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

Hornby, Jonathan Peter

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 3 IIF 4 IIF 5
    • Sea Containers House, 18 Upper Ground, London, SE1 9GL, England

      IIF 7
    • The Charlotte Building, 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, W1T 1QL, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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
    • Dower House, Top Road, Slindon, Arundel, West Sussex, BN18 0RP, England

      IIF 21
    • 7, Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Hornby, Jonathan Peter
    British born in March 1967

    Resident in England

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

      IIF 27
    • Hawkstone Brewery, College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2HN, England

      IIF 28
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 29 IIF 30
    • Sea Containers, 18 Upper Ground, London, SE1 9PD, England

      IIF 31
    • Sea Containers House, 18 Upper Ground, London, SE1 9GL, England

      IIF 32
    • Third Floor Westworks, White City Place, Wood Lane, London, W12 7FQ, United Kingdom

      IIF 33
  • Hornby, Jonathan Peter
    British company director born in March 1967

    Resident in England

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

      IIF 34
  • Hornby, Jonathan Peter
    British director born in March 1967

    Resident in England

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

      IIF 35
  • 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 36
    • Unit 1 C & 1d, The Phoenix Brewery, 13 Bramley Road, Notting Hill, London, W10 6SZ, England

      IIF 37
  • 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 38
  • Hornby, Jonathan Peter
    British company director

