wimbledon, London, SW19 5AJ

      IIF 11
  • Hornby, John
    British enforcement agent born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 12
  • Hormby, John
    British business consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dunholme Road, Welton, Lincoln, LN2 3RS, England

      IIF 13
  • Hornby, John
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 58 Broadway, Eccleston, St Helens, Merseyside, WA10 5DG

      IIF 14
    • 10, College Street, St. Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 15 IIF 16
    • 58, Broadway, Eccleston, St. Helens, Merseyside, WA10 5DG, United Kingdom

      IIF 17
  • Hornby, John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Street, St. Helens, WA10 1TD, England

      IIF 18
  • Hornby, John Richard
    British solicitor

    Registered addresses and corresponding companies
    • 30 Welford Place, Wimbledon, London, SW19 5AJ

      IIF 19
  • Mr John Hornby
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 20
  • Mr John Richard Hornby
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 21
    • 22a, Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB, England

      IIF 22 IIF 23
    • 22a Saxilby Road, Sturton By Stow, Lincoln, Lincolnshire, LN1 2AB, United Kingdom

      IIF 24
  • Mr John Hornby
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX, England

      IIF 25
    • 10, College Street, St Helens, Merseyside, WA10 1TD

      IIF 26
    • 58 Broadway, Eccleston, St Helens, Merseyside, WA10 5DG

      IIF 27
    • 10, College Street, St. Helens, Merseyside, WA10 1TD

      IIF 28
    • 10, College Street, St. Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 29
    • 10, College Street, St. Helens, WA10 1TD, England

      IIF 30
  • Hornby, John
    British director born in April 1940

    Registered addresses and corresponding companies
    • 39 Sidlaw Close, Halesowen, West Midlands, B63 1JS

      IIF 31
  • Hornby, John
    British sales consultant born in April 1940

    Registered addresses and corresponding companies
    • 39 Sidlaw Close, Halesowen, West Midlands, B63 1JS

      IIF 32
  • Hornby, John
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 33
  • Hornby, John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sykes Cottage, Faldingworth Road, Spridlington, Lincoln, LN8 2DF, United Kingdom

      IIF 34
  • Hornby, John
    British lawyer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trojan House, 34 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 35
  • Hornby, John
    British legal consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Compton Road, London, SW19 7QA, United Kingdom

      IIF 36
  • Hornby, John
    British legal counsel born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Cottenham Park Road, London, SW20 0SB, United Kingdom

      IIF 37
  • Hornby, John
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Cottenham Park Road, London, SW20 0SB, England

      IIF 38 IIF 39
  • Hornby, John
    British accountant

    Registered addresses and corresponding companies
    • 10 College Street, St Helens, Merseyside, WA10 1TD

      IIF 40
  • Hornby, John
    British accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burford House, 44 London Road, Sevenoaks, Kent, TN13 1AS, United Kingdom

      IIF 41
    • 10 College Street, St Helens, Merseyside, WA10 1TD

      IIF 42
    • 10, College Street, St. Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 43 IIF 44
  • Mr John Hornby
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Compton Road, London, SW19 7QA, United Kingdom

      IIF 45
  • Mr. John Richard Hornby
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Cottenham Park Road, London, SW20 0SB, England

      IIF 46
  • John Richard Hornby
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Cottenham Park Road, London, SW20 0SB, United Kingdom

