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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Carnie, Andrew Ronald
    Born in March 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Thomson, Neil Hamilton
    Born in October 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-08-22 ~ now
    OF - Director → CIF 0
  • 3
    NEWINCCO 768 LIMITED - 2007-10-30
    icon of address180, The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Gawade, Jeremy Anthony Traiton
    Solicitor born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2001-04-24
    OF - Director → CIF 0
    Gawade, Jeremy Anthony Traiton
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2001-04-24
    OF - Secretary → CIF 0
  • 2
    Champ, Nicholas John
    Company Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2008-01-16
    OF - Director → CIF 0
  • 3
    Brackenbury, Jonathon Gedge
    Bonds Trader born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-14 ~ 2008-01-16
    OF - Director → CIF 0
  • 4
    Robinson, Christopher John
    Company Director born in March 1969
    Individual (72 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-02
    OF - Director → CIF 0
  • 5
    Hill, Andrew David
    Finance Director born in May 1966
    Individual
    Officer
    icon of calendar 2002-08-05 ~ 2009-04-14
    OF - Director → CIF 0
    Hill, Andrew David
    Individual
    Officer
    icon of calendar 2003-01-09 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 6
    Jones, Keith Hamilton Hazell
    Insurance Broker born in May 1931
    Individual
    Officer
    icon of calendar 2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 7
    Chittick, Peter Harrison
    Company Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2008-01-16
    OF - Director → CIF 0
  • 8
    Farsi, Hani
    Restauranteur born in April 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 1999-04-28 ~ 2008-01-16
    OF - Director → CIF 0
  • 9
    Devereux, Robert Harold Ferrers
    Company Director born in April 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 2008-01-16
    OF - Director → CIF 0
  • 10
    Caring, Richard Allan
    Director born in June 1948
    Individual (62 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2021-12-02
    OF - Director → CIF 0
  • 11
    Skinner, Spencer John Banks
    Company Director born in July 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2008-01-16
    OF - Director → CIF 0
  • 12
    Jenkins, Christopher Crozier
    Accountant born in September 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 1998-07-01
    OF - Director → CIF 0
    Jenkins, Christopher Crozier
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 13
    Mcphee, Peter Jonathan
    Cfo born in August 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2020-11-09
    OF - Director → CIF 0
  • 14
    Page, Benjamin Andrew
    Property Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2012-08-10
    OF - Director → CIF 0
  • 15
    Jones, Nicholas Keith Arthur
    Company Director born in September 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 2023-11-27
    OF - Director → CIF 0
  • 16
    Ohlson, Jonathan Keith
    Company Director born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 17
    Bond, Stephen William
    Company Director born in May 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 18
    Mackay Miller, Alistair
    Individual
    Officer
    icon of calendar 2001-04-24 ~ 2003-01-09
    OF - Secretary → CIF 0
  • 19
    Allen, Thomas Glassbrooke
    Chief Financial Officer born in October 1982
    Individual
    Officer
    icon of calendar 2023-11-27 ~ 2025-08-22
    OF - Director → CIF 0
  • 20
    Fellner, Eric Nigel
    Film Producer born in October 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2008-01-16
    OF - Director → CIF 0
  • 21
    Sade, Christophe
    Company Director born in June 1967
    Individual
    Officer
    icon of calendar 2001-07-12 ~ 2005-12-25
    OF - Director → CIF 0
  • 22
    Hutson, Robin Charles
    Hotelier born in January 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2008-10-01
    OF - Director → CIF 0
  • 23
    O'rorke, Charles Michael
    Individual
    Officer
    icon of calendar 1996-12-06 ~ 1997-04-28
    OF - Secretary → CIF 0
  • 24
    Lawrence, James Wyndham Stuart
    Accountant Director born in December 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2019-10-11
    OF - Director → CIF 0
  • 25
    Davidson, Dennis Arthur
    Pr Consultant born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2001-04-27
    OF - Director → CIF 0
  • 26
    Williams, Guy James
    Cfo born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ 2017-01-17
    OF - Director → CIF 0
    Williams, Guy James
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2017-01-17
    OF - Secretary → CIF 0
  • 27
    ANTARES IT SERVICES LIMITED - now
    SPIRALGLOW LIMITED - 1999-07-20
    icon of address2nd Floor Mountbarrow House, 12 Elizabeth Street, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -4,791 GBP2019-03-31
    Officer
    1996-12-05 ~ 1996-12-06
    PE - Nominee Secretary → CIF 0
  • 28
    icon of address2nd Floor Mountbarrow House, 12 Elizabeth Street, London
    Corporate
    Officer
    1996-12-05 ~ 1996-12-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOHO HOUSE LIMITED

Previous names
SOHO HOUSE COUNTRY PLC - 2001-07-30
SOHO HOUSE PLC - 2005-06-23
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
56101 - Licenced Restaurants

Related profiles found in government register
  • SOHO HOUSE LIMITED
    Info
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    SOHO HOUSE PLC - 2001-07-30
    Registered number 03288116
    icon of address180 The Strand, London WC2R 1EA
    PRIVATE LIMITED COMPANY incorporated on 1996-12-05 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • SOHO HOUSE LIMITED
    S
    Registered number 03288116
    icon of address180, The Strand, London, United Kingdom, WC2R 1EA
    CIF 1 CIF 2
  • SOHO HOUSE LIMITED
    S
    Registered number 03288116
    icon of address180, The Strand, London, United Kingdom, WC2R 1EA
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address180 The Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    NEVRUS (819) LIMITED - 1999-12-17
    LIBERTY KITCHEN & BAR LIMITED - 2001-05-22
    icon of addressRoyalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address180 The Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    HOXTON F&B LIMITED - 2015-05-19
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    IN HOUSE BUILD LIMITED - 2016-01-04
    IN HOUSE BUILD LIMITED - 2018-03-29
    IN HOUSE DESIGN AND BUILD LIMITED - 2018-03-27
    IN HOUSE GROUP LIMITED - 2016-02-04
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    SOHO HOUSE - SYDELL LLP - 2021-07-20
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    CIF 7 - Right to appoint or remove membersOE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-10-12 ~ now
    CIF 2 - LLP Designated Member → ME
  • 8
    icon of address180 The Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-07-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    SOHO HOUSEMARKET HOLDINGS LIMITED - 2015-05-13
    icon of address180 The Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    SOHO HOUSEMARKET LIMITED - 2015-05-13
    icon of addressRoyalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    NEWINCCO 1164 LIMITED - 2012-03-22
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    NEVRUS (601) LIMITED - 1994-01-18
    SOHO HOUSE LIMITED - 2001-07-30
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    QUENTIN RESTAURANTS HOLDCO NO.1 LIMITED - 2020-11-27
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 18
    SHOREDITCH ROOMS LIMITED - 2016-12-20
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    SOHO HOMEWORK LIMITED - 2015-08-26
    SOHO HOUSEWORK LIMITED - 2015-10-22
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.