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

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

      IIF 40
  • 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 41
  • 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 42
    • Ground Floor, 17 Gresse Street, London, W1T 1QL, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    BAOBAB OPERATIONS LIMITED
    15751782
    27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-31 ~ now
    IIF 29 - Director → ME
  • 2
    BAOBAB PRODUCTIONS LIMITED
    15504528
    27 Mortimer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    CHI PARTNERS HOLDINGS LIMITED
    06220645
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-05-17 ~ now
    IIF 7 - Director → ME
  • 4
    CHI WUNDERMAN UK LIMITED
    09995004
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents)
    Officer
    2016-02-09 ~ now
    IIF 31 - Director → ME
  • 5
    HALPERN LIMITED
    - now 03157401
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-09-30 ~ now
    IIF 5 - Director → ME
  • 6
    HEDGEROW MAMMALS LIMITED
    16037217 04161889
    Barrington Grove, Little Barrington, Burford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HHA INVESTMENTS LIMITED
    11217797
    7 Rathbone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,679 GBP2019-08-20
    Officer
    2018-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    J&M SANDWICH LIMITED
    10652764
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MATTER LONDON 2016 LTD
    - now 08886464
    MATTER INNOVATION LIMITED
    - 2016-07-06 08886464 10266238
    MATTER INNOVATIONS LIMITED
    - 2014-02-12 08886464 10266238
    7 Rathbone Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 10
    ME AND EM GROUP HOLDINGS LIMITED
    16459897
    Third Floor Westworks, White City Place, Wood Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-07-24 ~ now
    IIF 33 - Director → ME
  • 11
    MUSTER AGENCY LIMITED
    10541421
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-28 ~ now
    IIF 3 - Director → ME
  • 12
    T&P MEDIA LIMITED
    - now 06665820 15647648
    MSIX COMMUNICATIONS LIMITED
    - 2024-07-29 06665820 07935642, 15647648
    MCHI LIMITED
    - 2012-02-22 06665820 07935642
    The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Active Corporate (4 parents)
    Officer
    2008-08-06 ~ now
    IIF 8 - Director → ME
  • 13
    THE & PARTNERS GROUP LIMITED
    08721455
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2013-10-07 ~ now
    IIF 4 - Director → ME
  • 14
    THE COTSWOLD BREWING COMPANY LIMITED
    05252279
    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
    2023-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE&PARTNERS LONDON LIMITED
    - now 04161889 11170471
    CHI & PARTNERS LIMITED
    - 2018-01-31 04161889 11170471
    CLEMMOW HORNBY INGE LIMITED
    - 2007-04-30 04161889 04760561
    HEDGEROW MAMMALS LIMITED
    - 2001-06-22 04161889 16037217
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2001-04-30 ~ now
    IIF 6 - Director → ME
  • 16
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
    - now 00644591 05581232
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    LANSDOWNEURO LIMITED - 1993-03-12
    EURO-ADVERTISING LIMITED - 1982-10-28
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 32 - Director → ME
  • 17
    WHAT DO YOU KNOW LIMITED
    04213333
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-05-09 ~ now
    IIF 17 - Director → ME
    2001-05-09 ~ now
    IIF 40 - Secretary → ME
Ceased 20
  • 1
    ATN AGENCY LIMITED
    - now 07685259 09384922
    THE SOCIAL PRACTICE LIMITED
    - 2015-01-19 07685259 09384922
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-06-28 ~ 2025-06-18
    IIF 2 - Director → ME
  • 2
    BATES OVERSEAS HOLDINGS LIMITED
    - now 02217108
    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
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-12-23 ~ 2022-11-15
    IIF 25 - Director → ME
  • 3
    CHARLOTTE STREET PARTNERS LIMITED
    SC450325
    Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    706,035 GBP2024-12-31
    Officer
    2015-03-03 ~ 2018-03-27
    IIF 26 - Director → ME
  • 4
    CHI & PARTNERS LIMITED
    - now 11170471 04161889
    THE&PARTNERS LONDON LIMITED
    - 2018-01-31 11170471 04161889
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2018-01-25 ~ 2025-06-03
    IIF 1 - Director → ME
  • 5
    CHI NOMINEES LIMITED
    06766951
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Officer
    2008-12-05 ~ 2025-10-10
    IIF 20 - Director → ME
  • 6
    CHI PARTNERS HOLDINGS LIMITED
    06220645
    Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HALL MOORE CHI LIMITED
    - now 05146622
    GARDENMAPLE LIMITED
    - 2004-07-16 05146622
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2004-07-01 ~ 2025-07-10
    IIF 24 - Director → ME
  • 8
    IASO PARTNERS LIMITED
    08086179
    Aviation House, C/o Rapier Communications Ltd, 125 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,628 GBP2019-12-31
    Officer
    2014-02-11 ~ 2017-12-19
    IIF 21 - Director → ME
  • 9
    MCHI LIMITED
    - now 07935642 06665820
    MSIX COMMUNICATIONS LIMITED
    - 2012-02-22 07935642 06665820, 15647648
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-02-03 ~ 2025-06-03
    IIF 14 - Director → ME
  • 10
    ME AND EM LIMITED
    - now 05686460 06977834
    PYJAMA ROOM LTD - 2009-09-16 06977834
    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
    2012-09-24 ~ 2025-07-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    MFUSE AGENCY LIMITED
    13135694
    15 Rathbone Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-15 ~ 2023-06-21
    IIF 34 - Director → ME
  • 12
    MSIX COMMUNICATIONS LIMITED
    - now 15647648 06665820, 07935642
    MSIX.COMMUNICATIONS 2 LIMITED
    - 2024-08-01 15647648 06665820, 07935642
    T&P MEDIA LIMITED
    - 2024-07-29 15647648 06665820
    17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ 2025-06-03
    IIF 35 - Director → ME
  • 13
    PULSE CREATIVE LONDON LIMITED - now 10031637
    THE BOX ADVERTISING LIMITED - 2016-03-10 10031637
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED
    - 2012-03-23 07887439 10031637
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    2011-12-20 ~ 2012-03-21
    IIF 22 - Director → ME
  • 14
    RAPIER COMMUNICATIONS LIMITED
    08191334
    Aviation House, 125 Kingsway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -692,101 GBP2024-12-31
    Officer
    2012-09-03 ~ 2017-12-19
    IIF 16 - Director → ME
  • 15
    SIMPLIFY DIGITAL LIMITED
    06095563
    1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-30 ~ 2016-03-31
    IIF 12 - Director → ME
  • 16
    THE BOX ADVERTISING LIMITED
    - now 10031637 07887439
    PULSE CREATIVE LONDON LIMITED
    - 2016-03-10 10031637 07887439
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2016-02-29 ~ 2025-06-03
    IIF 19 - Director → ME
  • 17
    THE ENGLISH HERITAGE TRUST - now
    THE ENGLISH HERITAGE FOUNDATION
    - 2014-12-17 07447221
    Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2014-12-15
    IIF 9 - Director → ME
  • 18
    THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)
    00221167
    44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    2004-04-27 ~ 2011-03-07
    IIF 10 - Director → ME
  • 19
    THE SOCIAL PRACTICE LIMITED
    - now 09384922 07685259
    ATN AGENCY LIMITED
    - 2015-01-19 09384922 07685259
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2015-01-12 ~ 2025-06-03
    IIF 18 - Director → ME
  • 20
    THE&PARTNERS LONDON LIMITED - now 11170471
    CHI & PARTNERS LIMITED - 2018-01-31 11170471
    CLEMMOW HORNBY INGE LIMITED
    - 2007-04-30 04161889 04760561
    HEDGEROW MAMMALS LIMITED
    - 2001-06-22 04161889 16037217
    Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2001-04-30 ~ 2004-06-21
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.