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 31
  • 1
    Brackenbury, Jonathon Gedge
    Bonds Trader born in August 1964
    Individual (4 offsprings)
    Officer
    1997-03-14 ~ 2008-01-16
    OF - Director → CIF 0
  • 2
    Allen, Thomas Glassbrooke
    Chief Financial Officer born in October 1982
    Individual (28 offsprings)
    Officer
    2023-11-27 ~ 2025-08-22
    OF - Director → CIF 0
  • 3
    Farsi, Hani
    Born in April 1968
    Individual (31 offsprings)
    Officer
    1999-04-28 ~ 2008-01-16
    OF - Director → CIF 0
  • 4
    Devereux, Robert Harold Ferrers
    Company Director born in April 1955
    Individual (69 offsprings)
    Officer
    1998-04-27 ~ 2008-01-16
    OF - Director → CIF 0
  • 5
    Skinner, Spencer John Banks
    Company Director born in July 1966
    Individual (32 offsprings)
    Officer
    2005-05-23 ~ 2008-01-16
    OF - Director → CIF 0
  • 6
    Caring, Richard Allan
    Director born in June 1948
    Individual (101 offsprings)
    Officer
    2008-01-16 ~ 2021-12-02
    OF - Director → CIF 0
  • 7
    Bond, Stephen William
    Company Director born in May 1950
    Individual (34 offsprings)
    Officer
    2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 8
    Ohlson, Jonathan Keith
    Company Director born in September 1962
    Individual (18 offsprings)
    Officer
    2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 9
    Robinson, Christopher John
    Company Director born in March 1969
    Individual (91 offsprings)
    Officer
    2021-07-08 ~ 2021-12-02
    OF - Director → CIF 0
  • 10
    Fellner, Eric Nigel
    Film Producer born in October 1959
    Individual (59 offsprings)
    Officer
    1997-04-28 ~ 2008-01-16
    OF - Director → CIF 0
  • 11
    Jones, Keith Hamilton Hazell
    Insurance Broker born in May 1931
    Individual (8 offsprings)
    Officer
    2001-07-12 ~ 2008-01-16
    OF - Director → CIF 0
  • 12
    Hutson, Robin Charles
    Hotelier born in January 1957
    Individual (33 offsprings)
    Officer
    1997-04-28 ~ 2008-10-01
    OF - Director → CIF 0
  • 13
    Page, Benjamin Andrew
    Property Director born in May 1970
    Individual (5 offsprings)
    Officer
    2006-07-11 ~ 2012-08-10
    OF - Director → CIF 0
  • 14
    Carnie, Andrew Ronald
    Born in February 1974
    Individual (32 offsprings)
    Officer
    2020-11-09 ~ now
    OF - Director → CIF 0
  • 15
    Jenkins, Christopher Crozier
    Accountant born in September 1952
    Individual (20 offsprings)
    Officer
    1997-04-28 ~ 1998-07-01
    OF - Director → CIF 0
    Jenkins, Christopher Crozier
    Individual (20 offsprings)
    Officer
    1997-04-28 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 16
    Davidson, Dennis Arthur
    Pr Consultant born in March 1947
    Individual (6 offsprings)
    Officer
    1997-04-28 ~ 2001-04-27
    OF - Director → CIF 0
  • 17
    Gawade, Jeremy Anthony Traiton
    Solicitor born in April 1955
    Individual (12 offsprings)
    Officer
    1997-04-28 ~ 2001-04-24
    OF - Director → CIF 0
    Gawade, Jeremy Anthony Traiton
    Solicitor
    Individual (12 offsprings)
    Officer
    1998-07-01 ~ 2001-04-24
    OF - Secretary → CIF 0
  • 18
    Champ, Nicholas John
    Company Director born in April 1957
    Individual (22 offsprings)
    Officer
    2005-05-23 ~ 2008-01-16
    OF - Director → CIF 0
  • 19
    Chittick, Peter Harrison
    Company Director born in June 1957
    Individual (24 offsprings)
    Officer
    2005-10-05 ~ 2008-01-16
    OF - Director → CIF 0
  • 20
    O'rorke, Charles Michael
    Individual (1 offspring)
    Officer
    1996-12-06 ~ 1997-04-28
    OF - Secretary → CIF 0
  • 21
    Mackay Miller, Alistair
    Individual (13 offsprings)
    Officer
    2001-04-24 ~ 2003-01-09
    OF - Secretary → CIF 0
  • 22
    Jones, Nicholas Keith Arthur
    Company Director born in September 1963
    Individual (48 offsprings)
    Officer
    1996-12-06 ~ 2023-11-27
    OF - Director → CIF 0
  • 23
    Hill, Andrew David
    Finance Director born in May 1966
    Individual (17 offsprings)
    Officer
    2002-08-05 ~ 2009-04-14
    OF - Director → CIF 0
    Hill, Andrew David
    Individual (17 offsprings)
    Officer
    2003-01-09 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 24
    Mcphee, Peter Jonathan
    Cfo born in August 1975
    Individual (32 offsprings)
    Officer
    2017-01-18 ~ 2020-11-09
    OF - Director → CIF 0
  • 25
    Sade, Christophe
    Company Director born in June 1967
    Individual (2 offsprings)
    Officer
    2001-07-12 ~ 2005-12-25
    OF - Director → CIF 0
  • 26
    Lawrence, James Wyndham Stuart
    Accountant Director born in December 1970
    Individual (113 offsprings)
    Officer
    2008-01-16 ~ 2019-10-11
    OF - Director → CIF 0
  • 27
    Thomson, Neil Hamilton
    Born in October 1970
    Individual (36 offsprings)
    Officer
    2025-08-22 ~ now
    OF - Director → CIF 0
  • 28
    Williams, Guy James
    Cfo born in April 1963
    Individual (39 offsprings)
    Officer
    2006-11-02 ~ 2017-01-17
    OF - Director → CIF 0
    Williams, Guy James
    Individual (39 offsprings)
    Officer
    2009-04-14 ~ 2017-01-17
    OF - Secretary → CIF 0
  • 29
    SHG ACQUISITION (UK) LIMITED