      IIF 47
  • Hornby, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    10 College St, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    10 College Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-28 ~ now
    IIF 15 - Director → ME
  • 3
    10 College Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Unit 1 William Street, Saxilby, Lincoln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    5 Lazenby Crescent, Ashton In Makerfield, Wigan, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    Hornby & Co, Accountants, 10 College Street, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -96,352 GBP2023-08-31
    Officer
    2011-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-03-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    35a Cottenham Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-19 ~ now
    IIF 38 - Director → ME
  • 9
    58 Broadway, Eccleston, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    59,319 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    35a Cottenham Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,514 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    13 Compton Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 College Street, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    80 Turnmill Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2024-03-01 ~ now
    IIF 33 - LLP Member → ME
  • 14
    Hornby & Co, Accountants, 10 College Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    LAMBERT HORNBY LTD. - 2017-12-05
    Maxwell Davies Limited Vinters Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    2017-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Flat 43 Langham Court, Wyke Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 17
    32 Mulberry Way, Armthorpe, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 18
    32 Mulberry Way, Armthorpe, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 19
    32 Mulberry Way, Armthorpe, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    10 College St, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    22a Saxilby Road Sturton By Stow, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    12 Millfield Avenue, Saxilby, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 27
  • 1
    4-5 Ashton Road, Golborne, Warrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,423 GBP2024-03-31
    Officer
    2010-10-21 ~ 2013-01-01
    IIF 60 - Secretary → ME
  • 2
    10 Alamein Crescent, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-10 ~ 2010-11-10
    IIF 51 - Secretary → ME
  • 3
    22a Saxilby Road, Sturton By Stow, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-07 ~ 2024-04-19
    IIF 9 - Director → ME
    2024-12-05 ~ 2024-12-13
    IIF 10 - Director → ME
    Person with significant control
    2023-04-07 ~ 2024-03-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    10 Windsor Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ 2013-11-14
    IIF 1 - Director → ME
  • 5
    11 Congress Gardens, Thatto Heath, St Helens
    Active Corporate (1 parent)
    Equity (Company account)
    -7,625 GBP2023-10-31
    Officer
    2008-07-01 ~ 2009-04-09
    IIF 40 - Secretary → ME
  • 6
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-24 ~ 2009-08-26
    IIF 54 - Secretary → ME
  • 7
    Unit 4a Regal Industrial Estate, Gorton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ 2012-08-25
    IIF 53 - Secretary → ME
  • 8
    MMF GROUP LIMITED - 2013-08-15
    TREMILO LIMITED - 2002-02-22
    Unit 2 Demuth Way, Junction 2 Industrial Estate, Oldbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-03-29 ~ 2009-12-31
    IIF 31 - Director → ME
  • 9
    10 Eaton Road, Dentons Green, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,270 GBP2017-09-30
    Officer
    2008-09-24 ~ 2008-10-10
    IIF 55 - Secretary → ME
  • 10
    58 Broadway, Eccleston, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    59,319 GBP2023-07-31
    Officer
    2007-07-09 ~ 2015-03-01
    IIF 17 - Director → ME
  • 11
    10 College Street, St Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-27 ~ 2015-03-01
    IIF 52 - Secretary → ME
  • 12
    THE INSTITUTE OF FINANCIAL ACCOUNTANTS - 2015-01-20
    INSTITUTE OF ADMINISTRATIVE ACCOUNTANTS(THE) - 1987-12-23
    INSTITUTE OF ADMINISTRATIVE ACCOUNTING AND DATA PROCESSING LIMITED (THE) - 1982-10-08
    Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-04 ~ 2015-04-30
    IIF 41 - Director → ME
  • 13
    Unit 1 Whisby Way Business Centre, Whisby Way, Lincoln, England
    Dissolved Corporate
    Officer
    2020-03-29 ~ 2020-05-07
    IIF 6 - Director → ME
  • 14
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate
    Officer
    2015-12-02 ~ 2017-08-31
    IIF 2 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-08-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    33 Wilson Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate
    Officer
    2019-11-08 ~ 2020-07-04
    IIF 12 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-07-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,994 GBP2022-07-31
    Officer
    2010-04-12 ~ 2010-07-22
    IIF 62 - Secretary → ME
  • 17
    M. M. F. MIDLANDS LIMITED - 1988-09-22
    M. M. F. DUCTWORK LIMITED - 1983-12-12
    Unit 2 Demuth Way, Junction 2 Industrial Estate, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    1997-06-02 ~ 2009-12-31
    IIF 32 - Director → ME
  • 18
    Hornby & Co, Accountants, 10 College Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-06 ~ 2013-02-01
    IIF 43 - Director → ME
  • 19
    32 Mulberry Way, Armthorpe, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-31 ~ 2010-11-01
    IIF 34 - Director → ME
  • 20
    44 Barrow Street, St. Helens, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-22 ~ 2011-12-04
    IIF 64 - Secretary → ME
  • 21
    3 Bowness Avenue, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    30,778 GBP2024-05-31
    Officer
    2010-05-05 ~ 2014-01-01
    IIF 65 - Secretary → ME
  • 22
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,571 GBP2017-01-31
    Officer
    2010-03-09 ~ 2011-04-01
    IIF 63 - Secretary → ME
  • 23
    SUTTON SERVICE, REPAIR & MOT CENTRE LIMITED - 2011-02-24
    C/o Hornby & Co Accountants, 10 College Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-11-19 ~ 2012-12-10
    IIF 59 - Secretary → ME
  • 24
    Cemetery Lodge Blackburn Road, Great Harwood, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-27 ~ 2010-08-06
    IIF 56 - Secretary → ME
  • 25
    Unit 10 Allens Business Park Skellingthorpe Road, Saxilby, Lincoln
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2015-07-01
    IIF 8 - Director → ME
  • 26
    12 Millfield Avenue, Saxilby, Lincoln, England
    Dissolved Corporate
    Officer
    2019-08-08 ~ 2020-07-02
    IIF 4 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-07-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    WELFORD PLACE RESIDENTS ASSOCIATION LIMITED - 2006-07-26
    Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (5 parents)
    Officer
    1992-09-28 ~ 2002-09-16
    IIF 11 - Director → ME
    1992-09-28 ~ 2002-09-16
    IIF 19 - 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.