    - now 06395943
    NEWINCCO 768 LIMITED - 2007-10-30
    180, The Strand, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    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
  • 30
    VANTIS COSEC LIMITED - now
    GRANT SECRETARIES LIMITED
    - 2005-02-15 02879667
    2nd Floor Mountbarrow House, 12 Elizabeth Street, London
    Dissolved Corporate (708 offsprings)
    Officer
    1996-12-05 ~ 1996-12-06
    OF - Nominee Secretary → CIF 0
  • 31
    GRANT DIRECTORS LIMITED
    S & V LONDON LTD - now
    PRISTINE DECORATING LTD - 2017-05-04
    RS PAINTING & DECORATING LTD - 2016-03-25 09592133
    2nd Floor Mountbarrow House, 12 Elizabeth Street, London
    Liquidation Corporate (2 parents, 668 offsprings)
    Officer
    1996-12-05 ~ 1996-12-06
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SOHO HOUSE LIMITED

Period: 2005-06-23 ~ now
Company number: 03288116
Registered names
SOHO HOUSE LIMITED - now 02864389
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
56101 - Licenced Restaurants

Related profiles found in government register
  • SOHO HOUSE LIMITED
    Info
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2005-06-23
    Registered number 03288116
    180 The Strand, London WC2R 1EA
    PRIVATE LIMITED COMPANY incorporated on 1996-12-05 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-05
    CIF 0
  • SOHO HOUSE LIMITED
    S
    Registered number 03288116
    180, The Strand, London, United Kingdom, WC2R 1EA
    CIF 1 CIF 2
  • SOHO HOUSE LIMITED
    S
    Registered number 03288116
    180, The Strand, London, United Kingdom, WC2R 1EA
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BARBER AND PARLOUR LIMITED
    09265599
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    COWSHED PRODUCTS HOLDINGS LIMITED
    09122239
    180 The Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    COWSHED PRODUCTS LIMITED
    - now 03869426
    LIBERTY KITCHEN & BAR LIMITED - 2001-05-22
    NEVRUS (819) LIMITED - 1999-12-17
    Royalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    FISH SHOP LIMITED
    09319356
    180 The Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    HTN F&B LIMITED
    - now 09262543
    HOXTON F&B LIMITED - 2015-05-19
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    IN HOUSE DESIGN AND BUILD LIMITED
    - now 08405647
    IN HOUSE BUILD LIMITED
    - 2018-03-29 08405647
    IN HOUSE DESIGN AND BUILD LIMITED
    - 2018-03-27 08405647
    IN HOUSE GROUP LIMITED - 2016-02-04
    IN HOUSE BUILD LIMITED - 2016-01-04
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    NED-SOHO HOUSE LLP
    - now OC379312
    SOHO HOUSE - SYDELL LLP
    - 2021-07-20 OC379312
    180 The Strand, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-10-11 ~ 2025-11-06
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove members OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2012-10-12 ~ 2025-11-06
    CIF 2 - LLP Designated Member → ME
  • 8
    NEVILLE CUT AND SHAVE LIMITED
    08650913
    180 The Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    RAYCLIFF SHOREDITCH HOLDINGS LLP
    OC400403
    180 The Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    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
    2015-07-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    SOHO HOME HOLDINGS LIMITED
    - now 09122248
    SOHO HOUSEMARKET HOLDINGS LIMITED - 2015-05-13
    180 The Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    SOHO HOME LIMITED
    - now 08489367
    SOHO HOUSEMARKET LIMITED - 2015-05-13
    Royalty House, 72-74 Dean Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    SOHO HOUSE (MANAGEMENT SERVICES) LIMITED
    10512393
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-12-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    SOHO HOUSE CWH LIMITED
    10715813
    180 The Strand, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    SOHO HOUSE PROPERTIES LIMITED
    07181524
    180 The Strand, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    SOHO HOUSE TORONTO LIMITED
    - now 07978122
    NEWINCCO 1164 LIMITED - 2012-03-22
    180 The Strand, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    SOHO HOUSE UK LIMITED
    - now 02864389
    SOHO HOUSE LIMITED - 2001-07-30
    NEVRUS (601) LIMITED - 1994-01-18
    180 The Strand, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 17
    SOHO RESTAURANTS HOLDCO NO.1 LIMITED
    - now 09792313 09792315
    QUENTIN RESTAURANTS HOLDCO NO.1 LIMITED - 2020-11-27
    180 The Strand, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-03-29 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    SOHO TOWNHOUSE LIMITED
    - now 09282684
    SHOREDITCH ROOMS LIMITED
    - 2016-12-20 09282684
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 19
    SOHO WORKS LIMITED
    - now 09625884
    SOHO HOUSEWORK LIMITED - 2015-10-22
    SOHO HOMEWORK LIMITED - 2015-08-26
    180 The Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    STOREBERLIN LIMITED
    09145030
    180 The Strand, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SUNSHINE ACQUIRECO LIMITED
    11785808
    180 The Strand, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-01-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.